THE HAMPTONS ESTATE COMPANY LIMITED

THE HAMPTONS ESTATE COMPANY LIMITED

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

    Company NameTHE HAMPTONS ESTATE COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04705067
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of THE HAMPTONS ESTATE COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is THE HAMPTONS ESTATE COMPANY LIMITED located?

    Registered Office Address
    C/O Rendall And Rittner Limited
    13b St. George Wharf
    SW8 2LE London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE HAMPTONS ESTATE COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for THE HAMPTONS ESTATE COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMar 20, 2026
    Next Confirmation Statement DueApr 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 20, 2025
    OverdueNo

    What are the latest filings for THE HAMPTONS ESTATE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 20, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    2 pagesAA

    Appointment of Mr Timothy Green as a director on May 01, 2024

    2 pagesAP01

    Appointment of Mr Manraj Singh Nagra as a director on May 22, 2024

    2 pagesAP01

    Termination of appointment of Albert Carmine Bunby as a director on May 22, 2024

    1 pagesTM01

    Confirmation statement made on Mar 20, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    2 pagesAA

    Termination of appointment of Valerie Glenday as a director on Jun 07, 2023

    1 pagesTM01

    Appointment of Mr Thomas Edward Hurrell as a director on May 30, 2023

    2 pagesAP01

    Appointment of Mr Robert Ferguson Pringle as a director on May 10, 2023

    2 pagesAP01

    Confirmation statement made on Mar 20, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Michael Charles Franklin Freter as a director on Feb 10, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2022

    2 pagesAA

    Termination of appointment of Louise Anne Bench as a director on Sep 23, 2022

    1 pagesTM01

    Confirmation statement made on Mar 20, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    2 pagesAA

    Appointment of Mr Paul Joseph Mclaughlin as a director on Oct 21, 2021

    2 pagesAP01

    Termination of appointment of Roger Malcolm Bond as a director on Jun 25, 2021

    1 pagesTM01

    Confirmation statement made on Mar 20, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    2 pagesAA

    Director's details changed for Mrs Nichola Jane Thompson on Jan 26, 2021

    2 pagesCH01

    Director's details changed for Mr Michael Charles Franklin Freter on Jan 26, 2021

    2 pagesCH01

    Director's details changed for Mrs Valerie Glenday on Jan 26, 2021

    2 pagesCH01

    Director's details changed for Albert Carmine Bunby on Jan 26, 2021

    2 pagesCH01

    Director's details changed for Roger Malcolm Bond on Jan 26, 2021

    2 pagesCH01

    Who are the officers of THE HAMPTONS ESTATE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RENDALL AND RITTNER LIMITED
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    Secretary
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    Identification TypeUK Limited Company
    Registration Number02515428
    51173740001
    GREEN, Timothy
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    Director
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    EnglandBritish323702900001
    HURRELL, Thomas Edward
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    Director
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    EnglandBritish308855940001
    MCLAUGHLIN, Paul Joseph
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    Director
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    EnglandBritish289418140001
    NAGRA, Manraj Singh
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    Director
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    EnglandBritish323655290001
    PRINGLE, Robert Ferguson
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    Director
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    EnglandBritish218423060001
    THOMPSON, Nichola Jane
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    Director
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    United KingdomBritish182856080001
    HOTHERSALL, Nicholas St John Gilmour
    66 Albany Road
    KT12 5QQ Hersham
    Surrey
    Secretary
    66 Albany Road
    KT12 5QQ Hersham
    Surrey
    British93237180002
    EVERSECRETARY LIMITED
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    Secretary
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    60471940015
    BENCH, Louise Anne
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    Director
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    EnglandBritish212603940001
    BOND, Roger Malcolm
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    Director
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    United KingdomBritish166068600002
    BUNBY, Albert Carmine
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    Director
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    United KingdomBritish197626470001
    FRETER, Michael Charles Franklin
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    Director
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    EnglandBritish99467200001
    GLENDAY, Valerie
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    Director
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    EnglandBritish197628870001
    HANNAH, Lynn
    155-157 Minories
    EC3N 1LJ London
    Portsoken House
    United Kingdom
    Director
    155-157 Minories
    EC3N 1LJ London
    Portsoken House
    United Kingdom
    United KingdonBritish197625580001
    MA, Daniel Joshua
    155-157 Minories
    EC3N 1LJ London
    Portsoken House
    United Kingdom
    Director
    155-157 Minories
    EC3N 1LJ London
    Portsoken House
    United Kingdom
    United KingdomBritish160326230001
    ROBERTS, David John
    Botanic House
    100 Hills Road
    CB2 1PH Cambridge
    Mills & Reeve Llp
    England
    England
    Director
    Botanic House
    100 Hills Road
    CB2 1PH Cambridge
    Mills & Reeve Llp
    England
    England
    United KingdomBritish154434790001
    EVERDIRECTOR LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023520001
    FCB NOMINEES LIMITED
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds Llp
    Uk
    Director
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds Llp
    Uk
    134371170001
    MACEMERE LIMITED
    Tempus Court
    Onslow Street
    GU1 4SS Guildford
    Surrey
    Director
    Tempus Court
    Onslow Street
    GU1 4SS Guildford
    Surrey
    80250150001

    What are the latest statements on persons with significant control for THE HAMPTONS ESTATE COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 20, 2017The 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