Background WavePink WaveYellow Wave

HAMILTON MEWS RESIDENTS LIMITED (03000642)

HAMILTON MEWS RESIDENTS LIMITED (03000642) is an active UK company. incorporated on 12 December 1994. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HAMILTON MEWS RESIDENTS LIMITED has been registered for 31 years. Current directors include LIM, Kevin Chee Yung.

Company Number
03000642
Status
active
Type
ltd
Incorporated
12 December 1994
Age
31 years
Address
14 British Grove, London, W4 2NL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LIM, Kevin Chee Yung
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMILTON MEWS RESIDENTS LIMITED

HAMILTON MEWS RESIDENTS LIMITED is an active company incorporated on 12 December 1994 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HAMILTON MEWS RESIDENTS LIMITED was registered 31 years ago.(SIC: 68320)

Status

active

Active since 31 years ago

Company No

03000642

LTD Company

Age

31 Years

Incorporated 12 December 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

14 British Grove London, W4 2NL,

Timeline

4 key events • 1994 - 2020

Funding Officers Ownership
Company Founded
Dec 94
Director Left
May 13
Director Joined
Dec 15
Director Left
Dec 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

LIM, Kevin Chee Yung

Active
14 British Grove, LondonW4 2NL
Secretary
Appointed 18 Mar 2008

LIM, Kevin Chee Yung

Active
14 British Grove, LondonW4 2NL
Born November 1970
Director
Appointed 18 Mar 2008

HOBBS, Michael Duncan Robert

Resigned
16 British Grove, LondonW4 2NL
Secretary
Appointed 09 Jul 1997
Resigned 25 Oct 1999

RYLAND, Roger Ian Cecil

Resigned
19b British Grove, LondonW4 2NL
Secretary
Appointed 25 Oct 1999
Resigned 18 Mar 2008

STRACHAN, Sylvia Rose

Resigned
17 Mciver Close, East GrinsteadRH19 2PN
Secretary
Appointed 12 Dec 1994
Resigned 02 Jun 1995

VENN, Michael

Resigned
100 Carnation Way, AylesburyHP21 8TX
Secretary
Appointed 02 Jun 1995
Resigned 10 Jun 1997

GLYNN, Michael

Resigned
British Grove, LondonW4 2NL
Born February 1954
Director
Appointed 26 Mar 2015
Resigned 07 Oct 2019

HOBBS, Michael Duncan Robert

Resigned
16 British Grove, LondonW4 2NL
Born March 1965
Director
Appointed 10 Jun 1997
Resigned 25 Oct 1999

MANNING, Raymond Charles

Resigned
94 Brunel Road, MaidenheadSL6 2RT
Born March 1943
Director
Appointed 12 Dec 1994
Resigned 10 Jun 1997

PORCH, John Edward Raymond

Resigned
30c Denham Way, RickmansworthWD3 9SP
Born December 1952
Director
Appointed 12 Dec 1994
Resigned 31 May 1996

RYLAND, Roger Ian Cecil

Resigned
19b British Grove, LondonW4 2NL
Born September 1929
Director
Appointed 10 Jun 1997
Resigned 18 Mar 2008

TUCKER, Donald Anthony

Resigned
Oakwood Lodge, Lee On The SolentPO13 9HS
Born December 1954
Director
Appointed 31 May 1996
Resigned 10 Jun 1997

VAN DER MERWE, Charles Hatley

Resigned
18 British Grove, ChiswickW4 2NL
Born October 1964
Director
Appointed 25 Oct 1999
Resigned 01 May 2013
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
26 November 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
8 November 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Micro Entity
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 May 2013
AAAnnual Accounts
Termination Director Company With Name
6 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 June 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Legacy
29 December 2008
287Change of Registered Office
Legacy
29 December 2008
288cChange of Particulars
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 April 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2007
AAAnnual Accounts
Legacy
22 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 March 2006
AAAnnual Accounts
Legacy
23 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 September 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 April 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 April 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 March 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2001
AAAnnual Accounts
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 2000
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Legacy
17 November 1999
287Change of Registered Office
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 October 1999
AAAnnual Accounts
Accounts Amended With Accounts Type Full
11 March 1999
AAMDAAMD
Legacy
26 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 1998
AAAnnual Accounts
Legacy
18 September 1998
287Change of Registered Office
Legacy
20 January 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
19 November 1997
AUDAUD
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
287Change of Registered Office
Legacy
3 July 1997
288aAppointment of Director or Secretary
Legacy
3 July 1997
288aAppointment of Director or Secretary
Legacy
3 July 1997
288bResignation of Director or Secretary
Legacy
3 July 1997
288bResignation of Director or Secretary
Legacy
3 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 May 1997
AAAnnual Accounts
Legacy
16 January 1997
363sAnnual Return (shuttle)
Legacy
16 January 1997
88(2)R88(2)R
Accounts With Accounts Type Full
8 October 1996
AAAnnual Accounts
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
27 February 1996
363sAnnual Return (shuttle)
Legacy
27 February 1996
88(2)Return of Allotment of Shares
Legacy
15 August 1995
288288
Memorandum Articles
14 July 1995
MEM/ARTSMEM/ARTS
Legacy
9 June 1995
123Notice of Increase in Nominal Capital
Resolution
9 June 1995
RESOLUTIONSResolutions
Resolution
9 June 1995
RESOLUTIONSResolutions
Incorporation Company
12 December 1994
NEWINCIncorporation