Background WavePink WaveYellow Wave

HAMILTON HEATH PROPERTY COMPANY LIMITED (03317104)

HAMILTON HEATH PROPERTY COMPANY LIMITED (03317104) is an active UK company. incorporated on 12 February 1997. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HAMILTON HEATH PROPERTY COMPANY LIMITED has been registered for 29 years. Current directors include CHAYTOW, Andrew Jonathan, CLYNES, Mark Jonathan.

Company Number
03317104
Status
active
Type
ltd
Incorporated
12 February 1997
Age
29 years
Address
Unit 30 Eton Business Park, Manchester, M26 2ZS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHAYTOW, Andrew Jonathan, CLYNES, Mark Jonathan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMILTON HEATH PROPERTY COMPANY LIMITED

HAMILTON HEATH PROPERTY COMPANY LIMITED is an active company incorporated on 12 February 1997 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HAMILTON HEATH PROPERTY COMPANY LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03317104

LTD Company

Age

29 Years

Incorporated 12 February 1997

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

HAMILTON HEATH ESTATES LIMITED
From: 19 March 1997To: 12 March 2001
BOUNDOUT LIMITED
From: 12 February 1997To: 19 March 1997
Contact
Address

Unit 30 Eton Business Park Radcliffe Manchester, M26 2ZS,

Previous Addresses

Lester House 19-21 Broad Street Bury Lancashire BL9 0DA
From: 23 December 2015To: 22 October 2025
, Hamilton House Warth Industrial Park, Warth Road, Bury, Lancashire, BL9 9NB
From: 12 February 1997To: 23 December 2015
Timeline

3 key events • 1997 - 2016

Funding Officers Ownership
Company Founded
Feb 97
Capital Update
Feb 16
Funding Round
Feb 16
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CHAYTOW, Andrew Jonathan

Active
20 Church Lane, ManchesterM45 7NF
Secretary
Appointed 11 Mar 1997

CHAYTOW, Andrew Jonathan

Active
20 Church Lane, ManchesterM45 7NF
Born May 1969
Director
Appointed 11 Mar 1997

CLYNES, Mark Jonathan

Active
16 Pinfold Lane, ManchesterM45 7JS
Born April 1968
Director
Appointed 11 Mar 1997

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 12 Feb 1997
Resigned 11 Mar 1997

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 12 Feb 1997
Resigned 11 Mar 1997

Persons with significant control

1

Mr Andrew Jonathan Chaytow

Active
Eton Business Park, ManchesterM26 2ZS
Born May 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
5 February 2016
SH19Statement of Capital
Capital Allotment Shares
5 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Legacy
20 January 2016
CAP-SSCAP-SS
Resolution
20 January 2016
RESOLUTIONSResolutions
Resolution
20 January 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 January 2016
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
23 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
9 July 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Change Account Reference Date Company Previous Extended
20 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts Amended With Made Up Date
21 June 2010
AAMDAAMD
Accounts With Accounts Type Small
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Accounts With Accounts Type Small
29 September 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Small
19 June 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Legacy
11 June 2008
353353
Legacy
11 June 2008
287Change of Registered Office
Legacy
11 June 2008
288cChange of Particulars
Legacy
10 June 2008
190190
Legacy
26 March 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Small
2 July 2007
AAAnnual Accounts
Legacy
1 April 2007
225Change of Accounting Reference Date
Legacy
10 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 2006
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 November 2005
AAAnnual Accounts
Legacy
18 June 2005
363sAnnual Return (shuttle)
Legacy
21 April 2005
287Change of Registered Office
Resolution
21 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 November 2004
AAAnnual Accounts
Legacy
18 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2003
AAAnnual Accounts
Legacy
18 February 2003
363sAnnual Return (shuttle)
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 April 2002
AAAnnual Accounts
Legacy
6 November 2001
395Particulars of Mortgage or Charge
Legacy
12 July 2001
225Change of Accounting Reference Date
Legacy
10 July 2001
395Particulars of Mortgage or Charge
Legacy
4 July 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
12 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 2000
AAAnnual Accounts
Accounts With Accounts Type Small
29 March 2000
AAAnnual Accounts
Legacy
23 February 2000
363sAnnual Return (shuttle)
Legacy
13 December 1999
395Particulars of Mortgage or Charge
Legacy
13 December 1999
395Particulars of Mortgage or Charge
Legacy
13 December 1999
395Particulars of Mortgage or Charge
Legacy
13 December 1999
395Particulars of Mortgage or Charge
Legacy
4 August 1999
395Particulars of Mortgage or Charge
Legacy
24 April 1999
363sAnnual Return (shuttle)
Legacy
10 February 1999
287Change of Registered Office
Accounts With Accounts Type Small
14 December 1998
AAAnnual Accounts
Legacy
31 May 1998
363sAnnual Return (shuttle)
Legacy
3 April 1997
288bResignation of Director or Secretary
Legacy
3 April 1997
288bResignation of Director or Secretary
Legacy
3 April 1997
288aAppointment of Director or Secretary
Legacy
3 April 1997
288aAppointment of Director or Secretary
Legacy
3 April 1997
287Change of Registered Office
Memorandum Articles
24 March 1997
MEM/ARTSMEM/ARTS
Resolution
24 March 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 March 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 February 1997
NEWINCIncorporation