2 HAMILTON TERRACE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

2 HAMILTON TERRACE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06294267

Incorporation date

27/06/2007

Size

Dormant

Contacts

Registered address

Registered address

C/O Boydell & Co 146.B, Chiswick High Road, London W4 1PUCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2007)
dot icon05/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon03/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/06/2025
Appointment of Mr Marc Weber as a director on 2025-03-10
dot icon03/06/2025
Termination of appointment of Douglas Cattanach as a director on 2025-03-03
dot icon20/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/06/2024
Confirmation statement made on 2024-06-09 with updates
dot icon29/02/2024
Termination of appointment of Christopher Samuel Rowley as a director on 2024-02-27
dot icon22/02/2024
Appointment of Ms Michele Huguette Weil-Guthmann as a director on 2024-02-15
dot icon15/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon19/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon17/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon08/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon27/06/2019
Notification of a person with significant control statement
dot icon06/12/2018
Registered office address changed from 89 Chiswick High Road London W4 2EF England to C/O Boydell & Co 146.B Chiswick High Road London W4 1PU on 2018-12-06
dot icon22/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/07/2018
Termination of appointment of Mary Frances Shearer as a secretary on 2018-06-27
dot icon29/06/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon10/04/2018
Previous accounting period shortened from 2018-06-30 to 2017-12-31
dot icon16/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon27/06/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon21/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon01/09/2016
Secretary's details changed for Ms Mary Frances Shearer on 2016-08-27
dot icon01/09/2016
Registered office address changed from 3 Grove Lodge Crescent Grove London SW4 7AE to 89 Chiswick High Road London W4 2EF on 2016-09-01
dot icon07/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon17/11/2015
Accounts for a dormant company made up to 2015-06-30
dot icon10/09/2015
Termination of appointment of Richard Charles Godsave as a director on 2015-09-01
dot icon08/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon18/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon08/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon14/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon28/06/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon28/06/2013
Director's details changed for Mr Douglas Cattanach on 2013-06-01
dot icon28/06/2013
Director's details changed for Simon Charles Margolis on 2013-06-01
dot icon07/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon01/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon25/05/2012
Resolutions
dot icon21/05/2012
Appointment of Mr Richard Charles Godsave as a director
dot icon30/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon01/07/2011
Appointment of Mr Christopher Samuel Rowley as a director
dot icon01/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon30/06/2011
Director's details changed for Simon Charles Margolis on 2011-06-29
dot icon30/06/2011
Termination of appointment of Simon Margolis as a secretary
dot icon30/06/2011
Appointment of Ms Mary Frances Shearer as a secretary
dot icon29/06/2011
Registered office address changed from 2 Hamilton Terrace London NW8 9UG on 2011-06-29
dot icon18/05/2011
Accounts for a dormant company made up to 2010-06-30
dot icon01/10/2010
Termination of appointment of Richard Godsave as a director
dot icon01/10/2010
Registered office address changed from 14-15 College Crescent Swiss Cottage London NW3 5LL on 2010-10-01
dot icon01/10/2010
Total exemption small company accounts made up to 2009-06-30
dot icon01/10/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon03/09/2009
Return made up to 27/06/09; no change of members
dot icon10/06/2009
Total exemption small company accounts made up to 2008-06-30
dot icon12/08/2008
Return made up to 01/07/08; full list of members
dot icon02/08/2007
Memorandum and Articles of Association
dot icon31/07/2007
Resolutions
dot icon31/07/2007
New secretary appointed;new director appointed
dot icon31/07/2007
New director appointed
dot icon31/07/2007
New director appointed
dot icon31/07/2007
Secretary resigned
dot icon31/07/2007
Director resigned
dot icon27/06/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
3.00
-
2022
-
3.00
-
0.00
3.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cattanach, Douglas
Director
27/06/2007 - 03/03/2025
5
Weber, Marc
Director
10/03/2025 - Present
2
Rowley, Christopher Samuel
Director
24/03/2011 - 27/02/2024
5
Margolis, Simon Charles
Director
27/06/2007 - Present
6
Weil-Guthmann, Michele Huguette
Director
15/02/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 HAMILTON TERRACE FREEHOLD LIMITED

2 HAMILTON TERRACE FREEHOLD LIMITED is an(a) Active company incorporated on 27/06/2007 with the registered office located at C/O Boydell & Co 146.B, Chiswick High Road, London W4 1PU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 HAMILTON TERRACE FREEHOLD LIMITED?

toggle

2 HAMILTON TERRACE FREEHOLD LIMITED is currently Active. It was registered on 27/06/2007 .

Where is 2 HAMILTON TERRACE FREEHOLD LIMITED located?

toggle

2 HAMILTON TERRACE FREEHOLD LIMITED is registered at C/O Boydell & Co 146.B, Chiswick High Road, London W4 1PU.

What does 2 HAMILTON TERRACE FREEHOLD LIMITED do?

toggle

2 HAMILTON TERRACE FREEHOLD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 2 HAMILTON TERRACE FREEHOLD LIMITED?

toggle

The latest filing was on 05/06/2025: Confirmation statement made on 2025-06-05 with no updates.