Background WavePink WaveYellow Wave

HAMILTON PALACE ASSETS LIMITED (13200310)

HAMILTON PALACE ASSETS LIMITED (13200310) is an active UK company. incorporated on 15 February 2021. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HAMILTON PALACE ASSETS LIMITED has been registered for 5 years. Current directors include BERKELEY, Andrew Spencer, LACHS, Benjamin Sam.

Company Number
13200310
Status
active
Type
ltd
Incorporated
15 February 2021
Age
5 years
Address
1st Floor Rico House George Street, Manchester, M25 9WS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BERKELEY, Andrew Spencer, LACHS, Benjamin Sam
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMILTON PALACE ASSETS LIMITED

HAMILTON PALACE ASSETS LIMITED is an active company incorporated on 15 February 2021 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HAMILTON PALACE ASSETS LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13200310

LTD Company

Age

5 Years

Incorporated 15 February 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

1st Floor Rico House George Street Prestwich Manchester, M25 9WS,

Previous Addresses

1st Floor Rioc House George Street Prestwich Manchester Lancashire M25 9WS England
From: 15 February 2021To: 5 March 2021
Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Loan Secured
May 21
Loan Secured
Jan 24
Loan Secured
Feb 24
Loan Cleared
Apr 24
Loan Secured
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Secured
Oct 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BERKELEY, Andrew Spencer

Active
George Street, ManchesterM25 9WS
Born March 1971
Director
Appointed 15 Feb 2021

LACHS, Benjamin Sam

Active
George Street, ManchesterM25 9WS
Born March 1994
Director
Appointed 15 Feb 2021

Persons with significant control

1

Mr Andrew Spencer Berkeley

Active
George Street, ManchesterM25 9WS
Born March 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Feb 2021
Fundings
Financials
Latest Activities

Filing History

21

Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2025
MR01Registration of a Charge
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 April 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 March 2021
AD01Change of Registered Office Address
Incorporation Company
15 February 2021
NEWINCIncorporation