O&H HAMPTON LIMITED
Overview
| Company Name | O&H HAMPTON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02385983 |
| 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 O&H HAMPTON LIMITED?
- Development of building projects (41100) / Construction
Where is O&H HAMPTON LIMITED located?
| Registered Office Address | 8 Sackville Street W1S 3DG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of O&H HAMPTON LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAMPTON (PETERBOROUGH) LIMITED | Jun 09, 2000 | Jun 09, 2000 |
| PETERBOROUGH SOUTHERN TOWNSHIP LIMITED | Mar 27, 1998 | Mar 27, 1998 |
| HANSON LAND LIMITED | Jan 19, 1996 | Jan 19, 1996 |
| PETERBOROUGH SOUTHERN TOWNSHIP LIMITED | Oct 10, 1989 | Oct 10, 1989 |
| PADTHRIVE LIMITED | May 18, 1989 | May 18, 1989 |
What are the latest accounts for O&H HAMPTON LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for O&H HAMPTON LIMITED?
| Last Confirmation Statement Made Up To | Feb 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2025 |
| Overdue | No |
What are the latest filings for O&H HAMPTON LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Feb 28, 2025 | 18 pages | AA | ||
Director's details changed for Mr Eli Allen Shahmoon on May 13, 2025 | 2 pages | CH01 | ||
Director's details changed for Miss Lauren Estee Shahmoon on May 13, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Ronnie Aaron Shahmoon on May 13, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Caroline Hanouka on May 13, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Annette Jill Dalah on May 13, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Alan Gabbay on May 13, 2025 | 2 pages | CH01 | ||
Director's details changed for Dr David Selim Gabbay on May 13, 2025 | 2 pages | CH01 | ||
Registered office address changed from Ground Floor Trinity Court Trinity Street Peterborough Cambridgeshire PE1 1DA England to 8 Sackville Street London W1S 3DG on May 13, 2025 | 1 pages | AD01 | ||
Change of details for City & St James Property Holdings Limited as a person with significant control on May 13, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Feb 28, 2025 with updates | 4 pages | CS01 | ||
Full accounts made up to Feb 29, 2024 | 18 pages | AA | ||
Registered office address changed from 285 London Road Peterborough Cambridgeshire PE7 0LD England to Ground Floor Trinity Court Trinity Street Peterborough Cambridgeshire PE1 1DA on Apr 03, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr Eli Allen Shahmoon on Apr 03, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Caroline Hanouka on Apr 03, 2024 | 2 pages | CH01 | ||
Director's details changed for Dr David Selim Gabbay on Apr 03, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Alan Gabbay on Apr 03, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Annette Jill Dalah on Apr 03, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Ronnie Aaron Shahmoon on Apr 03, 2024 | 2 pages | CH01 | ||
Director's details changed for Miss Lauren Estee Shahmoon on Apr 03, 2024 | 2 pages | CH01 | ||
Change of details for City & St James Property Holdings Limited as a person with significant control on Apr 03, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Feb 28, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Feb 28, 2023 | 18 pages | AA | ||
Confirmation statement made on Nov 21, 2023 with updates | 4 pages | CS01 | ||
Change of details for City & St James Property Holdings Limited as a person with significant control on Nov 21, 2023 | 2 pages | PSC05 | ||
Who are the officers of O&H HAMPTON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DALAH, Annette Jill | Director | Sackville Street W1S 3DG London 8 United Kingdom | United Kingdom | British | 83175790003 | |||||
| GABBAY, Alan | Director | Sackville Street W1S 3DG London 8 United Kingdom | United Kingdom | British | 110109190001 | |||||
| GABBAY, David Selim, Dr | Director | Sackville Street W1S 3DG London 8 United Kingdom | United Kingdom | British | 61795670017 | |||||
