Hamilton Associates Refurbishment Ltd

General information

Name:

Hamilton Associates Refurbishment Limited

Office Address:

Wayside Cottage Newbury Street Kintbury RG17 9UU Hungerford

Number: 05081236

Incorporation date: 2004-03-23

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

05081236 is the registration number for Hamilton Associates Refurbishment Ltd. This company was registered as a Private Limited Company on 23rd March 2004. This company has been on the British market for the last twenty years. This enterprise can be found at Wayside Cottage Newbury Street Kintbury in Hungerford. The head office's zip code assigned to this address is RG17 9UU. Although currently it is operating under the name of Hamilton Associates Refurbishment Ltd, it was not always so. This company was known under the name Webpitch until 22nd July 2004, then the company name was changed to Hamilton Associates. The definitive switch occurred on 21st September 2011. The enterprise's registered with SIC code 41100 and their NACE code stands for Development of building projects. Hamilton Associates Refurbishment Limited reported its latest accounts for the period that ended on Thursday 30th June 2022. The company's latest confirmation statement was filed on Thursday 23rd March 2023.

We have 1 managing director now leading this particular limited company, namely Edward H. who's been doing the director's obligations for twenty years. For one year James C., had been functioning as a director for this limited company until the resignation in March 2018. What is more another director, specifically Simon P. resigned in 2018.

  • Previous company's names
  • Hamilton Associates Refurbishment Ltd 2011-09-21
  • Hamilton Associates Limited 2004-07-22
  • Webpitch Limited 2004-03-23

Financial data based on annual reports

Company staff

Edward H.

Role: Director

Appointed: 01 March 2010

Latest update: 7 February 2024

People with significant control

Edward H. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Edward H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 06 April 2024
Confirmation statement last made up date 23 March 2023
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-06-30 (AA)
filed on: 25th, February 2024
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
20
Company Age

Closest Companies - by postcode