Company NameHamilton House Maintenance Limited
DirectorsPeter Geoffrey Dodd and Richard David Schwartz
Company StatusActive
Company Number05023844
CategoryPrivate Limited Company
Incorporation Date23 January 2004(20 years, 2 months 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 Peter Geoffrey Dodd
Date of BirthAugust 1974 (Born 49 years ago)
NationalityDanish
StatusCurrent
Appointed31 August 2011(7 years, 7 months after company formation)
Appointment Duration12 years, 7 months
RoleAnimation Director
Country of ResidenceEngland
Correspondence Address247 Church Street
London
N16 9HP
Secretary NameMrs Karla Savage
StatusCurrent
Appointed28 January 2014(10 years after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence Address247 Church Street
London
N16 9HP
Director NameMr Richard David Schwartz
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2021(17 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address247 Church Street
London
N16 9HP
Director NamePaul Vernon Hartley
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wyatts 18 Highbury New Park
London
N5 2DB
Secretary NameFrances Elizabeth Hall
NationalityBritish
StatusResigned
Appointed23 January 2004(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address22 Blinco Grove
Cambridge
CB1 7TS
Director NameMr Edward Moseley
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(7 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 July 2018)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address247 Church Street
London
N16 9HP
Director NameSTL Directors Ltd (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE

Location

Registered Address247 Church Street
London
N16 9HP
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardClissold
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Edward Moseley
16.67%
Ordinary
1 at £1Frances Elizabeth Hall
16.67%
Ordinary
1 at £1Mr Arthur E. Sayer
16.67%
Ordinary
1 at £1Mr M.b. Jackson & Ms N. Beak
16.67%
Ordinary
1 at £1Ms E. Kenny
16.67%
Ordinary
1 at £1Peter Dodd
16.67%
Ordinary

Financials

Year2014
Net Worth£8,532
Cash£6,496
Current Liabilities£400

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return11 April 2024 (5 days ago)
Next Return Due25 April 2025 (1 year from now)

Filing History

23 January 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
9 August 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
25 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
16 September 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
24 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
16 July 2021Appointment of Mr Richard David Schwartz as a director on 16 July 2021 (2 pages)
12 May 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
26 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
16 June 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
24 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
6 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
25 September 2018Termination of appointment of Edward Moseley as a director on 1 July 2018 (1 page)
25 January 2018Cessation of Edward Moseley as a person with significant control on 19 December 2017 (1 page)
25 January 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
27 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
5 July 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
5 July 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
2 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 6
(5 pages)
2 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 6
(5 pages)
17 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
17 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
27 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 6
(5 pages)
27 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 6
(5 pages)
11 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
11 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
31 March 2014Appointment of Mrs Karla Savage as a secretary (2 pages)
31 March 2014Appointment of Mrs Karla Savage as a secretary (2 pages)
7 March 2014Termination of appointment of Frances Hall as a secretary (2 pages)
7 March 2014Termination of appointment of Frances Hall as a secretary (2 pages)
28 January 2014Registered office address changed from 247 Stoke Newington Church Street London N16 9HP England on 28 January 2014 (1 page)
28 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 6
(5 pages)
28 January 2014Registered office address changed from 247 Stoke Newington Church Street London N16 9HP England on 28 January 2014 (1 page)
28 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 6
(5 pages)
9 September 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
9 September 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
15 May 2013Registered office address changed from C/O Wyatts 18 Highbury New Park London N5 2DB on 15 May 2013 (1 page)
15 May 2013Registered office address changed from C/O Wyatts 18 Highbury New Park London N5 2DB on 15 May 2013 (1 page)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
24 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 March 2012Appointment of Mr Peter Dodd as a director (2 pages)
30 March 2012Appointment of Mr Peter Dodd as a director (2 pages)
22 March 2012Termination of appointment of Paul Hartley as a director (1 page)
22 March 2012Appointment of Mr Edward Moseley as a director (2 pages)
22 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
22 March 2012Secretary's details changed for Frances Elizabeth Hall on 22 March 2012 (2 pages)
22 March 2012Termination of appointment of Paul Hartley as a director (1 page)
22 March 2012Secretary's details changed for Frances Elizabeth Hall on 22 March 2012 (2 pages)
22 March 2012Appointment of Mr Edward Moseley as a director (2 pages)
22 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
18 July 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
18 July 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
7 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
1 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 March 2010Director's details changed for Paul Vernon Hartley on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Paul Vernon Hartley on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Paul Vernon Hartley on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
15 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
15 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
20 April 2009Return made up to 23/01/09; full list of members (5 pages)
20 April 2009Return made up to 23/01/09; full list of members (5 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
11 February 2008Return made up to 23/01/08; full list of members (3 pages)
11 February 2008Return made up to 23/01/08; full list of members (3 pages)
24 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
24 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
26 February 2007Return made up to 23/01/07; full list of members (3 pages)
26 February 2007Return made up to 23/01/07; full list of members (3 pages)
23 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
23 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
7 February 2006Return made up to 23/01/06; full list of members (3 pages)
7 February 2006Return made up to 23/01/06; full list of members (3 pages)
22 November 2005Registered office changed on 22/11/05 from: c/o p v hartley carlton green farm, carlton nr saxmundham suffolk IP17 2QN (1 page)
22 November 2005Registered office changed on 22/11/05 from: c/o p v hartley carlton green farm, carlton nr saxmundham suffolk IP17 2QN (1 page)
7 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
7 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
23 February 2005Return made up to 23/01/05; full list of members (8 pages)
23 February 2005Return made up to 23/01/05; full list of members (8 pages)
5 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 April 2004Memorandum and Articles of Association (5 pages)
5 April 2004Memorandum and Articles of Association (5 pages)
5 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2004Ad 23/01/04--------- £ si 5@1=5 £ ic 1/6 (2 pages)
19 March 2004Ad 23/01/04--------- £ si 5@1=5 £ ic 1/6 (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004Director resigned (1 page)
17 March 2004New secretary appointed (2 pages)
17 March 2004Secretary resigned (1 page)
17 March 2004New director appointed (2 pages)
17 March 2004New secretary appointed (2 pages)
17 March 2004Director resigned (1 page)
17 March 2004Secretary resigned (1 page)
23 January 2004Incorporation (15 pages)
23 January 2004Incorporation (15 pages)