HAMPSHIRE ESTATES PARTNERSHIP LIMITED
Overview
| Company Name | HAMPSHIRE ESTATES PARTNERSHIP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07629699 |
| 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 ESTATES PARTNERSHIP LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is HAMPSHIRE ESTATES PARTNERSHIP LIMITED located?
| Registered Office Address | 9th Floor Cobalt Square 83-85 Hagley Road B16 8QG Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HAMPSHIRE ESTATES PARTNERSHIP LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAMPSHIRE LIFT LIMITED | May 11, 2011 | May 11, 2011 |
What are the latest accounts for HAMPSHIRE ESTATES PARTNERSHIP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HAMPSHIRE ESTATES PARTNERSHIP LIMITED?
| Last Confirmation Statement Made Up To | May 11, 2026 |
|---|---|
| Next Confirmation Statement Due | May 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 11, 2025 |
| Overdue | No |
What are the latest filings for HAMPSHIRE ESTATES PARTNERSHIP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 16 pages | AA | ||||||||||
Appointment of Mr Simon Christopher Waters as a director on Jul 04, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Akinola Olatunji Okanlawon Amusu as a director on Jul 04, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Thomas Lloyd as a director on Jul 07, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Balasingham Ravi Kumar as a director on Jul 07, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Akinola Olatunji Okanlawon Amusu as a director on Dec 17, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Christopher Waters as a director on Dec 17, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 16 pages | AA | ||||||||||
Confirmation statement made on May 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 17 pages | AA | ||||||||||
Termination of appointment of Julian Denzil Sutcliffe as a director on Aug 30, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr James Thomas Lloyd as a director on Oct 27, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gary Naylor as a director on Oct 27, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 18 pages | AA | ||||||||||
Confirmation statement made on May 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Simon Christopher Waters as a director on Mar 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Balasingham Ravi Kumar as a director on Mar 01, 2022 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed hampshire lift LIMITED\certificate issued on 07/01/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2021 | 16 pages | AA | ||||||||||
Termination of appointment of Vinh Christopher as a director on Feb 15, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Julian Denzil Sutcliffe as a director on Feb 15, 2021 | 2 pages | AP01 | ||||||||||
Director's details changed for Mrs Charlotte Sophie Ellen Douglass on Jul 19, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Charlotte Sophie Ellen Douglass on Aug 10, 2021 | 2 pages | CH01 | ||||||||||
Who are the officers of HAMPSHIRE ESTATES PARTNERSHIP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOUGLASS, Charlotte Sophie Ellen | Director | 200 Aldergate Street EC1A 4HD London 3rd Floor (South) England | United Kingdom | British | 245967540001 | |||||
| RAVI KUMAR, Balasingham | Director | 83-85 Hagley Road B16 8QG Birmingham 9th Floor Cobalt Square United Kingdom | United Kingdom | British | 201667040026 | |||||
| SIEW, Elaine Ee Leng | Director | 83-85 Hagley Road B16 8QG Birmingham 9th Floor Cobalt Square England | United Kingdom | British | 108814710001 | |||||
| WATERS, Simon Christopher | Director | Portland Street M1 3LD Manchester Manchester One, 53 United Kingdom | England | British | 168120580001 | |||||
| ACKLAM, Simon David | Director | Floor Colbalt Square 83-85 Hagley Road B16 8QG Birmingham 15th England | United Kingdom | British | 133149250001 | |||||
| AMUSU, Akinola Olatunji Okanlawon | Director | 53 Portland Street M1 3LD Manchester Suite 12b Manchester One United Kingdom | United Kingdom | British | 330852040001 | |||||
| ANDREWS, Jamie Russell | Director | Floor Colbalt Square 83-85 Hagley Road B16 8QG Birmingham 15th | England | British | 188836350001 | |||||
