Company NameThe Hamiltons No.1 Residents Company Limited
DirectorBrett William Edward Miller
Company StatusActive
Company Number02228660
CategoryPrivate Limited Company
Incorporation Date9 March 1988(36 years, 1 month 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 NameBrett William Edward Miller
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1997(8 years, 12 months after company formation)
Appointment Duration27 years, 1 month
RolePrint Manager
Correspondence Address98 Lowry Crescent
Mitcham
Surrey
CR4 3QT
Secretary NameMr Kevin Ronald Howard
StatusCurrent
Appointed25 November 2021(33 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressC/O Regency Management Services Ltd The Beechwood
Lower Gravel Road
Bromley
Kent
BR2 8GP
Director NameMr Nicholas John Browning
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(4 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 November 1997)
RoleCivil Servant
Correspondence Address126 Lowry Crescent
Mitcham
Surrey
CR4 3QU
Director NameMiss Catherine Anne Curtis
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(4 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 October 1996)
RoleNursery Officer
Correspondence Address108 Lowry Crescent
Mitcham
Surrey
CR4 3QT
Director NameMr Liam Johnston
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(4 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 October 1996)
RoleStructural Engineer
Correspondence Address108 Lowry Crescent
Mitcham
Surrey
CR4 3QT
Director NameMr Timothy Hardy Worral
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(4 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 October 1996)
RoleSales Engineer
Correspondence Address124 Lowry Crescent
Mitcham
Surrey
CR4 3QU
Secretary NameAnthony Paul Duckett
NationalityBritish
StatusResigned
Appointed28 October 1992(4 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 September 1993)
RoleCompany Director
Correspondence Address30 Churchfield
Harpenden
Hertfordshire
AL5 1LL
Secretary NameChristopher David John Nelson
NationalityBritish
StatusResigned
Appointed07 September 1993(5 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressStoneham House
17 Scarbrook Road
Croydon
Surrey
CR0 1SQ
Secretary NamePeter Harold Denton
NationalityBritish
StatusResigned
Appointed30 June 1997(9 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address39 Cordrey Gardens
Coulsdon
Surrey
CR5 2SP
Director NameMichael Kunle Ogungbeje
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(9 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 May 1999)
RoleRetired
Correspondence Address152 Prince Regent Lane
Plaistow
London
E13 8SG
Secretary NameRichard John Bowman Anderton
NationalityBritish
StatusResigned
Appointed01 April 2001(13 years after company formation)
Appointment Duration3 years, 11 months (resigned 24 February 2005)
RoleCompany Director
Correspondence Address29 Rutland Street
Kensington
London
SW7 1EJ
Director NameRadha Rathneswary Surenthirathas
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(16 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 12 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Springfield Avenue
Merton Park
London
SW20 9JX
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 24 November 2021)
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP

Location

Registered AddressC/O Regency Management Services Ltd The Beechwood Centre
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£600

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return28 October 2023 (5 months, 3 weeks ago)
Next Return Due11 November 2024 (6 months, 3 weeks from now)

