HAMPTONS ESTATES LIMITED
Overview
Company Name | HAMPTONS ESTATES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02036215 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HAMPTONS ESTATES LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is HAMPTONS ESTATES LIMITED located?
Registered Office Address | Cumbria House 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Bedfordshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HAMPTONS ESTATES LIMITED?
Company Name | From | Until |
---|---|---|
GREAT WESTERN ESTATE AGENTS LIMITED | Jul 11, 1986 | Jul 11, 1986 |
What are the latest accounts for HAMPTONS ESTATES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HAMPTONS ESTATES LIMITED?
Last Confirmation Statement Made Up To | Oct 25, 2025 |
---|---|
Next Confirmation Statement Due | Nov 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 25, 2024 |
Overdue | No |
What are the latest filings for HAMPTONS ESTATES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Christopher Ashley Rosindale as a director on Jan 20, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ian Richard Nicholson Fry as a director on Jan 20, 2025 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Richard John Twigg on Jan 06, 2025 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Oct 25, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||||||||||||||
Termination of appointment of David Kerry Plumtree as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Ian Richard Nicholson Fry as a director on Jun 30, 2024 | 2 pages | AP01 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Dec 20, 2022
| 4 pages | RP04SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of details for Countrywide Estate Agents Limited as a person with significant control on Dec 11, 2023 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP United Kingdom to Cumbria House 16-20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN on Dec 11, 2023 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Oct 25, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||||||
legacy | 72 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Change of details for Countrywide Estate Agents as a person with significant control on Jun 02, 2023 | 2 pages | PSC05 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Stephen Glanvill Nation as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 19, 2022
| 4 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Statement of capital on Dec 21, 2022
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Who are the officers of HAMPTONS ESTATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
ROSINDALE, Christopher Ashley | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | United Kingdom | British | Director | 332580920001 | ||||||||
TWIGG, Richard John | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | United Kingdom | British | Group Chief Finance And Commercial Officer | 290309030001 | ||||||||
ERRINGTON, David John | Secretary | Foxstone House Fieldways GL6 0DY Nailsworth Gloucestershire | British | 83154330001 | ||||||||||
HICKLIN, Roger | Secretary | 1 Ashley Piece Ramsbury SN8 2QE Marlborough Wiltshire | British | Operations Manager | 46867270001 | |||||||||
LANGDON, Michael Anthony | Secretary | Worth Cottage Wookey BA5 1LW Wells Somerset | British | 33748400001 | ||||||||||
REID, Allan Martin Russell | Secretary | 38 Christchurch Road SO23 9SU Winchester Hampshire | British | Chartered Accountant | 48907760001 | |||||||||
TREGONNING, Martin Edward Treloar | Secretary | The Paddock 264 Overndale Road Fish Ponds BS16 2RG Bristol | New Zealand | Chartered Accountant | 77478420001 | |||||||||
WILLIAMS, Gareth Rhys | Secretary | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | 157514040001 | |||||||||||
QUAYSECO LIMITED | Secretary | Narrow Quay House Narrow Quay BS1 4AH Bristol | 50174700001 | |||||||||||
ALABBAR, Mohamed Ali Rashed | Director | Salama Villa Nad El Shiba No 25 Dubai Uae | United Arab Emirates | Emirian | Chairman | 115342440001 | ||||||||
ANDERSON, Mark Andrew D'Arcy | Director | Haybrook Cottage SN5 5NT Pewsey Wiltshire | United Kingdom | British | Company Director | 95148500001 | ||||||||
