HAMILTON HOUSE (RYDE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

HAMILTON HOUSE (RYDE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03090935

Incorporation date

14/08/1995

Size

Micro Entity

Contacts

Registered address

Registered address

36 Wellington Road, Ashford, Middlesex TW15 3RJCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1995)
dot icon28/10/2025
Director's details changed for Dr Steven Michael Young on 2025-10-28
dot icon13/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon04/06/2025
Change of details for Dr Steven Michael Young as a person with significant control on 2025-06-01
dot icon23/05/2025
Micro company accounts made up to 2024-08-31
dot icon07/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon09/05/2024
Micro company accounts made up to 2023-08-31
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon12/10/2022
Micro company accounts made up to 2022-08-31
dot icon14/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon16/06/2022
Appointment of Dr Steven Michael Young as a director on 2022-05-12
dot icon16/06/2022
Notification of Steven Michael Young as a person with significant control on 2022-05-12
dot icon09/06/2022
Termination of appointment of Anthony John Harris as a director on 2022-05-12
dot icon09/06/2022
Cessation of Anthony John Harris as a person with significant control on 2022-05-12
dot icon24/03/2022
Director's details changed for Mr Anthony John Harris on 2022-03-20
dot icon21/02/2022
Micro company accounts made up to 2021-08-31
dot icon11/08/2021
Confirmation statement made on 2021-08-01 with updates
dot icon26/05/2021
Micro company accounts made up to 2020-08-31
dot icon03/11/2020
Notification of John Paul Askew as a person with significant control on 2020-10-16
dot icon03/11/2020
Appointment of Mr John Paul Askew as a director on 2020-10-16
dot icon03/11/2020
Termination of appointment of Joseph Hallissey as a director on 2020-10-16
dot icon03/11/2020
Cessation of Joseph Hallissey as a person with significant control on 2020-10-16
dot icon12/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon09/12/2019
Micro company accounts made up to 2019-08-31
dot icon03/09/2019
Change of details for Mr Joseph Hallissey as a person with significant control on 2019-09-03
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon07/01/2019
Micro company accounts made up to 2018-08-31
dot icon01/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon04/12/2017
Micro company accounts made up to 2017-08-31
dot icon17/11/2017
Notification of Anthony John Harris as a person with significant control on 2017-08-12
dot icon01/11/2017
Termination of appointment of Vivyan White as a director on 2017-07-03
dot icon12/08/2017
Appointment of Mr Anthony John Harris as a director on 2017-08-12
dot icon01/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon03/07/2017
Cessation of Vivyan White as a person with significant control on 2017-06-23
dot icon14/12/2016
Micro company accounts made up to 2016-08-31
dot icon09/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon03/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon11/02/2016
Appointment of Ms Vivyan White as a director on 2015-12-08
dot icon11/02/2016
Appointment of Mr Joseph Hallissey as a director on 2015-11-01
dot icon10/02/2016
Termination of appointment of Katrina Kerr as a director on 2015-11-01
dot icon10/02/2016
Termination of appointment of Elaine Janet Bishop as a director on 2015-12-08
dot icon21/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon18/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon13/09/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon18/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon13/09/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon13/09/2013
Director's details changed for Claire Matthews on 2013-09-11
dot icon13/09/2013
Director's details changed for Elaine Janet Bishop on 2013-03-01
dot icon20/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon03/09/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon16/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon06/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon06/09/2010
Director's details changed for Elaine Janet Bishop on 2010-01-01
dot icon06/09/2010
Director's details changed for Claire Matthews on 2010-01-01
dot icon06/09/2010
