Hamilton Court (blackpool) Property Management Limited BLACKPOOL


Hamilton Court (blackpool) Property Management Limited is a private limited company located at 41 Rivington Ave, Bispham, Blackpool FY2 9DG. Its net worth is valued to be roughly 21877 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 1997-10-23, this 26-year-old company is run by 3 directors and 1 secretary.
Director Vanda G., appointed on 16 September 2021. Director Brian E., appointed on 30 December 2020. Director David L., appointed on 13 November 2020.
As far as secretaries are concerned, we can mention: Christine B., appointed on 01 June 2017.
The company is categorised as "residents property management" (SIC code: 98000).
The latest confirmation statement was filed on 2023-01-23 and the deadline for the next filing is 2024-02-06. Likewise, the accounts were filed on 31 October 2022 and the next filing is due on 31 July 2024.

Hamilton Court (blackpool) Property Management Limited Address / Contact

Office Address 41 Rivington Ave
Office Address2 Bispham
Town Blackpool
Post code FY2 9DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03454509
Date of Incorporation Thu, 23rd Oct 1997
Industry Residents property management
End of financial Year 31st October
Company age 27 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Vanda G.

Position: Director

Appointed: 16 September 2021

Brian E.

Position: Director

Appointed: 30 December 2020

David L.

Position: Director

Appointed: 13 November 2020

Christine B.

Position: Secretary

Appointed: 01 June 2017

Henry B.

Position: Director

Appointed: 30 December 2020

Resigned: 06 August 2023

Ruth F.

Position: Director

Appointed: 12 March 2019

Resigned: 04 November 2020

Brian M.

Position: Director

Appointed: 01 June 2017

Resigned: 19 May 2021

Warren L.

Position: Director

Appointed: 01 September 2014

Resigned: 31 August 2016

Ruth F.

Position: Director

Appointed: 01 September 2014

Resigned: 31 August 2016

Brian E.

Position: Director

Appointed: 19 February 2014

Resigned: 12 March 2019

Michael R.

Position: Director

Appointed: 20 February 2013

Resigned: 01 April 2014

Sharon W.

Position: Secretary

Appointed: 15 December 2009

Resigned: 31 May 2017

Debra S.

Position: Secretary

Appointed: 16 June 2009

Resigned: 01 December 2009

Michael W.

Position: Secretary

Appointed: 01 December 2008

Resigned: 16 June 2009

David L.

Position: Director

Appointed: 14 October 2007

Resigned: 19 February 2014

Henry B.

Position: Director

Appointed: 23 May 2005

Resigned: 19 February 2014

Frederick B.

Position: Director

Appointed: 23 May 2005

Resigned: 31 October 2012

Clare H.

Position: Secretary

Appointed: 01 December 2001

Resigned: 02 March 2009

Brian E.

Position: Director

Appointed: 03 October 2000

Resigned: 20 February 2013

Denzil E.

Position: Director

Appointed: 24 May 2000

Resigned: 25 September 2000

Margery T.

Position: Director

Appointed: 24 May 2000

Resigned: 23 October 2002

Brian G.

Position: Director

Appointed: 24 May 2000

Resigned: 25 May 2005

Thomas H.

Position: Director

Appointed: 24 May 2000

Resigned: 25 September 2000

Lynne P.

Position: Secretary

Appointed: 24 May 2000

Resigned: 01 November 2001

William R.

Position: Director

Appointed: 23 October 1997

Resigned: 24 May 2000

Teresa H.

Position: Secretary

Appointed: 23 October 1997

Resigned: 24 May 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 October 1997

Resigned: 23 October 1997

Martin T.

Position: Director

Appointed: 23 October 1997

Resigned: 24 May 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth21 87728 36532 54031 55635 3114040     
Balance Sheet
Current Assets21 87728 36532 54031 55635 31133 83131 86637 39041 14748 37452 57541 987
Net Assets Liabilities      31 86637 43041 18748 41452 61542 027
Cash Bank In Hand21 2572 4582 26831 37634 531       
Debtors620580420180780       
Net Assets Liabilities Including Pension Asset Liability21 87728 36532 54031 55635 3114040     
Reserves/Capital
Called Up Share Capital4040404040       
Profit Loss Account Reserve21 83728 32532 50031 51635 271       
Shareholder Funds21 87728 36532 54031 55635 3114040     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset      404040404040
Net Current Assets Liabilities21 87728 36532 54031 55635 311404037 39041 14748 37452 57541 987
Total Assets Less Current Liabilities21 87728 36532 54031 55635 311404037 43041 18748 41452 61542 027
Creditors Due Within One Year     33 79131 826     
Current Asset Investments 25 32729 852         
Number Shares Allotted  4040        
Other Debtors Due After One Year 580420         
Par Value Share  11        
Share Capital Allotted Called Up Paid 404040        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2022/10/31
filed on: 5th, July 2023
Free Download (3 pages)

Company search

Advertisements