HAMPDEN HOUSE MANAGEMENT COMPANY LIMITED

HAMPDEN HOUSE MANAGEMENT COMPANY LIMITED

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

    Company NameHAMPDEN HOUSE MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02685481
    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 HAMPDEN HOUSE MANAGEMENT COMPANY LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is HAMPDEN HOUSE MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Flat 3 76 Durham Road
    SW20 0TL London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HAMPDEN HOUSE MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for HAMPDEN HOUSE MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJul 18, 2026
    Next Confirmation Statement DueAug 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 18, 2025
    OverdueNo

    What are the latest filings for HAMPDEN HOUSE MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: appointment of directors 14/05/2024
    RES13

    Confirmation statement made on Jul 18, 2025 with updates

    4 pagesCS01

    Confirmation statement made on Jul 15, 2025 with updates

    4 pagesCS01

    Confirmation statement made on Feb 06, 2025 with no updates

    3 pagesCS01

    Registered office address changed from , 76 Flat 3, 76 Durham Road, London, SW20 0TL, England to Flat 3 76 Durham Road London SW20 0TL on Nov 05, 2024

    1 pagesAD01

    Registered office address changed from , Roca Wimbledon Ltd the Old Court House, 4 Queens Road, London, SW19 8YE, England to Flat 3 76 Durham Road London SW20 0TL on Nov 05, 2024

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Registered office address changed from , 135 Kings Road, Kingston upon Thames, Surrey, KT2 5JE, England to Flat 3 76 Durham Road London SW20 0TL on Jun 18, 2024

    1 pagesAD01

    Confirmation statement made on Feb 06, 2024 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Feb 06, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Termination of appointment of Farahnaz Sargood as a director on May 24, 2021

    1 pagesTM01

    Appointment of Mr Andy Richardson as a director on May 19, 2022

    2 pagesAP01

    Confirmation statement made on Feb 06, 2022 with no updates

    3 pagesCS01

    Registered office address changed from , Suite 04 Princess Court, Horace Road, Kingston upon Thames, KT1 2SL, England to Flat 3 76 Durham Road London SW20 0TL on Apr 04, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Feb 06, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Feb 06, 2020 with updates

    4 pagesCS01

    Registered office address changed from , 76 Ground Floor Office, Durham Road, London, SW20 0TL, England to Flat 3 76 Durham Road London SW20 0TL on Apr 21, 2020

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Feb 06, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Who are the officers of HAMPDEN HOUSE MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GROSSMAN, Sandra
    Wolsey Close
    SW20 0DD London
    3
    England
    Director
    Wolsey Close
    SW20 0DD London
    3
    England
    EnglandBritish45927390001
    RICHARDSON, Andy
    76 Durham Road
    Raynes Park
    SW20 0TL London
    Flat 3
    England
    Director
    76 Durham Road
    Raynes Park
    SW20 0TL London
    Flat 3
    England
    EnglandBritish296010460001
    SIVLAL, Dipti
    Coombe Bank
    KT2 7DN Kingston Upon Thames
    22
    England
    Director
    Coombe Bank
    KT2 7DN Kingston Upon Thames
    22
    England
    EnglandBritish17432990003
    FILSELL, David John
    Warbank Lane
    Coombe
    KT2 7ES Kingston Upon Thames
    9
    Surrey
    England
    Secretary
    Warbank Lane
    Coombe
    KT2 7ES Kingston Upon Thames
    9
    Surrey
    England
    185390440001
    KELLY, Brian-Seamus
    47 Curzon Street
    Mayfair
    London
    Secretary
    47 Curzon Street
    Mayfair
    London
    Irish51614070001
    MAURICE, Suzanne Shirley Gweneth
    29 Gore Road
    Raynes Park
    SW20 8JN London
    Secretary
    29 Gore Road
    Raynes Park
    SW20 8JN London
    British96791330001
    MCLACHLAN, Angela Micheline
    Heatherlands
    5 Carlton Road
    KT3 3AJ New Malden
    Surrey
    Secretary
    Heatherlands
    5 Carlton Road
    KT3 3AJ New Malden
    Surrey
    British37572910001
    WERNER, Alison Frances Claire
    4 Hampden House
    76 Durham Road West Wimbledon
    SW20 0TL London
    Secretary
    4 Hampden House
    76 Durham Road West Wimbledon
    SW20 0TL London
    British25439670001
    BENNETT, Neil
    Flat 5 Hampden House
    76 Durham Road
    SW20 0TL West Wimbledon
    London
    Director
    Flat 5 Hampden House
    76 Durham Road
    SW20 0TL West Wimbledon
    London
    British88398230001
    COWEN, Kenneth George
    Flat 3 Hampden House
    76 Durhan Road
    SW20 0TL London
    Director
    Flat 3 Hampden House
    76 Durhan Road
    SW20 0TL London
    British62613090001
    FILSELL, David John
    Warbank Lane
    Coombe
    KT2 7ES Kingston Upon Thames
    9
    England
    Director
    Warbank Lane
    Coombe
    KT2 7ES Kingston Upon Thames
    9
    England
    EnglandBritish134854780001
    FILSELL, James
    66b Cromwell Road
    Wimbledon
    SW19 8NA London
    Director
    66b Cromwell Road
    Wimbledon
    SW19 8NA London
    United KingdomBritish109343350002
    KELLY, Brian-Seamus
    47 Curzon Street
    Mayfair
    London
    Director
    47 Curzon Street
    Mayfair
    London
    Irish51614070001
    KINGSTON, Mark Lawrence
    Flat 2 Hampden House
    76 Durham Road West Wimbledon
    SW20 0TL London
    Director
    Flat 2 Hampden House
    76 Durham Road West Wimbledon
    SW20 0TL London
    British37434300001
    MCLACHLAN, Douglass Railton
    Heatherlands 5 Carlton Road
    KT3 3AJ New Malden
    Surrey
    Director
    Heatherlands 5 Carlton Road
    KT3 3AJ New Malden
    Surrey
    English25439660001
    QIN, Ai Ling
    77 Coombe Lane West
    KT2 7EZ Kingston
    Surrey
    Director
    77 Coombe Lane West
    KT2 7EZ Kingston
    Surrey
    EnglandBritish102989480001
    SARGOOD, Farahnaz
    Ruxley Crescent
    Claygate
    KT10 0TZ Esher
    Wheelwright
    England
    Director
    Ruxley Crescent
    Claygate
    KT10 0TZ Esher
    Wheelwright
    England
    EnglandBritish71566820003
    SIVLAL, Dipti
    Coombe Bank
    KT2 7DN Kingston Upon Thames
    2
    Surrey
    Great Britain
    Director
    Coombe Bank
    KT2 7DN Kingston Upon Thames
    2
    Surrey
    Great Britain
    EnglandBritish17432990003
    SUTCLIFFE, Melanie Kate
    15 Summerhill Way
    CR4 2NL Mitcham
    Surrey
    Director
    15 Summerhill Way
    CR4 2NL Mitcham
    Surrey
    British51547940001
    WEAGER, David William
    The Old Coach House
    Hyde Chalford
    GL6 8PA Stroud
    Glos
    Director
    The Old Coach House
    Hyde Chalford
    GL6 8PA Stroud
    Glos
    British35552660001
    WERNER, Alison Frances Claire
    4 Hampden House
    76 Durham Road West Wimbledon
    SW20 0TL London
    Director
    4 Hampden House
    76 Durham Road West Wimbledon
    SW20 0TL London
    British25439670001

    What are the latest statements on persons with significant control for HAMPDEN HOUSE MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 06, 2017The company knows or has reasonable cause to believe that there is no registrable person or 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