HAMILTON AND CHELSEA ESTATES LTD
BRIDGWATER

Hellopages » Somerset » Sedgemoor » TA6 3YF

Company number 05959915
Status Active
Incorporation Date 9 October 2006
Company Type Private Limited Company
Address 4 KING SQUARE, BRIDGWATER, SOMERSET, TA6 3YF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 9 October 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 10 . The most likely internet sites of HAMILTON AND CHELSEA ESTATES LTD are www.hamiltonandchelseaestates.co.uk, and www.hamilton-and-chelsea-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Hamilton and Chelsea Estates Ltd is a Private Limited Company. The company registration number is 05959915. Hamilton and Chelsea Estates Ltd has been working since 09 October 2006. The present status of the company is Active. The registered address of Hamilton and Chelsea Estates Ltd is 4 King Square Bridgwater Somerset Ta6 3yf. . KILMARTIN, James William is a Secretary of the company. KILMARTIN, James William is a Director of the company. PAGE, Lucy Victoria is a Director of the company. Secretary MOREY, Gregory Charles Peter has been resigned. Director BETTS, John has been resigned. Director MOREY, Gregory Charles Peter has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
KILMARTIN, James William
Appointed Date: 09 October 2006

Director
KILMARTIN, James William
Appointed Date: 09 October 2006
54 years old

Director
PAGE, Lucy Victoria
Appointed Date: 21 January 2013
45 years old

Resigned Directors

Secretary
MOREY, Gregory Charles Peter
Resigned: 31 October 2008
Appointed Date: 12 December 2007

Director
BETTS, John
Resigned: 14 December 2007
Appointed Date: 09 October 2006
82 years old

Director
MOREY, Gregory Charles Peter
Resigned: 31 October 2008
Appointed Date: 12 December 2007
45 years old

Persons With Significant Control

Mr James William Kilmartin
Notified on: 9 October 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HAMILTON AND CHELSEA ESTATES LTD Events

11 Oct 2016
Confirmation statement made on 9 October 2016 with updates
01 Jul 2016
Total exemption small company accounts made up to 31 October 2015
28 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 10

01 Jul 2015
Total exemption small company accounts made up to 31 October 2014
14 Nov 2014
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 10

...
... and 29 more events
13 Dec 2007
Return made up to 09/10/07; full list of members
29 Aug 2007
Particulars of mortgage/charge
02 Jul 2007
Registered office changed on 02/07/07 from: 197 eastcliff portishead bristol BS20 7AQ
25 Jun 2007
Particulars of mortgage/charge
09 Oct 2006
Incorporation

HAMILTON AND CHELSEA ESTATES LTD Charges

19 December 2007
Legal charge
Delivered: 22 December 2007
Status: Satisfied on 3 April 2014
Persons entitled: Barclays Bank PLC
Description: F/H plot 102, 251 bristol road quedgeley gloucester.
16 August 2007
Legal charge
Delivered: 29 August 2007
Status: Satisfied on 7 March 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a plot 104 251 bristol road quedgeley…
19 June 2007
Debenture
Delivered: 25 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…