Background WavePink WaveYellow Wave

HAMILTON PLACE (WALTON) RESIDENTS MANAGEMENT COMPANY LTD (08181610)

HAMILTON PLACE (WALTON) RESIDENTS MANAGEMENT COMPANY LTD (08181610) is an active UK company. incorporated on 16 August 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. HAMILTON PLACE (WALTON) RESIDENTS MANAGEMENT COMPANY LTD has been registered for 13 years. Current directors include BARNES, Tracey Anne, GASCOIGNE, Katie Amanda.

Company Number
08181610
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 August 2012
Age
13 years
Address
113 Uxbridge Road, London, W5 5TL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARNES, Tracey Anne, GASCOIGNE, Katie Amanda
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMILTON PLACE (WALTON) RESIDENTS MANAGEMENT COMPANY LTD

HAMILTON PLACE (WALTON) RESIDENTS MANAGEMENT COMPANY LTD is an active company incorporated on 16 August 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HAMILTON PLACE (WALTON) RESIDENTS MANAGEMENT COMPANY LTD was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08181610

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 16 August 2012

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 11 December 2025 (4 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

16 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

113 Uxbridge Road London, W5 5TL,

Previous Addresses

The Point 37 North Wharf Road London W2 1BD England
From: 23 September 2016To: 1 November 2023
Griffin House 135 High Street Crawley West Sussex RH10 1DQ
From: 17 August 2012To: 23 September 2016
Rawlison Butler Llp Griffin House 135 High Street Crawley West Sussex RH10 1DQ United Kingdom
From: 16 August 2012To: 17 August 2012
Timeline

21 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Jun 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Oct 25
Director Joined
Oct 25
New Owner
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
New Owner
Mar 26
0
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

ADAMS, Melanie

Active
Uxbridge Road, LondonW5 5TL
Secretary
Appointed 21 Sept 2019

BARNES, Tracey Anne

Active
Uxbridge Road, LondonW5 5TL
Born August 1963
Director
Appointed 01 Feb 2025

GASCOIGNE, Katie Amanda

Active
Uxbridge Road, LondonW5 5TL
Born October 1977
Director
Appointed 08 Oct 2025

OLLEREARNSHAW, Zoe

Resigned
7th Floor, LondonW2 1BD
Secretary
Appointed 09 Dec 2016
Resigned 20 Sept 2019

RAWLISON BUTLER NOMINEES LIMITED

Resigned
135 High Street, CrawleyRH10 1DQ
Corporate secretary
Appointed 16 Aug 2012
Resigned 22 Sept 2016

ALLAN, John

Resigned
Church Hams, WokinghamRG40 4XF
Born September 1960
Director
Appointed 16 Aug 2012
Resigned 28 Jun 2013

COGGINS, Steven Peter

Resigned
Chilsey Green Road, ChertseyKT16 9HB
Born September 1960
Director
Appointed 19 Jun 2013
Resigned 06 Jul 2017

HUTCHINGS, Nicholas Anthony

Resigned
Uxbridge Road, LondonW5 5TL
Born February 1958
Director
Appointed 06 Jul 2017
Resigned 31 Mar 2024

POTTS, Simon Mark

Resigned
Uxbridge Road, LondonW5 5TL
Born September 1965
Director
Appointed 22 Nov 2013
Resigned 31 Jan 2025

PRICE, David

Resigned
Chilsey Green Road, ChertseyKT16 9HB
Born April 1965
Director
Appointed 22 Nov 2013
Resigned 06 Jul 2017

REECE, Michael

Resigned
Uxbridge Road, LondonW5 5TL
Born December 1964
Director
Appointed 01 Apr 2024
Resigned 30 Sept 2025

STEWART, Denise Marilyn

Resigned
Curvan Close, EwellKT17 1PJ
Born May 1974
Director
Appointed 16 Aug 2012
Resigned 25 Jul 2013

SWORDY, Christopher Alan

Resigned
25 Chapel Street, LondonNW1 5WX
Born June 1972
Director
Appointed 19 Jun 2013
Resigned 22 Nov 2013

Persons with significant control

4

2 Active
2 Ceased

Katie Amanda Gascoigne

Active
Uxbridge Road, LondonW5 5TL
Born October 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Oct 2025

Ms Tracey Anne Barnes

Active
Uxbridge Road, LondonW5 5TL
Born August 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Feb 2025

Mr John Allan

Ceased
135 High Street, CrawleyRH10 1DQ
Born September 1960

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 01 Feb 2025

Mrs Denise Marilyn Stewart

Ceased
135 High Street, CrawleyRH10 1DQ
Born May 1974

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 01 Feb 2025
Fundings
Financials
Latest Activities

Filing History

68

Notification Of A Person With Significant Control
25 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2024
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
2 January 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
1 November 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
1 November 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 September 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
14 September 2023
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 December 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
14 November 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 October 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
23 September 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
23 September 2016
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
23 September 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
23 September 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 September 2016
TM02Termination of Secretary
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 January 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
19 August 2015
AR01AR01
Accounts With Accounts Type Dormant
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2014
AR01AR01
Accounts With Accounts Type Dormant
14 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date
17 September 2013
AR01AR01
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 August 2012
AD01Change of Registered Office Address
Incorporation Company
16 August 2012
NEWINCIncorporation