HAMILTON PARK PROPERTIES LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1QQ

Company number 05658766
Status Active
Incorporation Date 20 December 2005
Company Type Private Limited Company
Address GEOFFREY A JOSEPH & CO, DEVONSHIRE HOUSE, MANOR WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1QQ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-01-03 GBP 2 . The most likely internet sites of HAMILTON PARK PROPERTIES LIMITED are www.hamiltonparkproperties.co.uk, and www.hamilton-park-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Hamilton Park Properties Limited is a Private Limited Company. The company registration number is 05658766. Hamilton Park Properties Limited has been working since 20 December 2005. The present status of the company is Active. The registered address of Hamilton Park Properties Limited is Geoffrey A Joseph Co Devonshire House Manor Way Borehamwood Hertfordshire Wd6 1qq. . MCKILLOP, Susan is a Secretary of the company. MCKILLOP, Peter Andrew is a Director of the company. Secretary MCKILLOP, Susan Mary has been resigned. Secretary BEST CONSULTING SERVICES LIMITED has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
MCKILLOP, Susan
Appointed Date: 30 September 2009

Director
MCKILLOP, Peter Andrew
Appointed Date: 20 December 2005
64 years old

Resigned Directors

Secretary
MCKILLOP, Susan Mary
Resigned: 28 February 2007
Appointed Date: 20 December 2005

Secretary
BEST CONSULTING SERVICES LIMITED
Resigned: 30 September 2009
Appointed Date: 20 December 2005

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 20 December 2005
Appointed Date: 20 December 2005

Nominee Director
QA NOMINEES LIMITED
Resigned: 20 December 2005
Appointed Date: 20 December 2005

Persons With Significant Control

Mr Peter Andrew Mckillop
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

HAMILTON PARK PROPERTIES LIMITED Events

07 Feb 2017
Confirmation statement made on 20 December 2016 with updates
18 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 2

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Apr 2015
Amended total exemption small company accounts made up to 31 March 2014
...
... and 29 more events
01 Mar 2006
Registered office changed on 01/03/06 from: taxsaven house 78 granard business centre bunns lane london NW7 2DQ
22 Dec 2005
Registered office changed on 22/12/05 from: the studio, st nicholas close elstree herts. WD6 3EW
22 Dec 2005
Secretary resigned
22 Dec 2005
Director resigned
20 Dec 2005
Incorporation