Company NameG D Hamilton Limited
DirectorGavin John Dugdale
Company StatusActive
Company Number08561638
CategoryPrivate Limited Company
Incorporation Date7 June 2013(10 years, 10 months ago)

Business Activity

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

Director

Director NameGavin John Dugdale
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW

Location

Registered AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishOsbaldwick
WardOsbaldwick & Derwent
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Gavin John Dugdale
100.00%
Ordinary

Financials

Year2014
Net Worth£10,532
Cash£151,229
Current Liabilities£1,164,459

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

6 July 2017Delivered on: 7 July 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold properties known as apartment 108 & apartment 121, 26 pall mall, liverpool, L3 6AG & parking space 1, 26 pall mall, liverpool, L3 6AE & parking space 20, 26 pall mall, liverpool, L3 6AE including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
22 July 2016Delivered on: 22 July 2016
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the leasehold interest in the property known as apartment 207, the gateway north, crown point road, leeds LS9 8BX and comprised in the lease dated 4 january 2007 and made between the gateway (leeds) limited (1) and the gateway (leeds) management limited (2) and nigel lenton and helen lenton (3) as the same is registered at the land registry with title absolute under title number WYK843587. All that the leasehold interest in the property known as 83 montgomery avenue, leeds and parking space LS16 5RQ and comprised in the lease dated 14 december 2007 and made between miller homes limited (1) and central park (phase ii) headingley management company limited (2) and ian stuart wade and ruth elizabeth fowler (3) as the same is registered at the land registry with title absolute under title number WYK869830. All that the leasehold interest in the property known as flat 607, 1 brewery wharf, waterloo street, leeds LS10 1GZ and comprised in the lease dated 9 may 2014 and made between one brewery wharf limited (1) and g d hamilton limited (2) as the same is registered at the land registry with title absolute under title number YY39113.
Outstanding
22 July 2016Delivered on: 22 July 2016
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the leasehold interest in the property known as apartment 207, the gateway north, crown point road, leeds LS9 8BX and comprised in the lease dated 4 january 2007 and made between the gateway (leeds) limited (1) and the gateway (leeds) management limited (2) nigel lenton and helen lenton (3) as the same is registered at the land registry with title absolute under title number WYK843587. All that the leasehold interest in the property known as 83 montgomery avenue, leeds and parking space LS16 5RQ and comprised in the lease dated 14 december 2007 and made between miller homes limited (1) and central park (phase ii) headingley management company limited (2) and ian stuart wade and ruth elizabeth fowler (3) as the same is registered at the land registry with title absolute under title number WYK869830. All that the leasehold interest in the property known as flat 607, 1 brewery wharf, waterloo street, leeds LS10 1GZ and comprised in the lease dated 9 may 2014 and made between one brewery wharf limited (1) and g d hamilton limited (2) as the same is registered at the land registry with title absolute under title number YY39113.
Outstanding
5 February 2016Delivered on: 9 February 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold properties known as:. (1) apartment 29, skyline, st peter's street, leeds, LS9 8BN being all of the land and buildings in title WYK939203. (2) apartment 125, skyline, st peter's street, leeds, LS9 8BT being all of the land and buildings in title YY26690. (3) 314 manor mills, ingram street, leeds, LS11 9BN being all of the land and buildings in title YY37971. (4) apartment 622, manor mills, ingram street, leeds, LS11 9BT being all of the land and buildings in title YY38086 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

29 June 2023Micro company accounts made up to 30 June 2022 (5 pages)
9 June 2023Confirmation statement made on 7 June 2023 with updates (4 pages)
30 June 2022Micro company accounts made up to 30 June 2021 (5 pages)
30 June 2022Satisfaction of charge 085616380001 in full (4 pages)
16 June 2022Confirmation statement made on 7 June 2022 with updates (4 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
7 June 2021Confirmation statement made on 7 June 2021 with updates (4 pages)
1 June 2021Director's details changed for Gavin John Dugdale on 1 April 2021 (2 pages)
1 June 2021Change of details for Mr Gavin John Dugdale as a person with significant control on 1 April 2020 (2 pages)
6 July 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
3 July 2020Registered office address changed from Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW United Kingdom to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 3 July 2020 (1 page)
30 June 2020Micro company accounts made up to 30 June 2019 (5 pages)
3 April 2020Registered office address changed from 3 Horizon Court Audax Close Clifton Moor York North Yorkshire YO30 4US to Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW on 3 April 2020 (1 page)
1 July 2019Satisfaction of charge 085616380004 in full (4 pages)
21 June 2019Micro company accounts made up to 30 June 2018 (5 pages)
8 June 2019Compulsory strike-off action has been discontinued (1 page)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
16 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
7 July 2017Registration of charge 085616380004, created on 6 July 2017 (7 pages)
7 July 2017Registration of charge 085616380004, created on 6 July 2017 (7 pages)
29 June 2017Micro company accounts made up to 30 June 2016 (5 pages)
29 June 2017Micro company accounts made up to 30 June 2016 (5 pages)
22 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
22 July 2016Registration of charge 085616380002, created on 22 July 2016 (29 pages)
22 July 2016Registration of charge 085616380003, created on 22 July 2016 (29 pages)
22 July 2016Registration of charge 085616380002, created on 22 July 2016 (29 pages)
22 July 2016Registration of charge 085616380003, created on 22 July 2016 (29 pages)
27 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
27 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
9 February 2016Registration of charge 085616380001, created on 5 February 2016 (7 pages)
9 February 2016Registration of charge 085616380001, created on 5 February 2016 (7 pages)
6 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
6 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
6 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
7 June 2013Incorporation (27 pages)
7 June 2013Incorporation (27 pages)