Background WavePink WaveYellow Wave

HAMILTON WEST PROPERTY SERVICES LIMITED (12532014)

HAMILTON WEST PROPERTY SERVICES LIMITED (12532014) is an active UK company. incorporated on 24 March 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HAMILTON WEST PROPERTY SERVICES LIMITED has been registered for 6 years. Current directors include THUKRAL, Raman.

Company Number
12532014
Status
active
Type
ltd
Incorporated
24 March 2020
Age
6 years
Address
C/O Gorrie Whitson Limited, 1st Floor, Cromwell House, London, WC1V 6HZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
THUKRAL, Raman
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMILTON WEST PROPERTY SERVICES LIMITED

HAMILTON WEST PROPERTY SERVICES LIMITED is an active company incorporated on 24 March 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HAMILTON WEST PROPERTY SERVICES LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12532014

LTD Company

Age

6 Years

Incorporated 24 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

C/O Gorrie Whitson Limited, 1st Floor, Cromwell House 14 Fulwood Place London, WC1V 6HZ,

Previous Addresses

7 Ravenscroft Avenue Wembley HA9 9TJ England
From: 24 March 2020To: 9 July 2020
Timeline

13 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Mar 20
New Owner
Jul 20
New Owner
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
Funding Round
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
New Owner
Jul 20
Owner Exit
Jul 20
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Left
Mar 26
1
Funding
4
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

THUKRAL, Raman

Active
Cromwell House, LondonWC1V 6HZ
Born November 1968
Director
Appointed 07 Jul 2020

BANNER, Frank George

Resigned
Cromwell House, LondonWC1V 6HZ
Born August 1955
Director
Appointed 07 Jul 2020
Resigned 12 Mar 2026

PATEL, Minesh Surendra

Resigned
Ravenscroft Avenue, WembleyHA9 9TJ
Born June 1965
Director
Appointed 24 Mar 2020
Resigned 07 Jul 2020

Persons with significant control

6

2 Active
4 Ceased
Water Road, WembleyHA0 1HX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Nov 2021
Cromwell House, LondonWC1V 6HZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Oct 2021

Mr Raman Thukral

Ceased
Cromwell House, LondonWC1V 6HZ
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jul 2020
Ceased 10 Nov 2021

Mr Frank George Banner

Ceased
Cromwell House, LondonWC1V 6HZ
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jul 2020
Ceased 10 Oct 2021

Mr Raman Thukral

Ceased
Cromwell House, LondonWC1V 6HZ
Born July 2020

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jul 2020
Ceased 07 Jul 2020

Mr Minesh Surendra Patel

Ceased
Cromwell House, LondonWC1V 6HZ
Born June 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2020
Ceased 07 Jul 2020
Fundings
Financials
Latest Activities

Filing History

27

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Capital Allotment Shares
9 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2020
AD01Change of Registered Office Address
Incorporation Company
24 March 2020
NEWINCIncorporation