Company NameHamilton Court (Sale) Limited
DirectorSanae Butler
Company StatusActive
Company Number01189242
CategoryPrivate Limited Company
Incorporation Date1 November 1974(49 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Sanae Butler
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityJapanese
StatusCurrent
Appointed23 February 2021(46 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20a Victoria Road
Hale
Manchester
England And Wales
WA15 9AD
Secretary NameOakland Residential Management Limited (Corporation)
StatusCurrent
Appointed01 July 2011(36 years, 8 months after company formation)
Appointment Duration12 years, 10 months
Correspondence Address20a Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
Director NameMrs Harriet Olivia Cockrell
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 22 November 2002)
RoleMedical Receptionist
Correspondence Address3 Hamilton Court
Sale
Cheshire
M33 3BH
Director NameMr Stuart Gavin Johnson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 December 1998)
RoleInsurance Consultant
Correspondence Address6 Hamilton Court
Sale
Cheshire
M33 3BH
Director NameMr Michael Joseph Morris
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 April 1998)
RoleLocal Government Officer
Correspondence Address5 Hamilton Court
Sale
Cheshire
M33 3BH
Director NameMr David Robert Symes
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 May 1995)
RoleInsurance Consultant
Correspondence Address4 Hamilton Court
Sale
Cheshire
M33 3BH
Secretary NameMr Stuart Gavin Johnson
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 December 1998)
RoleCompany Director
Correspondence Address6 Hamilton Court
Sale
Cheshire
M33 3BH
Secretary NameMr Ivor Samuel Klepper
NationalityEnglish
StatusResigned
Appointed15 December 1998(24 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 28 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hamilton Court
Sale
Cheshire
M33 3BH
Director NameDr Hugh Kevin Gallagher
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(26 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 January 2006)
RoleRetired
Correspondence Address2 Hamilton Court
10a Marlborough Road
Sale
Cheshire
M33 3BH
Director NameMr Ivor Samuel Klepper
Date of BirthNovember 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed28 November 2002(28 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 23 May 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Hamilton Court
Sale
Cheshire
M33 3BH
Director NameDiane Floyd
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(36 years, 2 months after company formation)
Appointment Duration7 years, 12 months (resigned 29 December 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Hamilton Court 109 Marlborough Road
Sale
Cheshire
M33 3BH
Director NameMr John Charles Gleadow
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed23 July 2015(40 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 May 2020)
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence Address20a Victoria Road
Hale
Manchester
England And Wales
WA15 9AD
Director NameMs Kate Walton
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2019(44 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 February 2021)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address20a Victoria Road
Hale
Manchester
England And Wales
WA15 9AD
Director NameMr Ivor Samuel Klepper
Date of BirthNovember 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed23 February 2021(46 years, 4 months after company formation)
Appointment Duration1 month (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20a Victoria Road
Hale
Manchester
England And Wales
WA15 9AD
Secretary NameMain And Main Developments Limited (Corporation)
StatusResigned
Appointed28 November 2002(28 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 01 November 2007)
Correspondence Address252a Finney Lane
Heald Green
Cheadle
Cheshire
SK8 3QD
Secretary NameBraemer Estates Residential Limited (Corporation)
StatusResigned
Appointed01 November 2007(33 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2011)
Correspondence AddressRichmond House
Heath Road
Hale Altrincham
Cheshire
WA14 2XP

Location

Registered Address20a Victoria Road
Hale
Manchester
England And Wales
WA15 9AD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1D. Symes
16.67%
Ordinary
1 at £1Ivor Klepper
16.67%
Ordinary
1 at £1Mr John Gleadow
16.67%
Ordinary
1 at £1Mr Monaghan & Ms T.w. Crawford
16.67%
Ordinary
1 at £1Mr R. Barker & Mrs V.a. Barker
16.67%
Ordinary
1 at £1Mrs Diane Elizabeth Floyd
16.67%
Ordinary

