Background WavePink WaveYellow Wave

35/37 HAMILTON ROAD (2002) LIMITED (04502464)

35/37 HAMILTON ROAD (2002) LIMITED (04502464) is an active UK company. incorporated on 2 August 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 35/37 HAMILTON ROAD (2002) LIMITED has been registered for 23 years. Current directors include DOW, James Peter Graham, FLYNN, Kevin Ronald, FRANCIS, Nigel Fitzroy and 3 others.

Company Number
04502464
Status
active
Type
ltd
Incorporated
2 August 2002
Age
23 years
Address
Suite 2 142b Hermon Hill, London, E18 1QH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DOW, James Peter Graham, FLYNN, Kevin Ronald, FRANCIS, Nigel Fitzroy, GLOCK, Michael Charles, MOORE, Steven, NERO, Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

35/37 HAMILTON ROAD (2002) LIMITED

35/37 HAMILTON ROAD (2002) LIMITED is an active company incorporated on 2 August 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 35/37 HAMILTON ROAD (2002) LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04502464

LTD Company

Age

23 Years

Incorporated 2 August 2002

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 23 October 2025 (6 months ago)
Period: 26 December 2023 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Suite 2 142b Hermon Hill London, E18 1QH,

Previous Addresses

, Flat 4, the Beehive Cranford Avenue, Exmouth, EX8 2HT, England
From: 4 April 2021To: 4 July 2024
, Flat 4, 35 Hamilton Road, London, W5 2EE, England
From: 19 October 2020To: 4 April 2021
, 1-2 Craven Road, London, W5 2UA, England
From: 19 March 2018To: 19 October 2020
, 2nd Floor, 109 Uxbridge Road, London, W5 5TL
From: 15 February 2012To: 19 March 2018
, 4 the Beehive 4 Cranford Avenue, Exmouth, Devon, EX8 2HT
From: 21 September 2011To: 15 February 2012
, Flat 4 35 Hamilton Road, Ealing, London, W5 2EE, United Kingdom
From: 18 June 2010To: 21 September 2011
, 109-110 Viglen House Alperton Lane, Alperton, London, HA0 1HD
From: 2 August 2002To: 18 June 2010
Timeline

16 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
Nov 11
Director Joined
Dec 13
Director Left
Dec 13
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Director Left
Sept 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

TAYLOR SURVEYORS LTD

Active
Hermon Hill, LondonE18 1QH
Corporate secretary
Appointed 09 Jan 2025

DOW, James Peter Graham

Active
142b Hermon Hill, LondonE18 1QH
Born December 1970
Director
Appointed 17 Dec 2025

FLYNN, Kevin Ronald

Active
The Street, ReadingRG8 0JS
Born February 1968
Director
Appointed 01 Jan 2014

FRANCIS, Nigel Fitzroy

Active
Hamilton Road, LondonW5 2EE
Born September 1967
Director
Appointed 13 Mar 2025

GLOCK, Michael Charles

Active
Hamilton Road, LondonW5 2EE
Born October 1969
Director
Appointed 14 Nov 2011

MOORE, Steven

Active
142b Hermon Hill, LondonE18 1QH
Born June 1993
Director
Appointed 26 Mar 2025

NERO, Paul

Active
142b Hermon Hill, LondonE18 1QH
Born August 1964
Director
Appointed 02 Aug 2002

FRICKER, Janet

Resigned
Flat 2 35 Hamilton Road, LondonW5 2EE
Secretary
Appointed 30 Jan 2003
Resigned 19 Mar 2004

HIGGINS, Julia Yvette

Resigned
Flat 5 37 Hamilton Road, LondonW5 2EE
Secretary
Appointed 20 Mar 2004
Resigned 03 Apr 2006

HOUGHTON, Edward Howard

Resigned
Flat 4, LondonW5 2EE
Secretary
Appointed 01 Dec 2006
Resigned 11 Mar 2022

YEO, Seng Tee, Dr

Resigned
Flat 1, LondonW5 2EE
Secretary
Appointed 02 Aug 2002
Resigned 30 Jan 2003

STL SECRETARIES LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee secretary
Appointed 02 Aug 2002
Resigned 02 Aug 2002

DOW, Geoffrey Graham, Right Reverend

Resigned
Kimberley Avenue, StockportSK6 4AB
Born July 1942
Director
Appointed 01 Sept 2006
Resigned 17 Dec 2025

FRANCIS, Nigel

Resigned
35 Hamilton Road, EalingW5 2EE
Born September 1967
Director
Appointed 10 Sept 2023
Resigned 13 Mar 2025

HIGGINS, Stephen

Resigned
Flat 5 37 Hamilton Road, LondonW5 2EE
Born May 1971
Director
Appointed 30 Jan 2003
Resigned 03 Apr 2006

RICKARD, Elaine

Resigned
Flat 1 35 Hamilton Road, LondonW5 2EE
Born June 1958
Director
Appointed 16 Jan 2006
Resigned 31 May 2007

SOSAH, Victor

Resigned
10 Pickwick Place, HarrowHA1 3BG
Born June 1967
Director
Appointed 01 Jun 2006
Resigned 01 Jan 2014

SOSAH, Zachary

Resigned
37 Hamilton Road, LondonW5 2EE
Born December 1995
Director
Appointed 17 Sept 2023
Resigned 11 Sept 2025

TROUNCE, Andrew

Resigned
Flat 2 35 Hamilton Road, LondonW5 2EE
Born June 1970
Director
Appointed 30 Jan 2003
Resigned 19 Mar 2004

YEO, Seng Tee, Dr

Resigned
Flat 1, LondonW5 2EE
Born June 1968
Director
Appointed 02 Aug 2002
Resigned 18 Mar 2003

STL DIRECTORS LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee director
Appointed 02 Aug 2002
Resigned 02 Aug 2002

Persons with significant control

4

0 Active
4 Ceased

Mr Paul Nero

Ceased
142b Hermon Hill, LondonE18 1QH
Born August 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Jul 2025

Mr Michael Charles Glock

Ceased
35 Hamilton Road, LondonW5 2EE
Born October 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Jul 2025

Right Reverend Geoffrey Graham Dow

Ceased
Kimberley Avenue, StockportSK6 4AB
Born July 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Sept 2022

Mr Kevin Ronald Flynn

Ceased
The Street, ReadingRG8 0JS
Born February 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Sept 2022
Fundings
Financials
Latest Activities

Filing History

107

Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 August 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
9 January 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
14 March 2022
TM02Termination of Secretary
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 January 2014
AP01Appointment of Director
Termination Director Company With Name
1 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
27 November 2008
287Change of Registered Office
Legacy
29 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 September 2008
AAAnnual Accounts
Legacy
18 August 2008
287Change of Registered Office
Legacy
1 October 2007
363aAnnual Return
Legacy
7 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 July 2007
AAAnnual Accounts
Legacy
2 March 2007
363aAnnual Return
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 July 2006
AAAnnual Accounts
Legacy
25 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 June 2005
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 April 2004
AAAnnual Accounts
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
169169
Legacy
12 December 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 November 2003
AAAnnual Accounts
Legacy
29 August 2003
363sAnnual Return (shuttle)
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
88(2)R88(2)R
Legacy
10 February 2003
287Change of Registered Office
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
3 December 2002
287Change of Registered Office
Legacy
3 December 2002
225Change of Accounting Reference Date
Legacy
31 October 2002
88(2)R88(2)R
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Incorporation Company
2 August 2002
NEWINCIncorporation