Company NameThe Hamiltons No.3 Residents Company Limited
Company StatusActive
Company Number02228528
CategoryPrivate Limited Company
Incorporation Date9 March 1988(36 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Timothy Linden John
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1992(4 years, 7 months after company formation)
Appointment Duration31 years, 5 months
RoleCivil Servant
Correspondence Address2 Gilpin Close
Mitcham
Surrey
CR4 3QR
Director NameSabaratnam Surenthirathas
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2008(20 years, 8 months after company formation)
Appointment Duration15 years, 4 months
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 24 Gilpin Close
Mitcham
Surrey
CR4 3QR
Director NameMr Nicholas Alexander James Willis
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2019(31 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Regency Management Services Ltd The Beechwood
40 Lower Gravel Road
Bromley
Kent
BR2 8GP
Secretary NameMr Kevin Ronald Howard
StatusCurrent
Appointed01 December 2021(33 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressC/O Regency Management Services Ltd The Beechwood
40 Lower Gravel Road
Bromley
Kent
BR2 8GP
Director NameMiss Dianne Elizabeth Gardner
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(4 years, 7 months after company formation)
Appointment Duration8 months (resigned 23 June 1993)
RoleSenior Personal Secretary
Correspondence Address34 Gilpin Close
Mitcham
Surrey
CR4 3QR
Director NameMiss Linda Jane Teresa Hughes
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 May 1994)
RoleSecretary/Administrator
Correspondence Address16 Gilpin Close
Mitcham
Surrey
CR4 3QR
Secretary NameAnthony Paul Duckett
NationalityBritish
StatusResigned
Appointed23 October 1992(4 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 April 1993)
RoleCompany Director
Correspondence Address30 Churchfield
Harpenden
Hertfordshire
AL5 1LL
Secretary NameAngus Sherriff
NationalityBritish
StatusResigned
Appointed06 April 1993(5 years after company formation)
Appointment Duration4 years, 1 month (resigned 14 May 1997)
RoleSecretary
Correspondence Address25 Downsway
Bookham
Leatherhead
Surrey
KT23 4BL
Director NameCarol Ann Brooker
Date of BirthJuly 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed23 June 1993(5 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 December 1997)
RoleCashier
Correspondence Address4 Gilpin Close
Mitcham
Surrey
CR4 3QR
Director NameTracy Dawn Jones
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(6 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 February 1997)
RoleCivil Servant
Correspondence Address46 Gilpin Close
Mitcham
Surrey
CR4 3QR
Secretary NamePeter Harold Denton
NationalityBritish
StatusResigned
Appointed14 May 1997(9 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address39 Cordrey Gardens
Coulsdon
Surrey
CR5 2SP
Director NameBeata Barbara Dzieglewska
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(9 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 September 2002)
RoleLocal Government Manager
Correspondence Address38 Gilpin Close
Mitcham
Surrey
CR4 3QR
Director NameLinda Barbara Maxted
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(9 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 October 2003)
RoleRegional Editor
Correspondence Address24 Gilpin Close
Mitcham
Surrey
CR4 3QR
Secretary NameRichard John Bowman Anderton
NationalityBritish
StatusResigned
Appointed01 April 2000(12 years after company formation)
Appointment Duration4 years, 11 months (resigned 24 February 2005)
RoleCompany Director
Correspondence Address29 Rutland Street
Kensington
London
SW7 1EJ
Director NameRichard Parkin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2003(15 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 February 2007)
RoleDesigner
Correspondence Address38 Gilpin Close
Mitcham
Surrey
CR4 3QR
Secretary NameAndertons Limited (Corporation)
StatusResigned
Appointed24 February 2005(16 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2007)
Correspondence AddressChristopher Wren Yard
117 High Street
Croydon
CR0 1QG
Secretary NameHML Company Secretarial Services (Corporation)
StatusResigned
Appointed01 April 2007(19 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2009)
Correspondence AddressChristopher Wren Yard 117 High Street
Croydon
Surrey
CR0 1QG
Secretary NameHML Andertons Ltd (Corporation)
StatusResigned
Appointed01 October 2009(21 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 December 2009)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 December 2009(21 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 November 2021)
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP

Location

Registered AddressC/O Regency Management Services Ltd The Beechwood Centre
40 Lower Gravel Road
Bromley
Kent
BR2 8GP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£720

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return23 October 2023 (5 months, 1 week ago)
Next Return Due6 November 2024 (7 months, 1 week from now)

