Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAMILTON PLACE (BURY) MANAGEMENT COMPANY LIMITED
Company Information for

HAMILTON PLACE (BURY) MANAGEMENT COMPANY LIMITED

2 BELMONT HOUSE DEAKINS BUSINESS PARK, BLACKBURN ROAD, EGERTON, BOLTON, BL7 9RP,
Company Registration Number
05174456
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Hamilton Place (bury) Management Company Ltd
HAMILTON PLACE (BURY) MANAGEMENT COMPANY LIMITED was founded on 2004-07-08 and has its registered office in Bolton. The organisation's status is listed as "Active". Hamilton Place (bury) Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HAMILTON PLACE (BURY) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
2 BELMONT HOUSE DEAKINS BUSINESS PARK, BLACKBURN ROAD
EGERTON
BOLTON
BL7 9RP
Other companies in M30
 
Filing Information
Company Number 05174456
Company ID Number 05174456
Date formed 2004-07-08
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 05:40:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMILTON PLACE (BURY) MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAMILTON PLACE (BURY) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
NWAKAJI EPPIE
Company Secretary 2008-09-19
EMMA JANE BROWN
Director 2009-08-18
CLAIRE MORAN
Director 2014-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
KATHLEEN ANN DAWSON
Director 2008-06-25 2017-07-11
MICHAEL LAWTON
Director 2009-03-27 2016-08-23
IAN ROBERT MATHER
Director 2008-06-25 2014-01-31
KENNETH ALEXANDER BARLOW
Director 2008-06-25 2009-01-22
TRACEY SPENCER
Director 2008-06-25 2009-01-22
SARAH ELIZABETH ORMEROD
Director 2008-06-25 2008-10-21
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Secretary 2008-06-11 2008-09-19
RESIDENTIAL MANAGEMENT GROUP LIMITED
Director 2008-06-11 2008-06-25
NEIL GOODWIN
Director 2004-07-08 2008-06-11
ROBERT JOHN HOLBROOK
Director 2004-07-08 2008-06-11
ANTHONY PAUL FARRELL
Company Secretary 2004-07-08 2008-05-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-07-08 2004-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NWAKAJI EPPIE MAULDETH ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2009-08-01 CURRENT 2003-10-23 Active
NWAKAJI EPPIE ST JAMES PARK MANAGEMENT (SALFORD) LIMITED Company Secretary 2008-01-29 CURRENT 1987-08-20 Active
NWAKAJI EPPIE SLATE WHARF MANAGEMENT COMPANY LIMITED Company Secretary 2007-12-17 CURRENT 1994-08-31 Active
NWAKAJI EPPIE MODEL LODGING HOUSE (MANAGEMENT) LIMITED Company Secretary 2007-08-01 CURRENT 2001-04-06 Active
NWAKAJI EPPIE RADIUS (PRESTWICH) MANAGEMENT COMPANY LIMITED Company Secretary 2007-07-26 CURRENT 2004-01-09 Active
NWAKAJI EPPIE 10 CANAL STREET MANAGEMENT COMPANY LIMITED Company Secretary 2007-01-01 CURRENT 1997-10-17 Active
NWAKAJI EPPIE CENTURY BUILDINGS (MANCHESTER) MANAGEMENT LIMITED Company Secretary 2005-02-02 CURRENT 1999-06-10 Active
NWAKAJI EPPIE MANCHESTER RESIDENTIAL MANAGEMENT LIMITED Company Secretary 2005-01-05 CURRENT 2005-01-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-12CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2023-03-16Director's details changed for Mr Omari Stephen Thomas on 2023-03-16
2022-12-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-30APPOINTMENT TERMINATED, DIRECTOR ANN SYNNOTT
2022-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ANN SYNNOTT
2022-08-19TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH ORMEROD
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2022-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/22 FROM 27 Monton Green Eccles Manchester M30 9LL England
2022-06-07CH01Director's details changed for Miss Sarah Elizabeth Ormerod on 2022-06-01
2022-06-07CH04SECRETARY'S DETAILS CHNAGED FOR PAD LTD on 2022-06-01
2022-05-16AP04Appointment of Pad Ltd as company secretary on 2022-05-03
2022-05-16TM02Termination of appointment of Thornley Groves Estate Agents Limited on 2022-05-02
2022-02-25AP01DIRECTOR APPOINTED MR OMARI STEPHEN THOMAS
2022-02-17DIRECTOR APPOINTED MRS ANN SYNNOTT
2022-02-17AP01DIRECTOR APPOINTED MRS ANN SYNNOTT
2021-12-16SECRETARY'S DETAILS CHNAGED FOR THORNLEY GROVES LIMITED on 2021-11-08
2021-12-16REGISTERED OFFICE CHANGED ON 16/12/21 FROM 16-18 Lloyd Street Altrincham WA14 2DE England
2021-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/21 FROM 16-18 Lloyd Street Altrincham WA14 2DE England
2021-12-16CH04SECRETARY'S DETAILS CHNAGED FOR THORNLEY GROVES LIMITED on 2021-11-08
2021-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2021-08-09TM02Termination of appointment of Carr and Hume on 2021-05-07
2021-08-09AP03Appointment of Thornley Groves Limited as company secretary on 2021-05-07
2021-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/21 FROM 210 Folly Lane Swinton Manchester M27 0DD England
2021-02-03TM02Termination of appointment of Nigel David Craig on 2021-01-20
2021-02-03AP04Appointment of Carr and Hume as company secretary on 2021-01-20
2020-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2019-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES
