THE HAMPTONS ESTATE COMPANY LIMITED
Overview
| Company Name | THE HAMPTONS ESTATE COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04705067 |
| 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 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 Address | No |
What are the latest accounts for THE HAMPTONS ESTATE COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for THE HAMPTONS ESTATE COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Mar 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 20, 2025 |
| Overdue | No |
What are the latest filings for THE HAMPTONS ESTATE COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 20, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 2 pages | AA | ||
Appointment of Mr Timothy Green as a director on May 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Manraj Singh Nagra as a director on May 22, 2024 | 2 pages | AP01 | ||
Termination of appointment of Albert Carmine Bunby as a director on May 22, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 20, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||
Termination of appointment of Valerie Glenday as a director on Jun 07, 2023 | 1 pages | TM01 | ||
Appointment of Mr Thomas Edward Hurrell as a director on May 30, 2023 | 2 pages | AP01 | ||
Appointment of Mr Robert Ferguson Pringle as a director on May 10, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Mar 20, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Charles Franklin Freter as a director on Feb 10, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 2 pages | AA | ||
Termination of appointment of Louise Anne Bench as a director on Sep 23, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 20, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 2 pages | AA | ||
Appointment of Mr Paul Joseph Mclaughlin as a director on Oct 21, 2021 | 2 pages | AP01 | ||
Termination of appointment of Roger Malcolm Bond as a director on Jun 25, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 20, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 2 pages | AA | ||
Director's details changed for Mrs Nichola Jane Thompson on Jan 26, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Michael Charles Franklin Freter on Jan 26, 2021 | 2 pages | CH01 | ||
Director's details changed for Mrs Valerie Glenday on Jan 26, 2021 | 2 pages | CH01 | ||
Director's details changed for Albert Carmine Bunby on Jan 26, 2021 | 2 pages | CH01 | ||
Director's details changed for Roger Malcolm Bond on Jan 26, 2021 | 2 pages | CH01 | ||
Who are the officers of THE HAMPTONS ESTATE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RENDALL AND RITTNER LIMITED | Secretary | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England |
| 51173740001 | ||||||||||
| GREEN, Timothy | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | England | British | 323702900001 | |||||||||
| HURRELL, Thomas Edward | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | England | British | 308855940001 | |||||||||
| MCLAUGHLIN, Paul Joseph | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | England | British | 289418140001 | |||||||||
| NAGRA, Manraj Singh | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | England | British | 323655290001 | |||||||||
| PRINGLE, Robert Ferguson | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | England | British | 218423060001 | |||||||||
| THOMPSON, Nichola Jane | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | United Kingdom | British | 182856080001 | |||||||||
| HOTHERSALL, Nicholas St John Gilmour | Secretary | 66 Albany Road KT12 5QQ Hersham Surrey | British | 93237180002 | ||||||||||
| EVERSECRETARY LIMITED | Secretary | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House | 60471940015 | |||||||||||
| BENCH, Louise Anne | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | England | British | 212603940001 | |||||||||
| BOND, Roger Malcolm | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | United Kingdom | British | 166068600002 | |||||||||
| BUNBY, Albert Carmine | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | United Kingdom | British | 197626470001 | |||||||||
| FRETER, Michael Charles Franklin | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | England | British | 99467200001 | |||||||||
| GLENDAY, Valerie | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | England | British | 197628870001 | |||||||||
| HANNAH, Lynn | Director | 155-157 Minories EC3N 1LJ London Portsoken House United Kingdom | United Kingdon | British | 197625580001 | |||||||||
| MA, Daniel Joshua | Director | 155-157 Minories EC3N 1LJ London Portsoken House United Kingdom | United Kingdom | British | 160326230001 | |||||||||
| ROBERTS, David John | Director | Botanic House 100 Hills Road CB2 1PH Cambridge Mills & Reeve Llp England England | United Kingdom | British | 154434790001 | |||||||||
| EVERDIRECTOR LIMITED | Nominee Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023520001 | |||||||||||
| FCB NOMINEES LIMITED | Director | 70 Great Bridgewater Street M1 5ES Manchester Eversheds Llp Uk | 134371170001 | |||||||||||
| MACEMERE LIMITED | 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?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 20, 2017 | 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