THE HAMPSTEAD GARDEN SUBURB TRUST LIMITED

THE HAMPSTEAD GARDEN SUBURB TRUST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE HAMPSTEAD GARDEN SUBURB TRUST LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00928520
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE HAMPSTEAD GARDEN SUBURB TRUST LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities
    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is THE HAMPSTEAD GARDEN SUBURB TRUST LIMITED located?

    Registered Office Address
    862 Finchley Road
    NW11 6AB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE HAMPSTEAD GARDEN SUBURB TRUST LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEW HAMPSTEAD GARDEN SUBURB TRUST LIMITED(THE)Mar 08, 1968Mar 08, 1968

    What are the latest accounts for THE HAMPSTEAD GARDEN SUBURB TRUST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THE HAMPSTEAD GARDEN SUBURB TRUST LIMITED?

    Last Confirmation Statement Made Up ToOct 21, 2026
    Next Confirmation Statement DueNov 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 21, 2025
    OverdueNo

    What are the latest filings for THE HAMPSTEAD GARDEN SUBURB TRUST LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Olga Vladic-Weal as a director on Feb 24, 2026

    2 pagesAP01

    Termination of appointment of Tye Rachel Blackshaw as a director on Jan 07, 2026

    1 pagesTM01

    Confirmation statement made on Oct 21, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2025

    35 pagesAA

    Appointment of Mr William Arnold Hawkins as a secretary on Jan 13, 2025

    2 pagesAP03

    Termination of appointment of Simon Henderson as a secretary on Jan 10, 2025

    1 pagesTM02

    Confirmation statement made on Oct 21, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Nicola Avery-Gee as a director on Oct 07, 2024

    2 pagesAP01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    20 pagesMA

    Termination of appointment of Raymond Carl Taylor as a director on Sep 23, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    36 pagesAA

    Confirmation statement made on Oct 21, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Thomas Darwall-Smith as a director on Oct 31, 2023

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    34 pagesAA

    Appointment of Mrs Sarah Stafford as a director on Sep 20, 2023

    2 pagesAP01

    Termination of appointment of Trevor Charles Price as a director on Sep 20, 2023

    1 pagesTM01

    Termination of appointment of Alison Blom-Cooper as a director on Oct 19, 2023

    1 pagesTM01

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Oct 21, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 862 Finchley Road London NW11 6AB to 862 Finchley Road London NW11 6AB on Jan 10, 2023

    1 pagesAD01

    Appointment of Mr Grenville Ian Manuel as a director on Sep 21, 2022

    2 pagesAP01

    Termination of appointment of Maralyn Elizabeth Roberts as a director on Sep 21, 2022

