Background WavePink WaveYellow Wave

HAMILTON PLACE (ALDERSHOT) MANAGEMENT COMPANY LIMITED (03306605)

HAMILTON PLACE (ALDERSHOT) MANAGEMENT COMPANY LIMITED (03306605) is an active UK company. incorporated on 23 January 1997. with registered office in Farnham. The company operates in the Real Estate Activities sector, engaged in residents property management. HAMILTON PLACE (ALDERSHOT) MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include RUSSELL, Martin Stephen, TAYLOR, Neil.

Company Number
03306605
Status
active
Type
ltd
Incorporated
23 January 1997
Age
29 years
Address
Suite 1a Victoria House, Farnham, GU9 7QU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
RUSSELL, Martin Stephen, TAYLOR, Neil
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMILTON PLACE (ALDERSHOT) MANAGEMENT COMPANY LIMITED

HAMILTON PLACE (ALDERSHOT) MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 January 1997 with the registered office located in Farnham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HAMILTON PLACE (ALDERSHOT) MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03306605

LTD Company

Age

29 Years

Incorporated 23 January 1997

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 18 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

9 days overdue

Last Filed

Made up to 4 March 2025 (1 year ago)
Submitted on 5 March 2025 (1 year ago)

Next Due

Due by 18 March 2026
For period ending 4 March 2026
Contact
Address

Suite 1a Victoria House South Street Farnham, GU9 7QU,

Previous Addresses

Abbott House Hale Road Farnham Surrey GU9 9QH
From: 23 January 1997To: 28 May 2016
Timeline

10 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Feb 10
Director Left
Apr 13
Director Joined
Jun 13
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Dec 17
Director Left
Jan 18
Director Joined
Oct 22
Director Left
Oct 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

EDGEFIELD ESTATES MANAGEMENT (FARNHAM) LIMITED

Active
South Street, FarnhamGU9 7QU
Corporate secretary
Appointed 19 Apr 2016

RUSSELL, Martin Stephen

Active
South Street, FarnhamGU9 7QU
Born May 1980
Director
Appointed 03 Oct 2022

TAYLOR, Neil

Active
South Street, FarnhamGU9 7QU
Born June 1981
Director
Appointed 03 Jun 2013

ELLIS, Patricia Anne

Resigned
Wood Cottage Old Hall Courtyard, WakefieldWF1 5SN
Secretary
Appointed 06 Apr 1999
Resigned 16 Dec 2004

HARRISON, John

Resigned
16 Grosvenor Road, AldershotGU11 1DP
Secretary
Appointed 01 Jan 2005
Resigned 01 Jul 2007

MCGURK, Claire

Resigned
Orchard Lea, Four MarksGU34 5HZ
Secretary
Appointed 01 Feb 2008
Resigned 18 Apr 2016

SHEARD, David Peter

Resigned
8 St Sevan Way, ExmouthEX8 5RE
Secretary
Appointed 27 Jan 1997
Resigned 06 Apr 1999

HML COMPANY SECRETARIAL SERVICES

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 01 Jun 2007
Resigned 28 Apr 2008

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 23 Jan 1997
Resigned 23 Jan 1997

AGNEW, Stephen Stewart

Resigned
Hale Road, FarnhamGU9 9QH
Born November 1960
Director
Appointed 02 Sept 2004
Resigned 19 Jun 2014

BARNES, Paul Julian

Resigned
Hale Road, FarnhamGU9 9QH
Born May 1950
Director
Appointed 07 Sept 2005
Resigned 01 Mar 2013

COLE, David

Resigned
4 Durrant Way, LymingtonSO41 6DQ
Born December 1949
Director
Appointed 06 Jun 1997
Resigned 06 Apr 1999

EDEN, Meera

Resigned
9 Hamilton Place, AldershotGU11 3HT
Born October 1935
Director
Appointed 06 Jan 2003
Resigned 02 Sept 2004

FOREMAN, David John

Resigned
15 Hamilton Place, AldershotGU11 3HT
Born August 1944
Director
Appointed 06 Jan 2003
Resigned 02 Oct 2003

