Company NameHamilton Hotel Partners Limited
Company StatusActive
Company Number05857561
CategoryPrivate Limited Company
Incorporation Date26 June 2006(17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Francis John Croston
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Laurels
Queenborough Lane
Braintree
Essex
CM77 7QD
Director NameChristopher Frank Evans
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressFinca Sa Claraboya
Cami De Sa Claraboya S/N
07190 Esporles
Mallorca
Spain
Director NameMr Richard Michael Kelleher
Date of BirthMay 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed04 February 2020(13 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressUnit 14, Old Park Farm Ford End
Chelmsford
CM3 1LN
Director NameMr Christopher Philip Devine
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed04 February 2020(13 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressUnit 14, Old Park Farm Ford End
Chelmsford
CM3 1LN
Director NameMr Warren Quintin Fields
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed04 February 2020(13 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCEO
Country of ResidenceUnited States
Correspondence AddressUnit 14, Old Park Farm Ford End
Chelmsford
CM3 1LN
Secretary NameMr Stephen William James
StatusCurrent
Appointed24 August 2020(14 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address4a Felden Drive Felden
Hemel Hempstead
Hertfordshire
HP3 0BD
Director NameDeborah Croston
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(2 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 04 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Laurels Queenborough Lane
Braintree
Essex
CM77 7QD
Director NameCinderita Marie Courey Evans
Date of BirthAugust 1960 (Born 63 years ago)
StatusResigned
Appointed14 November 2008(2 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 04 February 2020)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressFinca Sa Claraboya Cama De Sa Claraboya
01790 Esporles
Mallorca
Spain
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed26 June 2006(same day as company formation)
Correspondence Address134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.hamiltonhotelpartners.com/
Telephone020 78874525
Telephone regionLondon

Location

Registered AddressUnit 14, Old Park Farm
Ford End
Chelmsford
CM3 1LN
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Waltham
WardBroomfield and The Walthams
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Christopher Frank Evans
50.00%
Ordinary
50 at £1Francis John Croston
50.00%
Ordinary

Financials

Year2014
Net Worth£415,181
Cash£979,233
Current Liabilities£944,512

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 June 2023 (9 months ago)
Next Return Due10 July 2024 (3 months, 1 week from now)

Filing History

18 July 2023Accounts for a small company made up to 31 December 2022 (10 pages)
14 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
20 July 2022Director's details changed for Mr Warren Quintin Fields on 29 September 2021 (2 pages)
28 June 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
25 May 2022Registered office address changed from Unit 14, Old Park Farm Main Road Chelmsford CM3 1LN United Kingdom to Unit 14, Old Park Farm Ford End Chelmsford CM3 1LN on 25 May 2022 (1 page)
21 September 2021Director's details changed for Mr Christopher Philip Devine on 17 September 2021 (2 pages)
28 June 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
6 May 2021Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page)
23 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
24 August 2020Registered office address changed from 134 Percival Rd Enfield EN1 1QU to Unit 14, Old Park Farm Main Road Chelmsford CM3 1LN on 24 August 2020 (1 page)
24 August 2020Appointment of Mr Stephen William James as a secretary on 24 August 2020 (2 pages)
24 August 2020Termination of appointment of Rwl Registrars Limited as a secretary on 24 August 2020 (1 page)
19 August 2020Cessation of Frank John Croston as a person with significant control on 12 February 2020 (1 page)
19 August 2020Cessation of Chris Evans as a person with significant control on 12 February 2020 (1 page)
18 August 2020Notification of Pyramid Uk Hotel Limited as a person with significant control on 12 February 2020 (2 pages)
18 August 2020Notification of Pyramid Uk Hotel Limited as a person with significant control on 12 February 2020 (2 pages)
17 August 2020Confirmation statement made on 26 June 2020 with updates (5 pages)
22 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
13 February 2020Appointment of Mr Christopher Philip Devine as a director on 4 February 2020 (2 pages)
12 February 2020Appointment of Mr Richard Michael Kelleher as a director on 4 February 2020 (2 pages)
12 February 2020Appointment of Mr Warren Quintin Fields as a director on 4 February 2020 (2 pages)
12 February 2020Termination of appointment of Cinderita Marie Courey Evans as a director on 4 February 2020 (1 page)
12 February 2020Termination of appointment of Deborah Croston as a director on 4 February 2020 (1 page)
12 February 2020Change of share class name or designation (2 pages)
6 February 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
9 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
10 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
4 July 2017Notification of Frank Croston as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Chris Evans as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Chris Evans as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Frank Croston as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(7 pages)
30 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(7 pages)
26 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
6 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(7 pages)
6 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(7 pages)
10 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(7 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (7 pages)
12 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (7 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (7 pages)
20 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (7 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
21 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
9 July 2010Director's details changed for Cinderita Marie Courey Evans on 1 November 2009 (2 pages)
9 July 2010Secretary's details changed for Rwl Registrars Limited on 1 November 2009 (2 pages)
9 July 2010Director's details changed for Cinderita Marie Courey Evans on 1 November 2009 (2 pages)
9 July 2010Director's details changed for Deborah Croston on 1 November 2009 (2 pages)
9 July 2010Director's details changed for Deborah Croston on 1 November 2009 (2 pages)
9 July 2010Director's details changed for Deborah Croston on 1 November 2009 (2 pages)
9 July 2010Secretary's details changed for Rwl Registrars Limited on 1 November 2009 (2 pages)
9 July 2010Director's details changed for Cinderita Marie Courey Evans on 1 November 2009 (2 pages)
9 July 2010Secretary's details changed for Rwl Registrars Limited on 1 November 2009 (2 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 July 2009Return made up to 26/06/09; full list of members (4 pages)
27 July 2009Return made up to 26/06/09; full list of members (4 pages)
8 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 November 2008Director appointed deborah croston (1 page)
17 November 2008Director appointed cinderita marie courey evans (1 page)
17 November 2008Director appointed cinderita marie courey evans (1 page)
17 November 2008Director appointed deborah croston (1 page)
18 July 2008Location of register of members (1 page)
18 July 2008Return made up to 26/06/08; full list of members (4 pages)
18 July 2008Return made up to 26/06/08; full list of members (4 pages)
18 July 2008Location of register of members (1 page)
22 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 September 2007Return made up to 26/06/07; full list of members (7 pages)
30 September 2007Return made up to 26/06/07; full list of members (7 pages)
7 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 July 2006New director appointed (1 page)
5 July 2006Ad 26/06/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
5 July 2006New director appointed (1 page)
5 July 2006Ad 26/06/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
26 June 2006Incorporation (21 pages)
26 June 2006Incorporation (21 pages)