Director's details changed for Katrina Kerr on 2010-01-01
dot icon01/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon21/08/2009
Return made up to 14/08/09; full list of members
dot icon08/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon24/03/2009
Return made up to 24/11/08; full list of members
dot icon24/03/2009
Return made up to 14/08/08; full list of members
dot icon24/03/2009
Appointment terminated director alec lyon
dot icon24/03/2009
Director appointed katrina kerr
dot icon24/03/2009
Registered office changed on 24/03/2009 from flat 2 hamilton house 7 nelson place ryde PO33 2ET
dot icon06/08/2008
Appointment terminated secretary alec lyon
dot icon06/08/2008
Secretary appointed claire enid matthews
dot icon07/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon30/08/2007
Return made up to 14/08/07; full list of members
dot icon07/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon16/08/2006
Return made up to 14/08/06; full list of members
dot icon25/10/2005
Total exemption small company accounts made up to 2005-08-31
dot icon25/10/2005
Return made up to 14/08/05; full list of members
dot icon25/10/2005
Secretary resigned
dot icon25/10/2005
Director resigned
dot icon25/10/2005
New director appointed
dot icon17/05/2005
New secretary appointed;new director appointed
dot icon28/04/2005
Total exemption full accounts made up to 2004-08-31
dot icon15/04/2005
Return made up to 14/08/04; full list of members
dot icon17/11/2004
Director resigned
dot icon14/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon28/10/2003
Return made up to 14/08/03; full list of members
dot icon30/05/2003
Total exemption full accounts made up to 2002-08-31
dot icon08/10/2002
Return made up to 14/08/02; full list of members
dot icon08/10/2002
New secretary appointed;new director appointed
dot icon20/12/2001
Total exemption full accounts made up to 2001-08-31
dot icon23/08/2001
Return made up to 14/08/01; full list of members
dot icon31/01/2001
Full accounts made up to 2000-08-31
dot icon15/08/2000
Return made up to 14/08/00; full list of members
dot icon19/06/2000
Full accounts made up to 1999-08-31
dot icon17/08/1999
Return made up to 14/08/99; full list of members
dot icon02/07/1999
Full accounts made up to 1998-08-31
dot icon12/11/1998
Return made up to 14/08/98; no change of members
dot icon23/10/1998
New director appointed
dot icon23/10/1998
Director resigned
dot icon01/07/1998
Full accounts made up to 1997-08-31
dot icon11/12/1997
Return made up to 14/08/97; full list of members
dot icon13/06/1997
Accounts for a small company made up to 1996-08-31
dot icon21/11/1996
New director appointed
dot icon21/11/1996
Return made up to 14/08/96; full list of members
dot icon21/11/1996
Ad 16/08/95--------- £ si 2@1=2 £ ic 1/3
dot icon17/08/1995
Director resigned;new director appointed
dot icon17/08/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon17/08/1995
Registered office changed on 17/08/95 from: 43 lawrence road hove east sussex BN3 5QE
dot icon14/08/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.90K
-
0.00
-
-
2022
0
2.44K
-
0.00
-
-
2023
0
233.00
-
0.00
-
-
2023
0
233.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

233.00 £Descended-90.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthews, Claire Enid
Director
01/10/2004 - Present
3
Askew, John Paul
Director
16/10/2020 - Present
5
Young, Steven Michael, Dr
Director
12/05/2022 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HAMILTON HOUSE (RYDE) MANAGEMENT COMPANY LIMITED

HAMILTON HOUSE (RYDE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/08/1995 with the registered office located at 36 Wellington Road, Ashford, Middlesex TW15 3RJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of HAMILTON HOUSE (RYDE) MANAGEMENT COMPANY LIMITED?

toggle

HAMILTON HOUSE (RYDE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/08/1995 .

Where is HAMILTON HOUSE (RYDE) MANAGEMENT COMPANY LIMITED located?

toggle

HAMILTON HOUSE (RYDE) MANAGEMENT COMPANY LIMITED is registered at 36 Wellington Road, Ashford, Middlesex TW15 3RJ.

What does HAMILTON HOUSE (RYDE) MANAGEMENT COMPANY LIMITED do?

toggle

HAMILTON HOUSE (RYDE) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for HAMILTON HOUSE (RYDE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/10/2025: Director's details changed for Dr Steven Michael Young on 2025-10-28.