Company NameHamilton Court (Wednesfield) Management Company Limited
Company StatusActive
Company Number04442383
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 May 2002(21 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Alan Thomas Williamson
StatusCurrent
Appointed01 January 2016(13 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address26 Ladera Park Back Lane
Eaton
Congleton
Cheshire
CW12 2NL
Director NameGemma Williams
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2017(15 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Ladera Park Back Lane
Eaton
Congleton
Cheshire
CW12 2NL
Director NameMr Christopher Parker
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2017(15 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Ladera Park Back Lane
Eaton
Congleton
Cheshire
CW12 2NL
Director NameGurbinder Kallam
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2017(15 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Ladera Park Back Lane
Eaton
Congleton
Cheshire
CW12 2NL
Director NamePaul Michael Devaney
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 July 2006)
RoleRetired
Correspondence Address35 Smallshire Close
Wednesfield
Wolverhampton
West Midlands
WV11 3SL
Director NameMichael Joseph Owen
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 May 2007)
RoleIT
Correspondence Address11 Smallshire Close
Wolverhampton
West Midlands
WV11 3SL
Director NameMr Ian James Ryder
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(2 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 04 September 2014)
RoleFirefighter
Country of ResidenceEngland
Correspondence Address36 Smallshire Close
Wolverhampton
West Midlands
WV11 3SL
Secretary NameSarah Jane Stocks
NationalityBritish
StatusResigned
Appointed22 February 2005(2 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 November 2005)
RoleLearning & Development Facilit
Correspondence Address8 Smallshire Close
Wolverhampton
West Midlands
WV11 3SL
Director NameAlice Gilbert
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(3 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 July 2010)
RoleSenior Carer Residential Home
Country of ResidenceEngland
Correspondence Address17 Smallshire Close
Wednesfield
West Midlands
WV11 3SL
Secretary NameStephen Albert Roulstone
NationalityBritish
StatusResigned
Appointed03 April 2007(4 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston Hill House
Stafford Road
Aston By Stone
Stafford
ST15 0BH
Director NameLucy Elizabeth Joy Woolley
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(8 years, 1 month after company formation)
Appointment Duration10 months (resigned 12 May 2011)
RoleBursar
Country of ResidenceEngland
Correspondence Address18 Smallshire Close
Wednesfield
Wolverhampton
West Midlands
WV11 3SL
Director NameMr Thomas Allan Jones
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(8 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 April 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address371a Willenhall Road
Wolverhampton
West Midlands
WV1 2JR
Director NameMr Peter Nigel Lane
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(9 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 September 2014)
RoleContract Cleaner
Country of ResidenceEngland
Correspondence Address13 Smallshire Close
Wednesfield
Wolverhampton
WV11 3SL
Director NameMrs Christine Barnes
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2014(12 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Smallshire Close
Wednesfield
Wolverhampton
WV11 3SL
Director NameLucy Cooper
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(15 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Ladera Park Back Lane
Eaton
Congleton
Cheshire
CW12 2NL
Director NameMr David Evans
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(15 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Ladera Park Back Lane
Eaton
Congleton
Cheshire
CW12 2NL
Director NameCorporate Property Management Limited (Corporation)
Date of BirthMarch 1987 (Born 37 years ago)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address108 High Street
Stevenage
Hertfordshire
SG1 3DW
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameCPM Asset Management Limited (Corporation)
StatusResigned
Appointed26 January 2004(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 22 February 2005)
