HAMPSHIRE PROPERTIES LIMITED
Overview
Company Name | HAMPSHIRE PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04401238 |
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 HAMPSHIRE PROPERTIES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is HAMPSHIRE PROPERTIES LIMITED located?
Registered Office Address | Midland House 2 Poole Road BH2 5QY Bournemouth United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HAMPSHIRE PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
HAMPSHIRE AUDIO LIMITED | Mar 22, 2002 | Mar 22, 2002 |
What are the latest accounts for HAMPSHIRE PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for HAMPSHIRE PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Mar 22, 2026 |
---|---|
Next Confirmation Statement Due | Apr 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 22, 2025 |
Overdue | No |
What are the latest filings for HAMPSHIRE PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2018 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 5 Osborne Villas Osbourne Road Plymouth PL3 4BS to Midland House 2 Poole Road Bournemouth BH2 5QY on Mar 27, 2018 | 1 pages | AD01 | ||||||||||
Director's details changed for Dr Murray Jack Lovell on Jan 01, 2018 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Mar 22, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Mar 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Previous accounting period shortened from Aug 31, 2014 to Mar 31, 2014 | 3 pages | AA01 | ||||||||||
Who are the officers of HAMPSHIRE PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GOLLEY, Shaun | Secretary | 9 Meadow Rise Penwithick PL26 8UE St. Austell Cornwall | British | Accountant | 85411800001 | |||||
LOVELL, Murray Jack, Dr. | Director | 2 Poole Road BH2 5QY Bournemouth Midland House United Kingdom | England | British | Director | 14528860002 | ||||
BROAD, Ralph Trevor George | Secretary | 19 Edgcumbe Road PL22 0HZ Lostwithiel Cornwall | British | Accountant | 51221100001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
LOVELL, Mark Lindsey | Director | Gort Crescent SO19 8LJ Southampton 32 Hampshire United Kingdom | United Kingdom | British | Retail | 81156830004 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of HAMPSHIRE PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mjl Properties (Hampshire) Holdings Limited | Apr 06, 2016 | 2 Poole Road BH2 5QY Bournemouth Midland House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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