HAMILTON LODGE (BRIGHTON) - BRIGHTON


Company Profile Company Filings

Overview

HAMILTON LODGE (BRIGHTON) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BRIGHTON and has the status: Active.
HAMILTON LODGE (BRIGHTON) was incorporated 69 years ago on 05/02/1955 and has the registered number: 00544254. The accounts status is FULL and accounts are next due on 30/04/2025.

HAMILTON LODGE (BRIGHTON) - BRIGHTON

This company is listed in the following categories:
85200 - Primary education
85310 - General secondary education
85410 - Post-secondary non-tertiary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2023 30/04/2025

Registered Office

HAMILTON LODGE SCHOOL
BRIGHTON
BN2 0LS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/08/2023 19/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARTYN ABBOTT Dec 1966 British Director 2019-07-02 CURRENT
MR TOM EDWARD TAYLOR Secretary 2016-12-15 CURRENT
MS KATIE LOVE Jun 1984 British Director 2022-10-19 CURRENT
MR PAUL NEWBURY May 1984 British Director 2014-11-20 CURRENT
MS GAIL PILLING Nov 1952 British Director 2015-02-26 CURRENT
MS KATE ROWLEY Jun 1981 British Director 2022-10-19 CURRENT
MR EDWARD MOORE Dec 1942 British Director 2002-10-23 UNTIL 2010-06-17 RESIGNED
MR DAVID SHERRARD SAWYER Dec 1936 British Director RESIGNED
MR DAVID SHERRARD SAWYER Dec 1936 British Director 2006-02-08 UNTIL 2018-06-20 RESIGNED
MRS GRIFFIN Dec 1959 English Director RESIGNED
MRS GLADYS ALICE RENDELL-JONES Dec 1912 English Director RESIGNED
MR MARTIN CHARLES GRANSDEN REDSHAW Feb 1948 British Director RESIGNED
DAME JEAN RIVETT-DRAKE Sep 1913 English Director RESIGNED
CANON RAYMOND GEORGE NEWHAM Jan 1914 English Director RESIGNED
CHARLOTTE LUCIE HOLTAM Mar 1953 British Director 1995-11-01 UNTIL 2018-06-20 RESIGNED
MARTIN JOHN MILES Feb 1939 British Director 1994-11-02 UNTIL 2001-11-14 RESIGNED
MR WILLIAM MCTAGGART Jun 1955 British Director 1999-11-19 UNTIL 2001-11-14 RESIGNED
MR STEPHEN WILLIAM KENT May 1956 British Director 1996-05-02 UNTIL 2004-10-06 RESIGNED
RICHARD JOHN HILLS Oct 1962 British Secretary 1997-02-18 UNTIL 2001-03-12 RESIGNED
MR STEPHEN WILLIAM KENT May 1956 British Director 2008-08-15 UNTIL 2023-02-08 RESIGNED
MR MALCOLM BRIAN PARIS Feb 1941 British Director 2004-02-04 UNTIL 2013-08-22 RESIGNED
MR JOHN PATRICK CONWAY HAMPSON Jun 1934 British Secretary RESIGNED
MR SIMON BURGESS Secretary 2014-07-01 UNTIL 2016-12-15 RESIGNED
MRS SUE BENTON-STACE Feb 1952 British Director 2012-08-20 UNTIL 2019-07-02 RESIGNED
MR RICHARD JOHN HILDER Jul 1967 British Secretary 2001-12-17 UNTIL 2014-07-01 RESIGNED
MR BARRY EVERARD ELLIOTT Sep 1936 British Director 1992-07-01 UNTIL 2000-10-31 RESIGNED
MRS SARAH ALISON DEWAR Dec 1963 British Director 2019-07-02 UNTIL 2022-06-29 RESIGNED
REVEREND DOUGLAS JOHN MORRIS CAFFYN Dec 1936 British Director 1992-03-17 UNTIL 2000-09-16 RESIGNED
