Company Name69 Hamilton Terrace Commonhold Association Limited
Company StatusActive
Company Number06594984
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 May 2008(15 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jonathan Michael Joseph
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2009(1 year, 1 month after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Hill Top
Hale
Altrincham
Cheshire
WA15 0NN
Director NameMr Nicholas Robert Brewer
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2009(1 year, 3 months after company formation)
Appointment Duration14 years, 8 months
RoleRisk Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPark Farm Oast Junction Road
Bodiam
Robertsbridge
East Sussex
TN32 5XA
Director NameMr Edward Azouz
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(12 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Hamilton Terrace Hamilton Terrace
London
NW8 9QX
Director NameMr Oliver Mark Pykett
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2023(14 years, 12 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Chesterfield Road
Bristol
BS6 5DN
Director NameChristian Coll Englund
Date of BirthAugust 1974 (Born 49 years ago)
NationalitySpanish/Swedish
StatusResigned
Appointed16 May 2008(same day as company formation)
RoleProperty Developer
Correspondence AddressAvenida Alejandro Rosello
No 29 Entlo 07002
Palma De Mallorca
Spain
Director NameCatherine Tabitha Krueger
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Willowdene View Road
Highgate
London
N6 4DE
Director NameMr Raul Ramirez
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityMexican
StatusResigned
Appointed16 May 2008(same day as company formation)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence Address69 Hamilton Terrace
London
NW8 9QX
Director NameChristopher John Pykett
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address69 Hamilton Terrace
London
NW8 9QX
Secretary NameChristopher John Pykett
NationalityBritish
StatusResigned
Appointed16 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 69 Hamilton Terrace
London
NW8 9QX

Location

Registered Address1 Tabley Mews
Off Stamford Street
Altrincham
WA14 1DA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return11 May 2023 (12 months ago)
Next Return Due25 May 2024 (2 weeks, 2 days from now)

Filing History

10 January 2021Termination of appointment of Raul Ramirez as a director on 30 September 2020 (1 page)
10 January 2021Appointment of Mr Edward Azouz as a director on 30 September 2020 (2 pages)
3 June 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
22 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
15 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
18 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
13 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
12 May 2018Registered office address changed from Flat 4 69 Hamilton Terrace London NW8 9QX to 45 Church Street Burton Latimer Kettering NN15 5LU on 12 May 2018 (1 page)
20 March 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
13 May 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
13 May 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
22 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
22 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
18 May 2016Annual return made up to 13 May 2016 no member list (6 pages)
18 May 2016Annual return made up to 13 May 2016 no member list (6 pages)
21 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
21 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
13 May 2015Annual return made up to 13 May 2015 no member list (6 pages)
13 May 2015Annual return made up to 13 May 2015 no member list (6 pages)
11 December 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
11 December 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
14 May 2014Annual return made up to 13 May 2014 no member list (6 pages)
14 May 2014Director's details changed for Nicholas Robert Brewer on 14 May 2014 (2 pages)
14 May 2014Annual return made up to 13 May 2014 no member list (6 pages)
14 May 2014Director's details changed for Nicholas Robert Brewer on 14 May 2014 (2 pages)
7 February 2014Accounts for a dormant company made up to 31 May 2013 (1 page)
7 February 2014Accounts for a dormant company made up to 31 May 2013 (1 page)
14 May 2013Annual return made up to 13 May 2013 no member list (6 pages)
14 May 2013Annual return made up to 13 May 2013 no member list (6 pages)
9 January 2013Accounts for a dormant company made up to 31 May 2012 (1 page)
9 January 2013Accounts for a dormant company made up to 31 May 2012 (1 page)
16 May 2012Annual return made up to 16 May 2012 no member list (6 pages)
16 May 2012Annual return made up to 16 May 2012 no member list (6 pages)
8 August 2011Annual return made up to 16 May 2011 no member list (6 pages)
8 August 2011Annual return made up to 16 May 2011 no member list (6 pages)
16 June 2011Accounts for a dormant company made up to 31 May 2011 (1 page)
16 June 2011Accounts for a dormant company made up to 31 May 2011 (1 page)
5 July 2010Accounts for a dormant company made up to 31 May 2010 (1 page)
5 July 2010Accounts for a dormant company made up to 31 May 2010 (1 page)
3 June 2010Director's details changed for Nicholas Robert Brewer on 1 May 2010 (2 pages)
3 June 2010Register inspection address has been changed (1 page)
3 June 2010Director's details changed for Nicholas Robert Brewer on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Christopher John Pykett on 1 May 2010 (2 pages)
3 June 2010Annual return made up to 16 May 2010 no member list (5 pages)
3 June 2010Director's details changed for Dr Raul Ramirez on 1 May 2010 (2 pages)
3 June 2010Annual return made up to 16 May 2010 no member list (5 pages)
3 June 2010Director's details changed for Christopher John Pykett on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Nicholas Robert Brewer on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Dr Raul Ramirez on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Christopher John Pykett on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Dr Raul Ramirez on 1 May 2010 (2 pages)
3 June 2010Register inspection address has been changed (1 page)
19 February 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
19 February 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
26 September 2009Director's change of particulars / nicholas brewer / 25/09/2009 (1 page)
26 September 2009Director's change of particulars / nicholas brewer / 25/09/2009 (1 page)
26 September 2009Director's change of particulars / christopher pykett / 25/09/2009 (1 page)
26 September 2009Director's change of particulars / christopher pykett / 25/09/2009 (1 page)
17 September 2009Director appointed nicholas robert brewer (2 pages)
17 September 2009Director appointed nicholas robert brewer (2 pages)
17 September 2009Director appointed jonathan michael joseph (2 pages)
17 September 2009Director appointed jonathan michael joseph (2 pages)
7 September 2009Appointment terminated director christian englund (1 page)
7 September 2009Appointment terminated director christian englund (1 page)
3 July 2009Appointment terminated director catherine krueger (1 page)
3 July 2009Appointment terminated director catherine krueger (1 page)
25 June 2009Annual return made up to 16/05/09 (3 pages)
25 June 2009Annual return made up to 16/05/09 (3 pages)
16 May 2008Incorporation (41 pages)
16 May 2008Incorporation (41 pages)