Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAMLET COURT REGENERATION LTD
Company Information for

HAMLET COURT REGENERATION LTD

9 ST. JOHNS PLACE, NEWPORT, ISLE OF WIGHT, PO30 1LH,
Company Registration Number
05260260
Private Limited Company
Active

Company Overview

About Hamlet Court Regeneration Ltd
HAMLET COURT REGENERATION LTD was founded on 2004-10-14 and has its registered office in Newport. The organisation's status is listed as "Active". Hamlet Court Regeneration Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HAMLET COURT REGENERATION LTD
 
Legal Registered Office
9 ST. JOHNS PLACE
NEWPORT
ISLE OF WIGHT
PO30 1LH
Other companies in B75
 
Previous Names
B.G. COWES LIMITED11/06/2016
Filing Information
Company Number 05260260
Company ID Number 05260260
Date formed 2004-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 11:50:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMLET COURT REGENERATION LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAMLET COURT REGENERATION LTD

Current Directors
Officer Role Date Appointed
VICTORIA LESLEY PRESTON
Company Secretary 2015-11-17
MURDOCH LANG MCKILLOP
Director 2015-11-17
CHRISTOPHER ELLIOTT PRESTON
Director 2015-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JORDAN
Company Secretary 2004-10-14 2015-11-17
MICHAEL WILLIAM COTTERHILL
Director 2004-10-14 2015-11-17
DAVID JORDAN
Director 2004-10-14 2015-11-17
PHILLIP MATTHEW JORDAN
Director 2004-11-08 2010-09-14
PAUL RICHARD PATENALL
Director 2004-11-08 2010-09-14
ALAN NORMAN ARTUS
Director 2004-11-08 2010-08-19
GARETH JAMES DAVIES
Director 2004-11-08 2010-08-17
SUZANNE BREWER
Company Secretary 2004-10-14 2004-10-14
KEVIN MICHAEL BREWER
Director 2004-10-14 2004-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MURDOCH LANG MCKILLOP VANTAGE POINT COWES LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
MURDOCH LANG MCKILLOP HC (COWES) LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
MURDOCH LANG MCKILLOP EXPRESS REINFORCEMENTS LIMITED Director 2013-06-11 CURRENT 1984-04-13 Active
MURDOCH LANG MCKILLOP CELSA MANUFACTURING (UK) LIMITED Director 2013-06-11 CURRENT 2002-10-30 Active
MURDOCH LANG MCKILLOP CELSA STEEL (UK) LIMITED Director 2013-06-11 CURRENT 2003-02-10 Active
MURDOCH LANG MCKILLOP BRC LIMITED Director 2013-06-11 CURRENT 2008-08-04 Active
MURDOCH LANG MCKILLOP ROM GROUP LIMITED Director 2013-06-11 CURRENT 1996-12-12 Active
MURDOCH LANG MCKILLOP ROMTECH LIMITED Director 2013-06-11 CURRENT 1999-02-25 Active
MURDOCH LANG MCKILLOP CELSA (UK) HOLDINGS LIMITED Director 2013-06-11 CURRENT 2002-10-31 Active
MURDOCH LANG MCKILLOP CELSA STEEL SERVICE (UK) LIMITED Director 2013-06-11 CURRENT 2008-08-27 Active
MURDOCH LANG MCKILLOP RFA - TECH LTD Director 2013-06-11 CURRENT 1977-12-20 Active
MURDOCH LANG MCKILLOP ROM LIMITED Director 2013-06-11 CURRENT 1926-05-04 Active
MURDOCH LANG MCKILLOP RFA SYSTEMS LIMITED Director 2013-06-11 CURRENT 1978-01-20 Active
MURDOCH LANG MCKILLOP RFA (PENISTONE) LIMITED Director 2013-06-11 CURRENT 1984-09-24 Active
MURDOCH LANG MCKILLOP R.F.A. MANUFACTURING LIMITED Director 2013-06-11 CURRENT 1985-05-30 Active
MURDOCH LANG MCKILLOP CELSA (WALES) LIMITED Director 2013-06-11 CURRENT 2002-10-31 Active
CHRISTOPHER ELLIOTT PRESTON ROYAL YACHTING ASSOCIATION Director 2018-06-28 CURRENT 1966-05-02 Active
CHRISTOPHER ELLIOTT PRESTON COWES COMBINED CLUBS LIMITED Director 2016-10-24 CURRENT 2002-06-26 Active
CHRISTOPHER ELLIOTT PRESTON VANTAGE POINT COWES LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
CHRISTOPHER ELLIOTT PRESTON HC (COWES) LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
CHRISTOPHER ELLIOTT PRESTON COWES WEEK LIMITED Director 2014-08-11 CURRENT 2007-07-12 Active
CHRISTOPHER ELLIOTT PRESTON ROYAL YACHT SQUADRON LTD Director 2014-07-04 CURRENT 2014-05-21 Active
CHRISTOPHER ELLIOTT PRESTON PRESTON CAPITAL PARTNERS LIMITED Director 2014-04-15 CURRENT 2014-04-15 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-3131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-06-28AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-05CH01Director's details changed for Mr Murdoch Lang Mckillop on 2021-11-05
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH UPDATES
2021-07-23AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES
2020-07-30AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES
2019-07-31AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-07TM02Termination of appointment of Victoria Lesley Preston on 2018-11-07
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES
2018-07-30AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-02LATEST SOC02/11/17 STATEMENT OF CAPITAL;GBP 158058
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 158058
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-06-11RES15CHANGE OF NAME 21/05/2016
2016-06-11RES15CHANGE OF NAME 21/05/2016
2016-06-11CERTNMCOMPANY NAME CHANGED B.G. COWES LIMITED CERTIFICATE ISSUED ON 11/06/16
2016-06-11CERTNMCOMPANY NAME CHANGED B.G. COWES LIMITED CERTIFICATE ISSUED ON 11/06/16
2016-06-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-12-11AP01DIRECTOR APPOINTED MR MURDOCH LANG MCKILLOP