    1 pagesTM01

    Who are the officers of THE HAMPSTEAD GARDEN SUBURB TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAWKINS, William Arnold
    Finchley Road
    NW11 6AB London
    862
    England
    Secretary
    Finchley Road
    NW11 6AB London
    862
    England
    331202290001
    AVERY-GEE, Nicola
    Finchley Road
    NW11 6AB London
    862
    England
    Director
    Finchley Road
    NW11 6AB London
    862
    England
    EnglandBritish328590930001
    CLEMENTS, Elspeth Margaret
    Finchley Road
    NW11 6AB London
    862
    England
    Director
    Finchley Road
    NW11 6AB London
    862
    England
    EnglandBritish70147400001
    DARWALL-SMITH, Thomas
    Finchley Road
    NW11 6AB London
    862
    England
    Director
    Finchley Road
    NW11 6AB London
    862
    England
    EnglandBritish231919210001
    MANUEL, Grenville Ian
    Finchley Road
    NW11 6AB London
    862
    England
    Director
    Finchley Road
    NW11 6AB London
    862
    England
    EnglandBritish303902030001
    ROSS, Jonathan Mark Henry
    Finchley Road
    NW11 6AB London
    862
    England
    Director
    Finchley Road
    NW11 6AB London
    862
    England
    United KingdomBritish163431700001
    STAFFORD, Sarah Jane
    Finchley Road
    NW11 6AB London
    862
    England
    Director
    Finchley Road
    NW11 6AB London
    862
    England
    United KingdomBritish315022610001
    TOWNLEY, Richard Alan Harvey
    Finchley Road
    NW11 6AB London
    862
    England
    Director
    Finchley Road
    NW11 6AB London
    862
    England
    United KingdomBritish50507670002
    VLADIC-WEAL, Olga
    Finchley Road
    NW11 6AB London
    862
    England
    Director
    Finchley Road
    NW11 6AB London
    862
    England
    EnglandBritish307266460002
    BLACKBURN, Jane Marion
    862 Finchley Road
    NW11 6AB London
    Secretary
    862 Finchley Road
    NW11 6AB London
    British104640070002
    HENDERSON, Simon
    Finchley Road
    NW11 6AB London
    862
    England
    Secretary
    Finchley Road
    NW11 6AB London
    862
    England
    267989080001
    HORDER, Jane
    Finchley Road
    NW11 6AB London
    862
    England
    Secretary
    Finchley Road
    NW11 6AB London
    862
    England
    266121090001
    KELLERMAN, Christopher Michael
    87 Hampstead Way
    NW11 7LG London
    Secretary
    87 Hampstead Way
    NW11 7LG London
    British3941690001
    PACKARD, Nicholas John
    Finchley Road
    NW11 6AB London
    862
    Secretary
    Finchley Road
    NW11 6AB London
    862
    194529900001
    UNGER, Mervyn Denis
    48 Hampstead Way
    NW11 7XX London
    Secretary
    48 Hampstead Way
    NW11 7XX London
    British31979420001
    AITKEN, Phillipa Anne
    862 Finchley Road
    NW11 6AB London
    Director
    862 Finchley Road
    NW11 6AB London
    EnglandAustralian105728960003
    ANGUS, Ian Christopher
    47 Fairmead Road
    Holloway
    N19 4DG London
    Director
    47 Fairmead Road
    Holloway
    N19 4DG London
    EnglandBritish18691910002
    BARNETT, Jacqueline
    Finchley Road
    NW11 6AB London
    862
    Director
    Finchley Road
    NW11 6AB London
    862
    EnglandBritish219952310001
    BLACKSHAW, Tye Rachel, Dr
    Finchley Road
    NW11 6AB London
    862
    England
    Director
    Finchley Road
    NW11 6AB London
    862
    England
    EnglandBritish,American265836060001
    BLOM-COOPER, Alison
    Finchley Road
    NW11 6AB London
    862
    England
    Director
    Finchley Road
    NW11 6AB London
    862
    England
    EnglandBritish187231520001
    BOGUSH, David
    35 Norrice Lea
    N2 0RD London
    Director
    35 Norrice Lea
    N2 0RD London
    United KingdomBritish9577420001
    BOGUSH, David
    35 Norrice Lea
    N2 0RD London
    Director
    35 Norrice Lea
    N2 0RD London
    United KingdomBritish9577420001
    BOURNE, Edward Owen
    39 Rosslyn Hill
    NW3 5UJ London
    Director
    39 Rosslyn Hill
    NW3 5UJ London
    United KingdomBritish41198670001
    CALMAN, Claire Fiona
    Finchley Road
    NW11 6AB London
    862
    England
    Director
    Finchley Road
    NW11 6AB London
    862
    England
    EnglandBritish174155540002
    CAPLIN, Edward Benjamin
    22 Litchfield Way
    NW11 6NJ London
    Director
    22 Litchfield Way
    NW11 6NJ London
    EnglandBritish2199950001
    CHANEY, Judith Hilary Desforges, Emeritus Professor
    Asmuns Hillk
    NW11 6ES London
    13
    Director
    Asmuns Hillk
    NW11 6ES London
    13
    EnglandBritish146545750001
    COURT, Wilfred Ronald
    862 Finchley Road
    NW11 6AB London
    Director
    862 Finchley Road
    NW11 6AB London
    British67985690002
    CRONE, Dorian Andreas Thomas Altdorf
    37 Gilpin Avenue
    SW14 8AX London
    Director
    37 Gilpin Avenue
    SW14 8AX London
    EnglandBritish50330450001
    DE PEYER, Sylvia
    4 Addison Way
    NW11 6AJ London
    Director
    4 Addison Way
    NW11 6AJ London
    British67076670001
    DURAN, Pia Rose Whitworth
    862 Finchley Road
    NW11 6AB London
    Director
    862 Finchley Road
    NW11 6AB London
    British124746260002
    DURAN RODRIGUEZ, Pia Rose Whitworth
    70 Northway
    NW11 6PA London
    Director
    70 Northway
    NW11 6PA London
    British43455150001
    FRANKLIN, Michael Peter
    Finchley Road
    NW11 6AB London
    862
    England
    Director
    Finchley Road
    NW11 6AB London
    862
    England
    EnglandBritish13307770002
    GREGORY, Colin Jan
    70 Denman Drive South
    NW11 6RH London
    Director
    70 Denman Drive South
    NW11 6RH London
    British18691710001
    HAMILTON, Hugh Robert Bousfield
    2 Wild Hatch
    NW11 7LD London
    Director
    2 Wild Hatch
    NW11 7LD London
    EnglandBritish6520920001
    HEWETT, Alan Graham
    10 Montague Road
    TW10 6QW Richmond
    Surrey
    Director
    10 Montague Road
    TW10 6QW Richmond
    Surrey
    British18785270001

    What are the latest statements on persons with significant control for THE HAMPSTEAD GARDEN SUBURB TRUST LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 21, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0