Hamilton Palace Limited HOVE


Hamilton Palace started in year 1992 as Private Limited Company with registration number 02713934. The Hamilton Palace company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Hove at Hamilton House. Postal code: BN3 3JA.

At present there are 4 directors in the the firm, namely Richmond H., Britannia H. and Alexander H. and others. In addition one secretary - Britannia H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hamilton Palace Limited Address / Contact

Office Address Hamilton House
Office Address2 14 The Drive
Town Hove
Post code BN3 3JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02713934
Date of Incorporation Tue, 12th May 1992
Industry Non-trading company
End of financial Year 5th April
Company age 32 years old
Account next due date Fri, 5th Jan 2024 (133 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Britannia H.

Position: Secretary

Appointed: 12 May 2012

Richmond H.

Position: Director

Appointed: 07 June 2010

Britannia H.

Position: Director

Appointed: 07 June 2010

Alexander H.

Position: Director

Appointed: 24 February 2006

Maximilian H.

Position: Director

Appointed: 01 December 2005

Alexander H.

Position: Secretary

Appointed: 22 October 2007

Resigned: 12 May 2012

Caroline H.

Position: Director

Appointed: 24 August 1999

Resigned: 22 October 2007

Caroline H.

Position: Secretary

Appointed: 24 August 1999

Resigned: 22 October 2007

Nicholas H.

Position: Director

Appointed: 12 May 1992

Resigned: 31 December 2005

Elk (nominees) Limited

Position: Nominee Director

Appointed: 12 May 1992

Resigned: 12 May 1992

Agnes H.

Position: Secretary

Appointed: 12 May 1992

Resigned: 24 August 1999

Elk Company Secretaries Limited

Position: Nominee Secretary

Appointed: 12 May 1992

Resigned: 12 May 1992

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As we established, there is Maximilian H. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Alexander H. This PSC has significiant influence or control over the company,. Moving on, there is Britannia H., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Maximilian H.

Notified on 12 May 2017
Nature of control: significiant influence or control

Alexander H.

Notified on 12 May 2017
Nature of control: significiant influence or control

Britannia H.

Notified on 12 May 2017
Nature of control: significiant influence or control

Richmond H.

Notified on 12 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-052015-04-052016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Net Worth53 582 80453 493 79653 416 98853 331 890      
Balance Sheet
Current Assets1 720 0001 720 000756 398671 300582 692502 548413 837279 644159 956120 000
Debtors1 720 0001 720 000  582 692502 548413 837279 644159 956120 000
Net Assets Liabilities   53 331 89053 243 28253 163 09853 074 38752 940 19452 820 50652 681 364
Other Debtors    582 692502 548413 837279 644159 956120 000
Property Plant Equipment    55 160 70055 160 70055 160 70055 160 70055 160 70055 160 700
Net Assets Liabilities Including Pension Asset Liability53 582 80453 493 79653 416 98853 331 890      
Tangible Fixed Assets55 160 70055 160 700        
Reserves/Capital
Called Up Share Capital30 000 00030 000 000        
Profit Loss Account Reserve2 450 1552 361 147        
Shareholder Funds53 582 80453 493 79653 416 98853 331 890      
Other
Average Number Employees During Period     11   
Bank Borrowings Overdrafts         99 186
Comprehensive Income Expense    -88 608-80 184-88 711-134 193-119 688-139 142
Creditors   11011015015015015099 336
Fixed Assets55 160 70055 160 70055 160 70055 160 70055 160 70055 160 70055 160 70055 160 70055 160 70055 160 700
Net Current Assets Liabilities922 104833 096756 288671 190582 582502 398413 687279 494159 80620 664
Other Creditors    110150150150150150
Profit Loss    -88 608-80 184-88 711-134 193-119 688-139 142
Property Plant Equipment Gross Cost     55 160 70055 160 70055 160 70055 160 70055 160 700
Total Assets Less Current Liabilities56 082 80455 993 79655 916 98855 831 89055 743 28255 663 09855 574 38755 440 19455 320 50655 181 364
Creditors Due After One Year2 500 0002 500 0002 500 0002 500 000      
Creditors Due Within One Year797 896886 904110110      
Number Shares Allotted 30 000 000        
Par Value Share 1        
Revaluation Reserve21 132 64921 132 649        
Share Capital Allotted Called Up Paid30 000 00030 000 000        
Tangible Fixed Assets Cost Or Valuation55 160 70055 160 700        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Wed, 5th Apr 2023
filed on: 4th, December 2023
Free Download (13 pages)

Company search

Advertisements