HAMPDEN HOUSE MANAGEMENT COMPANY LIMITED
Overview
| Company Name | HAMPDEN HOUSE MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02685481 |
| 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 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 Address | No |
What are the latest accounts for HAMPDEN HOUSE MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HAMPDEN HOUSE MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jul 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 18, 2025 |
| Overdue | No |
What are the latest filings for HAMPDEN HOUSE MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 18, 2025 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jul 15, 2025 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Feb 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Feb 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||||||||||
Termination of appointment of Farahnaz Sargood as a director on May 24, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andy Richardson as a director on May 19, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 06, 2020 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Who are the officers of HAMPDEN HOUSE MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GROSSMAN, Sandra | Director | Wolsey Close SW20 0DD London 3 England | England | British | 45927390001 | |||||
| RICHARDSON, Andy | Director | 76 Durham Road Raynes Park SW20 0TL London Flat 3 England | England | British | 296010460001 | |||||
| SIVLAL, Dipti | Director | Coombe Bank KT2 7DN Kingston Upon Thames 22 England | England | British | 17432990003 | |||||
| FILSELL, David John | Secretary | Warbank Lane Coombe KT2 7ES Kingston Upon Thames 9 Surrey England | 185390440001 | |||||||
| KELLY, Brian-Seamus | Secretary | 47 Curzon Street Mayfair London | Irish | 51614070001 | ||||||
| MAURICE, Suzanne Shirley Gweneth | Secretary | 29 Gore Road Raynes Park SW20 8JN London | British | 96791330001 | ||||||
| MCLACHLAN, Angela Micheline | Secretary | Heatherlands 5 Carlton Road KT3 3AJ New Malden Surrey | British | 37572910001 | ||||||
| WERNER, Alison Frances Claire | Secretary | 4 Hampden House 76 Durham Road West Wimbledon SW20 0TL London | British | 25439670001 | ||||||
| BENNETT, Neil | Director | Flat 5 Hampden House 76 Durham Road SW20 0TL West Wimbledon London | British | 88398230001 | ||||||
| COWEN, Kenneth George | Director | Flat 3 Hampden House 76 Durhan Road SW20 0TL London | British | 62613090001 | ||||||
| FILSELL, David John | Director | Warbank Lane Coombe KT2 7ES Kingston Upon Thames 9 England | England | British | 134854780001 | |||||
| FILSELL, James | Director | 66b Cromwell Road Wimbledon SW19 8NA London | United Kingdom | British | 109343350002 | |||||
| KELLY, Brian-Seamus | Director | 47 Curzon Street Mayfair London | Irish | 51614070001 | ||||||
| KINGSTON, Mark Lawrence | Director | Flat 2 Hampden House 76 Durham Road West Wimbledon SW20 0TL London | British | 37434300001 | ||||||
| MCLACHLAN, Douglass Railton | Director | Heatherlands 5 Carlton Road KT3 3AJ New Malden Surrey | English | 25439660001 | ||||||
| QIN, Ai Ling | Director | 77 Coombe Lane West KT2 7EZ Kingston Surrey | England | British | 102989480001 | |||||
| SARGOOD, Farahnaz | Director | Ruxley Crescent Claygate KT10 0TZ Esher Wheelwright England | England | British | 71566820003 | |||||
| SIVLAL, Dipti | Director | Coombe Bank KT2 7DN Kingston Upon Thames 2 Surrey Great Britain | England | British | 17432990003 | |||||
| SUTCLIFFE, Melanie Kate | Director | 15 Summerhill Way CR4 2NL Mitcham Surrey | British | 51547940001 | ||||||
| WEAGER, David William | Director | The Old Coach House Hyde Chalford GL6 8PA Stroud Glos | British | 35552660001 | ||||||
| WERNER, Alison Frances Claire | Director | 4 Hampden House 76 Durham Road West Wimbledon SW20 0TL London | British | 25439670001 |
What are the latest statements on persons with significant control for HAMPDEN HOUSE MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 06, 2017 | The 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