Background WavePink WaveYellow Wave

HAMILTON ROW LIMITED (05275033)

HAMILTON ROW LIMITED (05275033) is an active UK company. incorporated on 1 November 2004. with registered office in Bromley. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HAMILTON ROW LIMITED has been registered for 21 years. Current directors include ARBUTHNOT, Simon Charles Fitzgerald, LEETHAM, Richard Bernard Nicholas.

Company Number
05275033
Status
active
Type
ltd
Incorporated
1 November 2004
Age
21 years
Address
Acorn Estate Management, Bromley, BR2 9HG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ARBUTHNOT, Simon Charles Fitzgerald, LEETHAM, Richard Bernard Nicholas
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMILTON ROW LIMITED

HAMILTON ROW LIMITED is an active company incorporated on 1 November 2004 with the registered office located in Bromley. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HAMILTON ROW LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05275033

LTD Company

Age

21 Years

Incorporated 1 November 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

FENTIN PROPERTY MANAGEMENT LIMITED
From: 1 November 2004To: 11 April 2005
Contact
Address

Acorn Estate Management 9 St Marks Road Bromley, BR2 9HG,

Previous Addresses

One Sherman Road Bromley Kent BR1 3JH
From: 12 July 2013To: 16 April 2021
1St Floor 19 Masons Hill Bromley Kent BR2 9HD
From: 1 November 2004To: 12 July 2013
Timeline

8 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Jan 14
Director Left
Nov 19
Director Joined
Sept 24
Funding Round
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ACORN ESTATE MANAGEMENT

Active
St Marks Road, BromleyBR2 9HG
Corporate secretary
Appointed 05 Aug 2008

ARBUTHNOT, Simon Charles Fitzgerald

Active
9 St Marks Road, BromleyBR2 9HG
Born February 1969
Director
Appointed 01 Sept 2024

LEETHAM, Richard Bernard Nicholas

Active
9 St Marks Road, BromleyBR2 9HG
Born November 1968
Director
Appointed 01 Sept 2024

SHAH, Rajnikant Lakhamshi

Resigned
Riverside House, MaidenheadSL6 1UN
Secretary
Appointed 01 Apr 2005
Resigned 05 Aug 2008

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 01 Nov 2004
Resigned 01 Apr 2005

HILL, Christopher Robert

Resigned
Chinor Road, Bledlow RidgeHP14 4AA
Born November 1950
Director
Appointed 01 Apr 2005
Resigned 01 Dec 2018

SHAH, Rajnikant Lakhamshi

Resigned
9 St Marks Road, BromleyBR2 9HG
Born September 1948
Director
Appointed 01 Apr 2005
Resigned 01 Sept 2024

THOMAS, Gavin Fownes

Resigned
Kings Close, AltonGU34 4PP
Born October 1955
Director
Appointed 01 Apr 2005
Resigned 17 Jan 2014

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 01 Nov 2004
Resigned 01 Apr 2005

Persons with significant control

1

0 Active
1 Ceased

Glenmere Limited

Ceased
Old Bond Street, LondonW1S 4BH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Sept 2024
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Micro Entity
24 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Capital Allotment Shares
2 September 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
2 September 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 April 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 November 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 July 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
12 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 November 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Dormant
18 November 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
30 November 2009
AR01AR01
Accounts With Accounts Type Small
27 April 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Legacy
12 September 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
287Change of Registered Office
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
287Change of Registered Office
Accounts With Accounts Type Small
29 April 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Accounts With Accounts Type Small
16 May 2007
AAAnnual Accounts
Legacy
9 February 2007
225Change of Accounting Reference Date
Legacy
8 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 September 2006
AAAnnual Accounts
Legacy
22 August 2006
288cChange of Particulars
Legacy
13 April 2006
288cChange of Particulars
Legacy
13 April 2006
288cChange of Particulars
Resolution
15 December 2005
RESOLUTIONSResolutions
Resolution
15 December 2005
RESOLUTIONSResolutions
Resolution
15 December 2005
RESOLUTIONSResolutions
Legacy
7 December 2005
363aAnnual Return
Memorandum Articles
20 April 2005
MEM/ARTSMEM/ARTS
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
287Change of Registered Office
Certificate Change Of Name Company
11 April 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 November 2004
NEWINCIncorporation