HAMPTONS ESTATES LIMITED

HAMPTONS ESTATES LIMITED

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

    Company NameHAMPTONS ESTATES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02036215
    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 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 AddressNo

    What were the previous names of HAMPTONS ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREAT WESTERN ESTATE AGENTS LIMITEDJul 11, 1986Jul 11, 1986

    What are the latest accounts for HAMPTONS ESTATES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HAMPTONS ESTATES LIMITED?

    Last Confirmation Statement Made Up ToOct 25, 2025
    Next Confirmation Statement DueNov 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 25, 2024
    OverdueNo

    What are the latest filings for HAMPTONS ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Christopher Ashley Rosindale as a director on Jan 20, 2025

    2 pagesAP01

    Termination of appointment of Ian Richard Nicholson Fry as a director on Jan 20, 2025

    1 pagesTM01

    Director's details changed for Mr Richard John Twigg on Jan 06, 2025

    2 pagesCH01

    Confirmation statement made on Oct 25, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Termination of appointment of David Kerry Plumtree as a director on Jun 30, 2024

    1 pagesTM01

    Appointment of Ian Richard Nicholson Fry as a director on Jun 30, 2024

    2 pagesAP01

    Second filing of a statement of capital following an allotment of shares on Dec 20, 2022

    • Capital: GBP 1,415,001
    4 pagesRP04SH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Abilities of the directors 18/12/2022
    RES13

    Change of details for Countrywide Estate Agents Limited as a person with significant control on Dec 11, 2023

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Oct 25, 2023 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    9 pagesAA

    legacy

    72 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Change of details for Countrywide Estate Agents as a person with significant control on Jun 02, 2023

    2 pagesPSC05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalise £1,414,000 20/12/2022
    RES14
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Stephen Glanvill Nation as a director on Dec 31, 2022

    1 pagesTM01

    Statement of capital following an allotment of shares on Dec 19, 2022

    • Capital: GBP 1,415,001
    4 pagesSH01
    Annotations
    DateAnnotation
    Feb 08, 2024Clarification A second filed SH01 was registered on 08/02/2024.

