Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LADY HAMILTON COURT RTM COMPANY LIMITED
Company Information for

LADY HAMILTON COURT RTM COMPANY LIMITED

PINNACLE HOUSE, 2-10 RECTORY ROAD, BENFLEET, ESSEX, SS7 2ND,
Company Registration Number
07380377
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Lady Hamilton Court Rtm Company Ltd
LADY HAMILTON COURT RTM COMPANY LIMITED was founded on 2010-09-17 and has its registered office in Benfleet. The organisation's status is listed as "Active". Lady Hamilton Court Rtm Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LADY HAMILTON COURT RTM COMPANY LIMITED
 
Legal Registered Office
PINNACLE HOUSE
2-10 RECTORY ROAD
BENFLEET
ESSEX
SS7 2ND
Other companies in SS9
 
Filing Information
Company Number 07380377
Company ID Number 07380377
Date formed 2010-09-17
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 09:56:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LADY HAMILTON COURT RTM COMPANY LIMITED
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 LADY HAMILTON COURT RTM COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ONSHORE LEASEHOLD ACCOUNTANCY LIMITED
Company Secretary 2015-04-02
ANNA LOUISE BERNSTEIN
Director 2017-01-03
SHARON O'RYAN
Director 2013-06-03
OLIVER JOHN BEVAN PARSONS
Director 2013-06-03
PENELOPE WOODS
Director 2017-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
PUSHPA MEHTA
Director 2017-02-01 2017-03-06
ELIZABETH ANN AUSTIN AUSTIN
Director 2013-06-03 2017-02-01
JASON DENNIS BAXTER
Director 2013-06-03 2016-09-27
LEIGH PHILIP JONES
Director 2013-06-03 2016-09-27
JANET AYRES
Company Secretary 2010-09-17 2013-05-03
JANET AYRES
Director 2010-09-17 2013-05-03
JEREMY MAURICE FUND
Director 2013-05-02 2013-05-03
JASON DENNIS BAXTER
Director 2013-04-26 2013-05-01
LEIGH PHILIP JONES
Director 2013-04-26 2013-05-01
SHARON O'RYAN
Director 2013-04-26 2013-05-01
RICHARD ANDREW HIBBERD
Director 2010-09-17 2011-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ONSHORE LEASEHOLD ACCOUNTANCY LIMITED ASTRAL APARTMENTS LIMITED Company Secretary 2015-12-07 CURRENT 2010-11-26 Active
ONSHORE LEASEHOLD ACCOUNTANCY LIMITED SCRUBS CONTRACT SERVICES LIMITED Company Secretary 2015-10-26 CURRENT 2010-01-21 Active
ONSHORE LEASEHOLD ACCOUNTANCY LIMITED CATSFIELD COURT MAINTENANCE COMPANY LIMITED Company Secretary 2015-08-17 CURRENT 1966-07-25 Active
ONSHORE LEASEHOLD ACCOUNTANCY LIMITED SOVEREIGN VIEWS MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-13 CURRENT 2003-06-30 Active
ONSHORE LEASEHOLD ACCOUNTANCY LIMITED FAIRCHILD RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-04-01 CURRENT 1995-08-15 Active
ONSHORE LEASEHOLD ACCOUNTANCY LIMITED SALISBURY COURT PROPERTIES LIMITED Company Secretary 2015-03-11 CURRENT 1990-02-19 Active
ONSHORE LEASEHOLD ACCOUNTANCY LIMITED WHITEHOUSE VILLAGE RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-03-11 CURRENT 2006-09-18 Active
ONSHORE LEASEHOLD ACCOUNTANCY LIMITED MAYESBROOK MANOR BARKING MANAGEMENT LIMITED Company Secretary 2015-03-11 CURRENT 2009-11-16 Active
ONSHORE LEASEHOLD ACCOUNTANCY LIMITED HAVEN MANAGEMENT THORPE BAY LIMITED Company Secretary 2015-03-11 CURRENT 2007-05-15 Active
ONSHORE LEASEHOLD ACCOUNTANCY LIMITED BARTLOWSIDE MANAGEMENT CO. LIMITED Company Secretary 2015-01-30 CURRENT 1990-12-21 Active
ONSHORE LEASEHOLD ACCOUNTANCY LIMITED WESTROOTS MANAGEMENT LIMITED Company Secretary 2014-10-15 CURRENT 2010-09-23 Active
ONSHORE LEASEHOLD ACCOUNTANCY LIMITED CLIFF HOUSE (WESTCLIFF ON SEA) MANAGEMENT LIMITED Company Secretary 2014-01-17 CURRENT 2005-08-19 Active
ONSHORE LEASEHOLD ACCOUNTANCY LIMITED ASTRA COURT (MAINTENANCE) LIMITED Company Secretary 2013-12-19 CURRENT 1977-08-16 Active
ONSHORE LEASEHOLD ACCOUNTANCY LIMITED BRIDGE STREET RESIDENTS ASSOCIATION LIMITED Company Secretary 2013-11-25 CURRENT 2012-06-13 Active
ONSHORE LEASEHOLD ACCOUNTANCY LIMITED KIBBLE CLOSE RESIDENTS ASSOCIATION LIMITED Company Secretary 2013-11-22 CURRENT 2012-10-09 Active
ONSHORE LEASEHOLD ACCOUNTANCY LIMITED LAUREL COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2013-09-16 CURRENT 2011-04-12 Active
ONSHORE LEASEHOLD ACCOUNTANCY LIMITED FOXBURROWS COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2013-09-16 CURRENT 2011-10-06 Active
ANNA LOUISE BERNSTEIN BERNSTEIN & BANLEYS LIMITED Director 2018-05-01 CURRENT 1953-05-05 Active
SHARON O'RYAN HR CONSULTING SOLUTIONS LIMITED Director 2010-11-19 CURRENT 2010-11-19 Active