Filing History

7 December 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 30 September 2022 (6 pages)
8 December 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
8 June 2022Micro company accounts made up to 30 September 2021 (7 pages)
4 January 2022Registered office address changed from The Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP United Kingdom to C/O Regency Management Services Ltd the Beechwood Centre Lower Gravel Road Bromley Kent BR2 8GP on 4 January 2022 (1 page)
4 January 2022Appointment of Mr Kevin Ronald Howard as a secretary on 25 November 2021 (2 pages)
26 November 2021Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to The Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP on 26 November 2021 (1 page)
26 November 2021Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 24 November 2021 (1 page)
4 November 2021Confirmation statement made on 28 October 2021 with updates (7 pages)
19 March 2021Micro company accounts made up to 30 September 2020 (7 pages)
4 December 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
11 June 2020Micro company accounts made up to 30 September 2019 (7 pages)
5 November 2019Confirmation statement made on 28 October 2019 with updates (6 pages)
3 June 2019Micro company accounts made up to 30 September 2018 (6 pages)
20 November 2018Confirmation statement made on 28 October 2018 with updates (6 pages)
12 March 2018Micro company accounts made up to 30 September 2017 (6 pages)
2 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
9 January 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
9 January 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
7 November 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
7 November 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
24 March 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
24 March 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(6 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(6 pages)
24 April 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
24 April 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
5 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(6 pages)
5 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(6 pages)
6 May 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
6 May 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
31 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(6 pages)
31 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(6 pages)
8 February 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
8 February 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
9 May 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
9 May 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
31 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
14 June 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
14 June 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
28 October 2010Termination of appointment of Hml Andertons Ltd as a secretary (1 page)
28 October 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
28 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
28 October 2010Termination of appointment of Hml Andertons Ltd as a secretary (1 page)
28 October 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
28 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 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)
20 May 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
20 May 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
28 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (11 pages)
28 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (11 pages)
26 October 2009Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
26 October 2009Appointment of Hml Andertons Ltd as a secretary (2 pages)
26 October 2009Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
26 October 2009Appointment of Hml Andertons Ltd as a secretary (2 pages)
18 March 2009Full accounts made up to 30 September 2008 (11 pages)
18 March 2009Full accounts made up to 30 September 2008 (11 pages)
28 October 2008Return made up to 28/10/08; full list of members (9 pages)
28 October 2008Return made up to 28/10/08; full list of members (9 pages)
11 July 2008Full accounts made up to 30 September 2007 (10 pages)
11 July 2008Full accounts made up to 30 September 2007 (10 pages)
4 June 2008Appointment terminated secretary andertons LIMITED (1 page)
4 June 2008Secretary appointed hml company secretarial services (1 page)
4 June 2008Appointment terminated secretary andertons LIMITED (1 page)
4 June 2008Secretary appointed hml company secretarial services (1 page)
15 March 2008Registered office changed on 15/03/2008 from anderton & son 1ST floor christopher wren yard 117 high street croydon CR01QG (1 page)
15 March 2008Registered office changed on 15/03/2008 from anderton & son 1ST floor christopher wren yard 117 high street croydon CR01QG (1 page)
31 October 2007Return made up to 28/10/07; full list of members (6 pages)
31 October 2007Return made up to 28/10/07; full list of members (6 pages)
7 June 2007Full accounts made up to 30 September 2006 (10 pages)
7 June 2007Full accounts made up to 30 September 2006 (10 pages)
22 November 2006Return made up to 28/10/06; full list of members (6 pages)
22 November 2006Return made up to 28/10/06; full list of members (6 pages)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
2 August 2006Full accounts made up to 30 September 2005 (9 pages)
2 August 2006Full accounts made up to 30 September 2005 (9 pages)
9 January 2006Return made up to 28/10/05; change of members (7 pages)
9 January 2006Return made up to 28/10/05; change of members (7 pages)
20 April 2005Full accounts made up to 30 September 2004 (9 pages)
20 April 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 2005Secretary resigned (1 page)
25 February 2005New secretary appointed (1 page)
6 January 2005Return made up to 28/10/04; change of members (6 pages)
6 January 2005Return made up to 28/10/04; change of members (6 pages)
3 November 2004New director appointed (1 page)
3 November 2004New director appointed (1 page)
6 May 2004Full accounts made up to 30 September 2003 (9 pages)
6 May 2004Full accounts made up to 30 September 2003 (9 pages)
19 November 2003Return made up to 28/10/03; full list of members (12 pages)
19 November 2003Return made up to 28/10/03; full list of members (12 pages)
24 April 2003Full accounts made up to 30 September 2002 (10 pages)
24 April 2003Full accounts made up to 30 September 2002 (10 pages)
14 November 2002Return made up to 28/10/02; change of members (8 pages)
14 November 2002Return made up to 28/10/02; change of members (8 pages)
29 July 2002Full accounts made up to 30 September 2001 (11 pages)
29 July 2002Full accounts made up to 30 September 2001 (11 pages)
11 March 2002Return made up to 28/10/01; change of members (7 pages)
11 March 2002Return made up to 28/10/01; change of members (7 pages)
4 July 2001Full accounts made up to 30 September 2000 (11 pages)
4 July 2001Full accounts made up to 30 September 2000 (11 pages)
1 May 2001New secretary appointed (2 pages)
1 May 2001New secretary appointed (2 pages)
6 February 2001Return made up to 28/10/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 06/02/01
(12 pages)
6 February 2001Return made up to 28/10/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 06/02/01
(12 pages)
4 August 2000Full accounts made up to 30 September 1999 (11 pages)
4 August 2000Full accounts made up to 30 September 1999 (11 pages)
11 November 1999Return made up to 28/10/99; no change of members (6 pages)
11 November 1999Return made up to 28/10/99; no change of members (6 pages)
4 August 1999Full accounts made up to 30 September 1998 (11 pages)
4 August 1999Full accounts made up to 30 September 1998 (11 pages)
7 July 1999Registered office changed on 07/07/99 from: priority estate management 10A high street purley surrey CR8 2AA (1 page)
7 July 1999Registered office changed on 07/07/99 from: priority estate management 10A high street purley surrey CR8 2AA (1 page)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
26 July 1998Full accounts made up to 30 September 1997 (12 pages)
26 July 1998Full accounts made up to 30 September 1997 (12 pages)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
24 November 1997Return made up to 28/10/97; full list of members
  • 363(287) ‐ Registered office changed on 24/11/97
  • 363(288) ‐ Director resigned
(8 pages)
24 November 1997Return made up to 28/10/97; full list of members
  • 363(287) ‐ Registered office changed on 24/11/97
  • 363(288) ‐ Director resigned
(8 pages)
11 November 1997Registered office changed on 11/11/97 from: stoneham house 17 scarrbrook road croydon surrey cro 1SQ (1 page)
11 November 1997Registered office changed on 11/11/97 from: stoneham house 17 scarrbrook road croydon surrey cro 1SQ (1 page)
24 September 1997Secretary resigned (1 page)
24 September 1997Secretary resigned (1 page)
18 September 1997Full accounts made up to 30 September 1996 (11 pages)
18 September 1997Full accounts made up to 30 September 1996 (11 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
23 July 1997New secretary appointed (1 page)
23 July 1997New secretary appointed (1 page)
6 January 1997Return made up to 28/10/96; full list of members (7 pages)
6 January 1997Return made up to 28/10/96; full list of members (7 pages)
29 November 1996Director resigned (1 page)
29 November 1996Director resigned (1 page)
19 April 1996Full accounts made up to 30 September 1995 (11 pages)
19 April 1996Full accounts made up to 30 September 1995 (11 pages)
6 December 1995Return made up to 28/10/95; full list of members (20 pages)
6 December 1995Return made up to 28/10/95; full list of members (20 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (10 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)