HAMPSTEAD ROAD RESIDENTS MANAGEMENT LIMITED
Overview
| Company Name | HAMPSTEAD ROAD RESIDENTS MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02070799 |
| 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 HAMPSTEAD ROAD RESIDENTS MANAGEMENT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is HAMPSTEAD ROAD RESIDENTS MANAGEMENT LIMITED located?
| Registered Office Address | 2 Chartland House Old Station Approach KT22 7TE Leatherhead England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HAMPSTEAD ROAD RESIDENTS MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACTIONTAKE RESIDENT MANAGEMENT LIMITED | Nov 05, 1986 | Nov 05, 1986 |
What are the latest accounts for HAMPSTEAD ROAD RESIDENTS MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for HAMPSTEAD ROAD RESIDENTS MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Oct 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 29, 2025 |
| Overdue | No |
What are the latest filings for HAMPSTEAD ROAD RESIDENTS MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Oct 29, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Nov 30, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Dec 19, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Dec 21, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Dec 22, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mona Mathieson-Nanavati as a director on Dec 13, 2021 | 1 pages | TM01 | ||
Cessation of Mona Mathieson-Nanavati as a person with significant control on Dec 13, 2021 | 1 pages | PSC07 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Dec 23, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Registered office address changed from C/O C/O Cait Taylor 11-15 High Street Bookham Surrey KT23 4AA England to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on Aug 17, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jan 07, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Jan 07, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||
Confirmation statement made on Jan 07, 2017 with updates | 6 pages | CS01 | ||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||
Annual return made up to Jan 28, 2016 no member list | 5 pages | AR01 | ||
Who are the officers of HAMPSTEAD ROAD RESIDENTS MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOUNTFORD, Wendy Honor | Secretary | Castle Gardens Brockham RH4 1NY Dorking 11 Surrey | British | 133155440002 | ||||||
| KEEFE, Martin James | Director | Flat 2 5 Hampstead Road RH4 3AF Dorking Surrey | England | United Kingdom | 35862190001 | |||||
| MOUNTFORD, Wendy Honor | Director | Chartland House Old Station Approach KT22 7TE Leatherhead 2 England | United States | British | 133155440003 | |||||
| BENGER, Nicholas Berenger | Secretary | Sweech House Gravel Hill KT22 7HG Leatherhead Surrey | British | 36508400001 | ||||||
| DE-VIELL, Richard Michael | Secretary | Flat 3 5 Hampstead Road RH4 3AF Dorking Surrey | British | 60788640001 | ||||||
| FRANCIS, Andrew Lindsey | Secretary | Flat 3 5 Hampstead Road RH4 3AF Dorking Surrey | British | 102519740001 | ||||||
| HARMER, Andrew | Secretary | 5 Hampstead Road RH4 3AF Dorking Surrey | British | 116329870001 | ||||||
| RAYNOLDS, Joanna Helen | Secretary | Flat 4 5 Hampstead Road RH4 3AF Dorking Surrey | British | 35862200001 | ||||||
| ROBERTSON, Helen Claire Highton | Secretary | Flat 4 5 Hampstead Road RH4 3AF Dorking Surrey | British | 60788670001 | ||||||
| SMITH, Alison Elizabeth | Secretary | Flat 4 5 Hampstead Road RH4 3AF Dorking Surrey | British | 40823480001 | ||||||
| AMES, Michala | Director | Flat4 5 Hampstead Road RH4 3AF Dorking Surrey | British | 76674770001 | ||||||
| ATKINSON, Keith | Director | Flat 1 5 Hampstead Road RH4 3AF Dorking Surrey | British | 40823510001 | ||||||
| BENGER, Nicholas Berenger | Director | Sweech House Gravel Hill KT22 7HG Leatherhead Surrey | British | 36508400001 | ||||||
| DE-VIELL, Richard Michael | Director | Flat 3 5 Hampstead Road RH4 3AF Dorking Surrey | British | 60788640001 | ||||||
| FLINT, Jacqueline | Director | Flat 3 5 Hampstead Road RH4 3AF Dorking Surrey | British | 44135740001 | ||||||
| FRANCIS, Andrew Lindsey | Director | Flat 3 5 Hampstead Road RH4 3AF Dorking Surrey | British | 102519740001 | ||||||
| HARMER, Andrew | Director | 5 Hampstead Road RH4 3AF Dorking Surrey | British | 116329870001 | ||||||
| HOLE, Francis Thomas Anthony | Director | Sweech House Gravel Hill KT22 7HL Leatherhead Surrey | British | 49884730002 | ||||||
| MATHIESON-NANAVATI, Mona | Director | Goldauerstrasse 23 8006 Zurich Goldauerstrasse 23 Switzerland Switzerland | Switzerland | British | 189186800001 | |||||
| RAYNOLDS, Joanna Helen | Director | Flat 4 5 Hampstead Road RH4 3AF Dorking Surrey | British | 35862200001 | ||||||
| REYNOLDS, Paul Douglas | Director | Flat 4 5 Hampstead Road RH4 3AF Dorking Surrey | British | 35862180001 | ||||||
| ROBERTSON, Helen Claire Highton | Director | Flat 4 5 Hampstead Road RH4 3AF Dorking Surrey | British | 60788670001 | ||||||
| SMITH, Alison Elizabeth | Director | Flat 4 5 Hampstead Road RH4 3AF Dorking Surrey | British | 40823480001 |
Who are the persons with significant control of HAMPSTEAD ROAD RESIDENTS MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Mona Mathieson-Nanavati | Jan 01, 2017 | Chartland House Old Station Approach KT22 7TE Leatherhead 2 England | Yes |
Nationality: British Country of Residence: Switzerland | |||
Natures of Control
| |||
| Ms Wendy Honour Mountford | Jan 01, 2017 | Chartland House Old Station Approach KT22 7TE Leatherhead 2 England | No |
Nationality: British Country of Residence: Australia | |||
Natures of Control
| |||
| Mr Martin James Keefe | Jan 01, 2017 | Chartland House Old Station Approach KT22 7TE Leatherhead 2 England | No |
Nationality: United Kingdom Country of Residence: England | |||
Natures of Control
| |||
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