HAMILTON HOUSE MANAGEMENT COMPANY (PORTSMOUTH) LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO14 9PP

Company number 03820837
Status Active
Incorporation Date 5 August 1999
Company Type Private Limited Company
Address ZEPHYR PM LTD, PO BOX 703, 140 HILLSON DRIVE, FAREHAM, HAMPSHIRE, PO14 9PP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 5 August 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 5 August 2015 with full list of shareholders Statement of capital on 2015-08-05 GBP 12 . The most likely internet sites of HAMILTON HOUSE MANAGEMENT COMPANY (PORTSMOUTH) LIMITED are www.hamiltonhousemanagementcompanyportsmouth.co.uk, and www.hamilton-house-management-company-portsmouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Portsmouth & Southsea Rail Station is 5.2 miles; to Cosham Rail Station is 5.2 miles; to Fratton Rail Station is 5.9 miles; to Ryde Pier Head Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hamilton House Management Company Portsmouth Limited is a Private Limited Company. The company registration number is 03820837. Hamilton House Management Company Portsmouth Limited has been working since 05 August 1999. The present status of the company is Active. The registered address of Hamilton House Management Company Portsmouth Limited is Zephyr Pm Ltd Po Box 703 140 Hillson Drive Fareham Hampshire Po14 9pp. . ZEPHYR PM is a Secretary of the company. FRYER, Melvyn Dennis is a Director of the company. Secretary BARBER, Helen Lindsey has been resigned. Secretary FAULKNER, Nicholas Alexander has been resigned. Secretary MORETON, Muriel Joan has been resigned. Secretary MORETON, Muriel Joan has been resigned. Secretary MURRAY, Susan Doris Ann has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Secretary NOW PROFESSIONAL PM has been resigned. Director BARBER, Helen Lindsey has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MOORE, Martin David has been resigned. Director MORETON, Muriel Joan has been resigned. Director MORETON, Muriel Joan has been resigned. Director ROSS, Brian Gordon has been resigned. Director ROSS, Brian Gordon has been resigned. Director RUFF, Terri Christina has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ZEPHYR PM
Appointed Date: 30 November 2011

Director
FRYER, Melvyn Dennis
Appointed Date: 16 November 2001
80 years old

Resigned Directors

Secretary
BARBER, Helen Lindsey
Resigned: 10 February 2004
Appointed Date: 23 November 2001

Secretary
FAULKNER, Nicholas Alexander
Resigned: 28 February 2008
Appointed Date: 19 January 2006

Secretary
MORETON, Muriel Joan
Resigned: 24 February 2006
Appointed Date: 18 March 2004

Secretary
MORETON, Muriel Joan
Resigned: 26 November 2001
Appointed Date: 01 March 2001

Secretary
MURRAY, Susan Doris Ann
Resigned: 01 March 2001
Appointed Date: 18 August 1999

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 August 1999
Appointed Date: 05 August 1999

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 14 November 2010
Appointed Date: 28 February 2008

Secretary
NOW PROFESSIONAL PM
Resigned: 30 November 2011
Appointed Date: 17 January 2011

Director
BARBER, Helen Lindsey
Resigned: 10 February 2004
Appointed Date: 10 April 2001
48 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 18 August 1999
Appointed Date: 05 August 1999
35 years old

Director
MOORE, Martin David
Resigned: 24 September 2001
Appointed Date: 26 March 2001
59 years old

Director
MORETON, Muriel Joan
Resigned: 23 April 2007
Appointed Date: 19 January 2006
97 years old

Director
MORETON, Muriel Joan
Resigned: 10 December 2001
Appointed Date: 18 August 1999
97 years old

Director
ROSS, Brian Gordon
Resigned: 13 April 2007
Appointed Date: 28 October 2002
78 years old

Director
ROSS, Brian Gordon
Resigned: 10 July 2001
Appointed Date: 21 March 2001
78 years old

Director
RUFF, Terri Christina
Resigned: 20 July 2000
Appointed Date: 18 August 1999
60 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 August 1999
Appointed Date: 05 August 1999

HAMILTON HOUSE MANAGEMENT COMPANY (PORTSMOUTH) LIMITED Events

08 Aug 2016
Confirmation statement made on 5 August 2016 with updates
03 May 2016
Total exemption full accounts made up to 31 December 2015
05 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 12

05 May 2015
Total exemption full accounts made up to 31 December 2014
06 Aug 2014
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 12

...
... and 68 more events
27 Aug 1999
New director appointed
27 Aug 1999
Director resigned
27 Aug 1999
Secretary resigned;director resigned
27 Aug 1999
Registered office changed on 27/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
05 Aug 1999
Incorporation