O&H HAMPTON LIMITED

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

    Company NameO&H HAMPTON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02385983
    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 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 AddressNo

    What were the previous names of O&H HAMPTON LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMPTON (PETERBOROUGH) LIMITEDJun 09, 2000Jun 09, 2000
    PETERBOROUGH SOUTHERN TOWNSHIP LIMITEDMar 27, 1998Mar 27, 1998
    HANSON LAND LIMITEDJan 19, 1996Jan 19, 1996
    PETERBOROUGH SOUTHERN TOWNSHIP LIMITEDOct 10, 1989Oct 10, 1989
    PADTHRIVE LIMITEDMay 18, 1989May 18, 1989

    What are the latest accounts for O&H HAMPTON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for O&H HAMPTON LIMITED?

    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueNo

    What are the latest filings for O&H HAMPTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Feb 28, 2025

    18 pagesAA

    Director's details changed for Mr Eli Allen Shahmoon on May 13, 2025

    2 pagesCH01

    Director's details changed for Miss Lauren Estee Shahmoon on May 13, 2025

    2 pagesCH01

    Director's details changed for Mr Ronnie Aaron Shahmoon on May 13, 2025

    2 pagesCH01

    Director's details changed for Mrs Caroline Hanouka on May 13, 2025

    2 pagesCH01

    Director's details changed for Mrs Annette Jill Dalah on May 13, 2025

    2 pagesCH01

    Director's details changed for Mr Alan Gabbay on May 13, 2025

    2 pagesCH01

    Director's details changed for Dr David Selim Gabbay on May 13, 2025

    2 pagesCH01

    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 pagesAD01

    Change of details for City & St James Property Holdings Limited as a person with significant control on May 13, 2025

    2 pagesPSC05

    Confirmation statement made on Feb 28, 2025 with updates

    4 pagesCS01

    Full accounts made up to Feb 29, 2024

    18 pagesAA

    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 pagesAD01

    Director's details changed for Mr Eli Allen Shahmoon on Apr 03, 2024

    2 pagesCH01

    Director's details changed for Mrs Caroline Hanouka on Apr 03, 2024

    2 pagesCH01

    Director's details changed for Dr David Selim Gabbay on Apr 03, 2024

    2 pagesCH01

    Director's details changed for Mr Alan Gabbay on Apr 03, 2024

    2 pagesCH01

    Director's details changed for Mrs Annette Jill Dalah on Apr 03, 2024

    2 pagesCH01

    Director's details changed for Mr Ronnie Aaron Shahmoon on Apr 03, 2024

    2 pagesCH01

    Director's details changed for Miss Lauren Estee Shahmoon on Apr 03, 2024

    2 pagesCH01

    Change of details for City & St James Property Holdings Limited as a person with significant control on Apr 03, 2024

    2 pagesPSC05

    Confirmation statement made on Feb 28, 2024 with updates

    4 pagesCS01

    Full accounts made up to Feb 28, 2023

    18 pagesAA

    Confirmation statement made on Nov 21, 2023 with updates

    4 pagesCS01

    Change of details for City & St James Property Holdings Limited as a person with significant control on Nov 21, 2023

