About

Registered Number: 05857561
Date of Incorporation: 26/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 134 Percival Rd, Enfield, EN1 1QU

 

Based in the United Kingdom, Hamilton Hotel Partners Ltd was registered on 26 June 2006, it has a status of "Active". There are 4 directors listed for Hamilton Hotel Partners Ltd. We don't know the number of employees at Hamilton Hotel Partners Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVINE, Christopher Philip 04 February 2020 - 1
EVANS, Christopher Frank 26 June 2006 - 1
CROSTON, Deborah 14 November 2008 04 February 2020 1
EVANS, Cinderita Marie Courey 14 November 2008 04 February 2020 1

Filing History

Document Type Date
PSC07 - N/A 19 August 2020
PSC07 - N/A 19 August 2020
PSC02 - N/A 18 August 2020
PSC02 - N/A 18 August 2020
CS01 - N/A 17 August 2020
AA - Annual Accounts 22 February 2020
AP01 - Appointment of director 13 February 2020
AP01 - Appointment of director 12 February 2020
AP01 - Appointment of director 12 February 2020
TM01 - Termination of appointment of director 12 February 2020
TM01 - Termination of appointment of director 12 February 2020
SH08 - Notice of name or other designation of class of shares 12 February 2020
RESOLUTIONS - N/A 06 February 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH04 - Change of particulars for corporate secretary 09 July 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 08 February 2009
288a - Notice of appointment of directors or secretaries 17 November 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
363a - Annual Return 18 July 2008
353 - Register of members 18 July 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 30 September 2007
RESOLUTIONS - N/A 07 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2006
NEWINC - New incorporation documents 26 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.