HAMILTON SQUARE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-03-11 with updates

View Document

17/04/2517 April 2025 Termination of appointment of Arichunan Dharmaratnam Gnanamuttu as a director on 2025-04-17

View Document

17/04/2517 April 2025 Appointment of Mr Nii Swaniker as a director on 2025-04-17

View Document

17/04/2517 April 2025 Appointment of Ms Jacqueline Crocker as a director on 2025-04-17

View Document

17/04/2517 April 2025 Appointment of Ms Yasmin Bevan as a director on 2025-04-17

View Document

17/04/2517 April 2025 Appointment of Ms Wendy Birchenough as a director on 2025-04-17

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/06/243 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-03-11 with updates

View Document

18/01/2418 January 2024 Termination of appointment of Donna Rothbart as a director on 2024-01-01

View Document

18/01/2418 January 2024 Termination of appointment of Christine Swaniker as a director on 2023-12-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/04/234 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/04/2229 April 2022 Appointment of Ms Christine Swaniker as a director on 2022-04-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/07/215 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/07/202 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR DONNA ROTHBART

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR IRENE JOSEPHS

View Document

10/05/1910 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM 9A MACKLIN STREET LONDON WC2B 5NE

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW SPALTON

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/04/1619 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/11/1512 November 2015 DIRECTOR APPOINTED IRENE JOSEPHS

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED DONNA ROTHBART

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR NOREEN ELLISDON

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED ARICHUNAN DHARMARATNAM GNANAMUTTU

View Document

09/10/159 October 2015 SECRETARY APPOINTED ANDREW SPALTON

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, SECRETARY PREMIER MANAGEMENT PARTNERS LIMITED

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH DAVIS

View Document

07/05/157 May 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM PREMIER MANAGMENT PARTNERS CHURCHILL HOUSE 137 BRENT STREET LONDON NW4 4DJ

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/04/147 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/05/1324 May 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, SECRETARY PEVEREL MANAGEMENT SERVICES LIMITED

View Document

08/05/138 May 2013 CORPORATE SECRETARY APPOINTED PREMIER MANAGEMENT PARTNERS LIMITED

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM QUEENSWAY HOUSE 11 QUEENSWAY NEW MILTON HAMPSHIRE BH25 5NR

View Document

18/04/1218 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/03/1230 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED MRS MAUREEN JEAN GAYTHWAITE

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR IRENE JOSEPHS

View Document

18/08/1118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/03/1128 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

01/02/111 February 2011 DIRECTOR APPOINTED JOSEPH DEREK DAVIS

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET HARRIS

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

31/03/1031 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEVEREL MANAGEMENT SERVICES LIMITED / 10/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HARRIS / 10/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRENE JOSEPHS / 10/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOREEN CHRISTINA ELLISDON / 10/03/2010

View Document

01/12/091 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, DIRECTOR KATHE POPPER

View Document

27/03/0927 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0927 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM C/O PEVEREL MANAGEMENT QUEENSWAY HOUSE 11 QUEENSWAY NEW MILTON HAMPSHIRE BH25 5NR

View Document

25/11/0825 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR ADRIENNE DAVIS

View Document

23/04/0823 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 NEW SECRETARY APPOINTED

View Document

17/01/0817 January 2008 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 11/03/06; NO CHANGE OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 RETURN MADE UP TO 11/03/05; NO CHANGE OF MEMBERS

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/06/0425 June 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/04/0310 April 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/06/025 June 2002 RETURN MADE UP TO 11/03/02; CHANGE OF MEMBERS

View Document

04/10/014 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/06/0116 June 2001 REGISTERED OFFICE CHANGED ON 16/06/01 FROM: C/O MALINS MANAGEMENT ALEXANDRA HOUSE 11 QUEEN STREET HORSHAM WEST SUSSEX RH13 5AA

View Document

29/03/0129 March 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/03/0028 March 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/05/999 May 1999 NEW DIRECTOR APPOINTED

