Background WavePink WaveYellow Wave

HAMILTON COURT DEVELOPMENTS LIMITED (08297675)

HAMILTON COURT DEVELOPMENTS LIMITED (08297675) is an active UK company. incorporated on 19 November 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. HAMILTON COURT DEVELOPMENTS LIMITED has been registered for 13 years. Current directors include ELLIS, Jonathan Scott, KYTE, David Mark.

Company Number
08297675
Status
active
Type
ltd
Incorporated
19 November 2012
Age
13 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
ELLIS, Jonathan Scott, KYTE, David Mark
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMILTON COURT DEVELOPMENTS LIMITED

HAMILTON COURT DEVELOPMENTS LIMITED is an active company incorporated on 19 November 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. HAMILTON COURT DEVELOPMENTS LIMITED was registered 13 years ago.(SIC: 66190)

Status

active

Active since 13 years ago

Company No

08297675

LTD Company

Age

13 Years

Incorporated 19 November 2012

Size

N/A

Accounts

ARD: 24/3

Up to Date

19 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 March 2026
Period: 1 April 2024 - 24 March 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

HAMILTON COURT ESTATES LTD
From: 19 November 2012To: 19 November 2012
Contact
Address

35 Ballards Lane London, N3 1XW,

Timeline

16 key events • 2012 - 2016

Funding Officers Ownership
Company Founded
Nov 12
Loan Secured
Jun 13
Loan Secured
Sept 13
Funding Round
Feb 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ELLIS, Jonathan Scott

Active
Ballards Lane, LondonN3 1XW
Born November 1985
Director
Appointed 19 Nov 2012

KYTE, David Mark

Active
Ballards Lane, LondonN3 1XW
Born June 1960
Director
Appointed 19 Nov 2012

Persons with significant control

2

Mr Jonathan Scott Ellis

Active
Ballards Lane, LondonN3 1XW
Born November 1985

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 November 2023
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
13 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
22 April 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Capital Allotment Shares
11 February 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
4 February 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
25 September 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
19 June 2013
MR01Registration of a Charge
Legacy
26 January 2013
MG01MG01
Certificate Change Of Name Company
19 November 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 November 2012
NEWINCIncorporation