    Statement of capital on Dec 21, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    Who are the officers of HAMPTONS ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    ROSINDALE, Christopher Ashley
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    United KingdomBritishDirector332580920001
    TWIGG, Richard John
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    United KingdomBritishGroup Chief Finance And Commercial Officer290309030001
    ERRINGTON, David John
    Foxstone House
    Fieldways
    GL6 0DY Nailsworth
    Gloucestershire
    Secretary
    Foxstone House
    Fieldways
    GL6 0DY Nailsworth
    Gloucestershire
    British83154330001
    HICKLIN, Roger
    1 Ashley Piece
    Ramsbury
    SN8 2QE Marlborough
    Wiltshire
    Secretary
    1 Ashley Piece
    Ramsbury
    SN8 2QE Marlborough
    Wiltshire
    BritishOperations Manager46867270001
    LANGDON, Michael Anthony
    Worth Cottage
    Wookey
    BA5 1LW Wells
    Somerset
    Secretary
    Worth Cottage
    Wookey
    BA5 1LW Wells
    Somerset
    British33748400001
    REID, Allan Martin Russell
    38 Christchurch Road
    SO23 9SU Winchester
    Hampshire
    Secretary
    38 Christchurch Road
    SO23 9SU Winchester
    Hampshire
    BritishChartered Accountant48907760001
    TREGONNING, Martin Edward Treloar
    The Paddock 264 Overndale Road
    Fish Ponds
    BS16 2RG Bristol
    Secretary
    The Paddock 264 Overndale Road
    Fish Ponds
    BS16 2RG Bristol
    New ZealandChartered Accountant77478420001
    WILLIAMS, Gareth Rhys
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Secretary
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    157514040001
    QUAYSECO LIMITED
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    Secretary
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    50174700001
    ALABBAR, Mohamed Ali Rashed
    Salama Villa Nad El Shiba
    No 25
    Dubai
    Uae
    Director
    Salama Villa Nad El Shiba
    No 25
    Dubai
    Uae
    United Arab EmiratesEmirianChairman115342440001
    ANDERSON, Mark Andrew D'Arcy
    Haybrook Cottage
    SN5 5NT Pewsey
    Wiltshire
    Director
    Haybrook Cottage
    SN5 5NT Pewsey
    Wiltshire
    United KingdomBritishCompany Director95148500001
    ATALLAH, Naaman Mohamed
    Al Hasah Street
    Blue Number 30
    FOREIGN Jumeirah 3
    Villa 4
    Dubai
    Director
    Al Hasah Street
    Blue Number 30
    FOREIGN Jumeirah 3
    Villa 4
    Dubai
    United Arab EmiratesLebaneseDirector140878690001
    BAKER, John Godfrey Midelton
    The Owls Cathill Lane
    Charlton Horethorne
    DT9 4PA Sherborne
    Dorset
    Director
    The Owls Cathill Lane
    Charlton Horethorne
    DT9 4PA Sherborne
    Dorset
    BritishCompany Director54088800001
    BAROK, Shakeel
    52 Maswell Park Road
    TW3 2DW Hounslow
    Middlesex
    Director
    52 Maswell Park Road
    TW3 2DW Hounslow
    Middlesex
    EnglandBritishCheif Information Officer56707450001
    BELL, Graham Richard
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    United Kingdom
    Director
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    United Kingdom
    United KingdomBritishFinance Director, Countrywide Estate Agents149828400001
    BELL, Graham Richard
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    United Kingdom
    Director
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    United Kingdom
    United KingdomBritishFinance Director, Countrywide Estate Agents149828400001
    BOOTH, Robert David
    3570 West, 42nd Avenue
    FOREIGN Vancouver
    Bc V6n 3h6
    Canada
    Director
    3570 West, 42nd Avenue
    FOREIGN Vancouver
    Bc V6n 3h6
    Canada
    CanadaCanadianReal Estate Developer115752360001
    BURKE, John Joseph
    Lea Farm Sutton Wick
    Bishop Sutton
    BS39 5XR Bristol
    Director
    Lea Farm Sutton Wick
    Bishop Sutton
    BS39 5XR Bristol
    BritishBuilding Society Executive Dir46912170001
    CLARKE, Adrienne Elizabeth Lea
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Director
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    United KingdomBritishChartered Accountant63783150002
    CLARKE, Jim
    United Kingdom House
    180 Oxford Street
    W1D 1NN London
    7th Floor
    United Kingdom
    Director
    United Kingdom House
    180 Oxford Street
    W1D 1NN London
    7th Floor
    United Kingdom
    United KingdomBritishFinance Director Of Countrywide Plc127131840004
    CREFFIELD, Paul Lewis
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    United Kingdom
    Director
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Director130655630002
    DAVIES, Emma Victoria
    Trelisa
    Brooks Road
    BA16 0PS Street
    Somerset
    Director
    Trelisa
    Brooks Road
    BA16 0PS Street
    Somerset
    BritishOperations Director117216580001
    DIBBLE, Suzanne Valerie
    358 Anchor House
    Smugglers Way
    SW18 1EL London
    Director
    358 Anchor House
    Smugglers Way
    SW18 1EL London
    BritishLegal Director127570720001
    EYRE, Nicholas Andrew
    Windgather
    Hargate Drive Hale
    WA15 0NL Altrincham
    Cheshire
    Director
    Windgather
    Hargate Drive Hale
    WA15 0NL Altrincham
    Cheshire
    EnglandBritishSolicitor33792830001
    EYRE, Nicholas Andrew
    Windgather
    Hargate Drive Hale
    WA15 0NL Altrincham
    Cheshire
    Director
    Windgather
    Hargate Drive Hale
    WA15 0NL Altrincham
    Cheshire
    EnglandBritishSolicitor33792830001
    FRY, Ian Richard Nicholson
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    United KingdomBritishEstate Agency324708450001
    GOH, Luck Kok
    1 Brookwood Road
    Southfields
    SW18 5BL London
    Director
    1 Brookwood Road
    Southfields
    SW18 5BL London
    United KingdomBritishCompany Director125867060001
    GOMBER, Vinod Kumar
    3413 Grosvenor House
    Dubai Marina
    Dubai
    Uae
    Director
    3413 Grosvenor House
    Dubai Marina
    Dubai
    Uae
    United Arab EmiratesSingaporeanGroup Ceo115342500001
    HICKLIN, Roger
    1 Ashley Piece
    Ramsbury
    SN8 2QE Marlborough
    Wiltshire
    Director
    1 Ashley Piece
    Ramsbury
    SN8 2QE Marlborough
    Wiltshire
    BritishOperations Director46867270001
    KEAST, Timothy John
    Manor Farm House
    Spring Lane East Dundry
    BS41 8NT Bristol
    Director
    Manor Farm House
    Spring Lane East Dundry
    BS41 8NT Bristol
    United KingdomBritishBuilding Society Executive66564900001
    LAWRENCE, David John
    19b Ewart Park
    Singapore
    279773
    Singapore
    Director
    19b Ewart Park
    Singapore
    279773
    Singapore
    SingaporeanManaging Director105594000002
    LEE, Phillip Andrew
    11a Tabernacle Road
    Hanham
    BS15 8DU Bristol
    Director
    11a Tabernacle Road
    Hanham
    BS15 8DU Bristol
    BritishChartered Accountant59273850001
    MORLEY, Rupert Oliver Henry
    68 Doneraile Street
    SW6 6EP London
    Director
    68 Doneraile Street
    SW6 6EP London
    EnglandBritishDirector68350910003
    NATION, Stephen Glanvill
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    United KingdomBritishNone102581410001

    Who are the persons with significant control of HAMPTONS ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Apr 06, 2016
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number789476
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for HAMPTONS ESTATES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 21, 2016Sep 05, 2018The 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