Background WavePink WaveYellow Wave

HAMILTON CHESS (WINDSOR) LIMITED (05342447)

HAMILTON CHESS (WINDSOR) LIMITED (05342447) is an active UK company. incorporated on 25 January 2005. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in real estate agencies. HAMILTON CHESS (WINDSOR) LIMITED has been registered for 21 years.

Company Number
05342447
Status
active
Type
ltd
Incorporated
25 January 2005
Age
21 years
Address
Building 1 Meadows Business Park, Camberley, GU17 9AB
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMILTON CHESS (WINDSOR) LIMITED

HAMILTON CHESS (WINDSOR) LIMITED is an active company incorporated on 25 January 2005 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. HAMILTON CHESS (WINDSOR) LIMITED was registered 21 years ago.(SIC: 68310)

Status

active

Active since 21 years ago

Company No

05342447

LTD Company

Age

21 Years

Incorporated 25 January 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 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

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Building 1 Meadows Business Park Blackwater Camberley, GU17 9AB,

Previous Addresses

Unit 2 Wintersells Road Byfleet West Byfleet KT14 7LF England
From: 11 October 2022To: 17 November 2025
166 College Road Harrow HA1 1RA England
From: 20 November 2018To: 11 October 2022
Clarendon House 20/22 Aylesbury End Beaconsfield HP9 1LW England
From: 21 February 2018To: 20 November 2018
925 Finchley Road London NW11 7PE England
From: 4 December 2015To: 21 February 2018
25 st Leonards Road Windsor Berkshire SL4 3BP
From: 25 January 2005To: 4 December 2015
Timeline

19 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
May 10
Director Left
Mar 11
Director Left
Jul 12
Loan Secured
Mar 19
Loan Cleared
Aug 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Nov 22
Loan Cleared
Jan 23
Director Left
Apr 23
Director Left
Oct 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
May 24
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Resolution
28 February 2024
RESOLUTIONSResolutions
Memorandum Articles
28 February 2024
MAMA
Statement Of Companys Objects
26 February 2024
CC04CC04
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
14 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 April 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 January 2023
MR04Satisfaction of Charge
Appoint Corporate Secretary Company With Name Date
16 November 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 June 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Gazette Notice Compulsory
26 May 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Legacy
19 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 September 2009
AAAnnual Accounts
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
363aAnnual Return
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 December 2007
AAAnnual Accounts
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
363sAnnual Return (shuttle)
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
27 June 2005
288bResignation of Director or Secretary
Incorporation Company
25 January 2005
NEWINCIncorporation