View Document

09/05/999 May 1999 NEW SECRETARY APPOINTED

View Document

25/04/9925 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/04/999 April 1999 RETURN MADE UP TO 11/03/99; CHANGE OF MEMBERS

View Document

15/05/9815 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/03/9817 March 1998 RETURN MADE UP TO 11/03/98; CHANGE OF MEMBERS

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

16/09/9716 September 1997 ADOPT MEM AND ARTS 21/08/97

View Document

15/08/9715 August 1997 NEW SECRETARY APPOINTED

View Document

03/08/973 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/05/9723 May 1997 RETURN MADE UP TO 11/03/97; FULL LIST OF MEMBERS

View Document

03/04/973 April 1997 DIRECTOR RESIGNED

View Document

24/03/9724 March 1997 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/9631 October 1996 AMENDED FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/07/9610 July 1996 DIRECTOR RESIGNED

View Document

10/07/9610 July 1996 REGISTERED OFFICE CHANGED ON 10/07/96 FROM: HAMILTON SQUARE SANDRINGHAM GARDENS LONDON N12 0PL

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996 DIRECTOR RESIGNED

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996 DIRECTOR RESIGNED

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/9623 May 1996 REGISTERED OFFICE CHANGED ON 23/05/96 FROM: C/O MALINS MANAGEMENT ALEXANDRA HOUSE 11 QUEEN STREET, HORSHAM WEST SUSSEX RH13 5AA

View Document

23/05/9623 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/04/961 April 1996 RETURN MADE UP TO 11/03/96; CHANGE OF MEMBERS

View Document

23/10/9523 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/10/959 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/04/954 April 1995 RETURN MADE UP TO 11/03/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/10/9411 October 1994 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

30/06/9430 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9430 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9430 June 1994 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

30/06/9430 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9420 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

20/06/9420 June 1994 DIRECTOR RESIGNED

View Document

18/04/9418 April 1994 SECRETARY RESIGNED

View Document

18/04/9418 April 1994 RETURN MADE UP TO 11/03/94; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/04/9412 April 1994 NEW DIRECTOR APPOINTED

View Document

04/03/944 March 1994 REGISTERED OFFICE CHANGED ON 04/03/94 FROM: 3 HAMILTON SQUARE SANDRINGHAM GARDENS FINCHLEY LONDON N12 0PL

View Document

02/03/942 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/9413 February 1994 NEW SECRETARY APPOINTED

View Document

13/05/9313 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9313 May 1993 REGISTERED OFFICE CHANGED ON 13/05/93 FROM: CROUDACE HOUSE CATERHAM SURREY CR3 6XQ

View Document

13/05/9313 May 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9313 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9313 May 1993 NEW DIRECTOR APPOINTED

View Document

13/05/9313 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

13/05/9313 May 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/9313 May 1993 NEW DIRECTOR APPOINTED

View Document

04/04/934 April 1993 £ NC 32/62 30/03/93

View Document

04/04/934 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/934 April 1993 NC INC ALREADY ADJUSTED 30/03/93

View Document

04/04/934 April 1993 ALTER MEM AND ARTS 30/03/93

View Document

16/03/9316 March 1993 SECRETARY RESIGNED

View Document

16/03/9316 March 1993 RETURN MADE UP TO 11/03/93; FULL LIST OF MEMBERS

View Document

30/10/9230 October 1992 DIRECTOR RESIGNED

View Document

25/06/9225 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/923 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

19/03/9219 March 1992 RETURN MADE UP TO 11/03/92; FULL LIST OF MEMBERS

View Document

11/07/9111 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/9111 July 1991 ALTER MEM AND ARTS 03/07/91

View Document

25/03/9125 March 1991 RETURN MADE UP TO 11/03/91; FULL LIST OF MEMBERS

View Document

25/03/9125 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

23/03/9023 March 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

12/03/9012 March 1990 EXEMPTION FROM APPOINTING AUDITORS 14/02/90

View Document

12/03/9012 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89

View Document

06/07/896 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

28/06/8928 June 1989 REGISTERED OFFICE CHANGED ON 28/06/89 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

28/06/8928 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/8920 June 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company