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
2023-09-18CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES
2023-06-27APPOINTMENT TERMINATED, DIRECTOR PENELOPE WOODS
2023-01-10DIRECTOR APPOINTED MR IAN MICHAEL BARTON
2023-01-10AP01DIRECTOR APPOINTED MR IAN MICHAEL BARTON
2022-11-16MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-11-16MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-01-20APPOINTMENT TERMINATED, DIRECTOR ANNA LOUISE BERNSTEIN
2022-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ANNA LOUISE BERNSTEIN
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER JOHN BEVAN PARSONS
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2020-06-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES
2019-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES
2018-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/17 FROM C/O Santry Davis Chartered Certified Accountants 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY
2017-09-20AP01DIRECTOR APPOINTED MRS PENELOPE WOODS
2017-09-20AP01DIRECTOR APPOINTED MRS PENELOPE WOODS
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR PUSHPA MEHTA
2017-02-13AP01DIRECTOR APPOINTED MRS PUSHPA MEHTA
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN AUSTIN AUSTIN
2017-01-03AP01DIRECTOR APPOINTED MS ANNA LOUISE BERNSTEIN
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JASON BAXTER
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH JONES
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-09-21AR0117/09/15 ANNUAL RETURN FULL LIST
2015-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DENNIS BAXTER / 21/09/2015
2015-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH PHILIP JONES / 21/09/2015
2015-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH ANN AUSTIN AUSTIN / 21/09/2015
2015-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JOHN BEVAN PARSONS / 21/09/2015
2015-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON O'RYAN / 21/09/2015
2015-05-01AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-02AP04Appointment of Onshore Leasehold Accountancy Limited as company secretary on 2015-04-02
2015-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/15 FROM Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ
2014-10-24AR0117/09/14 ANNUAL RETURN FULL LIST
2014-06-24AA30/09/13 TOTAL EXEMPTION FULL
2013-11-25AR0117/09/13 NO MEMBER LIST
2013-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH ANN AUSTIN AUSTIN / 18/10/2013
2013-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH PHILIP JONES / 18/10/2013
2013-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JOHN BEVAN PARSONS / 18/10/2013
2013-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DENNIS BAXTER / 18/10/2013
2013-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON O'RYAN / 18/10/2013
2013-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2013 FROM LANCASTER HOUSE AVIATION WAY SOUTHEND AIRPORT SOUTHEND-ON-SEA SS2 6UN ENGLAND
2013-07-30AP01DIRECTOR APPOINTED MR OLIVER JOHN BEVAN PARSONS
2013-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2013 FROM C/O FRANCIS JAMES & PARTNERS LLP 1386 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 2UJ ENGLAND
2013-06-04AP01DIRECTOR APPOINTED MR JASON DENNIS BAXTER
2013-06-04AP01DIRECTOR APPOINTED MRS SHARON O'RYAN
2013-06-04AP01DIRECTOR APPOINTED MR LEIGH PHILIP JONES
2013-06-04AP01DIRECTOR APPOINTED MS ELIZABETH ANN AUSTIN AUSTIN
2013-05-03TM02APPOINTMENT TERMINATED, SECRETARY JANET AYRES
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JANET AYRES
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY FUND
2013-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2013 FROM FLAT 37 LADY HAMILTON COURT BARNSTAPLE ROAD SOUTHEND-ON-SEA ESSEX SS1 3QH ENGLAND
2013-05-02AP01DIRECTOR APPOINTED MR JEREMY MAURICE FUND
2013-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2013 FROM FLAT 37 LADY HAMILTON COURT BARNSTAPLE ROAD SOUTHEND-ON-SEA SS1 3QH ENGLAND
2013-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2013 FROM FLAT 28 LADY HAMILTON COURT 50 BARNSTAPLE ROAD SOUTHEND ON SEA ESSEX SS1 3QH ENGLAND
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR SHARON O'RYAN
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH JONES
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JASON BAXTER
2013-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DENNIS BAXTER / 26/04/2013
2013-04-26AP01DIRECTOR APPOINTED MRS SHARON O'RYAN
2013-04-26AP01DIRECTOR APPOINTED MR LEIGH PHILIP JONES
2013-04-26AP01DIRECTOR APPOINTED MR JASON DENNIS BAXTER
2013-04-23AA30/09/12 TOTAL EXEMPTION SMALL
2013-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2013 FROM 1386 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UJ
2012-09-27AR0117/09/12 NO MEMBER LIST
2012-06-19AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-05AR0117/09/11 NO MEMBER LIST
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW HIBBERD
2011-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2011 FROM TRAFALGAR HOUSE NELSON STREET SOUTHEND-ON-SEA ESSEX SS1 1EF UNITED KINGDOM
2010-09-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to LADY HAMILTON COURT RTM COMPANY LIMITED 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 LADY HAMILTON COURT RTM COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LADY HAMILTON COURT RTM COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-09-30 £ 31,099

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 LADY HAMILTON COURT RTM COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 31,099

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LADY HAMILTON COURT RTM COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LADY HAMILTON COURT RTM COMPANY LIMITED
Trademarks
We have not found any records of LADY HAMILTON COURT RTM COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LADY HAMILTON COURT RTM COMPANY LIMITED. 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 (98000 - Residents property management) as LADY HAMILTON COURT RTM COMPANY LIMITED 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 LADY HAMILTON COURT RTM COMPANY LIMITED 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 LADY HAMILTON COURT RTM COMPANY LIMITED 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 LADY HAMILTON COURT RTM COMPANY LIMITED 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.