Background WavePink WaveYellow Wave

HAMILTON HEATH ESTATES LIMITED (03774069)

HAMILTON HEATH ESTATES LIMITED (03774069) is an active UK company. incorporated on 19 May 1999. 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 ESTATES LIMITED has been registered for 26 years. Current directors include CHAYTOW, Andrew Jonathan, RUBENS, Mark.

Company Number
03774069
Status
active
Type
ltd
Incorporated
19 May 1999
Age
26 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, RUBENS, Mark
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMILTON HEATH ESTATES LIMITED

HAMILTON HEATH ESTATES LIMITED is an active company incorporated on 19 May 1999 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 ESTATES LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03774069

LTD Company

Age

26 Years

Incorporated 19 May 1999

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

HAMILTON HEATH COMMERCIAL LIMITED
From: 8 June 2000To: 12 March 2001
T J C PROPERTIES LTD
From: 27 July 1999To: 8 June 2000
BRAIDWELL PROPERTIES LTD
From: 19 May 1999To: 27 July 1999
Contact
Address

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

Previous Addresses

, Unit 30 Eton Hill Road, Radcliffe, Manchester, M26 2ZS, England
From: 22 October 2025To: 22 October 2025
, Lester House 19-21 Broad Street, Bury, Lancashire, BL9 0DA, England
From: 23 December 2015To: 22 October 2025
, Lester House 19-21 Broad Street, Bury, Lancashire, BL9 0DA, England
From: 23 December 2015To: 23 December 2015
, Lester House 19-21 Broad Street, Bury, Lancashire, BL9 0DA, England
From: 23 December 2015To: 23 December 2015
, Hamilton House, Warth Industrial Park, Warth Road, Bury, Lancashire, BL9 9NB
From: 19 May 1999To: 23 December 2015
Timeline

36 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
May 99
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Secured
Jul 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Joined
Sept 16
Director Joined
Sept 16
Loan Secured
Jan 17
Director Left
Nov 17
Director Left
Jun 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Secured
Oct 19
Funding Round
Feb 20
Loan Cleared
Jun 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Capital Update
Jun 24
Loan Secured
Jul 25
Loan Secured
Sept 25
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CHAYTOW, Andrew Jonathan

Active
Eton Business Park, ManchesterM26 2ZS
Born May 1969
Director
Appointed 04 Aug 2016

RUBENS, Mark

Active
Eton Business Park, ManchesterM26 2ZS
Born September 1970
Director
Appointed 14 Jun 2012

CHAYTOW, Andrew Jonathan

Resigned
20 Church Lane, ManchesterM45 7NF
Secretary
Appointed 30 Jun 2000
Resigned 14 Jun 2012

CLYNES, Simon

Resigned
59 Sheepfoot Lane, ManchesterM25 0DN
Secretary
Appointed 24 May 1999
Resigned 30 Jun 2000

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 19 May 1999
Resigned 25 May 1999

BERGIN, Simon David

Resigned
189 Bury Old Road, SalfordM7 4PZ
Born July 1946
Director
Appointed 21 May 2003
Resigned 22 May 2003

CHAYTOW, Andrew Jonathan

Resigned
20 Church Lane, ManchesterM45 7NF
Born May 1969
Director
Appointed 30 Jun 2000
Resigned 14 Jun 2012

CLYNES, Mark Jonathan

Resigned
19-21 Broad Street, BuryBL9 0DA
Born April 1968
Director
Appointed 04 Aug 2016
Resigned 29 May 2019

CLYNES, Mark Jonathan

Resigned
16 Pinfold Lane, ManchesterM45 7JS
Born April 1968
Director
Appointed 24 May 1999
Resigned 14 Jun 2012

MARKS, Stuart Adam

Resigned
19-21 Broad Street, BuryBL9 0DA
Born September 1966
Director
Appointed 14 Jun 2012
Resigned 26 Oct 2017

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 19 May 1999
Resigned 25 May 1999

