About

Registered Number: 03817575
Date of Incorporation: 02/08/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Blakemore Park, Little London, Longhope, Gloucestershire, GL17 0PH

 

Hamilton House Estates Ltd was founded on 02 August 1999 with its registered office in Longhope, Gloucestershire, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TURNEY, Guy Hamilton 01 January 2012 - 1
TURNEY, Oliver Henry Hamilton 01 January 2014 - 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 06 August 2019
MR04 - N/A 04 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 02 August 2018
CS01 - N/A 01 August 2018
MR04 - N/A 02 November 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 06 September 2016
DISS40 - Notice of striking-off action discontinued 27 February 2016
AA - Annual Accounts 25 February 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 30 August 2014
AP03 - Appointment of secretary 04 February 2014
MR04 - N/A 16 December 2013
MR04 - N/A 16 December 2013
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 09 April 2013
DISS40 - Notice of striking-off action discontinued 06 April 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 08 August 2012
AR01 - Annual Return 09 February 2012
TM02 - Termination of appointment of secretary 09 February 2012
AP03 - Appointment of secretary 09 February 2012
AA - Annual Accounts 31 October 2011
AA - Annual Accounts 21 October 2010
MG01 - Particulars of a mortgage or charge 16 September 2010
AR01 - Annual Return 15 September 2010
MG01 - Particulars of a mortgage or charge 20 April 2010
AA - Annual Accounts 03 November 2009
AR01 - Annual Return 12 October 2009
395 - Particulars of a mortgage or charge 12 February 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 18 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
395 - Particulars of a mortgage or charge 17 April 2008
395 - Particulars of a mortgage or charge 28 December 2007
395 - Particulars of a mortgage or charge 28 December 2007
AA - Annual Accounts 13 November 2007
363s - Annual Return 15 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2007
AA - Annual Accounts 06 November 2006
RESOLUTIONS - N/A 03 October 2006
395 - Particulars of a mortgage or charge 29 September 2006
395 - Particulars of a mortgage or charge 29 September 2006
395 - Particulars of a mortgage or charge 29 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
363s - Annual Return 22 August 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 02 September 2005
395 - Particulars of a mortgage or charge 11 January 2005
395 - Particulars of a mortgage or charge 05 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2004
AA - Annual Accounts 04 November 2004
363s - Annual Return 09 September 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 17 September 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 18 October 2002
395 - Particulars of a mortgage or charge 22 June 2002
395 - Particulars of a mortgage or charge 22 June 2002
363s - Annual Return 21 September 2001
AA - Annual Accounts 31 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2001
395 - Particulars of a mortgage or charge 06 February 2001
395 - Particulars of a mortgage or charge 21 December 2000
395 - Particulars of a mortgage or charge 12 December 2000
395 - Particulars of a mortgage or charge 07 December 2000
395 - Particulars of a mortgage or charge 06 December 2000
395 - Particulars of a mortgage or charge 23 November 2000
363s - Annual Return 28 September 2000
395 - Particulars of a mortgage or charge 29 March 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
225 - Change of Accounting Reference Date 22 March 2000
NEWINC - New incorporation documents 02 August 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 14 September 2010 Outstanding

N/A

Mortgage 06 April 2010 Fully Satisfied

N/A

Legal mortgage 11 February 2009 Outstanding

N/A

Chattels mortgage 16 April 2008 Fully Satisfied

N/A

Legal and general charge 21 December 2007 Outstanding

N/A

Legal and general charge 21 December 2007 Outstanding

N/A

Deed of assignment of rental income 22 September 2006 Outstanding

N/A

Legal charge 22 September 2006 Outstanding

N/A

Legal charge 22 September 2006 Outstanding

N/A

Mortgage 05 January 2005 Fully Satisfied

N/A

Debenture 30 December 2004 Fully Satisfied

N/A

Charge deed 14 June 2002 Fully Satisfied

N/A

Charge deed 14 June 2002 Fully Satisfied

N/A

Legal charge 25 January 2001 Fully Satisfied

N/A

Legal mortgage 14 December 2000 Fully Satisfied

N/A

Legal charge 07 December 2000 Fully Satisfied

N/A

Legal mortgage 30 November 2000 Fully Satisfied

N/A

Debenture 24 November 2000 Fully Satisfied

N/A

Legal charge 14 November 2000 Fully Satisfied

N/A

Legal charge 10 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.