HAMPTONS INTERNATIONAL MORTGAGES LIMITED
Overview
| Company Name | HAMPTONS INTERNATIONAL MORTGAGES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04312137 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for HAMPTONS INTERNATIONAL MORTGAGES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HAMPTONS INTERNATIONAL MORTGAGES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Oct 03, 2024 |
What are the latest filings for HAMPTONS INTERNATIONAL MORTGAGES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Director's details changed for Mr Richard John Twigg on Jan 06, 2025 | 2 pages | CH01 | ||||||||||||||
Statement of capital on Oct 23, 2024
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Oct 03, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||||||||||||||
Appointment of Mr Adrian Paul Scott as a director on Jun 30, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David Kerry Plumtree as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||||||||||
Change of details for Countrywide Limited as a person with significant control on Dec 11, 2023 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Oct 03, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Oct 03, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Adrienne Elizabeth Lea Clarke as a director on Oct 03, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr David Kerry Plumtree as a director on Sep 27, 2022 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||||||
Appointment of Richard Twigg as a director on Nov 30, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Gareth Rhys Williams as a director on Nov 30, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Gareth Rhys Williams as a secretary on Nov 30, 2021 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Oct 03, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||||||
Change of details for Countrywide Plc as a person with significant control on Mar 15, 2021 | 2 pages | PSC05 | ||||||||||||||
Who are the officers of HAMPTONS INTERNATIONAL MORTGAGES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
| SCOTT, Adrian Paul | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | United Kingdom | British | 106711150001 | |||||||||
| TWIGG, Richard John | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | England | British | 290309030001 | |||||||||
| ERRINGTON, David John | Secretary | Foxtone House Fieldways GL6 0DY Nailsworth Gloucestershire | British | 83101750001 | ||||||||||
| NEALE, Charles Christopher Anthony | Secretary | 11 Chipstead Street SW6 3SR London | British | 67700290002 | ||||||||||
| PERRY, Emma Jane | Secretary | 93 The Downs BS20 6EE Portishead North Somerset | British | 90119650001 | ||||||||||
| RALPH, Charles Philip | Secretary | Horsley Manor GL6 0PY Horsley Gloucestershire | British | 157549090001 | ||||||||||
| WILLIAMS, Gareth Rhys | Secretary | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | 157514260001 | |||||||||||
| QUAYSECO LIMITED | Secretary | Narrow Quay House Narrow Quay BS1 4AH Bristol | 50174700001 | |||||||||||
| ALABBAR, Mohamed Ali Rashed | Director | Salama Villa Nad El Shiba No 25 Dubai Uae | United Arab Emirates | Emirian | 115342440001 | |||||||||
| ANDERSON, Mark Andrew D'Arcy | Director | Haybrook Cottage SN5 5NT Pewsey Wiltshire | United Kingdom | British | 95148500001 | |||||||||
| BAKER, Edward Joseph | Director | 6 Elmhurst Avenue East Finchley N2 0LT London | British | 72517760002 | ||||||||||
| BELL, Graham Richard | Director | 88-103 Caldecotte Lake Drive Caldecotte MK7 8JT Milton Keynes Countrywide House Buckinghamshire United Kingdom | United Kingdom | British | 149828400001 | |||||||||
| BOOTH, Robert David | Director | 3570 West, 42nd Avenue FOREIGN Vancouver Bc V6n 3h6 Canada | Canada | Canadian | 115752360001 | |||||||||
| CLARKE, Adrienne Elizabeth Lea | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | United Kingdom | British | 63783150002 | |||||||||
| CLARKE, Jim | Director | United Kingdom House 180 Oxford Street W1D 1NN London 7th Floor United Kingdom | United Kingdom | British | 127131840004 | |||||||||
| CORNELL, Jonathan Henry Ronald | Director | 4 Albury Court Albury Road GU1 2YW Guildford Surrey | British | 100808650001 | ||||||||||
| CREFFIELD, Paul Lewis | Director | 88-103 Caldecotte Lake Drive Caldecotte MK7 8JT Milton Keynes Countrywide House Buckinghamshire United Kingdom | United Kingdom | British | 130655630002 | |||||||||
| DUFFY, Kevin Brian | Director | Burwood Park Road Hersham KT12 5LJ Walton-On-Thames 15 Surrey | United Kingdom | British | 138490660001 | |||||||||
| GOH, Luck Kok | Director | Brookwood Road Southshields SW18 5BL London 1 | United Kingdom | British | 125867060001 | |||||||||
| GOMBER, Vinod Kumar | Director | 3413 Grosvenor House Dubai Marina Dubai Uae | United Arab Emirates | Singaporean | 115342500001 | |||||||||
| LAWRENCE, David John | Director | 19b Ewart Park Singapore 279773 Singapore | Singaporean | 105594000002 | ||||||||||
| MAY, John Michael | Director | Hill House Arkesden CB11 4EX Saffron Walden Essex | England | British | 4877650012 | |||||||||
| PATERSON, Robin James Charles | Director | 71 Eaton Square SW1W 9AS London | British | 96492210004 | ||||||||||
| PING, Low | Director | Go3 Al Arta 3 Greens Dubai Uae | United Arab Emirates | Singaporean | 115342320001 | |||||||||
| PLUMTREE, David Kerry | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | England | British | 280642920001 | |||||||||
| PRIESLEY, Jeremy Robert | Director | 8 Macaulay Road SW4 0QX London | British | 79526170001 | ||||||||||
| RALPH, Charles Philip | Director | Horsley Manor GL6 0PY Horsley Gloucestershire | United Kingdom | British | 157549090001 | |||||||||
| RODEA, James Leslie | Director | 61a Clifton Hill NW8 0JN London | British | 106036960001 | ||||||||||
| RYAN, Martin John | Director | 33 Dodd Avenue BA5 3JU Wells Somerset | England | British | 45642160001 | |||||||||
| SMITH, Steven Richard | Director | 26 Woodstone Avenue KT17 2JR Epsom Surrey | British | 71528790001 | ||||||||||
| TAN, Ling Ling | Director | Blk 585 Pasir Ris Street 53 Suite 06-43 FOREIGN Singapore 510585 Singapore | Singaporean | 113408180001 | ||||||||||
| TAN, Zing Yan | Director | 81 Bedok Terrace Singapore 469240 Singapore | Singaporean | 105593940001 | ||||||||||
| THAM, Pauline Su Mei | Director | 19 Dairy Farm Road, \07-03 Dairy Farm Estate FOREIGN Singapore 679044 Singapore | Singaporean | 105593890001 | ||||||||||
| TRINDER, Ian Jens | Director | 3 Acuba Road Earlsfield SW18 4RR London | United Kingdom | British | 117216550001 |
Who are the persons with significant control of HAMPTONS INTERNATIONAL MORTGAGES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hamptons Group Limited | Apr 06, 2016 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Countrywide Limited | Apr 06, 2016 | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for HAMPTONS INTERNATIONAL MORTGAGES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 26, 2016 | Sep 05, 2018 | The 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