Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAMILTON HOUSE PROPERTY LIMITED
Company Information for

HAMILTON HOUSE PROPERTY LIMITED

22 WYCOMBE END, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1NB,
Company Registration Number
07584683
Private Limited Company
Active

Company Overview

About Hamilton House Property Ltd
HAMILTON HOUSE PROPERTY LIMITED was founded on 2011-03-30 and has its registered office in Beaconsfield. The organisation's status is listed as "Active". Hamilton House Property Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HAMILTON HOUSE PROPERTY LIMITED
 
Legal Registered Office
22 WYCOMBE END
BEACONSFIELD
BUCKINGHAMSHIRE
HP9 1NB
Other companies in W1S
 
Filing Information
Company Number 07584683
Company ID Number 07584683
Date formed 2011-03-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 27/12/2024
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 16:15:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMILTON HOUSE PROPERTY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BEACONSFIELD TAX CONSULTANCY LIMITED   GP ASSOCIATES 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 HOUSE PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
DAWNA MARIE STICKLER
Director 2014-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
CONNIE RODRIGUES
Director 2011-03-30 2014-07-02
PORTLAND FINANCIAL MANAGEMENT (UK) LIMITED
Company Secretary 2011-03-30 2012-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAWNA MARIE STICKLER LOUCETIOS ENERGY (KNYPERSLEY) LIMITED Director 2016-07-14 CURRENT 2008-08-06 Active - Proposal to Strike off
DAWNA MARIE STICKLER LOUCETIOS ENERGY (HOLDITCH) LIMITED Director 2016-07-14 CURRENT 2008-09-15 Active - Proposal to Strike off
DAWNA MARIE STICKLER LOUCETIOS ENERGY LIMITED Director 2016-07-14 CURRENT 2008-08-06 Dissolved 2017-09-26
DAWNA MARIE STICKLER ANDIAMO CAPITAL LIMITED Director 2016-01-27 CURRENT 2016-01-27 Dissolved 2018-05-01
DAWNA MARIE STICKLER STOCKDALE LAND (BANBURY BUSINESS PARK) LIMITED Director 2015-10-01 CURRENT 2005-05-26 Dissolved 2017-03-07
DAWNA MARIE STICKLER FISHGUARD INVESTMENTS LIMITED Director 2015-01-20 CURRENT 2015-01-20 Dissolved 2016-04-19
DAWNA MARIE STICKLER CALDIGAN INVESTMENTS LIMITED Director 2015-01-20 CURRENT 2015-01-20 Dissolved 2016-04-19
DAWNA MARIE STICKLER NEATH INVESTMENTS LIMITED Director 2015-01-20 CURRENT 2015-01-20 Dissolved 2016-04-19
DAWNA MARIE STICKLER SIXUP LIMITED Director 2014-12-01 CURRENT 2013-10-22 Liquidation
DAWNA MARIE STICKLER RGM FUELS LIMITED Director 2014-11-27 CURRENT 2010-12-22 Dissolved 2016-07-11
DAWNA MARIE STICKLER TEAM NERO LIMITED Director 2014-09-08 CURRENT 2005-07-11 Liquidation
DAWNA MARIE STICKLER OPTIMUM E A LIMITED Director 2014-08-14 CURRENT 2012-08-09 Dissolved 2016-07-05
DAWNA MARIE STICKLER ANDIAMO OFFICE SERVICES LIMITED Director 2014-07-11 CURRENT 2014-07-11 Liquidation
DAWNA MARIE STICKLER MODULAR BIOFUEL SOLUTIONS LIMITED Director 2014-07-08 CURRENT 2014-07-08 Dissolved 2017-12-01
DAWNA MARIE STICKLER BRIDGEHOUSE (SHELF 1) LIMITED Director 2014-07-02 CURRENT 2014-07-02 Dissolved 2016-01-19
DAWNA MARIE STICKLER HAMILTON HOUSE (SOUTHAMPTON ROW) MANAGEMENT LIMITED Director 2014-07-02 CURRENT 2011-05-25 Active
DAWNA MARIE STICKLER BRIDGEHOUSE (EMPLOYMENT SERVICES) LIMITED Director 2014-06-19 CURRENT 2004-08-03 Dissolved 2016-01-19
DAWNA MARIE STICKLER BRIDGEHOUSE (NOMINEES) LIMITED Director 2014-06-17 CURRENT 2004-08-04 Dissolved 2015-06-09
DAWNA MARIE STICKLER BRIDGEHOUSE (NOMINEES 2) LIMITED Director 2014-06-17 CURRENT 2004-08-04 Dissolved 2015-06-09
DAWNA MARIE STICKLER OPTIMUM TECHNICAL CONSTRUCTION LIMITED Director 2014-04-08 CURRENT 2002-02-28 Liquidation
DAWNA MARIE STICKLER BRIDGEHOUSE CAPITAL LIMITED Director 2014-03-27 CURRENT 2006-08-23 Dissolved 2016-03-01
DAWNA MARIE STICKLER BRIDGEHOUSE (CANNIZARO HOUSE) LIMITED Director 2014-03-27 CURRENT 2004-07-27 Dissolved 2016-03-29
DAWNA MARIE STICKLER BRIDGEHOUSE HOTEL OPERATIONS UK LIMITED Director 2014-03-27 CURRENT 2004-10-04 Dissolved 2016-03-29
DAWNA MARIE STICKLER BRIDGEHOUSE CAPITAL OPERATIONS LIMITED Director 2014-03-27 CURRENT 2003-07-18 Liquidation
DAWNA MARIE STICKLER PRO VINCI OPES LIMITED Director 2014-02-28 CURRENT 2010-10-14 Liquidation
DAWNA MARIE STICKLER RADIX INVESTMENTS UK LIMITED Director 2012-06-07 CURRENT 2012-06-07 Active
DAWNA MARIE STICKLER PRO VINCI ASSET MANAGEMENT LIMITED Director 2012-01-13 CURRENT 2012-01-13 Dissolved 2018-05-08
DAWNA MARIE STICKLER PRO VINCI LTD Director 2012-01-13 CURRENT 2012-01-13 Liquidation

