HAMPTONS INTERNATIONAL MORTGAGES LIMITED

HAMPTONS INTERNATIONAL MORTGAGES LIMITED

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

    Company NameHAMPTONS INTERNATIONAL MORTGAGES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04312137
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HAMPTONS INTERNATIONAL MORTGAGES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HAMPTONS INTERNATIONAL MORTGAGES LIMITED located?

    Registered Office Address
    3rd Floor 1 Ashley Road
    WA14 2DT Altrincham
    Cheshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HAMPTONS INTERNATIONAL MORTGAGES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HAMPTONS INTERNATIONAL MORTGAGES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 03, 2024

    What are the latest filings for HAMPTONS INTERNATIONAL MORTGAGES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Director's details changed for Mr Richard John Twigg on Jan 06, 2025

    2 pagesCH01

    Statement of capital on Oct 23, 2024

    • Capital: GBP 0.01
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel capital redemption reserve 16/10/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 03, 2024 with no updates

    3 pagesCS01

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

    6 pagesAA

    Appointment of Mr Adrian Paul Scott as a director on Jun 30, 2024

    2 pagesAP01

    Termination of appointment of David Kerry Plumtree as a director on Jun 30, 2024

    1 pagesTM01

    Change of details for Countrywide Limited as a person with significant control on Dec 11, 2023

    2 pagesPSC05

    Confirmation statement made on Oct 03, 2023 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Oct 03, 2022 with updates

    4 pagesCS01

    Termination of appointment of Adrienne Elizabeth Lea Clarke as a director on Oct 03, 2022

    1 pagesTM01

    Appointment of Mr David Kerry Plumtree as a director on Sep 27, 2022

    2 pagesAP01

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

    6 pagesAA

    Appointment of Richard Twigg as a director on Nov 30, 2021

    2 pagesAP01

    Termination of appointment of Gareth Rhys Williams as a director on Nov 30, 2021

    1 pagesTM01

    Termination of appointment of Gareth Rhys Williams as a secretary on Nov 30, 2021

    1 pagesTM02

    Confirmation statement made on Oct 03, 2021 with no updates

    3 pagesCS01

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

    6 pagesAA

    Change of details for Countrywide Plc as a person with significant control on Mar 15, 2021

