Hamilton Chess (windsor) Limited

General information

Name:

Hamilton Chess (windsor) Ltd

Office Address:

Unit 2 Wintersells Road Byfleet KT14 7LF West Byfleet

Number: 05342447

Incorporation date: 2005-01-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hamilton Chess (windsor) Limited is officially located at West Byfleet at Unit 2 Wintersells Road. You can find the firm by referencing its zip code - KT14 7LF. The company has been in the field on the UK market for nineteen years. The enterprise is registered under the number 05342447 and their official state is active. This company's SIC and NACE codes are 68310: Real estate agencies. 31st December 2022 is the last time the company accounts were reported.

Julian I. is the firm's only director, that was assigned this position on 2022-09-13. The company had been guided by Bruce E. until October 2023. What is more another director, namely Graham H. quit in 2023. At least one secretary in this firm is a limited company, specifically Oakwood Corporate Secretary Limited.

The companies that control this firm are: Stirling Ackroyd Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in West Byfleet at Wintersells Road, Byfleet, KT14 7LF and was registered as a PSC under the registration number 2653200.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 16 November 2022

Address: Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

Latest update: 26 January 2024

Julian I.

Role: Director

Appointed: 13 September 2022

Latest update: 26 January 2024

People with significant control

Stirling Ackroyd Group Limited
Address: Unit 2 Wintersells Road, Byfleet, West Byfleet, KT14 7LF, England
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 2653200
Notified on 13 September 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ravinder D.
Notified on 6 April 2016
Ceased on 13 September 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 08 February 2024
Confirmation statement last made up date 25 January 2023
Annual Accounts 26 October 2016
Start Date For Period Covered By Report 1 February 2015
Date Approval Accounts 26 October 2016
Annual Accounts
Start Date For Period Covered By Report 1 February 2016
Annual Accounts
Start Date For Period Covered By Report 1 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 2020-01-31
Annual Accounts
Start Date For Period Covered By Report 2020-02-01
End Date For Period Covered By Report 2021-01-31
Annual Accounts
Start Date For Period Covered By Report 2021-02-01
End Date For Period Covered By Report 2022-01-31
Annual Accounts
Start Date For Period Covered By Report 2022-02-01
End Date For Period Covered By Report 2022-09-12
Annual Accounts
End Date For Period Covered By Report 31 January 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Director appointment termination date: October 20, 2023 (TM01)
filed on: 20th, October 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
19
Company Age

Closest Companies - by postcode