Financials

Year2014
Net Worth£481
Cash£1,296
Current Liabilities£2,968

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

23 February 2021Appointment of Mrs Sanae Butler as a director on 23 February 2021 (2 pages)
23 February 2021Termination of appointment of Kate Walton as a director on 23 February 2021 (1 page)
23 February 2021Appointment of Mr Ivor Samuel Klepper as a director on 23 February 2021 (2 pages)
7 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
21 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
20 May 2020Termination of appointment of John Charles Gleadow as a director on 7 May 2020 (1 page)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 August 2019Appointment of Ms Kate Walton as a director on 9 August 2019 (2 pages)
17 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 January 2019Termination of appointment of Diane Floyd as a director on 29 December 2018 (1 page)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 April 2016Appointment of Mr John Charles Gleadow as a director on 23 July 2015 (2 pages)
7 April 2016Appointment of Mr John Charles Gleadow as a director on 23 July 2015 (2 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 6
(5 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 6
(5 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 6
(5 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 6
(5 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 6
(5 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 6
(5 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 May 2012Termination of appointment of Ivor Klepper as a director (1 page)
23 May 2012Termination of appointment of Ivor Klepper as a director (1 page)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
16 January 2012Director's details changed for Ivor Klepper on 16 January 2012 (2 pages)
16 January 2012Director's details changed for Ivor Klepper on 16 January 2012 (2 pages)
18 October 2011Appointment of Oakland Residential Management Ltd as a secretary (2 pages)
18 October 2011Appointment of Oakland Residential Management Ltd as a secretary (2 pages)
18 October 2011Termination of appointment of Braemer Estates Residential Limited as a secretary (1 page)
18 October 2011Termination of appointment of Braemer Estates Residential Limited as a secretary (1 page)
1 July 2011Registered office address changed from Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP United Kingdom on 1 July 2011 (1 page)
1 July 2011Registered office address changed from Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP United Kingdom on 1 July 2011 (1 page)
1 July 2011Registered office address changed from Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP United Kingdom on 1 July 2011 (1 page)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
3 June 2011Appointment of Diane Floyd as a director (3 pages)
3 June 2011Appointment of Diane Floyd as a director (3 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
8 November 2010Registered office address changed from 806/808 Hyde Road Gorton Manchester M18 7JD on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 806/808 Hyde Road Gorton Manchester M18 7JD on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 806/808 Hyde Road Gorton Manchester M18 7JD on 8 November 2010 (1 page)
19 May 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
19 May 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 March 2009Return made up to 31/12/08; full list of members (5 pages)
20 March 2009Return made up to 31/12/08; full list of members (5 pages)
4 March 2008Return made up to 31/12/07; change of members (6 pages)
4 March 2008Return made up to 31/12/07; change of members (6 pages)
19 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 November 2007Secretary resigned (1 page)
22 November 2007New secretary appointed (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007New secretary appointed (1 page)
1 August 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
1 August 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
2 March 2007Return made up to 31/12/06; full list of members (8 pages)
2 March 2007Return made up to 31/12/06; full list of members (8 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 April 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 April 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
17 February 2005Return made up to 31/12/04; full list of members (9 pages)
17 February 2005Return made up to 31/12/04; full list of members (9 pages)
29 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
29 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
19 January 2004Return made up to 31/12/03; full list of members (9 pages)
19 January 2004Return made up to 31/12/03; full list of members (9 pages)
15 May 2003Return made up to 31/12/02; full list of members (9 pages)
15 May 2003Return made up to 31/12/02; full list of members (9 pages)
29 April 2003New secretary appointed (2 pages)
29 April 2003New secretary appointed (2 pages)
12 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
12 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002New secretary appointed (3 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002New secretary appointed (3 pages)
27 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
27 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
11 February 2002Return made up to 31/12/01; full list of members (8 pages)
11 February 2002Return made up to 31/12/01; full list of members (8 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
16 February 2001Return made up to 31/12/00; full list of members (8 pages)
16 February 2001Return made up to 31/12/00; full list of members (8 pages)
2 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
2 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
29 February 2000Return made up to 31/12/99; change of members (6 pages)
29 February 2000Return made up to 31/12/99; change of members (6 pages)
22 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
22 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
20 January 1999Secretary resigned;director resigned (1 page)
20 January 1999New secretary appointed (2 pages)
20 January 1999New secretary appointed (2 pages)
20 January 1999Secretary resigned;director resigned (1 page)
20 January 1999Return made up to 31/12/98; change of members (6 pages)
20 January 1999Return made up to 31/12/98; change of members (6 pages)
5 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
5 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
3 March 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
14 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
12 February 1997Return made up to 31/12/96; change of members (6 pages)
12 February 1997Return made up to 31/12/96; change of members (6 pages)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
9 October 1996Return made up to 31/12/95; no change of members (4 pages)
9 October 1996Return made up to 31/12/95; no change of members (4 pages)
5 August 1996Full accounts made up to 30 September 1995 (11 pages)
5 August 1996Full accounts made up to 30 September 1995 (11 pages)
24 April 1995Accounts for a small company made up to 30 September 1994 (6 pages)
24 April 1995Accounts for a small company made up to 30 September 1994 (6 pages)
1 November 1974Incorporation (15 pages)