    2 pagesPSC05

    Who are the officers of HAMPTONS INTERNATIONAL MORTGAGES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    SCOTT, Adrian Paul
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    United KingdomBritish106711150001
    TWIGG, Richard John
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    EnglandBritish290309030001
    ERRINGTON, David John
    Foxtone House
    Fieldways
    GL6 0DY Nailsworth
    Gloucestershire
    Secretary
    Foxtone House
    Fieldways
    GL6 0DY Nailsworth
    Gloucestershire
    British83101750001
    NEALE, Charles Christopher Anthony
    11 Chipstead Street
    SW6 3SR London
    Secretary
    11 Chipstead Street
    SW6 3SR London
    British67700290002
    PERRY, Emma Jane
    93 The Downs
    BS20 6EE Portishead
    North Somerset
    Secretary
    93 The Downs
    BS20 6EE Portishead
    North Somerset
    British90119650001
    RALPH, Charles Philip
    Horsley Manor
    GL6 0PY Horsley
    Gloucestershire
    Secretary
    Horsley Manor
    GL6 0PY Horsley
    Gloucestershire
    British157549090001
    WILLIAMS, Gareth Rhys
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Secretary
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    157514260001
    QUAYSECO LIMITED
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    Secretary
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    50174700001
    ALABBAR, Mohamed Ali Rashed
    Salama Villa Nad El Shiba
    No 25
    Dubai
    Uae
    Director
    Salama Villa Nad El Shiba
    No 25
    Dubai
    Uae
    United Arab EmiratesEmirian115342440001
    ANDERSON, Mark Andrew D'Arcy
    Haybrook Cottage
    SN5 5NT Pewsey
    Wiltshire
    Director
    Haybrook Cottage
    SN5 5NT Pewsey
    Wiltshire
    United KingdomBritish95148500001
    BAKER, Edward Joseph
    6 Elmhurst Avenue
    East Finchley
    N2 0LT London
    Director
    6 Elmhurst Avenue
    East Finchley
    N2 0LT London
    British72517760002
    BELL, Graham Richard
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    United Kingdom
    Director
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    United Kingdom
    United KingdomBritish149828400001
    BOOTH, Robert David
    3570 West, 42nd Avenue
    FOREIGN Vancouver
    Bc V6n 3h6
    Canada
    Director
    3570 West, 42nd Avenue
    FOREIGN Vancouver
    Bc V6n 3h6
    Canada
    CanadaCanadian115752360001
    CLARKE, Adrienne Elizabeth Lea
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Director
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    United KingdomBritish63783150002
    CLARKE, Jim
    United Kingdom House
    180 Oxford Street
    W1D 1NN London
    7th Floor
    United Kingdom
    Director
    United Kingdom House
    180 Oxford Street
    W1D 1NN London
    7th Floor
    United Kingdom
    United KingdomBritish127131840004
    CORNELL, Jonathan Henry Ronald
    4 Albury Court
    Albury Road
    GU1 2YW Guildford
    Surrey
    Director
    4 Albury Court
    Albury Road
    GU1 2YW Guildford
    Surrey
    British100808650001
    CREFFIELD, Paul Lewis
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    United Kingdom
    Director
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    United Kingdom
    United KingdomBritish130655630002
    DUFFY, Kevin Brian
    Burwood Park Road
    Hersham
    KT12 5LJ Walton-On-Thames
    15
    Surrey
    Director
    Burwood Park Road
    Hersham
    KT12 5LJ Walton-On-Thames
    15
    Surrey
    United KingdomBritish138490660001
    GOH, Luck Kok
    Brookwood Road
    Southshields
    SW18 5BL London
    1
    Director
    Brookwood Road
    Southshields
    SW18 5BL London
    1
    United KingdomBritish125867060001
    GOMBER, Vinod Kumar
    3413 Grosvenor House
    Dubai Marina
    Dubai
    Uae
    Director
    3413 Grosvenor House
    Dubai Marina
    Dubai
    Uae
    United Arab EmiratesSingaporean115342500001
    LAWRENCE, David John
    19b Ewart Park
    Singapore
    279773
    Singapore
    Director
    19b Ewart Park
    Singapore
    279773
    Singapore
    Singaporean105594000002
    MAY, John Michael
    Hill House
    Arkesden
    CB11 4EX Saffron Walden
    Essex
    Director
    Hill House
    Arkesden
    CB11 4EX Saffron Walden
    Essex
    EnglandBritish4877650012
    PATERSON, Robin James Charles
    71 Eaton Square
    SW1W 9AS London
    Director
    71 Eaton Square
    SW1W 9AS London
    British96492210004
    PING, Low
    Go3 Al Arta 3
    Greens
    Dubai
    Uae
    Director
    Go3 Al Arta 3
    Greens
    Dubai
    Uae
    United Arab EmiratesSingaporean115342320001
    PLUMTREE, David Kerry
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    EnglandBritish280642920001
    PRIESLEY, Jeremy Robert
    8 Macaulay Road
    SW4 0QX London
    Director
    8 Macaulay Road
    SW4 0QX London
    British79526170001
    RALPH, Charles Philip
    Horsley Manor
    GL6 0PY Horsley
    Gloucestershire
    Director
    Horsley Manor
    GL6 0PY Horsley
    Gloucestershire
    United KingdomBritish157549090001
    RODEA, James Leslie
    61a Clifton Hill
    NW8 0JN London
    Director
    61a Clifton Hill
    NW8 0JN London
    British106036960001
    RYAN, Martin John
    33 Dodd Avenue
    BA5 3JU Wells
    Somerset
    Director
    33 Dodd Avenue
    BA5 3JU Wells
    Somerset
    EnglandBritish45642160001
    SMITH, Steven Richard
    26 Woodstone Avenue
    KT17 2JR Epsom
    Surrey
    Director
    26 Woodstone Avenue
    KT17 2JR Epsom
    Surrey
    British71528790001
    TAN, Ling Ling
    Blk 585 Pasir Ris Street 53
    Suite 06-43
    FOREIGN Singapore
    510585
    Singapore
    Director
    Blk 585 Pasir Ris Street 53
    Suite 06-43
    FOREIGN Singapore
    510585
    Singapore
    Singaporean113408180001
    TAN, Zing Yan
    81 Bedok Terrace
    Singapore
    469240
    Singapore
    Director
    81 Bedok Terrace
    Singapore
    469240
    Singapore
    Singaporean105593940001
    THAM, Pauline Su Mei
    19 Dairy Farm Road,
    \07-03 Dairy Farm Estate
    FOREIGN Singapore
    679044
    Singapore
    Director
    19 Dairy Farm Road,
    \07-03 Dairy Farm Estate
    FOREIGN Singapore
    679044
    Singapore
    Singaporean105593890001
    TRINDER, Ian Jens
    3 Acuba Road
    Earlsfield
    SW18 4RR London
    Director
    3 Acuba Road
    Earlsfield
    SW18 4RR London
    United KingdomBritish117216550001

    Who are the persons with significant control of HAMPTONS INTERNATIONAL MORTGAGES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Apr 06, 2016
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3145691
    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.
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Apr 06, 2016
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number8340090
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for HAMPTONS INTERNATIONAL MORTGAGES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 26, 2016Sep 05, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a 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