Filing History

8 November 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
7 June 2023Micro company accounts made up to 30 September 2022 (7 pages)
8 December 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
5 January 2022Appointment of Mr Kevin Ronald Howard as a secretary on 1 December 2021 (2 pages)
5 January 2022Registered office address changed from The Beecwhood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP United Kingdom to C/O Regency Management Services Ltd the Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP on 5 January 2022 (1 page)
4 January 2022Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 30 November 2021 (1 page)
4 January 2022Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to The Beecwhood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP on 4 January 2022 (1 page)
23 November 2021Micro company accounts made up to 30 September 2021 (7 pages)
1 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
3 December 2020Confirmation statement made on 23 October 2020 with updates (7 pages)
3 December 2020Micro company accounts made up to 30 September 2020 (7 pages)
4 December 2019Micro company accounts made up to 30 September 2019 (7 pages)
4 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
26 July 2019Appointment of Mr Nicholas Alexander James Willis as a director on 15 July 2019 (2 pages)
18 December 2018Confirmation statement made on 23 October 2018 with updates (7 pages)
16 November 2018Micro company accounts made up to 30 September 2018 (6 pages)
19 December 2017Micro company accounts made up to 30 September 2017 (6 pages)
19 December 2017Micro company accounts made up to 30 September 2017 (6 pages)
24 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
9 January 2017Micro company accounts made up to 30 September 2016 (7 pages)
9 January 2017Micro company accounts made up to 30 September 2016 (7 pages)
1 November 2016Confirmation statement made on 23 October 2016 with updates (8 pages)
1 November 2016Confirmation statement made on 23 October 2016 with updates (8 pages)
15 December 2015Accounts for a dormant company made up to 30 September 2015 (6 pages)
15 December 2015Accounts for a dormant company made up to 30 September 2015 (6 pages)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 120
(7 pages)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 120
(7 pages)
14 November 2014Total exemption full accounts made up to 30 September 2014 (7 pages)
14 November 2014Total exemption full accounts made up to 30 September 2014 (7 pages)
5 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 120
(7 pages)
5 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 120
(7 pages)
13 November 2013Total exemption full accounts made up to 30 September 2013 (7 pages)
13 November 2013Total exemption full accounts made up to 30 September 2013 (7 pages)
28 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 120
(7 pages)
28 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 120
(7 pages)
16 November 2012Total exemption full accounts made up to 30 September 2012 (7 pages)
16 November 2012Total exemption full accounts made up to 30 September 2012 (7 pages)
29 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (7 pages)
29 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (7 pages)
11 January 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
11 January 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
25 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (7 pages)
25 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (7 pages)
1 February 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
1 February 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (7 pages)
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (7 pages)
22 October 2010Termination of appointment of Hml Andertons Ltd as a secretary (1 page)
22 October 2010Termination of appointment of Hml Andertons Ltd as a secretary (1 page)
22 October 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
22 October 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
12 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 12 October 2010 (1 page)
12 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 12 October 2010 (1 page)
31 January 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
31 January 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
26 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (14 pages)
26 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (14 pages)
22 October 2009Appointment of Hml Andertons Ltd as a secretary (2 pages)
22 October 2009Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
22 October 2009Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
22 October 2009Appointment of Hml Andertons Ltd as a secretary (2 pages)
15 December 2008Full accounts made up to 30 September 2008 (11 pages)
15 December 2008Full accounts made up to 30 September 2008 (11 pages)
2 December 2008Director appointed sabaratnam surenthirathas (1 page)
2 December 2008Director appointed sabaratnam surenthirathas (1 page)
23 October 2008Return made up to 23/10/08; full list of members (11 pages)
23 October 2008Return made up to 23/10/08; full list of members (11 pages)
4 June 2008Secretary appointed hml company secretarial services (1 page)
4 June 2008Appointment terminated secretary andertons LIMITED (1 page)
4 June 2008Appointment terminated secretary andertons LIMITED (1 page)
4 June 2008Secretary appointed hml company secretarial services (1 page)
17 March 2008Full accounts made up to 30 September 2007 (10 pages)
