HAMILTON COURT (PINNER) LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1BH

Company number 02404109
Status Active
Incorporation Date 13 July 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ODEON HOUSE, 146 COLLEGE ROAD, HARROW, MIDDLESEX, ENGLAND, HA1 1BH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Registered office address changed from Canada House 272 Field End Road Eastcote Ruislip Middlesex HA4 9NA to Odeon House 146 College Road Harrow Middlesex HA1 1BH on 1 August 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of HAMILTON COURT (PINNER) LIMITED are www.hamiltoncourtpinner.co.uk, and www.hamilton-court-pinner.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Hamilton Court Pinner Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02404109. Hamilton Court Pinner Limited has been working since 13 July 1989. The present status of the company is Active. The registered address of Hamilton Court Pinner Limited is Odeon House 146 College Road Harrow Middlesex England Ha1 1bh. The company`s financial liabilities are £30.62k. It is £2.67k against last year. The cash in hand is £37.02k. It is £3.04k against last year. And the total assets are £37.02k, which is £3.04k against last year. NORTON, Adrian Matthew is a Secretary of the company. MESSENGER, Lynne is a Director of the company. NORTON, Adrian Matthew is a Director of the company. SUMMER, Clive Stephen is a Director of the company. WINTLE, Julie Elizabeth is a Director of the company. Secretary COPSON, Charles has been resigned. Secretary HARCOURT-SMITH, Amy has been resigned. Secretary OGILVIE, David Ian has been resigned. Secretary SUMMER, Louis Leonard has been resigned. Director ACLAND, David John has been resigned. Director BULLEY, Rosemary Anne has been resigned. Director CARTWRIGHT, John Richard George has been resigned. Director COOPER, Norma Elizabeth Ildana has been resigned. Director COPSON, Charles has been resigned. Director DESCOURS, Leonie has been resigned. Director HARCOURT-SMITH, Amy has been resigned. Director HORTENSE, Eric has been resigned. Director MEHROKE, Balsit has been resigned. Director OGILVIE, David Ian has been resigned. Director PIPPARD, Doris Elizabeth has been resigned. Director PRATO, Allen Charles has been resigned. Director THRIFT, Joan Frances has been resigned. The company operates in "Residents property management".


hamilton court (pinner) Key Finiance

LIABILITIES £30.62k
+9%
CASH £37.02k
+8%
TOTAL ASSETS £37.02k
+8%
All Financial Figures

Current Directors

Secretary
NORTON, Adrian Matthew
Appointed Date: 30 June 2011

Director
MESSENGER, Lynne
Appointed Date: 07 June 2007
68 years old

Director
NORTON, Adrian Matthew
Appointed Date: 06 October 2010
46 years old

Director
SUMMER, Clive Stephen
Appointed Date: 10 December 2007
65 years old

Director
WINTLE, Julie Elizabeth
Appointed Date: 16 October 2013
59 years old

Resigned Directors

Secretary
COPSON, Charles
Resigned: 01 December 1992

Secretary
HARCOURT-SMITH, Amy
Resigned: 30 September 1996
Appointed Date: 01 December 1992

Secretary
OGILVIE, David Ian
Resigned: 14 May 2011
Appointed Date: 10 December 2007

Secretary
SUMMER, Louis Leonard
Resigned: 01 November 2007
Appointed Date: 02 October 1996

Director
ACLAND, David John
Resigned: 16 May 2001
Appointed Date: 17 June 1996
90 years old

Director
BULLEY, Rosemary Anne
Resigned: 27 June 1994
Appointed Date: 15 August 1992
84 years old

Director
CARTWRIGHT, John Richard George
Resigned: 12 August 1992
82 years old

Director
COOPER, Norma Elizabeth Ildana
Resigned: 11 July 2011
Appointed Date: 17 June 1996
99 years old

Director
COPSON, Charles
Resigned: 12 August 1992
96 years old

Director
DESCOURS, Leonie
Resigned: 12 August 1992
105 years old

Director
HARCOURT-SMITH, Amy
Resigned: 30 September 1996
Appointed Date: 15 August 1992
106 years old

Director
HORTENSE, Eric
Resigned: 17 June 1996
Appointed Date: 19 June 1995
67 years old

Director
MEHROKE, Balsit
Resigned: 06 October 2010
Appointed Date: 22 May 2003
52 years old

Director
OGILVIE, David Ian
Resigned: 19 June 1995
Appointed Date: 15 August 1992
68 years old

Director
PIPPARD, Doris Elizabeth
Resigned: 28 February 2010
Appointed Date: 31 October 2002
101 years old

Director
PRATO, Allen Charles
Resigned: 01 October 1999
Appointed Date: 22 June 1998
59 years old

Director
THRIFT, Joan Frances
Resigned: 11 November 2002
Appointed Date: 27 June 1994
105 years old

HAMILTON COURT (PINNER) LIMITED Events

30 Nov 2016
Confirmation statement made on 19 November 2016 with updates
01 Aug 2016
Registered office address changed from Canada House 272 Field End Road Eastcote Ruislip Middlesex HA4 9NA to Odeon House 146 College Road Harrow Middlesex HA1 1BH on 1 August 2016
19 May 2016
Total exemption small company accounts made up to 31 December 2015
23 Dec 2015
Annual return made up to 19 November 2015 no member list
05 Aug 2015
Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Canada House 272 Field End Road Eastcote Ruislip Middlesex HA4 9NA on 5 August 2015
...
... and 89 more events
23 Nov 1990
New director appointed

23 Nov 1990
Accounts made up to 31 December 1989

23 Nov 1990
Annual return made up to 19/11/90

07 Nov 1989
Accounting reference date notified as 31/12

13 Jul 1989
Incorporation