Background WavePink WaveYellow Wave

73 HAMILTON TERRACE (FREEHOLD) LTD (06117312)

73 HAMILTON TERRACE (FREEHOLD) LTD (06117312) is an active UK company. incorporated on 20 February 2007. with registered office in Eastbourne. The company operates in the Real Estate Activities sector, engaged in residents property management. 73 HAMILTON TERRACE (FREEHOLD) LTD has been registered for 19 years. Current directors include BEITNER, Nechemia Daniel, NIELSEN, John.

Company Number
06117312
Status
active
Type
ltd
Incorporated
20 February 2007
Age
19 years
Address
30-32 Gildredge Road, Eastbourne, BN21 4SH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEITNER, Nechemia Daniel, NIELSEN, John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

73 HAMILTON TERRACE (FREEHOLD) LTD

73 HAMILTON TERRACE (FREEHOLD) LTD is an active company incorporated on 20 February 2007 with the registered office located in Eastbourne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 73 HAMILTON TERRACE (FREEHOLD) LTD was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06117312

LTD Company

Age

19 Years

Incorporated 20 February 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

30-32 Gildredge Road Eastbourne, BN21 4SH,

Previous Addresses

2Nd Floor, 201 Haverstock Hill Belsize Park London NW3 4QG
From: 20 February 2007To: 11 July 2012
Timeline

12 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Feb 11
Funding Round
Feb 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Jun 17
Director Left
Jun 17
New Owner
Jul 23
New Owner
Jul 23
New Owner
Jul 23
New Owner
Aug 23
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

PC SECRETARIES LIMITED

Active
Gildredge Road, EastbourneBN21 4SH
Corporate secretary
Appointed 22 Jan 2013

BEITNER, Nechemia Daniel

Active
73 Hamilton Terrace, LondonNW8 9QX
Born January 1970
Director
Appointed 20 May 2013

NIELSEN, John

Active
73 Hamilton Terrace, LondonNW8 9QX
Born April 1974
Director
Appointed 05 Jun 2017

HANOVER REGISTRAR SERVICES LIMITED

Resigned
Floor 201 Haverstock Hill, LondonNW3 4QG
Corporate secretary
Appointed 20 Feb 2007
Resigned 28 Feb 2010

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 20 Feb 2007
Resigned 20 Feb 2007

ISRAEL, Anthony David

Resigned
73 Hamilton Terrace, LondonNW8 9QX
Born July 1932
Director
Appointed 20 Feb 2007
Resigned 23 May 2013

LOSSOS, Charles Nicholas

Resigned
Flat 1, LondonNW8 9QX
Born June 1978
Director
Appointed 01 Jul 2008
Resigned 16 Feb 2011

MCKINNON, Faris Michael, Mr.

Resigned
73 Hamilton Terrace, LondonNW8 9QX
Born April 1985
Director
Appointed 20 May 2013
Resigned 05 Jun 2017

INCORPORATE DIRECTORS LIMITED

Resigned
4th Floor, 3 Tenterden Street, LondonW1S 1TD
Corporate nominee director
Appointed 20 Feb 2007
Resigned 20 Feb 2007

Persons with significant control

4

Ms Monica Sheng-Ming Trench

Active
73 Hamilton Terrace, LondonNW8 9QX
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2023

Mr John Nielsen

Active
73 Hamilton Terrace, LondonNW8 9QX
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2023

Nechemia Daniel Beitner

Active
73 Hamilton Terrace, LondonNW8 9QX
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2023

Mr Nicholas Mark Lawson

Active
73 Hamilton Terrace, LondonNW8 9QX
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2023
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 July 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 July 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Dormant
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Dormant
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Appoint Corporate Secretary Company With Name
4 February 2013
AP04Appointment of Corporate Secretary
Capital Allotment Shares
4 February 2013
SH01Allotment of Shares
Accounts With Accounts Type Dormant
12 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 March 2010
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name
1 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Legacy
10 March 2009
225Change of Accounting Reference Date
Legacy
13 August 2008
363aAnnual Return
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
18 June 2008
AAAnnual Accounts
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Incorporation Company
20 February 2007
NEWINCIncorporation