HAMILL PROPERTY COMPANY LIMITED
GERRARDS CROSS

Hellopages » Buckinghamshire » South Bucks » SL9 7PF

Company number 01026971
Status Active
Incorporation Date 12 October 1971
Company Type Private Limited Company
Address CELTSWOOD, 69 CAMP ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7PF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Joyce Hamill as a director on 6 April 2016. The most likely internet sites of HAMILL PROPERTY COMPANY LIMITED are www.hamillpropertycompany.co.uk, and www.hamill-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and twelve months. Hamill Property Company Limited is a Private Limited Company. The company registration number is 01026971. Hamill Property Company Limited has been working since 12 October 1971. The present status of the company is Active. The registered address of Hamill Property Company Limited is Celtswood 69 Camp Road Gerrards Cross Buckinghamshire Sl9 7pf. The company`s financial liabilities are £160.48k. It is £-2.09k against last year. The cash in hand is £154.08k. It is £-0.92k against last year. And the total assets are £180.34k, which is £13.83k against last year. GREENWAY, Charlotte Susan is a Secretary of the company. GREENWAY, Charlotte Susan is a Director of the company. HAMILL, Paul John is a Director of the company. MANSELL, Lorna Caroline is a Director of the company. Secretary GREENWAY, Charlotte Susan has been resigned. Secretary HAMILL, Gerald has been resigned. Secretary HAMILL, Joyce has been resigned. Director GREENWAY, Charlotte Susan has been resigned. Director HAMILL, Joyce has been resigned. Director HAMILL, Joyce has been resigned. The company operates in "Other letting and operating of own or leased real estate".


hamill property company Key Finiance

LIABILITIES £160.48k
-2%
CASH £154.08k
-1%
TOTAL ASSETS £180.34k
+8%
All Financial Figures

Current Directors

Secretary
GREENWAY, Charlotte Susan
Appointed Date: 21 August 2006

Director
GREENWAY, Charlotte Susan
Appointed Date: 21 August 2006
64 years old

Director
HAMILL, Paul John

93 years old

Director

Resigned Directors

Secretary
GREENWAY, Charlotte Susan
Resigned: 04 February 2005
Appointed Date: 03 October 2002

Secretary
HAMILL, Gerald
Resigned: 17 December 2005

Secretary
HAMILL, Joyce
Resigned: 21 August 2006
Appointed Date: 04 February 2005

Director
GREENWAY, Charlotte Susan
Resigned: 04 February 2005
64 years old

Director
HAMILL, Joyce
Resigned: 06 April 2016
Appointed Date: 02 July 1999
93 years old

Director
HAMILL, Joyce
Resigned: 31 January 1996
93 years old

Persons With Significant Control

Mrs Charlotte Susan Greenway
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lorna Caroline Mansell
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul John Hamill
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAMILL PROPERTY COMPANY LIMITED Events

14 Nov 2016
Confirmation statement made on 20 October 2016 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 March 2016
14 May 2016
Termination of appointment of Joyce Hamill as a director on 6 April 2016
08 Dec 2015
Micro company accounts made up to 31 March 2015
23 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100

...
... and 73 more events
06 Jul 1987
Registered office changed on 06/07/87 from: st giles lodge chalfont st gilesb bucks

08 Apr 1987
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

12 Jan 1987
Return made up to 28/08/86; full list of members

04 Nov 1986
Full accounts made up to 31 March 1986

12 Oct 1971
Incorporation