    2 pagesPSC05

    Who are the officers of O&H HAMPTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DALAH, Annette Jill
    Sackville Street
    W1S 3DG London
    8
    United Kingdom
    Director
    Sackville Street
    W1S 3DG London
    8
    United Kingdom
    United KingdomBritish83175790003
    GABBAY, Alan
    Sackville Street
    W1S 3DG London
    8
    United Kingdom
    Director
    Sackville Street
    W1S 3DG London
    8
    United Kingdom
    United KingdomBritish110109190001
    GABBAY, David Selim, Dr
    Sackville Street
    W1S 3DG London
    8
    United Kingdom
    Director
    Sackville Street
    W1S 3DG London
    8
    United Kingdom
    United KingdomBritish61795670017
    HANOUKA, Caroline
    Sackville Street
    W1S 3DG London
    8
    United Kingdom
    Director
    Sackville Street
    W1S 3DG London
    8
    United Kingdom
    United KingdomBritish217792700001
    SHAHMOON, Eli Allen
    Sackville Street
    W1S 3DG London
    8
    United Kingdom
    Director
    Sackville Street
    W1S 3DG London
    8
    United Kingdom
    EnglandBritish128127580005
    SHAHMOON, Lauren Estee
    Sackville Street
    W1S 3DG London
    8
    United Kingdom
    Director
    Sackville Street
    W1S 3DG London
    8
    United Kingdom
    EnglandBritish243265480004
    SHAHMOON, Ronnie Aaron
    Sackville Street
    W1S 3DG London
    8
    United Kingdom
    Director
    Sackville Street
    W1S 3DG London
    8
    United Kingdom
    EnglandBritish106431280055
    MEDDINS, John Frank
    23 Homefield Road
    WD7 8PX Radlett
    Hertfordshire
    Secretary
    23 Homefield Road
    WD7 8PX Radlett
    Hertfordshire
    British9277550001
    NICHOLSON, Paul William
    The Old Mill House
    Plumpton Lane Plumpton
    BN7 3AH Lewes
    East Sussex
    Secretary
    The Old Mill House
    Plumpton Lane Plumpton
    BN7 3AH Lewes
    East Sussex
    British10544180002
    ROSSITER, Brian Edward
    26 Oakdale Court
    Downend
    BS16 6DZ Bristol
    South Gloucestershire
    Secretary
    26 Oakdale Court
    Downend
    BS16 6DZ Bristol
    South Gloucestershire
    British11314290001
    ROSSITER, Brian Edward
    26 Oakdale Court
    Downend
    BS16 6DZ Bristol
    South Gloucestershire
    Secretary
    26 Oakdale Court
    Downend
    BS16 6DZ Bristol
    South Gloucestershire
    British11314290001
    TYSON, Roger Thomas Virley
    5 Matthews Chase
    Binfield
    RG42 4UR Bracknell
    Berkshire
    Secretary
    5 Matthews Chase
    Binfield
    RG42 4UR Bracknell
    Berkshire
    British28994800002
    ABLETT, Malcolm James
    Country Place Fir Tree Hill
    Chandlers Cross
    WD3 4LZ Sarratt
    Hertfordshire
    Director
    Country Place Fir Tree Hill
    Chandlers Cross
    WD3 4LZ Sarratt
    Hertfordshire
    EnglandBritish6258350001
    ALEXANDER, Anthony George Laurence
    Crafnant
    Gregories Farm Lane
    HP9 1HJ Beaconsfield
    Buckinghamshire
    Director
    Crafnant
    Gregories Farm Lane
    HP9 1HJ Beaconsfield
    Buckinghamshire
    British28045050001
    ALLEN, Alison Virginia
    Middle Birchets
    Station Road
    BN8 4HE North Chailey
    East Sussex
    Director
    Middle Birchets
    Station Road
    BN8 4HE North Chailey
    East Sussex
    United KingdomBritish121740720001
    ASHRAF, Qamar Parvez
    4 Crester Drive
    Werrington Village
    PE4 6ZB Peterborough
    Director
    4 Crester Drive
    Werrington Village
    PE4 6ZB Peterborough
    United KingdomBritish58258600001
    CHIESE, Ross Anthony Norman
    14 Bishops Avenue
    HA6 3DG Northwood
    Middlesex
    Director
    14 Bishops Avenue
    HA6 3DG Northwood
    Middlesex
    United KingdomBritish78101050001
    COOCH, Michael John Anthony
    Enfield Farm
    Elkstone
    GL53 9PB Cheltenham
    Gloucestershire
    Director
    Enfield Farm
    Elkstone
    GL53 9PB Cheltenham
    Gloucestershire
    British8065490001
    DEE SHAPLAND, Peter
    111 Pavilion Apartments
    34 St Johns Wood Road
    NW8 7HB London
    Director
    111 Pavilion Apartments
    34 St Johns Wood Road
    NW8 7HB London
    British119856560001
    DRANSFIELD, Graham
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    Director
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    EnglandBritish4655640001
    ELLIOTT, Robin
    7 Wood End Lane
    Moulsoe
    MK16 0HD Newport Pagnell
    Buckinghamshire
    Director
    7 Wood End Lane
    Moulsoe
    MK16 0HD Newport Pagnell
    Buckinghamshire
    British31093780001
    HOPKINS, James Christian
    Huntsmans House
    Brent Belham
    SG9 0AT Buntingford
    Hertfordshire
    Director
    Huntsmans House
    Brent Belham
    SG9 0AT Buntingford
    Hertfordshire
    British63075080001
    LYONS, David Warren
    Mill Street
    W1S 2AT London
    2
    United Kingdom
    Director
    Mill Street
    W1S 2AT London
    2
    United Kingdom
    EnglandBritish148231830001
    MEDDINS, John Frank
    23 Homefield Road
    WD7 8PX Radlett
    Hertfordshire
    Director
    23 Homefield Road
    WD7 8PX Radlett
    Hertfordshire
    British9277550001
    NICHOLSON, Paul William
    The Old Mill House
    Plumpton Lane Plumpton
    BN7 3AH Lewes
    East Sussex
    Director
    The Old Mill House
    Plumpton Lane Plumpton
    BN7 3AH Lewes
    East Sussex
    United KingdomBritish10544180002
    REAVELL, David William
    1 Beech Grove
    Station Road
    HP23 5NU Tring
    Hertfordshire
    Director
    1 Beech Grove
    Station Road
    HP23 5NU Tring
    Hertfordshire
    United KingdomBritish120536960001
    REAVELL, David William
    1 Beech Grove
    Station Road
    HP23 5NU Tring
    Hertfordshire
    Director
    1 Beech Grove
    Station Road
    HP23 5NU Tring
    Hertfordshire
    United KingdomBritish120536960001
    SAMRA, Sam
    Maple Lodge 6 Dollis Avenue
    N3 1TX London
    Director
    Maple Lodge 6 Dollis Avenue
    N3 1TX London
    EnglandBritish56868940001
    TALLOWIN, Roger Charles
    Oak Farm High Street
    Stilton
    PE7 3RA Peterborough
    Cambridgeshire
    Director
    Oak Farm High Street
    Stilton
    PE7 3RA Peterborough
    Cambridgeshire
    United KingdomBritish22218630001
    TURNER, Peter John
    75 Carlton Hill
    St Johns Wood
    NW8 0EN London
    Director
    75 Carlton Hill
    St Johns Wood
    NW8 0EN London
    British2901130001

    Who are the persons with significant control of O&H HAMPTON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    City & St James Property Holdings Limited
    Sackville Street
    W1S 3DG London
    8
    United Kingdom
    Apr 06, 2016
    Sackville Street
    W1S 3DG London
    8
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk
    Place RegisteredEngland And Wales
    Registration Number00216710
    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.

    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