2019-06-08AP01DIRECTOR APPOINTED MRS TRACEY DOODY
2019-02-27AP03Appointment of Mr Nigel David Craig as company secretary on 2019-01-01
2019-02-27TM02Termination of appointment of Nwakaji Eppie on 2019-01-01
2019-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/19 FROM 22 Church Street Eccles Manchester Lancashire M30 0DF England
2018-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-28AP01DIRECTOR APPOINTED MR STEPHEN BENJAMIN SHALKS
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR EMMA JANE BROWN
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2018-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/18 FROM 3 Church Street Eccles Manchester Lancashire M30 0DF
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN ANN DAWSON
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES
2017-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-08-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAWTON
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LAWTON / 10/09/2015
2015-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JANE BROWN / 10/09/2015
2015-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN ANN DAWSON / 10/09/2015
2015-07-21AR0108/07/15 ANNUAL RETURN FULL LIST
2014-07-29AR0108/07/14 ANNUAL RETURN FULL LIST
2014-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-02AP01DIRECTOR APPOINTED MISS CLAIRE MORAN
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN MATHER
2013-07-08AR0108/07/13 ANNUAL RETURN FULL LIST
2013-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-07-25AR0108/07/12 NO MEMBER LIST
2012-06-19AA31/12/11 TOTAL EXEMPTION FULL
2011-07-11AR0108/07/11 NO MEMBER LIST
2011-06-08AA31/12/10 TOTAL EXEMPTION FULL
2010-08-11AR0108/07/10 NO MEMBER LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT MATHER / 08/07/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LAWTON / 08/07/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN ANN DAWSON / 08/07/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JANE BROWN / 08/07/2010
2010-07-15AA31/12/09 TOTAL EXEMPTION FULL
2009-09-21288aDIRECTOR APPOINTED MRS EMMA JANE BROWN
2009-07-17363aANNUAL RETURN MADE UP TO 08/07/09
2009-07-01AA31/12/08 TOTAL EXEMPTION FULL
2009-04-23288aDIRECTOR APPOINTED MICHAEL LAWTON
2009-02-07288bAPPOINTMENT TERMINATED DIRECTOR TRACEY SPENCER
2009-02-07288bAPPOINTMENT TERMINATED DIRECTOR KENNETH BARLOW
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR SARAH ORMEROD
2008-10-14AA31/12/06 TOTAL EXEMPTION FULL
2008-10-14AA31/12/07 TOTAL EXEMPTION FULL
2008-10-08363sANNUAL RETURN MADE UP TO 08/07/08
2008-09-29288bAPPOINTMENT TERMINATED SECRETARY HERTFORD COMPANY SECRETARIES LIMITED
2008-09-24288aSECRETARY APPOINTED NWAKAJI EPPIE
2008-09-24287REGISTERED OFFICE CHANGED ON 24/09/2008 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR RESIDENTIAL MANAGEMENT GROUP LIMITED
2008-08-06288aDIRECTOR APPOINTED DR KENNETH ALEXANDER BARLOW
2008-08-06288aDIRECTOR APPOINTED SARAH ELIZABETH ORMEROD
2008-08-06288aDIRECTOR APPOINTED KATHLEEN ANN DAWSON
2008-08-06288aDIRECTOR APPOINTED TRACEY SPENCER
2008-08-06288aDIRECTOR APPOINTED IAN ROBERT MATHER
2008-06-12288aDIRECTOR APPOINTED RESIDENTIAL MANAGEMENT GROUP LIMITED
2008-06-12288aSECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMITED
2008-06-12287REGISTERED OFFICE CHANGED ON 12/06/2008 FROM PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON CR0 2NW
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HOLBROOK
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR NEIL GOODWIN
2008-05-22288bAPPOINTMENT TERMINATED SECRETARY ANTHONY FARRELL
2008-03-20287REGISTERED OFFICE CHANGED ON 20/03/2008 FROM C/O DUNLOP HEYWOOD ROBERTS HOUSE 80 MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4PL
2007-08-23363sANNUAL RETURN MADE UP TO 08/07/07
2006-09-12363sANNUAL RETURN MADE UP TO 08/07/06
2006-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-08-03363(288)SECRETARY'S PARTICULARS CHANGED
2005-08-03363sANNUAL RETURN MADE UP TO 08/07/05
2005-05-23225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05
2004-07-16288bSECRETARY RESIGNED
2004-07-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to HAMILTON PLACE (BURY) MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAMILTON PLACE (BURY) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAMILTON PLACE (BURY) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAMILTON PLACE (BURY) MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of HAMILTON PLACE (BURY) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMILTON PLACE (BURY) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of HAMILTON PLACE (BURY) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMILTON PLACE (BURY) MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as HAMILTON PLACE (BURY) MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where HAMILTON PLACE (BURY) MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMILTON PLACE (BURY) MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAMILTON PLACE (BURY) MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.