Correspondence AddressC P M House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameNock Deighton (1831) Limited (Corporation)
StatusResigned
Appointed06 September 2010(8 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2013)
Correspondence AddressThe Old Smithfield 34-35 Whitburn Street
Bridgnorth
Shropshire
WV16 4QN

Location

Registered Address26 Ladera Park Back Lane
Eaton
Congleton
Cheshire
CW12 2NL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishEaton
WardGawsworth
Address Matches6 other UK companies use this postal address

Accounts

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

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

2 September 2020Registered office address changed from Genesis Centre 18 Innovation Way Stoke-on-Trent ST6 4BF England to 26 Ladera Park Back Lane Eaton Congleton Cheshire CW12 2NL on 2 September 2020 (1 page)
29 July 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
28 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
7 October 2019Registered office address changed from C/O Regalty Estates Riverside Mountbatten Way Congleton Cheshire CW12 1DY to Genesis Centre 18 Innovation Way Stoke-on-Trent ST6 4BF on 7 October 2019 (1 page)
18 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
21 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
6 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
31 October 2017Appointment of Gemma Williams as a director on 19 October 2017 (2 pages)
31 October 2017Appointment of Gemma Williams as a director on 19 October 2017 (2 pages)
30 October 2017Termination of appointment of Christine Barnes as a director on 19 October 2017 (1 page)
30 October 2017Termination of appointment of Thomas Allan Jones as a director on 19 October 2017 (1 page)
30 October 2017Appointment of Mr Christopher Parker as a director on 19 October 2017 (2 pages)
30 October 2017Appointment of Gurbinder Kallam as a director on 19 October 2017 (2 pages)
30 October 2017Appointment of Mr Christopher Parker as a director on 19 October 2017 (2 pages)
30 October 2017Appointment of Mr David Evans as a director on 19 October 2017 (2 pages)
30 October 2017Appointment of Mr David Evans as a director on 19 October 2017 (2 pages)
30 October 2017Termination of appointment of Peter Nigel Lane as a director on 19 October 2017 (1 page)
30 October 2017Appointment of Gurbinder Kallam as a director on 19 October 2017 (2 pages)
30 October 2017Appointment of Lucy Cooper as a director on 19 October 2017 (2 pages)
30 October 2017Termination of appointment of Peter Nigel Lane as a director on 19 October 2017 (1 page)
30 October 2017Termination of appointment of Christine Barnes as a director on 19 October 2017 (1 page)
30 October 2017Appointment of Lucy Cooper as a director on 19 October 2017 (2 pages)
30 October 2017Termination of appointment of Thomas Allan Jones as a director on 19 October 2017 (1 page)
1 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
25 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 June 2016Appointment of Mr Alan Thomas Williamson as a secretary on 1 January 2016 (2 pages)
3 June 2016Annual return made up to 20 May 2016 no member list (3 pages)
3 June 2016Annual return made up to 20 May 2016 no member list (3 pages)
3 June 2016Appointment of Mr Alan Thomas Williamson as a secretary on 1 January 2016 (2 pages)
8 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
8 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
22 May 2015Annual return made up to 20 May 2015 no member list (3 pages)
22 May 2015Annual return made up to 20 May 2015 no member list (3 pages)
22 May 2015Director's details changed for Mrs Christine Barnes on 20 May 2015 (2 pages)
22 May 2015Director's details changed for Thomas Allan Jones on 20 May 2015 (2 pages)
22 May 2015Registered office address changed from 13 Smallshire Close Wednesfield Wolverhampton WV11 3SL to C/O Regalty Estates Riverside Mountbatten Way Congleton Cheshire CW12 1DY on 22 May 2015 (1 page)
22 May 2015Director's details changed for Mrs Christine Barnes on 20 May 2015 (2 pages)
22 May 2015Director's details changed for Thomas Allan Jones on 20 May 2015 (2 pages)
22 May 2015Registered office address changed from 13 Smallshire Close Wednesfield Wolverhampton WV11 3SL to C/O Regalty Estates Riverside Mountbatten Way Congleton Cheshire CW12 1DY on 22 May 2015 (1 page)
2 January 2015Appointment of Mr Peter Nigel Lane as a director on 2 January 2015 (2 pages)
