77 HAMILTON TERRACE LIMITED

Register to unlock more data on OkredoRegister

77 HAMILTON TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09907979

Incorporation date

08/12/2015

Size

Micro Entity

Contacts

Registered address

Registered address

77 Hamilton Terrace, Flat 3, London NW8 9QXCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2015)
dot icon02/01/2026
Change of details for Mr per Brage Bjontegaard as a person with significant control on 2026-01-02
dot icon19/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon18/12/2025
Director's details changed for Mr per Brage Bjontegaard on 2025-12-18
dot icon18/12/2025
Secretary's details changed for Mr per Brage Bjontegaard on 2025-12-18
dot icon17/12/2025
Termination of appointment of Fereshteh Kashanchi Daftary as a director on 2025-12-17
dot icon08/07/2025
Micro company accounts made up to 2024-12-31
dot icon08/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon07/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon07/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon07/12/2021
Confirmation statement made on 2021-12-07 with updates
dot icon12/07/2021
Appointment of Mr Harald Peter Knoebl as a director on 2021-07-12
dot icon30/06/2021
Termination of appointment of Angus Malcolm Mcgregor as a director on 2021-06-25
dot icon12/04/2021
Micro company accounts made up to 2020-12-31
dot icon07/02/2021
Notification of Per Brage Bjontegaard as a person with significant control on 2021-02-07
dot icon07/02/2021
Termination of appointment of Angus Mcgregor as a secretary on 2021-02-07
dot icon07/02/2021
Appointment of Mr per Brage Bjontegaard as a secretary on 2021-02-07
dot icon07/02/2021
Cessation of Angus Mcgregor as a person with significant control on 2021-02-07
dot icon07/02/2021
Registered office address changed from , 77 Hamilton Terrace Flat 5, London, NW8 9QX, England to 77 Hamilton Terrace Flat 3 London NW8 9QX on 2021-02-07
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon07/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon15/12/2019
Confirmation statement made on 2019-12-07 with updates
dot icon02/09/2019
Micro company accounts made up to 2018-12-31
dot icon05/03/2019
Appointment of Mr per Brage Bjontegaard as a director on 2019-02-15
dot icon03/03/2019
Termination of appointment of Simon Clement-Davies as a director on 2019-02-15
dot icon03/03/2019
Termination of appointment of Christopher Clement-Davies as a director on 2019-02-15
dot icon12/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon17/08/2018
Micro company accounts made up to 2017-12-31
dot icon17/12/2017
Confirmation statement made on 2017-12-07 with updates
dot icon10/09/2017
Termination of appointment of Dan Alain Cohen as a director on 2017-09-01
dot icon10/09/2017
Appointment of Ms Jenny Peng as a director on 2017-09-01
dot icon10/09/2017
Appointment of Mr Angus Mcgregor as a secretary on 2017-09-01
dot icon10/09/2017
Termination of appointment of Dan Alain Cohen as a secretary on 2017-09-01
dot icon10/09/2017
Notification of Angus Mcgregor as a person with significant control on 2017-09-01
dot icon10/09/2017
Cessation of Dan Alain Cohen as a person with significant control on 2017-09-01
dot icon10/09/2017
Cessation of Dan Alain Cohen as a person with significant control on 2017-09-01
dot icon08/09/2017
Micro company accounts made up to 2016-12-31
dot icon02/09/2017
Registered office address changed from , 77 Hamilton Terrace, London, NW8 9QX, United Kingdom to 77 Hamilton Terrace Flat 3 London NW8 9QX on 2017-09-02
dot icon24/05/2017
Termination of appointment of Joanna Elizabeth Clement Davies as a director on 2017-03-26
dot icon05/04/2017
Appointment of Christopher Clement-Davies as a director on 2016-09-14
dot icon04/04/2017
Confirmation statement made on 2016-12-07 with updates
dot icon23/02/2017
Termination of appointment of Stewart Ian Chippindale as a director on 2016-09-30
dot icon23/02/2017
Appointment of Angus Malcolm Mcgregor as a director on 2016-09-14
dot icon23/02/2017
Appointment of Dan Alain Cohen as a director on 2016-09-14
dot icon23/02/2017
Appointment of Mr Simon Clement-Davies as a director on 2016-09-14
dot icon08/12/2015
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
07/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
10.66K
-
0.00
-
-
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
Mr Per Brage Bjontegaard
Director
15/02/2019 - Present
-
Daftary, Fereshteh Kashanchi
Director
08/12/2015 - 17/12/2025
-
Knoebl, Harald Peter
Director
12/07/2021 - Present
2
Peng, Jenny
Director
01/09/2017 - Present
-
Bjoentegaard, Per Brage
Secretary
07/02/2021 - Present
-

Persons with Significant Control

3
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 77 HAMILTON TERRACE LIMITED

77 HAMILTON TERRACE LIMITED is an(a) Active company incorporated on 08/12/2015 with the registered office located at 77 Hamilton Terrace, Flat 3, London NW8 9QX. There are currently 4 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 77 HAMILTON TERRACE LIMITED?

toggle

77 HAMILTON TERRACE LIMITED is currently Active. It was registered on 08/12/2015 .

Where is 77 HAMILTON TERRACE LIMITED located?

toggle

77 HAMILTON TERRACE LIMITED is registered at 77 Hamilton Terrace, Flat 3, London NW8 9QX.

What does 77 HAMILTON TERRACE LIMITED do?

toggle

77 HAMILTON TERRACE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 77 HAMILTON TERRACE LIMITED?

toggle

The latest filing was on 02/01/2026: Change of details for Mr per Brage Bjontegaard as a person with significant control on 2026-01-02.