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
2024-03-12Amended mirco entity accounts made up to 2018-03-31
2024-03-12Amended mirco entity accounts made up to 2019-03-31
2024-03-12Amended mirco entity accounts made up to 2020-03-31
2024-03-12Amended mirco entity accounts made up to 2021-03-31
2023-09-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-20Previous accounting period shortened from 28/03/22 TO 27/03/22
2022-12-21Previous accounting period shortened from 29/03/22 TO 28/03/22
2022-12-21AA01Previous accounting period shortened from 29/03/22 TO 28/03/22
2022-10-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN STANDISH
2022-10-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DAVID THOMAS MILSOM
2022-10-13CESSATION OF DAVID EDWARD JONES AS A PERSON OF SIGNIFICANT CONTROL
2022-10-13CESSATION OF ADAM JAMES STRONACH AS A PERSON OF SIGNIFICANT CONTROL
2022-10-13CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES
2022-10-13PSC07CESSATION OF DAVID EDWARD JONES AS A PERSON OF SIGNIFICANT CONTROL
2022-10-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN STANDISH
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH UPDATES
2021-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES
2020-11-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JAMES STRONACH
2020-11-03PSC07CESSATION OF JOHN RAYMOND SPENCER BRACE AS A PERSON OF SIGNIFICANT CONTROL
2020-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAYMOND SPENCER BRACE
2020-10-30AP01DIRECTOR APPOINTED MR DAVID EDWARD JONES
2020-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2020-05-04AAMDAmended mirco entity accounts made up to 2018-03-31
2020-03-23AA01Previous accounting period shortened from 30/03/19 TO 29/03/19
2019-12-24AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES
2019-01-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2019-01-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RAYMOND SPENCER BRACE
2019-01-10PSC07CESSATION OF DAWNA MARIE STICKLER AS A PERSON OF SIGNIFICANT CONTROL
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2019-01-09PSC04Change of details for Ms Dawna Marie Stickler as a person with significant control on 2019-01-09
2019-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/19 FROM 3rd Floor, Mutual House 70 Conduit Street London W1S 2GF
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DAWNA MARIE STICKLER
2019-01-09AP01DIRECTOR APPOINTED MR JOHN RAYMOND SPENCER BRACE
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES
2017-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-04-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-21AR0120/09/15 ANNUAL RETURN FULL LIST
2015-04-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29RES01ADOPT ARTICLES 29/10/14
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-22AR0120/09/14 ANNUAL RETURN FULL LIST
2014-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/14 FROM 54 Kingsway Place Sans Walk, Clerkenwell London EC1R 0LU England
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR CONNIE RODRIGUES
2014-08-04AP01DIRECTOR APPOINTED MS DAWNA MARIE STICKLER
2014-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/14 FROM Upperton Farm House 2 Enys Road Eastbourne East Sussex BN21 2DE United Kingdom
2013-12-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-09AR0120/09/13 ANNUAL RETURN FULL LIST
2013-01-30AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-10TM02APPOINTMENT TERMINATED, SECRETARY PORTLAND FINANCIAL MANAGEMENT (UK) LIMITED
2012-09-25AR0120/09/12 FULL LIST
2012-09-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND FINANCIAL MANAGEMENT (UK) LIMITED / 20/09/2012
2011-09-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-20AR0120/09/11 FULL LIST
2011-08-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-22AR0122/07/11 FULL LIST
2011-03-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HAMILTON HOUSE PROPERTY 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 HOUSE PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER LAND 2011-09-15 Satisfied BARCLAYS BANK (SUISSE) SA
CHARGE OVER LAND 2011-08-19 Satisfied BARCLAYS BANK (SUISSE) SA
Creditors
Creditors Due After One Year 2013-03-31 £ 493,000
Creditors Due After One Year 2012-03-31 £ 516,520
Creditors Due Within One Year 2013-03-31 £ 325,554
Creditors Due Within One Year 2012-03-31 £ 303,830

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 HOUSE PROPERTY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 6,737
Cash Bank In Hand 2012-03-31 £ 9,542
Current Assets 2013-03-31 £ 8,585
Current Assets 2012-03-31 £ 15,417
Debtors 2013-03-31 £ 1,848
Debtors 2012-03-31 £ 5,875
Debtors 2012-03-31 £ 5,875
Secured Debts 2013-03-31 £ 493,000
Secured Debts 2012-03-31 £ 493,000
Tangible Fixed Assets 2013-03-31 £ 795,561
Tangible Fixed Assets 2012-03-31 £ 795,561
Tangible Fixed Assets 2012-03-31 £ 795,561

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAMILTON HOUSE PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMILTON HOUSE PROPERTY LIMITED
Trademarks
We have not found any records of HAMILTON HOUSE PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMILTON HOUSE PROPERTY 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 (96090 - Other service activities n.e.c.) as HAMILTON HOUSE PROPERTY 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 HOUSE PROPERTY 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 HOUSE PROPERTY 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 HOUSE PROPERTY 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.