ATALLAH, Naaman Mohamed | Director | Al Hasah Street Blue Number 30 FOREIGN Jumeirah 3 Villa 4 Dubai | United Arab Emirates | Lebanese | Director | 140878690001 | ||||||||
BAKER, John Godfrey Midelton | Director | The Owls Cathill Lane Charlton Horethorne DT9 4PA Sherborne Dorset | British | Company Director | 54088800001 | |||||||||
BAROK, Shakeel | Director | 52 Maswell Park Road TW3 2DW Hounslow Middlesex | England | British | Cheif Information Officer | 56707450001 | ||||||||
BELL, Graham Richard | Director | 88-103 Caldecotte Lake Drive Caldecotte MK7 8JT Milton Keynes Countrywide House Buckinghamshire United Kingdom | United Kingdom | British | Finance Director, Countrywide Estate Agents | 149828400001 | ||||||||
BELL, Graham Richard | Director | 88-103 Caldecotte Lake Drive Caldecotte MK7 8JT Milton Keynes Countrywide House Buckinghamshire United Kingdom | United Kingdom | British | Finance Director, Countrywide Estate Agents | 149828400001 | ||||||||
BOOTH, Robert David | Director | 3570 West, 42nd Avenue FOREIGN Vancouver Bc V6n 3h6 Canada | Canada | Canadian | Real Estate Developer | 115752360001 | ||||||||
BURKE, John Joseph | Director | Lea Farm Sutton Wick Bishop Sutton BS39 5XR Bristol | British | Building Society Executive Dir | 46912170001 | |||||||||
CLARKE, Adrienne Elizabeth Lea | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | United Kingdom | British | Chartered Accountant | 63783150002 | ||||||||
CLARKE, Jim | Director | United Kingdom House 180 Oxford Street W1D 1NN London 7th Floor United Kingdom | United Kingdom | British | Finance Director Of Countrywide Plc | 127131840004 | ||||||||
CREFFIELD, Paul Lewis | Director | 88-103 Caldecotte Lake Drive Caldecotte MK7 8JT Milton Keynes Countrywide House Buckinghamshire United Kingdom | United Kingdom | British | Company Director | 130655630002 | ||||||||
DAVIES, Emma Victoria | Director | Trelisa Brooks Road BA16 0PS Street Somerset | British | Operations Director | 117216580001 | |||||||||
DIBBLE, Suzanne Valerie | Director | 358 Anchor House Smugglers Way SW18 1EL London | British | Legal Director | 127570720001 | |||||||||
EYRE, Nicholas Andrew | Director | Windgather Hargate Drive Hale WA15 0NL Altrincham Cheshire | England | British | Solicitor | 33792830001 | ||||||||
EYRE, Nicholas Andrew | Director | Windgather Hargate Drive Hale WA15 0NL Altrincham Cheshire | England | British | Solicitor | 33792830001 | ||||||||
FRY, Ian Richard Nicholson | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | United Kingdom | British | Estate Agency | 324708450001 | ||||||||
GOH, Luck Kok | Director | 1 Brookwood Road Southfields SW18 5BL London | United Kingdom | British | Company Director | 125867060001 | ||||||||
GOMBER, Vinod Kumar | Director | 3413 Grosvenor House Dubai Marina Dubai Uae | United Arab Emirates | Singaporean | Group Ceo | 115342500001 | ||||||||
HICKLIN, Roger | Director | 1 Ashley Piece Ramsbury SN8 2QE Marlborough Wiltshire | British | Operations Director | 46867270001 | |||||||||
KEAST, Timothy John | Director | Manor Farm House Spring Lane East Dundry BS41 8NT Bristol | United Kingdom | British | Building Society Executive | 66564900001 | ||||||||
LAWRENCE, David John | Director | 19b Ewart Park Singapore 279773 Singapore | Singaporean | Managing Director | 105594000002 | |||||||||
LEE, Phillip Andrew | Director | 11a Tabernacle Road Hanham BS15 8DU Bristol | British | Chartered Accountant | 59273850001 | |||||||||
MORLEY, Rupert Oliver Henry | Director | 68 Doneraile Street SW6 6EP London | England | British | Director | 68350910003 | ||||||||
NATION, Stephen Glanvill | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | United Kingdom | British | None | 102581410001 |
Who are the persons with significant control of HAMPTONS ESTATES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Countrywide Estate Agents Limited | Apr 06, 2016 | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for HAMPTONS ESTATES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 21, 2016 | Sep 05, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a 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