HAMPSHIRE HOUSE LIMITED
Overview
Company Name | HAMPSHIRE HOUSE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05344250 |
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 HOUSE LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HAMPSHIRE HOUSE LIMITED located?
Registered Office Address | 8 Poole Hill BH2 5PS Bournemouth England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HAMPSHIRE HOUSE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HAMPSHIRE HOUSE LIMITED?
Last Confirmation Statement Made Up To | Jan 27, 2026 |
---|---|
Next Confirmation Statement Due | Feb 10, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 27, 2025 |
Overdue | No |
What are the latest filings for HAMPSHIRE HOUSE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jan 27, 2025 with updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jan 27, 2024 with updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 27, 2023 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Appointment of Mr Brian Caton as a director on Apr 19, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jan 27, 2022 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Jan 27, 2021 with updates | 3 pages | CS01 | ||
Appointment of Mark Rhodes as a secretary on Dec 01, 2020 | 2 pages | AP03 | ||
Termination of appointment of Foxes Property Management Limited as a secretary on Nov 30, 2020 | 1 pages | TM02 | ||
Registered office address changed from 6 Poole Hill Bourmemouth Dorset BH2 5PS United Kingdom to 8 Poole Hill Bournemouth BH2 5PS on Nov 30, 2020 | 1 pages | AD01 | ||
Appointment of Foxes Property Management Limited as a secretary on Aug 27, 2020 | 2 pages | AP03 | ||
Termination of appointment of Michael John Fialko as a secretary on Aug 27, 2020 | 1 pages | TM02 | ||
Registered office address changed from 6 Poole Hill Bournemouth Dorset BH2 5PS United Kingdom to 6 Poole Hill Bourmemouth Dorset BH2 5PS on Aug 27, 2020 | 1 pages | AD01 | ||
Registered office address changed from Gerald Edelman Chartered Accountants Edelman House 1238 High Road London N20 0LH to 6 Poole Hill Bournemouth Dorset BH2 5PS on Aug 06, 2020 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||
Secretary's details changed for Mr Michael John Fialko on May 05, 2020 | 1 pages | CH03 | ||
Confirmation statement made on Jan 27, 2020 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Jan 27, 2019 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Jan 27, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of HAMPSHIRE HOUSE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RHODES, Mark | Secretary | Poole Hill BH2 5PS Bournemouth 8 England | 277201970001 | |||||||
CATON, Brian | Director | 59 Chandler Close BH22 8DW Ferndown Woodwinds Dorset United Kingdom | United Kingdom | British | Garage Proprietor | 188219080001 | ||||
KEMP, Valerie Nina | Director | Hampshire House 37 Cavendish Road BH1 1QZ Bournemouth 1 Dorset | British | Retired Teacher | 136701810001 | |||||
TUNKEL, Alan Michael | Director | 44 West Hill Way Totteridge N20 8QS London | United Kingdom | British | Barrister | 40980850001 | ||||
FIALKO, Michael John | Secretary | BH2 5PS Bourmemouth 6 Poole Hill Dorset United Kingdom | British | 30272090001 | ||||||
FOXES PROPERTY MANAGEMENT LTD. | Secretary | Poole Hill BH2 5PS Bournemouth 6 Dorset United Kingdom | 160852260001 | |||||||
SANDERSON, David | Director | 6 Hampshire House 37 Cavendish Road BH1 1QZ Bournemouth Dorset | British | Retired | 102758620001 |
What are the latest statements on persons with significant control for HAMPSHIRE HOUSE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 27, 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