Background WavePink WaveYellow Wave

HAMILTON PRIMARY DEVELOPMENTS LIMITED (08393464)

HAMILTON PRIMARY DEVELOPMENTS LIMITED (08393464) is an active UK company. incorporated on 7 February 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HAMILTON PRIMARY DEVELOPMENTS LIMITED has been registered for 13 years. Current directors include HALVIEIM, Chaim Yehuda Rahamin, HALVIEIM, Dalia Michal.

Company Number
08393464
Status
active
Type
ltd
Incorporated
7 February 2013
Age
13 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HALVIEIM, Chaim Yehuda Rahamin, HALVIEIM, Dalia Michal
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMILTON PRIMARY DEVELOPMENTS LIMITED

HAMILTON PRIMARY DEVELOPMENTS LIMITED is an active company incorporated on 7 February 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HAMILTON PRIMARY DEVELOPMENTS LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08393464

LTD Company

Age

13 Years

Incorporated 7 February 2013

Size

N/A

Accounts

ARD: 27/2

Up to Date

6 weeks left

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 May 2026
Period: 1 March 2024 - 27 February 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

Foframe House 35-37 Brent Street London NW4 2EF
From: 7 February 2013To: 9 May 2017
Timeline

8 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Feb 13
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Nov 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Nov 16
Loan Secured
Aug 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HALVIEIM, Chaim Yehuda Rahamin

Active
349 Regents Park Road, LondonN3 1DH
Born June 1969
Director
Appointed 07 Feb 2013

HALVIEIM, Dalia Michal

Active
349 Regents Park Road, LondonN3 1DH
Born December 1980
Director
Appointed 07 Feb 2013

Persons with significant control

2

Mrs Dalia Michal Halvieim

Active
349 Regents Park Road, LondonN3 1DH
Born December 1980

Nature of Control

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

Mr Chaim Yehuda Rahamin Halvieim

Active
349 Regents Park Road, LondonN3 1DH
Born June 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

38

Change Account Reference Date Company Previous Shortened
23 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
30 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Mortgage Create With Deed
30 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Incorporation Company
7 February 2013
NEWINCIncorporation