Background WavePink WaveYellow Wave

HAMILTONGROVE LIMITED (02983937)

HAMILTONGROVE LIMITED (02983937) is an active UK company. incorporated on 27 October 1994. with registered office in Ramsgate. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. HAMILTONGROVE LIMITED has been registered for 31 years. Current directors include BOWDEN, Mark Lawley, STRZEMINSKA-BOWDEN, Anna Dominika.

Company Number
02983937
Status
active
Type
ltd
Incorporated
27 October 1994
Age
31 years
Address
424 Margate Road Westwood, Ramsgate, CT12 6SJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BOWDEN, Mark Lawley, STRZEMINSKA-BOWDEN, Anna Dominika
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMILTONGROVE LIMITED

HAMILTONGROVE LIMITED is an active company incorporated on 27 October 1994 with the registered office located in Ramsgate. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. HAMILTONGROVE LIMITED was registered 31 years ago.(SIC: 68100, 68209)

Status

active

Active since 31 years ago

Company No

02983937

LTD Company

Age

31 Years

Incorporated 27 October 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

424 Margate Road Westwood Ramsgate, CT12 6SJ,

Previous Addresses

31 Queen Street Ramsgate Kent CT11 9DZ
From: 6 May 2014To: 9 March 2021
31 Saint Georges Place Canterbury Kent CT1 1XD
From: 27 October 1994To: 6 May 2014
Timeline

6 key events • 1994 - 2018

Funding Officers Ownership
Company Founded
Oct 94
Director Joined
Jan 13
Loan Secured
Nov 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Oct 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

STRZEMINSKA-BOWDEN, Anna Dominika

Active
Westwood, RamsgateCT12 6SJ
Secretary
Appointed 30 Sept 2009

BOWDEN, Mark Lawley

Active
Westwood, RamsgateCT12 6SJ
Born November 1970
Director
Appointed 08 Nov 1994

STRZEMINSKA-BOWDEN, Anna Dominika

Active
Westwood, RamsgateCT12 6SJ
Born January 1977
Director
Appointed 17 Nov 2014

BOWDEN, Mark Lawley

Resigned
3 Hengist Road, BirchingtonCT7 9QP
Secretary
Appointed 08 Nov 1994
Resigned 13 Feb 1997

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 27 Oct 1994
Resigned 08 Nov 1994

THOMAS, Christopher John

Resigned
Granville Farm House, RamsgateCT11 8EU
Secretary
Appointed 19 Oct 1995
Resigned 30 Sept 2009

THOMAS, John Lawley

Resigned
124 High Street, RamsgateCT11 9UA
Secretary
Appointed 13 Feb 1997
Resigned 24 Oct 1997

THOMAS, John Lawley

Resigned
124 High Street, RamsgateCT11 9UA
Secretary
Appointed 08 Nov 1994
Resigned 19 Oct 1995

BOWDEN, Mary Barbara

Resigned
3 Hengist Road, BirchingtonCT7 9QP
Born May 1938
Director
Appointed 08 Nov 1994
Resigned 17 Oct 2018

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 27 Oct 1994
Resigned 08 Nov 1994

STRZEMINSKA-BOWDEN, Anna Dominika

Resigned
Waters Edge, CanterburyCT1 1WX
Born July 1977
Director
Appointed 11 Dec 2012
Resigned 17 Nov 2014

THOMAS, Christopher John

Resigned
7 Warre Avenue, RamsgateCT11 0HD
Born January 1968
Director
Appointed 19 Oct 1995
Resigned 24 Oct 1997

THOMAS, John Lawley

Resigned
124 High Street, RamsgateCT11 9UA
Born June 1931
Director
Appointed 08 Nov 1994
Resigned 24 Oct 1997

Persons with significant control

1

Ms Mary Barbara Bowden

Active
Westwood, RamsgateCT12 6SJ
Born May 1938

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
21 March 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
18 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
29 November 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 February 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Change Person Secretary Company With Change Date
3 December 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Change Person Secretary Company With Change Date
29 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Termination Secretary Company With Name
23 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 November 2009
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
24 March 2009
AAAnnual Accounts
Legacy
19 December 2008
225Change of Accounting Reference Date
Legacy
5 November 2008
363aAnnual Return
Legacy
5 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 April 2008
AAAnnual Accounts
Legacy
17 December 2007
403aParticulars of Charge Subject to s859A
Legacy
21 November 2007
395Particulars of Mortgage or Charge
Legacy
21 November 2007
395Particulars of Mortgage or Charge
Legacy
6 November 2007
363aAnnual Return
Legacy
6 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Legacy
8 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2006
AAAnnual Accounts
Legacy
11 November 2005
363aAnnual Return
Legacy
11 November 2005
353353
Legacy
11 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 February 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Legacy
2 March 2003
288cChange of Particulars
Legacy
2 March 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 February 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2002
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Legacy
31 July 2000
395Particulars of Mortgage or Charge
Legacy
26 May 2000
395Particulars of Mortgage or Charge
Legacy
26 May 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 April 2000
AAAnnual Accounts
Legacy
10 November 1999
363sAnnual Return (shuttle)
Legacy
18 August 1999
287Change of Registered Office
Legacy
16 July 1999
287Change of Registered Office
Accounts With Accounts Type Full
30 April 1999
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Legacy
3 November 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 February 1998
AAAnnual Accounts
Legacy
2 December 1997
288bResignation of Director or Secretary
Legacy
2 December 1997
288bResignation of Director or Secretary
Legacy
2 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 1997
AAAnnual Accounts
Legacy
18 March 1997
288bResignation of Director or Secretary
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
22 November 1996
363sAnnual Return (shuttle)
Legacy
3 September 1996
395Particulars of Mortgage or Charge
Legacy
13 November 1995
288288
Legacy
13 November 1995
363sAnnual Return (shuttle)
Legacy
24 October 1995
288288
Legacy
24 October 1995
288288
Legacy
18 August 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
8 December 1994
395Particulars of Mortgage or Charge
Legacy
8 December 1994
395Particulars of Mortgage or Charge
Legacy
8 December 1994
395Particulars of Mortgage or Charge
Legacy
8 December 1994
395Particulars of Mortgage or Charge
Legacy
29 November 1994
288288
Legacy
29 November 1994
288288
Legacy
28 November 1994
287Change of Registered Office
Legacy
28 November 1994
224224
Incorporation Company
27 October 1994
NEWINCIncorporation