17 March 2008Full accounts made up to 30 September 2007 (10 pages)
7 March 2008Registered office changed on 07/03/2008 from first floor christopher wren yard 117 high street croydon CR0 1QG (1 page)
7 March 2008Registered office changed on 07/03/2008 from first floor christopher wren yard 117 high street croydon CR0 1QG (1 page)
24 October 2007Return made up to 23/10/07; full list of members (7 pages)
24 October 2007Return made up to 23/10/07; full list of members (7 pages)
29 March 2007Full accounts made up to 30 September 2006 (10 pages)
29 March 2007Full accounts made up to 30 September 2006 (10 pages)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
22 November 2006Return made up to 23/10/06; full list of members (7 pages)
22 November 2006Return made up to 23/10/06; full list of members (7 pages)
27 April 2006Full accounts made up to 30 September 2005 (9 pages)
27 April 2006Full accounts made up to 30 September 2005 (9 pages)
9 January 2006Return made up to 23/10/05; no change of members (7 pages)
9 January 2006Return made up to 23/10/05; no change of members (7 pages)
29 March 2005Full accounts made up to 30 September 2004 (9 pages)
29 March 2005Full accounts made up to 30 September 2004 (9 pages)
25 February 2005New secretary appointed (1 page)
25 February 2005Secretary resigned (1 page)
25 February 2005New secretary appointed (1 page)
25 February 2005Secretary resigned (1 page)
30 December 2004Return made up to 23/10/04; change of members
  • 363(287) ‐ Registered office changed on 30/12/04
(7 pages)
30 December 2004Return made up to 23/10/04; change of members
  • 363(287) ‐ Registered office changed on 30/12/04
(7 pages)
3 June 2004Full accounts made up to 30 September 2003 (9 pages)
3 June 2004Full accounts made up to 30 September 2003 (9 pages)
1 December 2003New director appointed (1 page)
1 December 2003New director appointed (1 page)
19 November 2003Return made up to 23/10/03; full list of members (13 pages)
19 November 2003Return made up to 23/10/03; full list of members (13 pages)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
6 June 2003Full accounts made up to 30 September 2002 (10 pages)
6 June 2003Full accounts made up to 30 September 2002 (10 pages)
14 November 2002Return made up to 23/10/02; change of members (9 pages)
14 November 2002Return made up to 23/10/02; change of members (9 pages)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
13 May 2002Full accounts made up to 30 September 2001 (10 pages)
13 May 2002Full accounts made up to 30 September 2001 (10 pages)
15 November 2001Return made up to 23/10/01; change of members (7 pages)
15 November 2001Return made up to 23/10/01; change of members (7 pages)
8 May 2001Full accounts made up to 30 September 2000 (10 pages)
8 May 2001Full accounts made up to 30 September 2000 (10 pages)
6 February 2001New secretary appointed (2 pages)
6 February 2001New secretary appointed (2 pages)
6 February 2001Return made up to 23/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/02/01
(17 pages)
6 February 2001Return made up to 23/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/02/01
(17 pages)
4 August 2000Full accounts made up to 30 September 1999 (10 pages)
4 August 2000Full accounts made up to 30 September 1999 (10 pages)
11 November 1999Return made up to 23/10/99; change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
11 November 1999Return made up to 23/10/99; change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
7 July 1999Registered office changed on 07/07/99 from: 10A high street purley surrey CR8 2AA (1 page)
7 July 1999Registered office changed on 07/07/99 from: 10A high street purley surrey CR8 2AA (1 page)
27 May 1999Full accounts made up to 30 September 1998 (8 pages)
27 May 1999Full accounts made up to 30 September 1998 (8 pages)
20 April 1998Full accounts made up to 30 September 1997 (8 pages)
20 April 1998Full accounts made up to 30 September 1997 (8 pages)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
17 December 1997New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
21 November 1997Return made up to 23/10/97; full list of members (6 pages)
21 November 1997Return made up to 23/10/97; full list of members (6 pages)
24 July 1997New director appointed (2 pages)
24 July 1997New director appointed (2 pages)
10 June 1997New secretary appointed (2 pages)
10 June 1997New secretary appointed (2 pages)
21 May 1997Secretary resigned (1 page)
21 May 1997Secretary resigned (1 page)
19 May 1997Registered office changed on 19/05/97 from: bell and company lloyds bank chambers the broadway cheam surrey SM3 8BQ (1 page)
19 May 1997Registered office changed on 19/05/97 from: bell and company lloyds bank chambers the broadway cheam surrey SM3 8BQ (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
30 April 1997Full accounts made up to 30 September 1996 (9 pages)
30 April 1997Full accounts made up to 30 September 1996 (9 pages)
10 November 1996Return made up to 23/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 November 1996Return made up to 23/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 March 1996Full accounts made up to 30 September 1995 (8 pages)
14 March 1996Full accounts made up to 30 September 1995 (8 pages)
22 November 1995Return made up to 23/10/95; full list of members (16 pages)
22 November 1995Return made up to 23/10/95; full list of members (16 pages)
20 July 1995Full accounts made up to 30 September 1994 (7 pages)
20 July 1995Full accounts made up to 30 September 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
9 March 1988Incorporation (14 pages)
9 March 1988Incorporation (14 pages)