Background WavePink WaveYellow Wave

71 HAMILTON TERRACE (FREEHOLD) LIMITED (05056355)

71 HAMILTON TERRACE (FREEHOLD) LIMITED (05056355) is an active UK company. incorporated on 26 February 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 71 HAMILTON TERRACE (FREEHOLD) LIMITED has been registered for 22 years. Current directors include LEON, Roger Paul, MORGAN, Jonathan Benjamin.

Company Number
05056355
Status
active
Type
ltd
Incorporated
26 February 2004
Age
22 years
Address
Summit House, London, NW3 6BP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEON, Roger Paul, MORGAN, Jonathan Benjamin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

71 HAMILTON TERRACE (FREEHOLD) LIMITED

71 HAMILTON TERRACE (FREEHOLD) LIMITED is an active company incorporated on 26 February 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 71 HAMILTON TERRACE (FREEHOLD) LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05056355

LTD Company

Age

22 Years

Incorporated 26 February 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Summit House 170 Finchley Road London, NW3 6BP,

Previous Addresses

233-237 Old Marylebone Road London NW1 5QT
From: 26 February 2004To: 18 March 2015
Timeline

4 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Dec 12
New Owner
Mar 18
Owner Exit
Mar 18
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LEON, Roger Paul

Active
Barnet Lane, ElstretWD6 3QU
Secretary
Appointed 20 Dec 2012

LEON, Roger Paul

Active
Thanmory Court, ElstreeWD6 3QU
Born February 1950
Director
Appointed 26 Feb 2004

MORGAN, Jonathan Benjamin

Active
Holland Walk, StanmoreHA7 3AL
Born August 1972
Director
Appointed 08 Jun 2004

KRAITT, Michael Stanley

Resigned
Flat B 21 Daleham Gardens, LondonNW3 5BY
Secretary
Appointed 26 Feb 2004
Resigned 20 Dec 2012

STL SECRETARIES LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate secretary
Appointed 26 Feb 2004
Resigned 26 Feb 2004

KRAITT, Michael Stanley

Resigned
Flat B 21 Daleham Gardens, LondonNW3 5BY
Born April 1943
Director
Appointed 26 Feb 2004
Resigned 20 Dec 2012

STL DIRECTORS LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate director
Appointed 26 Feb 2004
Resigned 26 Feb 2004

Persons with significant control

3

2 Active
1 Ceased

Mr Jonathan Benjamin Morgan

Active
Holland Walk, StanmoreHA7 3AL
Born August 1972

Nature of Control

Right to appoint and remove directors
Notified 27 Feb 2017

Mrs Regina Helen Leon

Ceased
Barnet Lane, ElstreeWD6 3QU
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Mar 2017

Mr Roger Paul Leon

Active
Barnet Lane, HertfordshireWD6 3QU
Born February 1950

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 March 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
16 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Dormant
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Appoint Person Secretary Company With Name
11 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
27 December 2012
TM02Termination of Secretary
Termination Director Company With Name
27 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 November 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 October 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 November 2007
AAAnnual Accounts
Legacy
26 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2006
AAAnnual Accounts
Legacy
1 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 November 2005
AAAnnual Accounts
Legacy
2 March 2005
363aAnnual Return
Legacy
1 July 2004
88(2)R88(2)R
Legacy
1 July 2004
287Change of Registered Office
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Incorporation Company
26 February 2004
NEWINCIncorporation