Background WavePink WaveYellow Wave

HAMILTON HEATH GROUP LIMITED (07982676)

HAMILTON HEATH GROUP LIMITED (07982676) is an active UK company. incorporated on 8 March 2012. 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 GROUP LIMITED has been registered for 14 years. Current directors include CHAYTOW, Andrew Jonathan, RUBENS, Mark.

Company Number
07982676
Status
active
Type
ltd
Incorporated
8 March 2012
Age
14 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 GROUP LIMITED

HAMILTON HEATH GROUP LIMITED is an active company incorporated on 8 March 2012 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 GROUP LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07982676

LTD Company

Age

14 Years

Incorporated 8 March 2012

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 20 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

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

HH ACQUISITION LIMITED
From: 29 March 2012To: 4 January 2019
HAMILTON HEATH ACQUISITION LIMITED
From: 8 March 2012To: 29 March 2012
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 Estate Warth Road Bury Lancashire BL9 9NB
From: 25 March 2013To: 23 December 2015
6Th Floor Cardinal House 20 St Mary's Parsonage Manchester Lancashire M3 2LG United Kingdom
From: 8 March 2012To: 25 March 2013
Timeline

18 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Mar 12
Funding Round
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Loan Cleared
Dec 13
Director Joined
Sept 16
Director Joined
Sept 16
Funding Round
Oct 16
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Left
Nov 17
New Owner
May 19
Director Left
Jun 19
Loan Cleared
Oct 19
Loan Secured
Oct 19
Loan Cleared
Jun 23
Loan Cleared
Jun 23
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

RUBENS, Mark

Active
Eton Business Park, ManchesterM26 2ZS
Secretary
Appointed 15 Mar 2012

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 15 Mar 2012

CLYNES, Mark Jonathan

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

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 08 Mar 2012
Resigned 08 Mar 2012

MARKS, Stuart Adam

Resigned
19-21 Broad Street, BuryBL9 0DA
Born September 1966
Director
Appointed 15 Mar 2012
Resigned 26 Oct 2017

Persons with significant control

2

Mr Mark Rubens

Active
Eton Business Park, ManchesterM26 2ZS
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Andrew Jonathan Chaytow

Active
Eton Business Park, ManchesterM26 2ZS
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
20 February 2026
AAAnnual Accounts
Resolution
21 December 2025
RESOLUTIONSResolutions
Memorandum Articles
21 December 2025
MAMA
Change To A Person With Significant Control
23 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 October 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 November 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 Satisfy Charge Full
23 October 2019
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
22 October 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
22 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
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
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 May 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2019
AAAnnual Accounts
Resolution
4 January 2019
RESOLUTIONSResolutions
Change Of Name Notice
4 January 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Resolution
8 November 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
2 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2017
AAAnnual Accounts
Capital Allotment Shares
5 October 2016
SH01Allotment of Shares
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
Resolution
19 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
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
9 April 2015
AR01AR01
Accounts With Accounts Type Dormant
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Change Person Director Company With Change Date
27 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Small
4 March 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 December 2013
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
28 November 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 March 2013
AD01Change of Registered Office Address
Legacy
21 December 2012
MG01MG01
Capital Name Of Class Of Shares
14 August 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
14 August 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
14 August 2012
CC04CC04
Legacy
27 June 2012
MG01MG01
Legacy
27 June 2012
MG01MG01
Legacy
27 June 2012
MG01MG01
Legacy
27 June 2012
MG01MG01
Legacy
16 June 2012
MG01MG01
Appoint Person Secretary Company With Name
30 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Certificate Change Of Name Company
29 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 March 2012
CONNOTConfirmation Statement Notification
Capital Allotment Shares
28 March 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
28 March 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Incorporation Company
8 March 2012
NEWINCIncorporation