Background WavePink WaveYellow Wave

HAMILTON HEATH ESTATES (NO. 2) LIMITED (05725206)

HAMILTON HEATH ESTATES (NO. 2) LIMITED (05725206) is an active UK company. incorporated on 28 February 2006. 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 (NO. 2) LIMITED has been registered for 20 years. Current directors include CHAYTOW, Andrew Jonathan, RUBENS, Mark.

Company Number
05725206
Status
active
Type
ltd
Incorporated
28 February 2006
Age
20 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 (NO. 2) LIMITED

HAMILTON HEATH ESTATES (NO. 2) LIMITED is an active company incorporated on 28 February 2006 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 (NO. 2) LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05725206

LTD Company

Age

20 Years

Incorporated 28 February 2006

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 19 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

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

Previous Addresses

Lester House 19-21 Broad Street Bury Lancashire BL9 0DA England
From: 23 December 2015To: 22 October 2025
Hamilton House Warth Industrial Park Warth Road Bury Lancashire BL9 9NB
From: 28 February 2006To: 23 December 2015
Timeline

22 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Secured
Jul 14
Loan Secured
Mar 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Nov 17
Owner Exit
May 19
Director Left
Jun 19
Funding Round
Jun 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Cleared
Jul 22
Capital Update
Jun 24
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 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 28 Feb 2006
Resigned 14 Jun 2012

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 28 Feb 2006
Resigned 03 Mar 2006

CHAYTOW, Andrew Jonathan

Resigned
20 Church Lane, ManchesterM45 7NF
Born May 1969
Director
Appointed 28 Feb 2006
Resigned 14 Jun 2012

CLYNES, Mark Jonathan

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

CLYNES, Mark Jonathan

Resigned
16 Pinfold Lane, ManchesterM45 7JS
Born April 1968
Director
Appointed 28 Feb 2006
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 28 Feb 2006
Resigned 03 Mar 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Jonathan Chaytow

Ceased
19-21 Broad Street, BuryBL9 0DA
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Aug 2016
Ceased 08 Aug 2016
Eton Business Park, ManchesterM26 2ZS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
22 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
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
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2019
MR01Registration of a Charge
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
Resolution
25 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
21 June 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
7 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
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
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2016
MR01Registration of a Charge
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
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Small
5 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number
9 July 2014
MR01Registration of a Charge
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
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
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
7 March 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
20 February 2013
AA01Change of Accounting Reference Date
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
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
Termination Secretary Company With Name
20 July 2012
TM02Termination of Secretary
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Legacy
27 June 2012
MG01MG01
Legacy
20 June 2012
MG02MG02
Legacy
20 June 2012
MG02MG02
Legacy
20 June 2012
MG02MG02
Legacy
20 June 2012
MG02MG02
Legacy
20 June 2012
MG02MG02
Accounts With Accounts Type Small
19 June 2012
AAAnnual Accounts
Legacy
16 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Small
1 March 2011
AAAnnual Accounts
Accounts With Accounts Type Small
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Accounts With Accounts Type Small
29 September 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
17 March 2009
287Change of Registered Office
Legacy
17 March 2009
353353
Legacy
17 March 2009
190190
Accounts With Accounts Type Small
18 August 2008
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Legacy
26 March 2008
225Change of Accounting Reference Date
Legacy
4 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 July 2007
AAAnnual Accounts
Legacy
28 June 2007
288cChange of Particulars
Legacy
28 June 2007
288cChange of Particulars
Legacy
1 April 2007
225Change of Accounting Reference Date
Legacy
29 March 2007
363aAnnual Return
Legacy
29 March 2007
288cChange of Particulars
Legacy
31 July 2006
395Particulars of Mortgage or Charge
Legacy
8 May 2006
88(2)R88(2)R
Legacy
29 April 2006
395Particulars of Mortgage or Charge
Legacy
29 April 2006
395Particulars of Mortgage or Charge
Legacy
29 April 2006
395Particulars of Mortgage or Charge
Legacy
19 April 2006
225Change of Accounting Reference Date
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
288bResignation of Director or Secretary
Incorporation Company
28 February 2006
NEWINCIncorporation