ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hamilton Development Group Limited

Hamilton Development Group Limited is an active company incorporated on 13 September 2013 with the registered office located in Borehamwood, Hertfordshire. Hamilton Development Group Limited was registered 11 years ago.
Status
Active
Active since 10 years ago
Company No
08689718
Private limited company
Age
11 years
Incorporated 13 September 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 13 September 2024 (12 months ago)
Next confirmation dated 13 September 2025
Due by 27 September 2025 (18 days remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
The Kinetic Centre
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
England
Address changed on 22 May 2025 (3 months ago)
Previous address was Churchill House 137-139 Brent Street London NW4 4DJ England
Telephone
020 34795845
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in Israel • Born in Jan 1979
Director • British • Lives in UK • Born in Jun 1947
Director • British • Lives in Israel • Born in Jul 1980
Mr Simon Andrew Hamilton
PSC • British • Lives in Israel • Born in Jul 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hamilton Development Group (Hendon) Ltd
Joanna Hamilton and Simon Andrew Hamilton are mutual people.
Active
Holocaust Memorial Day Trust
Michael Henry Marx is a mutual person.
Active
HDG Dash Ltd
Michael Henry Marx is a mutual person.
Active
Hamilton Development Group (Witchford) Limited
Simon Andrew Hamilton is a mutual person.
Active
7-9 St. Georges Square LLP
Simon Andrew Hamilton is a mutual person.
Active
Merlands Investment Co Limited
Simon Andrew Hamilton is a mutual person.
Liquidation
Hanley Developments Limited
Simon Andrew Hamilton is a mutual person.
Dissolved
HD Investments (Ipswich) 18 Limited
Simon Andrew Hamilton is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Increased by 1 (+33%)
Total Assets
£389.29K
Increased by £3.56K (+1%)
Total Liabilities
-£663.55K
Increased by £278.09K (+72%)
Net Assets
-£274.26K
Decreased by £274.53K (-101677%)
Debt Ratio (%)
170%
Increased by 70.52% (+71%)
Latest Activity
Registered Address Changed
3 Months Ago on 22 May 2025
Registered Address Changed
6 Months Ago on 3 Mar 2025
Registered Address Changed
6 Months Ago on 12 Feb 2025
Mr Simon Andrew Hamilton Details Changed
7 Months Ago on 1 Feb 2025
Mrs Joanna Hamilton Details Changed
7 Months Ago on 1 Feb 2025
Mr Simon Andrew Hamilton (PSC) Details Changed
7 Months Ago on 1 Feb 2025
Mrs Joanna Hamilton (PSC) Details Changed
7 Months Ago on 1 Feb 2025
Micro Accounts Submitted
7 Months Ago on 31 Jan 2025
Michael Henry Marx Resigned
7 Months Ago on 28 Jan 2025
Confirmation Submitted
11 Months Ago on 17 Sep 2024
Get Credit Report
Discover Hamilton Development Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Churchill House 137-139 Brent Street London NW4 4DJ England to The Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 22 May 2025
Submitted on 22 May 2025
Director's details changed for Mrs Joanna Hamilton on 1 February 2025
Submitted on 3 Mar 2025
Director's details changed for Mr Simon Andrew Hamilton on 1 February 2025
Submitted on 3 Mar 2025
Registered office address changed from 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to Churchill House 137-139 Brent Street London NW4 4DJ on 3 March 2025
Submitted on 3 Mar 2025
Change of details for Mrs Joanna Hamilton as a person with significant control on 1 February 2025
Submitted on 3 Mar 2025
Change of details for Mr Simon Andrew Hamilton as a person with significant control on 1 February 2025
Submitted on 3 Mar 2025
Registered office address changed from The Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ United Kingdom to 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 12 February 2025
Submitted on 12 Feb 2025
Termination of appointment of Michael Henry Marx as a director on 28 January 2025
Submitted on 12 Feb 2025
Micro company accounts made up to 30 April 2024
Submitted on 31 Jan 2025
Confirmation statement made on 13 September 2024 with no updates
Submitted on 17 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year