Company NameHamilton Properties (North West) Limited
DirectorsDavid Ian Cowell and Tamsin Cowell
Company StatusActive
Company Number05187945
CategoryPrivate Limited Company
Incorporation Date23 July 2004(19 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Ian Cowell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU
Director NameMrs Tamsin Cowell
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(14 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU
Director NameMichelle Clayton
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(same day as company formation)
RoleAccountant
Correspondence Address7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU
Secretary NameMr Harry Cowell
NationalityBritish
StatusResigned
Appointed23 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU

Location

Registered Address7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mr David Ian Cowell
100.00%
Ordinary

Financials

Year2014
Net Worth£516,044
Cash£12,610
Current Liabilities£434,374

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 1 week ago)
Next Return Due24 March 2025 (11 months, 1 week from now)

Charges

27 November 2015Delivered on: 11 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property at 12 ramsey close st annes on sea t/no. LA456276.
Outstanding
29 September 2015Delivered on: 16 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property at 16 walnut close clifton swinton manchester title number GM315584 and freehold property at 2 icconhurst close accrington title number LA547414 and leasehold property at 22 kingsley avenue padiham burnley title number LA462341.
Outstanding
14 June 2013Delivered on: 5 July 2013
Persons entitled: Croft Investments Limited

Classification: A registered charge
Particulars: 16 walnut close, clifton, manchester t/no GM315584. Notification of addition to or amendment of charge.
Outstanding
27 June 2008Delivered on: 28 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 4 lowick green woodley stockport cheshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
14 July 2005Delivered on: 20 July 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 boulderstone road stalybridge t/n GM268551 and GM681750. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
26 November 2004Delivered on: 9 December 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 178 springwell lane balby doncaster south yorkshire; syk 450146. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

22 October 2023Satisfaction of charge 2 in full (2 pages)
22 October 2023Satisfaction of charge 051879450005 in full (1 page)
22 October 2023Satisfaction of charge 051879450006 in full (1 page)
22 October 2023Satisfaction of charge 3 in full (2 pages)
22 October 2023Satisfaction of charge 1 in full (2 pages)
15 June 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
10 March 2023Confirmation statement made on 10 March 2023 with updates (4 pages)
4 July 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
9 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
21 July 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
6 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
11 August 2020Micro company accounts made up to 31 March 2020 (4 pages)
5 May 2020Confirmation statement made on 5 May 2020 with updates (4 pages)
13 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
25 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
14 June 2019Termination of appointment of Harry Cowell as a secretary on 14 June 2019 (1 page)
8 February 2019Appointment of Mrs Tamsin Cowell as a director on 1 February 2019 (2 pages)
3 August 2018Micro company accounts made up to 31 March 2018 (3 pages)
1 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
11 December 2015Registration of charge 051879450006, created on 27 November 2015 (39 pages)
11 December 2015Registration of charge 051879450006, created on 27 November 2015 (39 pages)
16 October 2015Registration of charge 051879450005, created on 29 September 2015 (33 pages)
16 October 2015Registration of charge 051879450005, created on 29 September 2015 (33 pages)
12 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
12 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
29 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 July 2013Secretary's details changed for Mr Harry Cowell on 23 June 2013 (1 page)
26 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
26 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
26 July 2013Director's details changed for Mr David Ian Cowell on 23 July 2013 (2 pages)
26 July 2013Secretary's details changed for Mr Harry Cowell on 23 June 2013 (1 page)
26 July 2013Director's details changed for Mr David Ian Cowell on 23 July 2013 (2 pages)
5 July 2013Registration of charge 051879450004 (12 pages)
5 July 2013Registration of charge 051879450004 (12 pages)
24 April 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
24 April 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
23 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
1 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
22 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 July 2009Return made up to 23/07/09; full list of members (3 pages)
27 July 2009Return made up to 23/07/09; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
6 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 July 2008Return made up to 23/07/08; full list of members (3 pages)
29 July 2008Return made up to 23/07/08; full list of members (3 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
26 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
26 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
21 August 2007Return made up to 23/07/07; no change of members (6 pages)
21 August 2007Return made up to 23/07/07; no change of members (6 pages)
10 August 2006Return made up to 23/07/06; full list of members (6 pages)
10 August 2006Return made up to 23/07/06; full list of members (6 pages)
8 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 November 2005Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
3 November 2005Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
20 October 2005Director's particulars changed (1 page)
20 October 2005Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page)
20 October 2005Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page)
20 October 2005Director's particulars changed (1 page)
27 July 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2005Particulars of mortgage/charge (5 pages)
20 July 2005Particulars of mortgage/charge (5 pages)
9 December 2004Particulars of mortgage/charge (5 pages)
9 December 2004Particulars of mortgage/charge (5 pages)
5 August 2004Director resigned (1 page)
5 August 2004Ad 23/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 August 2004Director resigned (1 page)
5 August 2004Ad 23/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2004Incorporation (19 pages)
23 July 2004Incorporation (19 pages)