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

207

Accounts With Accounts Type Small
24 February 2026
AAAnnual Accounts
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
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
12 August 2025
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
15 July 2025
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 May 2025
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
7 June 2024
SH19Statement of Capital
Legacy
7 June 2024
SH20SH20
Legacy
7 June 2024
CAP-SSCAP-SS
Resolution
7 June 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2020
AAAnnual Accounts
Resolution
26 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
25 February 2020
SH01Allotment of Shares
Memorandum Articles
26 October 2019
MAMA
Resolution
26 October 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
11 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Small
4 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Small
12 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Small
4 March 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2013
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
9 July 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Change Account Reference Date Company Previous Extended
20 February 2013
AA01Change of Accounting Reference Date
Legacy
21 December 2012
MG01MG01
Legacy
21 December 2012
MG01MG01
Legacy
29 September 2012
MG01MG01
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Termination Secretary Company With Name
20 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Legacy
25 June 2012
MG02MG02
Legacy
25 June 2012
MG02MG02
Legacy
25 June 2012
MG02MG02
Legacy
25 June 2012
MG02MG02
Legacy
25 June 2012
MG02MG02
Legacy
25 June 2012
MG02MG02
Legacy
25 June 2012
MG02MG02
Legacy
22 June 2012
MG02MG02
Legacy
22 June 2012
MG02MG02
Legacy
22 June 2012
MG02MG02
Legacy
22 June 2012
MG02MG02
Legacy
22 June 2012
MG02MG02
Legacy
22 June 2012
MG02MG02
Legacy
22 June 2012
MG02MG02
Legacy
22 June 2012
MG02MG02
Legacy
22 June 2012
MG02MG02
Legacy
22 June 2012
MG02MG02
Accounts With Accounts Type Small
19 June 2012
AAAnnual Accounts
Legacy
16 June 2012
MG01MG01
Legacy
16 June 2012
MG01MG01
Legacy
16 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Accounts With Accounts Type Small
1 June 2010
AAAnnual Accounts
Accounts With Accounts Type Small
29 September 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Small
13 August 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Legacy
25 March 2008
225Change of Accounting Reference Date
Legacy
22 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 July 2007
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Legacy
29 June 2007
353353
Legacy
29 June 2007
287Change of Registered Office
Legacy
29 June 2007
190190
Legacy
28 June 2007
288cChange of Particulars
Legacy
28 June 2007
288cChange of Particulars
Legacy
1 April 2007
225Change of Accounting Reference Date
Legacy
16 September 2006
395Particulars of Mortgage or Charge
Legacy
16 September 2006
395Particulars of Mortgage or Charge
Legacy
16 September 2006
395Particulars of Mortgage or Charge
Legacy
26 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2006
AAAnnual Accounts
Legacy
1 April 2006
395Particulars of Mortgage or Charge
Legacy
1 April 2006
395Particulars of Mortgage or Charge
Legacy
26 November 2005
395Particulars of Mortgage or Charge
Legacy
26 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 November 2005
AAAnnual Accounts
Legacy
4 November 2005
403aParticulars of Charge Subject to s859A
Legacy
4 November 2005
403aParticulars of Charge Subject to s859A
Legacy
4 November 2005
403aParticulars of Charge Subject to s859A
Legacy
17 October 2005
155(6)a155(6)a
Resolution
3 October 2005
RESOLUTIONSResolutions
Resolution
3 October 2005
RESOLUTIONSResolutions
Resolution
3 October 2005
RESOLUTIONSResolutions
Legacy
26 August 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
403aParticulars of Charge Subject to s859A
Legacy
11 May 2005
403aParticulars of Charge Subject to s859A
Legacy
11 May 2005
403b403b
Legacy
11 May 2005
403aParticulars of Charge Subject to s859A
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Legacy
12 November 2004
395Particulars of Mortgage or Charge
Legacy
30 July 2004
363sAnnual Return (shuttle)
Legacy
10 June 2004
395Particulars of Mortgage or Charge
Legacy
10 June 2004
395Particulars of Mortgage or Charge
Legacy
10 June 2004
395Particulars of Mortgage or Charge
Legacy
10 June 2004
395Particulars of Mortgage or Charge
Legacy
10 June 2004
395Particulars of Mortgage or Charge
Legacy
21 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 December 2003
AAAnnual Accounts
Legacy
3 June 2003
395Particulars of Mortgage or Charge
Legacy
30 May 2003
395Particulars of Mortgage or Charge
Legacy
30 May 2003
395Particulars of Mortgage or Charge
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
363sAnnual Return (shuttle)
Legacy
16 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 March 2003
AAAnnual Accounts
Legacy
13 March 2003
287Change of Registered Office
Legacy
12 December 2002
403aParticulars of Charge Subject to s859A
Legacy
10 June 2002
395Particulars of Mortgage or Charge
Legacy
27 May 2002
395Particulars of Mortgage or Charge
Legacy
15 May 2002
363sAnnual Return (shuttle)
Legacy
13 April 2002
395Particulars of Mortgage or Charge
Legacy
6 March 2002
403aParticulars of Charge Subject to s859A
Legacy
6 March 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
8 January 2002
AAAnnual Accounts
Resolution
31 December 2001
RESOLUTIONSResolutions
Resolution
31 December 2001
RESOLUTIONSResolutions
Resolution
31 December 2001
RESOLUTIONSResolutions
Legacy
23 October 2001
363sAnnual Return (shuttle)
Legacy
27 September 2001
403aParticulars of Charge Subject to s859A
Legacy
19 September 2001
395Particulars of Mortgage or Charge
Legacy
19 September 2001
395Particulars of Mortgage or Charge
Legacy
8 August 2001
395Particulars of Mortgage or Charge
Legacy
8 August 2001
395Particulars of Mortgage or Charge
Legacy
18 July 2001
403aParticulars of Charge Subject to s859A
Legacy
18 July 2001
403aParticulars of Charge Subject to s859A
Legacy
18 July 2001
403aParticulars of Charge Subject to s859A
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
28 March 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
12 March 2001
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
7 March 2001
MISCMISC
Resolution
6 March 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 March 2001
AAAnnual Accounts
Legacy
7 February 2001
395Particulars of Mortgage or Charge
Legacy
10 November 2000
395Particulars of Mortgage or Charge
Legacy
25 September 2000
88(2)Return of Allotment of Shares
Legacy
16 August 2000
395Particulars of Mortgage or Charge
Legacy
15 August 2000
287Change of Registered Office
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
395Particulars of Mortgage or Charge
Legacy
12 June 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 June 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
1 June 1999
287Change of Registered Office
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
288bResignation of Director or Secretary
Incorporation Company
19 May 1999
NEWINCIncorporation