Background WavePink WaveYellow Wave

HAMILTON HOTEL PARTNERS LIMITED (05857561)

HAMILTON HOTEL PARTNERS LIMITED (05857561) is an active UK company. incorporated on 26 June 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. HAMILTON HOTEL PARTNERS LIMITED has been registered for 19 years. Current directors include DEVINE, Christopher Philip, EVANS, Christopher Frank, FIELDS, Warren Quintin and 3 others.

Company Number
05857561
Status
active
Type
ltd
Incorporated
26 June 2006
Age
19 years
Address
Suite 3.01 Hx1 Harbour Exchange Square, London, E14 9GE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DEVINE, Christopher Philip, EVANS, Christopher Frank, FIELDS, Warren Quintin, KELLEHER, Richard Michael, LAMB, Jameson Andrew, PRITCHARD, Alexander Edward Fill
SIC Codes
70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMILTON HOTEL PARTNERS LIMITED

HAMILTON HOTEL PARTNERS LIMITED is an active company incorporated on 26 June 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. HAMILTON HOTEL PARTNERS LIMITED was registered 19 years ago.(SIC: 70229, 82990)

Status

active

Active since 19 years ago

Company No

05857561

LTD Company

Age

19 Years

Incorporated 26 June 2006

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

Suite 3.01 Hx1 Harbour Exchange Square London, E14 9GE,

Previous Addresses

Unit 14, Old Park Farm Ford End Chelmsford CM3 1LN United Kingdom
From: 25 May 2022To: 8 August 2025
Unit 14, Old Park Farm Main Road Chelmsford CM3 1LN United Kingdom
From: 24 August 2020To: 25 May 2022
134 Percival Rd Enfield EN1 1QU
From: 26 June 2006To: 24 August 2020
Timeline

13 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Director Left
Jun 24
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

DEVINE, Christopher Philip

Active
Harbour Exchange Square, LondonE14 9GE
Born July 1967
Director
Appointed 04 Feb 2020

EVANS, Christopher Frank

Active
Finca Sa Claraboya, 07190 Esporles
Born November 1954
Director
Appointed 26 Jun 2006

FIELDS, Warren Quintin

Active
Harbour Exchange Square, LondonE14 9GE
Born February 1962
Director
Appointed 04 Feb 2020

KELLEHER, Richard Michael

Active
Harbour Exchange Square, LondonE14 9GE
Born May 1949
Director
Appointed 04 Feb 2020

LAMB, Jameson Andrew

Active
Upper Street, LondonN1 0UY
Born May 1972
Director
Appointed 05 Aug 2025

PRITCHARD, Alexander Edward Fill

Active
Upper Street, LondonN1 0UY
Born November 1976
Director
Appointed 05 Aug 2025

JAMES, Stephen William

Resigned
Felden, Hemel HempsteadHP3 0BD
Secretary
Appointed 24 Aug 2020
Resigned 27 Mar 2025

RWL REGISTRARS LIMITED

Resigned
Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 26 Jun 2006
Resigned 24 Aug 2020

CROSTON, Deborah

Resigned
The Laurels Queenborough Lane, BraintreeCM77 7QD
Born March 1962
Director
Appointed 14 Nov 2008
Resigned 04 Feb 2020

CROSTON, Francis John

Resigned
5 The Laurels, BraintreeCM77 7QD
Born July 1956
Director
Appointed 26 Jun 2006
Resigned 22 Jun 2024

EVANS, Cinderita Marie Courey

Resigned
Cama De Sa Claraboya, Mallorca
Born August 1960
Director
Appointed 14 Nov 2008
Resigned 04 Feb 2020

Persons with significant control

4

2 Active
2 Ceased
BelfastBT1 5EB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 12 Feb 2020
BelfastBT1 5EB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 12 Feb 2020

Mr Frank John Croston

Ceased
134 Percival RdEN1 1QU
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Feb 2020

Mr Chris Evans

Ceased
134 Percival RdEN1 1QU
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Feb 2020
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 August 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 August 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 August 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 August 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Capital Name Of Class Of Shares
12 February 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
6 February 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
18 March 2010
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2009
AAAnnual Accounts
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
363aAnnual Return
Legacy
18 July 2008
353353
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
30 September 2007
363sAnnual Return (shuttle)
Resolution
7 July 2006
RESOLUTIONSResolutions
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
88(2)R88(2)R
Incorporation Company
26 June 2006
NEWINCIncorporation