HAMPTON HOUSE MANAGEMENT CO LTD
Overview
| Company Name | HAMPTON HOUSE MANAGEMENT CO LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03487178 |
| 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 HAMPTON HOUSE MANAGEMENT CO LTD?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HAMPTON HOUSE MANAGEMENT CO LTD located?
| Registered Office Address | 384a Deansgate M3 4LA Manchester Greater Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HAMPTON HOUSE MANAGEMENT CO LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HAMPTON HOUSE MANAGEMENT CO LTD?
| Last Confirmation Statement Made Up To | Dec 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 07, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 24, 2025 |
| Overdue | No |
What are the latest filings for HAMPTON HOUSE MANAGEMENT CO LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 24, 2025 with updates | 6 pages | CS01 | ||
Appointment of Mrs Patricia Marsland as a director on Nov 25, 2025 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Termination of appointment of John Taylor as a director on Apr 16, 2025 | 1 pages | TM01 | ||
Appointment of Revd Richard Graham Tuckwell as a director on Nov 25, 2025 | 2 pages | AP01 | ||
Termination of appointment of Norma Jacob as a director on Nov 25, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 24, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Dec 24, 2023 with updates | 6 pages | CS01 | ||
Secretary's details changed for Stevenson Whyte Ltd on Dec 01, 2023 | 1 pages | CH04 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Dec 24, 2022 with updates | 6 pages | CS01 | ||
Registered office address changed from 168 Northenden Road Sale M33 3HE England to 384a Deansgate Manchester Greater Manchester M3 4LA on Nov 07, 2022 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Dec 24, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Termination of appointment of Alan Frank Isherwood as a director on May 26, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 24, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Director's details changed for Norma Jacob on Jun 25, 2020 | 2 pages | CH01 | ||
Director's details changed for Alan Frank Isherwood on Jun 25, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Dec 24, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Stevenson Whyte Ltd as a secretary on Oct 10, 2019 | 2 pages | AP04 | ||
Registered office address changed from No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 8GN to 168 Northenden Road Sale M33 3HE on Oct 10, 2019 | 1 pages | AD01 | ||
Termination of appointment of Graymarsh Property Services Limited as a secretary on Oct 01, 2019 | 1 pages | TM02 | ||
Who are the officers of HAMPTON HOUSE MANAGEMENT CO LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STEVENSON WHYTE LTD | Secretary | Deansgate M3 4LA Manchester 384a Greater Manchester England |
| 263138890002 | ||||||||||||||
| MARSLAND, Patricia | Director | Deansgate M3 4LA Manchester 384a Greater Manchester England | England | British | 343589380001 | |||||||||||||
| O'BRIEN, Gillian Jane | Director | Deansgate M3 4LA Manchester 384a Greater Manchester England | England | British | 247751980001 | |||||||||||||
| TUCKWELL, Richard Graham, Revd | Director | Deansgate M3 4LA Manchester 384a Greater Manchester England | England | British | 343571480001 | |||||||||||||
| AITKEN, Ian | Secretary | 33 Hexham Close Worth RH10 7TZ Crawley West Sussex | British | 39870730001 | ||||||||||||||
| DICKINSON, Sarah Christine | Secretary | 6 Graymarsh Drive SK12 1YW Poynton Cheshire | British | 91188370001 | ||||||||||||||
| FARRELL, Anthony Paul | Secretary | 7 Springfield Road WA14 1HE Altrincham Cheshire | British | 25348810001 | ||||||||||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||||||||||
| GRAYMARSH PROPERTY SERVICES LIMITED | Secretary | The Courtyard Earl Road Cheadle Hulme SK8 6GN Cheadle No. 2 Cheshire England |
| 180519840001 | ||||||||||||||
| AITKEN, Ian | Director | 33 Hexham Close Worth RH10 7TZ Crawley West Sussex | England | British | 39870730001 | |||||||||||||
| ISHERWOOD, Alan Frank | Director | Northenden Road M33 3HE Sale 168 England | United Kingdom | British | 71184140002 | |||||||||||||
| JACOB, Norma | Director | Deansgate M3 4LA Manchester 384a Greater Manchester England | United Kingdom | British | 78906620002 | |||||||||||||
| KAY, Patricia Jean | Director | Flat 14 Hampton House Bramhall La South, Bramhall SK7 2DL Stockport Cheshire | British | 71184090005 | ||||||||||||||
| PEARSON, Kevin James | Director | Sanctuary View To The Rear Of 29 Hall Drive M24 1NE Middleton Manchester | United Kingdom | British | 79324250001 | |||||||||||||
| STINTON, Kenneth | Director | Flat 6 Hampton House Bramhall La South, Bramhall SK7 2DL Stockport Cheshire | British | 71184030001 | ||||||||||||||
| TAYLOR, John | Director | Deansgate M3 4LA Manchester 384a Greater Manchester England | England | British | 209997980001 | |||||||||||||
| WHITTLE, Joseph Ernest | Director | Hampton House Bramhall SK7 2DL Stockport 14 Cheshire | British | 131579940001 | ||||||||||||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900013990001 |
What are the latest statements on persons with significant control for HAMPTON HOUSE MANAGEMENT CO LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 24, 2016 | 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