2015-12-09AP03Appointment of Victoria Lesley Preston as company secretary on 2015-11-17
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JORDAN
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COTTERHILL
2015-11-30TM02Termination of appointment of David Jordan on 2015-11-17
2015-11-27AP01DIRECTOR APPOINTED MR CHRISTOPHER ELLIOTT PRESTON
2015-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/15 FROM Carlton House Mere Green Road Four Oaks Sutton Coldfield B75 5BS
2015-11-23AA31/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-23RES01ADOPT ARTICLES 23/11/15
2015-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 158058
2015-10-22AR0114/10/15 ANNUAL RETURN FULL LIST
2015-07-14AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 158058
2014-12-04AR0114/10/14 ANNUAL RETURN FULL LIST
2014-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JORDAN / 13/10/2014
2014-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM COTTERHILL / 13/10/2014
2014-12-04CH03SECRETARY'S DETAILS CHNAGED FOR DAVID JORDAN on 2014-10-13
2014-07-17AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 158058
2013-12-05AR0114/10/13 FULL LIST
2013-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM COTTERHILL / 14/11/2013
2013-07-29AA31/10/12 TOTAL EXEMPTION SMALL
2012-11-02AR0114/10/12 FULL LIST
2012-07-26AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-18AR0114/10/11 FULL LIST
2011-08-05AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-29AR0114/10/10 FULL LIST
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PATENALL
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP JORDAN
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ARTUS
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR GARETH DAVIES
2010-08-04AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-02AR0114/10/09 CHANGES
2009-02-10363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2009-02-10288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN ARTUS / 07/07/2008
2008-12-28AA31/10/08 TOTAL EXEMPTION SMALL
2008-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-11-16363sRETURN MADE UP TO 14/10/07; CHANGE OF MEMBERS
2007-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-25363sRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-12395PARTICULARS OF MORTGAGE/CHARGE
2006-10-06395PARTICULARS OF MORTGAGE/CHARGE
2006-10-06395PARTICULARS OF MORTGAGE/CHARGE
2006-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-02363sRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-05-11395PARTICULARS OF MORTGAGE/CHARGE
2005-03-1688(2)RAD 14/12/04--------- £ SI 223330@1=223330 £ IC 66670/290000
2004-12-17395PARTICULARS OF MORTGAGE/CHARGE
2004-12-17395PARTICULARS OF MORTGAGE/CHARGE
2004-12-07288aNEW DIRECTOR APPOINTED
2004-12-06288aNEW DIRECTOR APPOINTED
2004-12-01288aNEW DIRECTOR APPOINTED
2004-11-22288aNEW DIRECTOR APPOINTED
2004-11-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-22288aNEW SECRETARY APPOINTED
2004-11-22288aNEW DIRECTOR APPOINTED
2004-11-2288(2)RAD 08/11/04--------- £ SI 66669@1=66669 £ IC 1/66670
2004-11-16288aNEW DIRECTOR APPOINTED
2004-10-28288bSECRETARY RESIGNED
2004-10-28287REGISTERED OFFICE CHANGED ON 28/10/04 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ
2004-10-28288bDIRECTOR RESIGNED
2004-10-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HAMLET COURT REGENERATION LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAMLET COURT REGENERATION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2006-10-12 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2006-10-06 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2006-10-06 Outstanding AIB GROUP (UK) PLC
LEGAL CHARGE 2005-04-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-12-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-12-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-10-31 £ 2,001,672
Creditors Due Within One Year 2011-10-31 £ 1,997,850

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAMLET COURT REGENERATION LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-31 £ 158,058
Called Up Share Capital 2011-10-31 £ 158,058
Cash Bank In Hand 2011-10-31 £ 3,978
Current Assets 2012-10-31 £ 2,027,254
Current Assets 2011-10-31 £ 2,019,239
Secured Debts 2012-10-31 £ 1,865,244
Secured Debts 2011-10-31 £ 1,861,842
Shareholder Funds 2012-10-31 £ 25,582
Shareholder Funds 2011-10-31 £ 21,389
Stocks Inventory 2012-10-31 £ 2,026,380
Stocks Inventory 2011-10-31 £ 2,014,822

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAMLET COURT REGENERATION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HAMLET COURT REGENERATION LTD
Trademarks
We have not found any records of HAMLET COURT REGENERATION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMLET COURT REGENERATION LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HAMLET COURT REGENERATION LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HAMLET COURT REGENERATION LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMLET COURT REGENERATION LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAMLET COURT REGENERATION LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.