| HANOUKA, Caroline | Director | Sackville Street W1S 3DG London 8 United Kingdom | United Kingdom | British | 217792700001 | |||||
| SHAHMOON, Eli Allen | Director | Sackville Street W1S 3DG London 8 United Kingdom | England | British | 128127580005 | |||||
| SHAHMOON, Lauren Estee | Director | Sackville Street W1S 3DG London 8 United Kingdom | England | British | 243265480004 | |||||
| SHAHMOON, Ronnie Aaron | Director | Sackville Street W1S 3DG London 8 United Kingdom | England | British | 106431280055 | |||||
| MEDDINS, John Frank | Secretary | 23 Homefield Road WD7 8PX Radlett Hertfordshire | British | 9277550001 | ||||||
| NICHOLSON, Paul William | Secretary | The Old Mill House Plumpton Lane Plumpton BN7 3AH Lewes East Sussex | British | 10544180002 | ||||||
| ROSSITER, Brian Edward | Secretary | 26 Oakdale Court Downend BS16 6DZ Bristol South Gloucestershire | British | 11314290001 | ||||||
| ROSSITER, Brian Edward | Secretary | 26 Oakdale Court Downend BS16 6DZ Bristol South Gloucestershire | British | 11314290001 | ||||||
| TYSON, Roger Thomas Virley | Secretary | 5 Matthews Chase Binfield RG42 4UR Bracknell Berkshire | British | 28994800002 | ||||||
| ABLETT, Malcolm James | Director | Country Place Fir Tree Hill Chandlers Cross WD3 4LZ Sarratt Hertfordshire | England | British | 6258350001 | |||||
| ALEXANDER, Anthony George Laurence | Director | Crafnant Gregories Farm Lane HP9 1HJ Beaconsfield Buckinghamshire | British | 28045050001 | ||||||
| ALLEN, Alison Virginia | Director | Middle Birchets Station Road BN8 4HE North Chailey East Sussex | United Kingdom | British | 121740720001 | |||||
| ASHRAF, Qamar Parvez | Director | 4 Crester Drive Werrington Village PE4 6ZB Peterborough | United Kingdom | British | 58258600001 | |||||
| CHIESE, Ross Anthony Norman | Director | 14 Bishops Avenue HA6 3DG Northwood Middlesex | United Kingdom | British | 78101050001 | |||||
| COOCH, Michael John Anthony | Director | Enfield Farm Elkstone GL53 9PB Cheltenham Gloucestershire | British | 8065490001 | ||||||
| DEE SHAPLAND, Peter | Director | 111 Pavilion Apartments 34 St Johns Wood Road NW8 7HB London | British | 119856560001 | ||||||
| DRANSFIELD, Graham | Director | Downs Hill BR3 5HB Beckenham 18 Kent | England | British | 4655640001 | |||||
| ELLIOTT, Robin | Director | 7 Wood End Lane Moulsoe MK16 0HD Newport Pagnell Buckinghamshire | British | 31093780001 | ||||||
| HOPKINS, James Christian | Director | Huntsmans House Brent Belham SG9 0AT Buntingford Hertfordshire | British | 63075080001 | ||||||
| LYONS, David Warren | Director | Mill Street W1S 2AT London 2 United Kingdom | England | British | 148231830001 | |||||
| MEDDINS, John Frank | Director | 23 Homefield Road WD7 8PX Radlett Hertfordshire | British | 9277550001 | ||||||
| NICHOLSON, Paul William | Director | The Old Mill House Plumpton Lane Plumpton BN7 3AH Lewes East Sussex | United Kingdom | British | 10544180002 | |||||
| REAVELL, David William | Director | 1 Beech Grove Station Road HP23 5NU Tring Hertfordshire | United Kingdom | British | 120536960001 | |||||
| REAVELL, David William | Director | 1 Beech Grove Station Road HP23 5NU Tring Hertfordshire | United Kingdom | British | 120536960001 | |||||
| SAMRA, Sam | Director | Maple Lodge 6 Dollis Avenue N3 1TX London | England | British | 56868940001 | |||||
| TALLOWIN, Roger Charles | Director | Oak Farm High Street Stilton PE7 3RA Peterborough Cambridgeshire | United Kingdom | British | 22218630001 | |||||
| TURNER, Peter John | Director | 75 Carlton Hill St Johns Wood NW8 0EN London | British | 2901130001 |
Who are the persons with significant control of O&H HAMPTON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| City & St James Property Holdings Limited | Apr 06, 2016 | Sackville Street W1S 3DG London 8 United Kingdom | No | ||||||||||
| |||||||||||||
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