2 January 2015Appointment of Mr Peter Nigel Lane as a director on 2 January 2015 (2 pages)
2 January 2015Appointment of Mr Peter Nigel Lane as a director on 2 January 2015 (2 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Appointment of Mrs Christine Barnes as a director on 4 September 2014 (3 pages)
15 December 2014Appointment of Thomas Allan Jones as a director on 4 September 2014 (3 pages)
15 December 2014Appointment of Mrs Christine Barnes as a director on 4 September 2014 (3 pages)
15 December 2014Appointment of Mrs Christine Barnes as a director on 4 September 2014 (3 pages)
15 December 2014Appointment of Thomas Allan Jones as a director on 4 September 2014 (3 pages)
15 December 2014Appointment of Thomas Allan Jones as a director on 4 September 2014 (3 pages)
5 September 2014Termination of appointment of a director (1 page)
5 September 2014Termination of appointment of a director (1 page)
4 September 2014Termination of appointment of Peter Lane as a director on 4 September 2014 (1 page)
4 September 2014Termination of appointment of Ian James Ryder as a director on 4 September 2014 (1 page)
4 September 2014Termination of appointment of Peter Lane as a director on 4 September 2014 (1 page)
4 September 2014Termination of appointment of Peter Lane as a director on 4 September 2014 (1 page)
4 September 2014Termination of appointment of Ian James Ryder as a director on 4 September 2014 (1 page)
4 September 2014Termination of appointment of Ian James Ryder as a director on 4 September 2014 (1 page)
24 May 2014Annual return made up to 20 May 2014 no member list (3 pages)
24 May 2014Annual return made up to 20 May 2014 no member list (3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 December 2013Registered office address changed from 37 Smallshire Close Wolverhampton West Midlands WV11 3SL on 1 December 2013 (1 page)
1 December 2013Registered office address changed from 37 Smallshire Close Wolverhampton West Midlands WV11 3SL on 1 December 2013 (1 page)
1 December 2013Registered office address changed from 37 Smallshire Close Wolverhampton West Midlands WV11 3SL on 1 December 2013 (1 page)
2 August 2013Annual return made up to 20 May 2013 no member list (3 pages)
2 August 2013Annual return made up to 20 May 2013 no member list (3 pages)
24 July 2013Registered office address changed from Old Smithfield 34-35 Whitburn Street Bridgnorth Shropshire WV16 4QN on 24 July 2013 (2 pages)
24 July 2013Registered office address changed from Old Smithfield 34-35 Whitburn Street Bridgnorth Shropshire WV16 4QN on 24 July 2013 (2 pages)
20 May 2013Termination of appointment of Nock Deighton (1831) Ltd as a secretary (1 page)
20 May 2013Termination of appointment of Nock Deighton (1831) Ltd as a secretary (1 page)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 May 2012Annual return made up to 20 May 2012 no member list (3 pages)
25 May 2012Annual return made up to 20 May 2012 no member list (3 pages)
2 May 2012Termination of appointment of Thomas Jones as a director (1 page)
2 May 2012Appointment of Mr Peter Lane as a director (2 pages)
2 May 2012Appointment of Mr Peter Lane as a director (2 pages)
2 May 2012Termination of appointment of Thomas Jones as a director (1 page)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 August 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
16 August 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
14 June 2011Annual return made up to 20 May 2011 no member list (4 pages)
14 June 2011Annual return made up to 20 May 2011 no member list (4 pages)
13 June 2011Termination of appointment of Lucy Woolley as a director (1 page)
13 June 2011Termination of appointment of Lucy Woolley as a director (1 page)
9 June 2011Appointment of Thomas Allan Jones as a director (3 pages)
9 June 2011Appointment of Thomas Allan Jones as a director (3 pages)
11 November 2010Appointment of Nock Deighton (1831) Ltd as a secretary (2 pages)
11 November 2010Appointment of Nock Deighton (1831) Ltd as a secretary (2 pages)
10 November 2010Termination of appointment of Stephen Roulstone as a secretary (1 page)
10 November 2010Termination of appointment of Stephen Roulstone as a secretary (1 page)
4 November 2010Registered office address changed from 2 & 3 Bow Street Chambers 1-2 Bow Street Sugeley Staff WS15 2BT on 4 November 2010 (2 pages)
