Hamilton Property Holdings Limited HOVE


Founded in 1991, Hamilton Property Holdings, classified under reg no. 02668729 is an active company. Currently registered at Hamilton House BN3 3JA, Hove the company has been in the business for thirty three years. Its financial year was closed on 5th April and its latest financial statement was filed on April 5, 2022.

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

Hamilton Property Holdings 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 02668729
Date of Incorporation Thu, 5th Dec 1991
Industry Other letting and operating of own or leased real estate
End of financial Year 5th April
Company age 33 years old
Account next due date Fri, 5th Jan 2024 (145 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Britannia H.

Position: Secretary

Appointed: 17 February 2013

Britannia H.

Position: Director

Appointed: 07 June 2010

Richmond H.

Position: Director

Appointed: 07 June 2010

Alexander H.

Position: Director

Appointed: 24 February 2006

Maximilian H.

Position: Director

Appointed: 27 December 2002

David M.

Position: Director

Appointed: 11 June 2003

Resigned: 19 November 2008

Caroline W.

Position: Secretary

Appointed: 21 January 2000

Resigned: 17 February 2013

Elk Company Secretaries Limited

Position: Nominee Secretary

Appointed: 05 December 1991

Resigned: 05 December 1991

Nicholas V.

Position: Director

Appointed: 05 December 1991

Resigned: 29 August 2003

Agnes G.

Position: Secretary

Appointed: 05 December 1991

Resigned: 21 January 2000

Elk (nominees) Limited

Position: Nominee Director

Appointed: 05 December 1991

Resigned: 05 December 1991

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As we discovered, there is Maximilian H. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Alexander H. This PSC has significiant influence or control over the company,. Then there is Britannia H., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Maximilian H.

Notified on 17 February 2017
Nature of control: significiant influence or control

Alexander H.

Notified on 17 February 2017
Nature of control: significiant influence or control

Britannia H.

Notified on 17 February 2017
Nature of control: significiant influence or control

Richmond H.

Notified on 17 February 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 Worth8 208 7268 228 3108 248 1239 245 574      
Balance Sheet
Cash Bank On Hand    44 56091 283130 82671 794161 84051 296
Current Assets800 071685 725663 234700 889654 560701 283740 826681 794771 840661 296
Debtors50 00050 000  50 00050 00050 00050 00050 00050 000
Net Assets Liabilities   9 245 5749 297 3569 393 9519 456 82811 382 81211 489 96813 102 493
Other Debtors    50 00050 00050 00050 00050 00050 000
Property Plant Equipment    10 202 32910 205 54210 205 54212 050 00012 050 00013 555 000
Cash Bank In Hand190 07175 725        
Net Assets Liabilities Including Pension Asset Liability8 208 7268 228 3108 248 1239 245 574      
Tangible Fixed Assets9 005 0009 041 847        
Reserves/Capital
Called Up Share Capital3 000 0003 000 000        
Profit Loss Account Reserve127 337146 921        
Shareholder Funds8 208 7268 228 3108 248 1239 245 574      
Other
Average Number Employees During Period     12222
Comprehensive Income Expense    51 78296 59562 8771 925 984107 1561 612 525
Corporation Tax Payable    186 54114 74919 12325 13525 291
Creditors   1 3201 3188 01116 21920 59326 60526 761
Current Asset Investments560 000560 000  560 000560 000560 000560 000560 000560 000
Fixed Assets9 184 0389 460 8859 520 09610 519 03810 621 36710 624 58010 624 58012 469 03812 469 03813 974 038
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income       1 844 458 1 505 000
Investments    419 038419 038419 038419 038419 038419 038
Investments Fixed Assets179 038419 038  419 038419 038419 038419 038419 038419 038
Net Current Assets Liabilities-884 445-1 184 854-1 271 973699 569653 242693 272724 607661 201745 235634 535
Other Creditors    1 3001 4701 4701 4701 4701 470
Other Investments Other Than Loans    419 038419 038419 038419 038419 038419 038
Profit Loss    51 78296 59562 87781 526107 156107 525
Property Plant Equipment Gross Cost    10 202 32910 205 54210 205 54212 050 00012 050 00013 555 000
Total Additions Including From Business Combinations Property Plant Equipment     3 213    
Total Assets Less Current Liabilities8 299 5938 276 03110 181 98411 218 60711 274 60911 317 85211 349 18713 130 23913 214 27314 608 573
Total Increase Decrease From Revaluations Property Plant Equipment       1 844 458 1 505 000
Creditors Due After One Year90 86747 7211 933 8611 973 033      
Creditors Due Within One Year1 684 5161 870 5791 3461 320      
Number Shares Allotted 3 000 000        
Par Value Share 1        
Revaluation Reserve5 081 3895 081 389        
Share Capital Allotted Called Up Paid3 000 0003 000 000        
Tangible Fixed Assets Additions 36 847        
Tangible Fixed Assets Cost Or Valuation9 005 0009 041 847        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to April 5, 2023
filed on: 5th, January 2024
Free Download (13 pages)

Company search

Advertisements