Company NameHamilton Lane Management Limited
DirectorStephen John McCann
Company StatusActive
Company Number03743877
CategoryPrivate Limited Company
Incorporation Date30 March 1999(25 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen John McCann
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(23 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Mortimer Street
Birkenhead
CH41 5EU
Wales
Director NameMr Malcolm Barber
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleSecretary
Correspondence AddressWestlands 10 Claremount Road
Wallasey
Merseyside
CH44 2BN
Wales
Director NameMr William Saville
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Aldykes
Maghull
Liverpool
Merseyside
L31 6AU
Secretary NameNorman Leslie Jones
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Reservoir Road North
Birkenhead
Merseyside
CH42 8LT
Wales
Secretary NameMr William Saville
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Aldykes
Maghull
Liverpool
Merseyside
L31 6AU
Director NameJohn Edward Robinson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(1 year, 10 months after company formation)
Appointment Duration21 years, 1 month (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColt House
32 Broadmead
Wirral
Merseyside
CH60 1XD
Wales
Director NameDylan Gwyn Jones
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(4 years, 12 months after company formation)
Appointment Duration18 years (resigned 01 April 2022)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressPrinces Lodge
34 Ullett Road, Sefton Park
Liverpool
L17 3BP
Director NameJeremiah John Tynan
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed17 October 2005(6 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 29 May 2018)
RoleLandlord Businessman
Country of ResidenceIreland
Correspondence Address27 Ardglas
Sandyford Road
Dundrum
Dublin 16
Irish
Secretary NameMr Andrew Croft
StatusResigned
Appointed01 November 2020(21 years, 7 months after company formation)
Appointment Duration1 year (resigned 02 November 2021)
RoleCompany Director
Correspondence Address4 Mortimer Street
Birkenhead
CH41 5EU
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0151 6472277
Telephone regionLiverpool

Location

Registered Address4 Mortimer Street
Birkenhead
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches5 other UK companies use this postal address

Shareholders

3 at £1Associated Property Owners LTD
33.33%
Ordinary
3 at £1Hanaway LTD
33.33%
Ordinary
1 at £1Jeremiah John Tynan
11.11%
Ordinary
1 at £1John Robinson & Peter Jeffrey Bates
11.11%
Ordinary
1 at £1Tm Trustees LTD
11.11%
Ordinary

Financials

Year2014
Net Worth£9
Current Liabilities£81,298

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

31 August 2023Micro company accounts made up to 31 March 2023 (4 pages)
13 April 2023Confirmation statement made on 30 March 2023 with updates (4 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
1 July 2022Compulsory strike-off action has been discontinued (1 page)
30 June 2022Compulsory strike-off action has been suspended (1 page)
30 June 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
21 June 2022First Gazette notice for compulsory strike-off (1 page)
15 June 2022Notification of Stephen Mccann as a person with significant control on 1 April 2022 (2 pages)
15 June 2022Termination of appointment of John Edward Robinson as a director on 1 April 2022 (1 page)
15 June 2022Termination of appointment of Dylan Gwyn Jones as a director on 1 April 2022 (1 page)
12 April 2022Appointment of Mr Stephen John Mccann as a director on 1 April 2022 (2 pages)
12 April 2022Cessation of William Saville as a person with significant control on 1 November 2020 (1 page)
28 March 2022Micro company accounts made up to 31 March 2021 (4 pages)
2 November 2021Registered office address changed from 28 Hamilton Square Birkenhead CH41 6AZ England to 4 Mortimer Street Birkenhead CH41 5EU on 2 November 2021 (1 page)
2 November 2021Termination of appointment of Andrew Croft as a secretary on 2 November 2021 (1 page)
30 July 2021Registered office address changed from 32 Hamilton Square Birkenhead Merseyside CH41 6AZ to 28 Hamilton Square Birkenhead CH41 6AZ on 30 July 2021 (1 page)
13 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
22 December 2020Appointment of Mr Andrew Croft as a secretary on 1 November 2020 (2 pages)
22 December 2020Termination of appointment of William Saville as a secretary on 1 November 2020 (1 page)
22 December 2020Termination of appointment of William Saville as a director on 1 November 2020 (1 page)
20 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
17 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 31 March 2018 (5 pages)
29 May 2018Termination of appointment of Jeremiah John Tynan as a director on 29 May 2018 (1 page)
24 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
5 January 2018Micro company accounts made up to 31 March 2017 (4 pages)
18 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
8 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
8 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
27 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 9
(8 pages)
27 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 9
(8 pages)
14 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
14 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
8 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 9
(8 pages)
8 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 9
(8 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
2 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 9
(8 pages)
2 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 9
(8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (8 pages)
23 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (8 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (8 pages)
23 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (8 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (8 pages)
28 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (8 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (7 pages)
21 April 2010Director's details changed for Jeremiah John Tynan on 30 March 2010 (2 pages)
21 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (7 pages)
21 April 2010Director's details changed for Dylan Gwyn Jones on 30 March 2010 (2 pages)
21 April 2010Director's details changed for John Edward Robinson on 30 March 2010 (2 pages)
21 April 2010Director's details changed for Jeremiah John Tynan on 30 March 2010 (2 pages)
21 April 2010Director's details changed for John Edward Robinson on 30 March 2010 (2 pages)
21 April 2010Director's details changed for Dylan Gwyn Jones on 30 March 2010 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 April 2009Return made up to 30/03/09; full list of members (5 pages)
20 April 2009Return made up to 30/03/09; full list of members (5 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 April 2008Return made up to 30/03/08; full list of members (5 pages)
30 April 2008Return made up to 30/03/08; full list of members (5 pages)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 April 2007Return made up to 30/03/07; full list of members (3 pages)
16 April 2007Return made up to 30/03/07; full list of members (3 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 April 2006Return made up to 30/03/06; full list of members (3 pages)
3 April 2006Return made up to 30/03/06; full list of members (3 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 April 2005Return made up to 30/03/05; full list of members (3 pages)
8 April 2005Return made up to 30/03/05; full list of members (3 pages)
21 March 2005Registered office changed on 21/03/05 from: 51/52 hamilton square birkenhead merseyside CH41 6AZ (1 page)
21 March 2005Registered office changed on 21/03/05 from: 51/52 hamilton square birkenhead merseyside CH41 6AZ (1 page)
24 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 May 2004Return made up to 30/03/04; full list of members (8 pages)
6 May 2004Return made up to 30/03/04; full list of members (8 pages)
1 April 2004New director appointed (3 pages)
1 April 2004New director appointed (3 pages)
11 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 May 2003Return made up to 30/03/03; full list of members (8 pages)
15 May 2003Return made up to 30/03/03; full list of members (8 pages)
1 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 April 2002Return made up to 30/03/02; full list of members (8 pages)
17 April 2002Return made up to 30/03/02; full list of members (8 pages)
3 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 May 2001Return made up to 30/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/05/01
(7 pages)
16 May 2001Return made up to 30/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/05/01
(7 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
29 January 2001Ad 30/03/99--------- £ si 6@1 (2 pages)
29 January 2001Ad 30/03/99--------- £ si 6@1 (2 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
20 January 2001Secretary resigned (1 page)
20 January 2001Secretary resigned (1 page)
2 May 2000Return made up to 30/03/00; full list of members (7 pages)
2 May 2000Return made up to 30/03/00; full list of members (7 pages)
7 April 1999Secretary resigned (1 page)
7 April 1999Secretary resigned (1 page)
30 March 1999Incorporation (22 pages)
30 March 1999Incorporation (22 pages)