| BAWN, James Raymond | Director | c/o Community Health Partnerships 80 London Road SE1 6LH London Skipton House England | England | British | 181862610001 | |||||
| BESWICK, Sarah Jane | Director | Floor Colbalt Square 83-85 Hagley Road B16 8QG Birmingham 15th England | United Kingdom | British | 169797580001 | |||||
| BIRD, Inger Maria | Director | c/o West Hampshire Ccg, Omega House Southampton Road SO50 5PB Eastleigh 112 Hampshire England | England | British | 103900330003 | |||||
| CHRISTOPHER, Vinh | Director | Charterhouse Square EC1M 6EH London 10-11 England | England | British,Australian | 245909210001 | |||||
| COX, Peter John | Director | Floor Colbalt Square 83-85 Hagley Road B16 8QG Birmingham 15th | United Kingdom | British | 122892550002 | |||||
| CROUCH, Jennifer Louise | Director | Charterhouse Street EC1M 6HR London 91-93 England | England | British | 205363780001 | |||||
| DEANS, Robert | Director | Oakley Road SO16 4GX Southampton Nhs Southampton United Kingdom | England | British | 167728760001 | |||||
| DEELEY, Rosemary Lucy Jude | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House England | United Kingdom | British | 205548290001 | |||||
| FARLEY, George Peter | Director | 10 Furnival Street EC4A 1AB London Community Solutions United Kingdom | England | British | 123834510001 | |||||
| GOURLAY, Alastair Graham | Director | 10 Furnival Street EC4A 1AB London Community Solutions United Kingdom | England | British | 58686920001 | |||||
| HAAN, John Edward | Director | Charterhouse Street EC1M 6HR London Boundary House England | United Kingdom | British | 155883810001 | |||||
| HEBDEN, Inger Maria | Director | 112 Southampton Road SO50 5PB Eastleigh Omega House Hampshire United Kingdom | England | British | 103900330002 | |||||
| HOBBS, Pamela Ann | Director | c/o Nhs Hampshire 112 Southampton Road SO50 5PB Eastleigh Omega House Hampshire United Kingdom | England | British | 134187800001 | |||||
| HORNE, Peter James | Director | Oakley Road SO16 4GX Southampton Southampton City Ccg England | England | English | 169911750002 | |||||
| LEE, Kathrine Jane | Director | Floor Colbalt Square 83-85 Hagley Road B16 8QG Birmingham 15th | England | English | 215336570001 | |||||
| LEJK, Antek Stefan | Director | c/o Community Health Partnerships 133-155 Waterloo Road SE1 8UG London Wellington House United Kingdom | England | British | 98946730001 | |||||
| LLOYD, James Thomas | Director | 83 Hagley Road B16 8QG Birmingham 9th Floor, Cobalt Square England | United Kingdom | British | 279200720001 | |||||
| MCELDUFF, Neil Terence | Director | 133-155 Waterloo Road SE1 8UG London Wellington House United Kingdom | England | British | 159952340001 | |||||
| NAYLOR, Gary Paul | Director | 83-85 Hagley Road B16 8QG Birmingham 9th Floor Cobalt Square England | United Kingdom | British | 253922800001 | |||||
| PARR, Michael Andrew | Director | Nursery Gardens SO22 5DT Winchester 8 Hampshire England | United Kingdom | British | 180343280001 | |||||
| RAVI KUMAR, Balasingham | Director | 80 London Road SE1 6LH London Skipton House England | United Kingdom | British | 201520500001 | |||||
| SHELDRAKE, Peter John | Director | Charterhouse Street EC1M 6HR London 91 United Kingdom | England | British | 164986530026 | |||||
| SIEW, Elaine Ee Leng | Director | Colmore Row B3 2AP Birmingham 75 United Kingdom | United Kingdom | British | 108814710001 | |||||
| STACEY, Sarah Jane | Director | Floor Colbalt Square 83-85 Hagley Road B16 8QG Birmingham 15th | England | British | 186592910001 | |||||
| SUTCLIFFE, Julian Denzil | Director | 83-85 Hagley Road B16 8QG Birmingham 9th Floor Cobalt Square England | United Kingdom | British | 248825020001 | |||||
| WATERS, Simon Christopher | Director | Portland Street M1 3LD Manchester Manchester One, 53 United Kingdom | England | British | 168120580001 |
Who are the persons with significant control of HAMPSHIRE ESTATES PARTNERSHIP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| South West Hampshire Lift Limited | Apr 06, 2016 | 83-85 Hagley Road B16 8QG Birmingham 9th Floor Cobalt Square England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Solent Estates Partnership Ltd | Apr 06, 2016 | 83-85 Hagley Road B16 8QG Birmingham 9th Floor Cobalt Square England | 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