Background WavePink WaveYellow Wave

HAMILTON PLACE CHECKENDON LIMITED (09810744)

HAMILTON PLACE CHECKENDON LIMITED (09810744) is an active UK company. incorporated on 5 October 2015. with registered office in Henley-On-Thames. The company operates in the Real Estate Activities sector, engaged in residents property management. HAMILTON PLACE CHECKENDON LIMITED has been registered for 10 years. Current directors include HABGOOD, Nicholas John.

Company Number
09810744
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 October 2015
Age
10 years
Address
C/O Common Ground Chiltern House, Henley-On-Thames, RG9 1AT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HABGOOD, Nicholas John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMILTON PLACE CHECKENDON LIMITED

HAMILTON PLACE CHECKENDON LIMITED is an active company incorporated on 5 October 2015 with the registered office located in Henley-On-Thames. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HAMILTON PLACE CHECKENDON LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09810744

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 5 October 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

C/O Common Ground Chiltern House 45 Station Road Henley-On-Thames, RG9 1AT,

Previous Addresses

C/O Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP England
From: 20 August 2024To: 22 July 2025
Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England
From: 18 March 2016To: 20 August 2024
115 Crockhamwell Road Woodley Reading RG5 3JP United Kingdom
From: 5 October 2015To: 18 March 2016
Timeline

12 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Oct 15
Director Left
May 18
Director Left
May 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Director Joined
Nov 18
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Sept 23
Director Left
Jan 24
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

COMMON GROUND ESTATE & PROPERTY MANAGEMENT LTD

Active
45 Station Road, Henley-On-ThamesRG9 1AT
Corporate secretary
Appointed 01 Jun 2025

HABGOOD, Nicholas John

Active
Maple Street, LondonW1T 6HB
Born April 1965
Director
Appointed 21 Sept 2023

CHANSECS LIMITED

Resigned
Chiltern House, CavershamRG4 5AP
Corporate secretary
Appointed 05 Oct 2015
Resigned 01 Jun 2025

CRANLEY, Jonathan Gary

Resigned
Woodley, ReadingRG5 3JP
Born August 1962
Director
Appointed 05 Oct 2015
Resigned 11 May 2018

DEWHURST, Mark Edward

Resigned
3-4 Market Place, WokinghamRG40 1AL
Born June 1971
Director
Appointed 29 Nov 2018
Resigned 23 Jul 2019

MCQUATER, Mark

Resigned
3-4 Market Place, WokinghamRG40 1AL
Born August 1960
Director
Appointed 02 Feb 2021
Resigned 24 Jan 2024

SHOESMITH, Colin

Resigned
3-4 Market Place, WokinghamRG40 1AL
Born December 1957
Director
Appointed 24 Jul 2019
Resigned 01 Feb 2021

WILLS, Paul Andrew

Resigned
Woodley, ReadingRG5 3JP
Born August 1964
Director
Appointed 05 Oct 2015
Resigned 11 May 2018

Persons with significant control

2

0 Active
2 Ceased

Mr Jonathan Gary Cranley

Ceased
3-4 Market Place, WokinghamRG40 1AL
Born August 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Nov 2018

Mr Paul Andrew Wills

Ceased
3-4 Market Place, WokinghamRG40 1AL
Born August 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 July 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 July 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 July 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
9 January 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
5 March 2019
PSC08Cessation of Other Registrable Person PSC
Change Account Reference Date Company Previous Extended
29 January 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 October 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2016
AD01Change of Registered Office Address
Incorporation Company
5 October 2015
NEWINCIncorporation