Hamilton House International Limited LONGHOPE


Founded in 1999, Hamilton House International, classified under reg no. 03899236 is an active company. Currently registered at Blakemore Park GL17 0PH, Longhope the company has been in the business for twenty five years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2004-06-02 Hamilton House International Limited is no longer carrying the name Hamilton House (storage & Distribution).

At the moment there is one former director listed by the company - Christopher T., who left the company on 31 August 2000. In addition, the company lists several former secretaries whose names might be found in the box below.

Hamilton House International Limited Address / Contact

Office Address Blakemore Park
Office Address2 Little London
Town Longhope
Post code GL17 0PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03899236
Date of Incorporation Thu, 23rd Dec 1999
Industry Dormant Company
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Oliver T.

Position: Secretary

Appointed: 01 January 2014

Guy T.

Position: Secretary

Appointed: 01 January 2012

Christopher T.

Position: Director

Appointed: 25 January 2000

Kerry H.

Position: Secretary

Appointed: 01 April 2008

Resigned: 31 December 2011

Stephen M.

Position: Secretary

Appointed: 28 December 2006

Resigned: 30 March 2008

Jane T.

Position: Secretary

Appointed: 01 September 2000

Resigned: 28 December 2006

Christopher T.

Position: Director

Appointed: 25 January 2000

Resigned: 31 August 2000

Christopher T.

Position: Secretary

Appointed: 25 January 2000

Resigned: 01 September 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 December 1999

Resigned: 25 January 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 December 1999

Resigned: 25 January 2000

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we discovered, there is Christopher T. The abovementioned PSC has significiant influence or control over the company,.

Christopher T.

Notified on 1 January 2017
Nature of control: significiant influence or control

Company previous names

Hamilton House (storage & Distribution) June 2, 2004
Dick Whittington Exhibition Centre March 13, 2002
Rulewhiz March 29, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets  111
Cash Bank On Hand11   
Net Assets Liabilities111  
Other
Net Current Assets Liabilities  111
Total Assets Less Current Liabilities  111
Called Up Share Capital Not Paid Not Expressed As Current Asset 11  
Number Shares Allotted 11  
Par Value Share 11  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 8th, September 2023
Free Download (4 pages)

Company search

Advertisements