4 November 2010Secretary's details changed (3 pages)
4 November 2010Registered office address changed from 2 & 3 Bow Street Chambers 1-2 Bow Street Sugeley Staff WS15 2BT on 4 November 2010 (2 pages)
4 November 2010Secretary's details changed (3 pages)
4 November 2010Registered office address changed from 2 & 3 Bow Street Chambers 1-2 Bow Street Sugeley Staff WS15 2BT on 4 November 2010 (2 pages)
16 September 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
16 September 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
30 July 2010Appointment of Lucy Elizabeth Joy Woolley as a director (3 pages)
30 July 2010Appointment of Lucy Elizabeth Joy Woolley as a director (3 pages)
21 July 2010Termination of appointment of Alice Gilbert as a director (2 pages)
21 July 2010Termination of appointment of Alice Gilbert as a director (2 pages)
24 May 2010Director's details changed for Alice Gilbert on 20 May 2010 (2 pages)
24 May 2010Annual return made up to 20 May 2010 no member list (3 pages)
24 May 2010Director's details changed for Ian James Ryder on 20 May 2010 (2 pages)
24 May 2010Director's details changed for Ian James Ryder on 20 May 2010 (2 pages)
24 May 2010Annual return made up to 20 May 2010 no member list (3 pages)
24 May 2010Director's details changed for Alice Gilbert on 20 May 2010 (2 pages)
16 September 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
16 September 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
10 June 2009Annual return made up to 20/05/09 (2 pages)
10 June 2009Annual return made up to 20/05/09 (2 pages)
23 December 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
23 December 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
2 June 2008Annual return made up to 20/05/08 (2 pages)
2 June 2008Annual return made up to 20/05/08 (2 pages)
7 February 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
7 February 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
30 August 2007Accounts made up to 31 May 2006 (11 pages)
30 August 2007Accounts made up to 31 May 2006 (11 pages)
7 June 2007Annual return made up to 20/05/07 (4 pages)
7 June 2007Annual return made up to 20/05/07 (4 pages)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
21 April 2007New secretary appointed (2 pages)
21 April 2007Registered office changed on 21/04/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
21 April 2007Registered office changed on 21/04/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
21 April 2007New secretary appointed (2 pages)
27 February 2007Secretary resigned (1 page)
27 February 2007Secretary resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
22 May 2006Annual return made up to 20/05/06 (5 pages)
22 May 2006Annual return made up to 20/05/06 (5 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
28 February 2006Accounts made up to 31 May 2005 (11 pages)
28 February 2006Accounts made up to 31 May 2005 (11 pages)
14 February 2006New secretary appointed (2 pages)
14 February 2006New secretary appointed (2 pages)
19 December 2005Annual return made up to 20/05/05
  • 363(287) ‐ Registered office changed on 19/12/05
(4 pages)
19 December 2005Annual return made up to 20/05/05
  • 363(287) ‐ Registered office changed on 19/12/05
(4 pages)
16 December 2005Secretary resigned (1 page)
16 December 2005Secretary resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Secretary resigned;director resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Secretary resigned;director resigned (1 page)
2 March 2005New secretary appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New secretary appointed (2 pages)
1 March 2005Accounts made up to 31 May 2004 (9 pages)
1 March 2005Accounts made up to 31 May 2004 (9 pages)
7 June 2004Annual return made up to 20/05/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 June 2004Annual return made up to 20/05/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 March 2004Accounts made up to 31 May 2003 (10 pages)
1 March 2004Accounts made up to 31 May 2003 (10 pages)
28 February 2004Director resigned (1 page)
28 February 2004New director appointed (2 pages)
28 February 2004New director appointed (2 pages)
28 February 2004Director resigned (1 page)
4 June 2003Annual return made up to 20/05/03 (4 pages)
4 June 2003Annual return made up to 20/05/03 (4 pages)
20 May 2002Incorporation (34 pages)
20 May 2002Incorporation (34 pages)