SIMON GUY BURGESS Aug 1964 British Director 2000-02-15 UNTIL 2011-05-13 RESIGNED
JACQUELINE ANNE BRADSHAW Apr 1961 British Director 2009-02-12 UNTIL 2012-02-06 RESIGNED
JACKIE MARY BLOUNT Feb 1949 British Director 1996-05-02 UNTIL 1998-06-10 RESIGNED
MRS SUSAN ROSEMARY FURDAS Apr 1951 British Director 2012-08-08 UNTIL 2020-07-21 RESIGNED
MRS HILARY PATRICIA SOMERVILLE Sep 1923 English Director RESIGNED
FRANCES ELIZABETH ANSELL Feb 1952 British Director 2000-08-16 UNTIL 2001-12-01 RESIGNED
MRS MARGARET MARY ELIZABETH ADAMS Nov 1923 British Director 1992-03-17 UNTIL 1997-11-01 RESIGNED
MRS GLORIA MARGARET BAYLEY May 1942 British Director RESIGNED
MR MARK WILLIAM GORE Jun 1954 British Director 1998-06-10 UNTIL 2005-10-12 RESIGNED
DAVID RAYMOND AUSTEN FLETCHER Jan 1947 British Director 2002-10-23 UNTIL 2016-12-15 RESIGNED
MARY ELLEN TURTON Jul 1919 British Director RESIGNED
YVONNE CHRISTINE TOURLE Nov 1946 British Director 1998-06-10 UNTIL 1999-06-15 RESIGNED
MR ARTHUR STEWARD Jan 1912 English Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAFFYNS PUBLIC LIMITED COMPANY SUSSEX Active GROUP 45111 - Sale of new cars and light motor vehicles
CAFFYNS PENSION FUND TRUSTEES,LIMITED EAST SUSSEX Active DORMANT 65300 - Pension funding
CAFFYN FAMILY HOLDINGS LIMITED EAST SUSSEX Active MICRO ENTITY 74990 - Non-trading company
TALBOT LODGE LIMITED LANCASHIRE Active TOTAL EXEMPTION FULL 98000 - Residents property management
HARBOUR COURT (POOLE) MANAGEMENT COMPANY LIMITED BOURNEMOUTH Active DORMANT 98000 - Residents property management
FASTHAVEN LIMITED EASTBOURNE Active DORMANT 45111 - Sale of new cars and light motor vehicles
NASH & PARTNERS LIMITED CHICHESTER Dissolved... TOTAL EXEMPTION SMALL 71129 - Other engineering activities
THE SUSSEX BEACON BRIGHTON Active TOTAL EXEMPTION FULL 86900 - Other human health activities
THE GRACE EYRE FOUNDATION HOVE Active FULL 55900 - Other accommodation
MACCONVILLES LIMITED HOVE Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
BRIGHTON AND HOVE BUSINESS FORUM LIMITED BRIGHTON ENGLAND Active TOTAL EXEMPTION FULL 80100 - Private security activities
CYCLING SUPPORT SERVICES LIMITED SHOREHAM-BY-SEA Dissolved... MICRO ENTITY 93199 - Other sports activities
THE CREW CLUB BRIGHTON Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
NASH & PARTNERS (PROPERTIES) LIMITED CHICHESTER Dissolved... TOTAL EXEMPTION FULL 71111 - Architectural activities
FIVEWAYS PLAYCENTRE BRIGHTON Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
THE BLUE COAT CHURCH OF ENGLAND ACADEMY LIMITED COVENTRY Active DORMANT 85310 - General secondary education
ABBOTT SURVEYORS LIMITED STEYNING Active TOTAL EXEMPTION FULL 71111 - Architectural activities
ONE BELT ONE ROAD PROJECTS LIMITED LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
BEACON HALF MARATHON CIC BRIGHTON Dissolved... NO ACCOUNTS FILED 86900 - Other human health activities