Hamilton House (ryde) Management Company Limited

General information

Name:

Hamilton House (ryde) Management Company Ltd

Office Address:

36 Wellington Road TW15 3RJ Ashford

Number: 03090935

Incorporation date: 1995-08-14

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hamilton House (ryde) Management Company Limited with the registration number 03090935 has been competing in the field for 29 years. This particular Private Limited Company can be reached at 36 Wellington Road, , Ashford and company's postal code is TW15 3RJ. The company's declared SIC number is 98000 which stands for Residents property management. The company's most recent annual accounts were submitted for the period up to Wednesday 31st August 2022 and the latest confirmation statement was submitted on Tuesday 1st August 2023.

In the company, most of director's responsibilities have been performed by Steven Y., John A. and Claire M.. Out of these three people, Claire M. has carried on with the company for the longest time, having become a vital part of the Management Board on 2004. In order to help the directors in their tasks, this company has been using the skills of Claire M. as a secretary since August 2008.

Financial data based on annual reports

Company staff

Steven Y.

Role: Director

Appointed: 12 May 2022

Latest update: 19 February 2024

John A.

Role: Director

Appointed: 16 October 2020

Latest update: 19 February 2024

Claire M.

Role: Secretary

Appointed: 02 August 2008

Latest update: 19 February 2024

Claire M.

Role: Director

Appointed: 01 October 2004

Latest update: 19 February 2024

People with significant control

Executives who control this firm include: Steven Y. owns 1/2 or less of company shares. Claire M. owns 1/2 or less of company shares. John A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Steven Y.
Notified on 12 May 2022
Nature of control:
1/2 or less of shares
Claire M.
Notified on 9 August 2016
Nature of control:
1/2 or less of shares
John A.
Notified on 16 October 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anthony H.
Notified on 12 August 2017
Ceased on 12 May 2022
Nature of control:
1/2 or less of shares
Joseph H.
Notified on 9 August 2016
Ceased on 16 October 2020
Nature of control:
1/2 or less of shares
Vivyan W.
Notified on 9 August 2016
Ceased on 23 June 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 15 August 2024
Confirmation statement last made up date 01 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 24 March 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 24 March 2015
Annual Accounts 12 February 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 12 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 13 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 13 May 2013
Annual Accounts 11 February 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 11 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company accounts made up to 31st August 2022 (AA)
filed on: 12th, October 2022
accounts
Free Download Download filing (5 pages)

Additional Information

Accountant/Auditor,
2013 - 2012

Name:

Garbetts (iow) Limited

Address:

Arnold House 2 New Road

Post code:

PO36 0DT

City / Town:

Brading

Accountant/Auditor,
2015

Name:

Garbetts (iow) Limited

Address:

Exchange House St Cross Lane

Post code:

PO30 5BZ

City / Town:

Newport

Accountant/Auditor,
2014

Name:

Garbetts (iow) Limited

Address:

Arnold House 2 New Road

Post code:

PO36 0DT

City / Town:

Brading

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
28
Company Age

Similar companies nearby

Closest companies