Background WavePink WaveYellow Wave

HAMILTON ESTATES (SOUTH WEST) LIMITED (10830342)

HAMILTON ESTATES (SOUTH WEST) LIMITED (10830342) is an active UK company. incorporated on 22 June 2017. with registered office in Exeter. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. HAMILTON ESTATES (SOUTH WEST) LIMITED has been registered for 8 years. Current directors include ANTHONY, Stuart, MARTINOVIC, Andrew Paul.

Company Number
10830342
Status
active
Type
ltd
Incorporated
22 June 2017
Age
8 years
Address
1a Thorverton Road, Exeter, EX2 8GN
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
ANTHONY, Stuart, MARTINOVIC, Andrew Paul
SIC Codes
41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMILTON ESTATES (SOUTH WEST) LIMITED

HAMILTON ESTATES (SOUTH WEST) LIMITED is an active company incorporated on 22 June 2017 with the registered office located in Exeter. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. HAMILTON ESTATES (SOUTH WEST) LIMITED was registered 8 years ago.(SIC: 41201, 41202)

Status

active

Active since 8 years ago

Company No

10830342

LTD Company

Age

8 Years

Incorporated 22 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

1a Thorverton Road Matford Business Park Exeter, EX2 8GN,

Previous Addresses

7 Sandy Court Langage Business Park Plymouth Devon PL7 5JX England
From: 12 November 2018To: 22 October 2024
1 Matford Road Exeter Devon EX2 4PD England
From: 4 May 2018To: 12 November 2018
24 Fleming Way Exeter Devon EX2 4SE United Kingdom
From: 22 June 2017To: 4 May 2018
Timeline

6 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
May 19
Loan Secured
May 19
New Owner
May 21
New Owner
May 21
Loan Cleared
Oct 21
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

ANTHONY, Stuart

Active
Thorverton Road, ExeterEX2 8GN
Born March 1953
Director
Appointed 22 Jun 2017

MARTINOVIC, Andrew Paul

Active
Thorverton Road, ExeterEX2 8GN
Born October 1966
Director
Appointed 22 Jun 2017

Persons with significant control

4

Mr Stuart Anthony

Active
Thorverton Road, ExeterEX2 8GN
Born March 1953

Nature of Control

Significant influence or control
Notified 11 May 2021

Mr Andrew Paul Martinovic

Active
ExeterEX2 4PE
Born October 1966

Nature of Control

Significant influence or control
Notified 11 May 2021
Fleming Way, ExeterEX2 4SE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jun 2017
Alphin Brook Road, ExeterEX2 8RG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jun 2017
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Resolution
28 November 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 May 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
7 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Incorporation Company
22 June 2017
NEWINCIncorporation