FRANCIS, Lorna

Resigned
South Street, FarnhamGU9 7QU
Born October 1976
Director
Appointed 19 Jun 2014
Resigned 05 Jan 2018

GREEN, Sarah Lynette

Resigned
South Street, FarnhamGU9 7QU
Born July 1979
Director
Appointed 28 Nov 2017
Resigned 03 Oct 2022

HARVEY, Colin Alan

Resigned
7 Hamilton Place, AldershotGU11 3HT
Born June 1972
Director
Appointed 06 Jan 2003
Resigned 07 Aug 2008

HICKS, Clive Charles

Resigned
Quercus, HookRG29 1TG
Born January 1953
Director
Appointed 02 Sept 2004
Resigned 19 Sept 2005

HILL, Richard James Barclay

Resigned
8 Orchardleigh Park, BournemouthBH1 1HX
Born December 1956
Director
Appointed 27 Jan 1997
Resigned 06 Jun 1997

HOLLOWAY, David Richard

Resigned
18 Hamilton Place, AldershotGU11 3HT
Born January 1936
Director
Appointed 03 Jul 2000
Resigned 06 Jan 2003

MUNRO, Alasdair Hamish

Resigned
3 Hamilton Place, AldershotGU11 3HT
Born March 1951
Director
Appointed 19 May 2009
Resigned 09 Feb 2010

MUNRO, Alasdair Hamish

Resigned
3 Hamilton Place, AldershotGU11 3HT
Born March 1951
Director
Appointed 06 Apr 1999
Resigned 06 Jan 2003

PARK, Daniel Edward

Resigned
6 Ainse Road, CamberleyGU16 6SS
Born May 1966
Director
Appointed 06 Jan 2003
Resigned 27 Feb 2004

PYBUS, James Dean

Resigned
6 Hamilton Place, AldershotGU11 3HT
Born December 1966
Director
Appointed 06 Apr 1999
Resigned 26 Nov 2000

SHEARD, David Peter

Resigned
8 St Sevan Way, ExmouthEX8 5RE
Born September 1959
Director
Appointed 27 Jan 1997
Resigned 06 Apr 1999

WHITEHEAD, Allison

Resigned
10 Hamilton Place, AldershotGU11 3HT
Born March 1968
Director
Appointed 06 Jan 2003
Resigned 02 Sept 2004

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 23 Jan 1997
Resigned 23 Jan 1997
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 May 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 May 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 July 2014
AAAnnual Accounts
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Change Person Director Company With Change Date
30 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 July 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
8 April 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Legacy
29 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 May 2009
AAAnnual Accounts
Legacy
20 February 2009
353353
Legacy
20 February 2009
363aAnnual Return
Legacy
20 February 2009
353353
Accounts With Accounts Type Full
27 August 2008
AAAnnual Accounts
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
287Change of Registered Office
Legacy
11 February 2008
363aAnnual Return
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
287Change of Registered Office
Legacy
16 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 June 2007
AAAnnual Accounts
Legacy
2 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 August 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
353353
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
21 December 2004
287Change of Registered Office
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 July 2004
AAAnnual Accounts
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
25 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 July 2003
AAAnnual Accounts
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 2002
AAAnnual Accounts
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
225Change of Accounting Reference Date
Legacy
2 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 2000
AAAnnual Accounts
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
287Change of Registered Office
Legacy
8 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 March 1999
AAAnnual Accounts
Legacy
17 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1998
AAAnnual Accounts
Legacy
2 November 1998
287Change of Registered Office
Legacy
16 February 1998
363sAnnual Return (shuttle)
Legacy
3 August 1997
288aAppointment of Director or Secretary
Legacy
3 August 1997
288bResignation of Director or Secretary
Legacy
31 January 1997
288bResignation of Director or Secretary
Legacy
31 January 1997
288bResignation of Director or Secretary
Legacy
31 January 1997
287Change of Registered Office
Legacy
31 January 1997
288aAppointment of Director or Secretary
Legacy
31 January 1997
288aAppointment of Director or Secretary
Incorporation Company
23 January 1997
NEWINCIncorporation