About

Registered Number: 05187945
Date of Incorporation: 23/07/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 7 Stamford Square, Ashton Under Lyne, Lancashire, OL6 6QU

 

Established in 2004, Hamilton Properties (North West) Ltd have registered office in Lancashire. We don't know the number of employees at the business. There is one director listed as Cowell, Tamsin for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWELL, Tamsin 01 February 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 25 July 2019
TM02 - Termination of appointment of secretary 14 June 2019
AP01 - Appointment of director 08 February 2019
AA - Annual Accounts 03 August 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 10 November 2016
CS01 - N/A 02 August 2016
MR01 - N/A 11 December 2015
MR01 - N/A 16 October 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 10 July 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 26 July 2013
CH01 - Change of particulars for director 26 July 2013
CH03 - Change of particulars for secretary 26 July 2013
MR01 - N/A 05 July 2013
AA01 - Change of accounting reference date 24 April 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 29 July 2008
395 - Particulars of a mortgage or charge 28 June 2008
AA - Annual Accounts 26 September 2007
363s - Annual Return 21 August 2007
363s - Annual Return 10 August 2006
AA - Annual Accounts 08 August 2006
225 - Change of Accounting Reference Date 03 November 2005
AA - Annual Accounts 25 October 2005
225 - Change of Accounting Reference Date 20 October 2005
288c - Notice of change of directors or secretaries or in their particulars 20 October 2005
363s - Annual Return 27 July 2005
395 - Particulars of a mortgage or charge 20 July 2005
395 - Particulars of a mortgage or charge 09 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
NEWINC - New incorporation documents 23 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2015 Outstanding

N/A

A registered charge 29 September 2015 Outstanding

N/A

A registered charge 14 June 2013 Outstanding

N/A

Mortgage 27 June 2008 Outstanding

N/A

Mortgage deed 14 July 2005 Outstanding

N/A

Mortgage deed 26 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.