HAMPSHIRE ESTATES PARTNERSHIP LIMITED

HAMPSHIRE ESTATES PARTNERSHIP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHAMPSHIRE ESTATES PARTNERSHIP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07629699
    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 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 AddressNo

    What were the previous names of HAMPSHIRE ESTATES PARTNERSHIP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMPSHIRE LIFT LIMITEDMay 11, 2011May 11, 2011

    What are the latest accounts for HAMPSHIRE ESTATES PARTNERSHIP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for HAMPSHIRE ESTATES PARTNERSHIP LIMITED?

    Last Confirmation Statement Made Up ToMay 11, 2026
    Next Confirmation Statement DueMay 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 11, 2025
    OverdueNo

    What are the latest filings for HAMPSHIRE ESTATES PARTNERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    16 pagesAA

    Appointment of Mr Simon Christopher Waters as a director on Jul 04, 2025

    2 pagesAP01

    Termination of appointment of Akinola Olatunji Okanlawon Amusu as a director on Jul 04, 2025

    1 pagesTM01

    Termination of appointment of James Thomas Lloyd as a director on Jul 07, 2025

    1 pagesTM01

    Appointment of Mr Balasingham Ravi Kumar as a director on Jul 07, 2025

    2 pagesAP01

    Confirmation statement made on May 11, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Akinola Olatunji Okanlawon Amusu as a director on Dec 17, 2024

    2 pagesAP01

    Termination of appointment of Simon Christopher Waters as a director on Dec 17, 2024

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2024

    16 pagesAA

    Confirmation statement made on May 11, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    17 pagesAA

    Termination of appointment of Julian Denzil Sutcliffe as a director on Aug 30, 2023

    1 pagesTM01

    Confirmation statement made on May 11, 2023 with no updates

    3 pagesCS01

    Appointment of Mr James Thomas Lloyd as a director on Oct 27, 2021

    2 pagesAP01

    Termination of appointment of Gary Naylor as a director on Oct 27, 2021

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2022

    18 pagesAA

    Confirmation statement made on May 11, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Simon Christopher Waters as a director on Mar 01, 2022

    2 pagesAP01

    Termination of appointment of Balasingham Ravi Kumar as a director on Mar 01, 2022

    1 pagesTM01

    Certificate of change of name

    Company name changed hampshire lift LIMITED\certificate issued on 07/01/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 07, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 31, 2021

    RES15

    Accounts for a small company made up to Mar 31, 2021

    16 pagesAA

    Termination of appointment of Vinh Christopher as a director on Feb 15, 2021

    1 pagesTM01

    Appointment of Mr Julian Denzil Sutcliffe as a director on Feb 15, 2021

    2 pagesAP01

    Director's details changed for Mrs Charlotte Sophie Ellen Douglass on Jul 19, 2021

    2 pagesCH01

    Director's details changed for Mrs Charlotte Sophie Ellen Douglass on Aug 10, 2021

    2 pagesCH01

    Who are the officers of HAMPSHIRE ESTATES PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOUGLASS, Charlotte Sophie Ellen
    200 Aldergate Street
    EC1A 4HD London
    3rd Floor (South)
    England
    Director
    200 Aldergate Street
    EC1A 4HD London
    3rd Floor (South)
    England
    United KingdomBritish245967540001
    RAVI KUMAR, Balasingham
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    United Kingdom
    Director
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    United Kingdom
    United KingdomBritish201667040026
    SIEW, Elaine Ee Leng
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    Director
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    United KingdomBritish108814710001
    WATERS, Simon Christopher
    Portland Street
    M1 3LD Manchester
    Manchester One, 53
    United Kingdom
    Director
    Portland Street
    M1 3LD Manchester
    Manchester One, 53
    United Kingdom
    EnglandBritish168120580001
    ACKLAM, Simon David
    Floor Colbalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    15th
    England
    Director
    Floor Colbalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    15th
    England
    United KingdomBritish133149250001
    AMUSU, Akinola Olatunji Okanlawon
    53 Portland Street
    M1 3LD Manchester
    Suite 12b Manchester One
    United Kingdom
    Director
    53 Portland Street
    M1 3LD Manchester
    Suite 12b Manchester One
    United Kingdom
    United KingdomBritish330852040001
    ANDREWS, Jamie Russell
    Floor Colbalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    15th
    Director
    Floor Colbalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    15th
    EnglandBritish188836350001
    BAWN, James Raymond
    c/o Community Health Partnerships
    80 London Road
    SE1 6LH London
    Skipton House
    England
    Director
    c/o Community Health Partnerships
    80 London Road
    SE1 6LH London
    Skipton House
    England
    EnglandBritish181862610001
    BESWICK, Sarah Jane
    Floor Colbalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    15th
    England
    Director
    Floor Colbalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    15th
    England
    United KingdomBritish169797580001
    BIRD, Inger Maria
    c/o West Hampshire Ccg, Omega House
    Southampton Road
    SO50 5PB Eastleigh
    112
    Hampshire
    England
    Director
    c/o West Hampshire Ccg, Omega House
    Southampton Road
    SO50 5PB Eastleigh
    112
    Hampshire
    England
    EnglandBritish103900330003
    CHRISTOPHER, Vinh
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    Director
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    EnglandBritish,Australian245909210001
    COX, Peter John
    Floor Colbalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    15th
    Director
    Floor Colbalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    15th
    United KingdomBritish122892550002
    CROUCH, Jennifer Louise
    Charterhouse Street
    EC1M 6HR London
    91-93
    England
    Director
    Charterhouse Street
    EC1M 6HR London
    91-93
    England
    EnglandBritish205363780001
    DEANS, Robert
    Oakley Road
    SO16 4GX Southampton
    Nhs Southampton
    United Kingdom
    Director
    Oakley Road
    SO16 4GX Southampton
    Nhs Southampton
    United Kingdom
    EnglandBritish167728760001
    DEELEY, Rosemary Lucy Jude
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    United KingdomBritish205548290001
    FARLEY, George Peter
    10 Furnival Street
    EC4A 1AB London
    Community Solutions
    United Kingdom
    Director
    10 Furnival Street
    EC4A 1AB London
    Community Solutions
    United Kingdom
    EnglandBritish123834510001
    GOURLAY, Alastair Graham
    10 Furnival Street
    EC4A 1AB London
    Community Solutions
    United Kingdom
    Director
    10 Furnival Street
    EC4A 1AB London
    Community Solutions
    United Kingdom
    EnglandBritish58686920001
    HAAN, John Edward
    Charterhouse Street
    EC1M 6HR London
    Boundary House
    England
    Director
    Charterhouse Street
    EC1M 6HR London
    Boundary House
    England
    United KingdomBritish155883810001
    HEBDEN, Inger Maria
    112 Southampton Road
    SO50 5PB Eastleigh
    Omega House
    Hampshire
    United Kingdom
    Director
    112 Southampton Road
    SO50 5PB Eastleigh
    Omega House
    Hampshire
    United Kingdom
    EnglandBritish103900330002
    HOBBS, Pamela Ann
    c/o Nhs Hampshire
    112 Southampton Road
    SO50 5PB Eastleigh
    Omega House
    Hampshire
    United Kingdom
    Director
    c/o Nhs Hampshire
    112 Southampton Road
    SO50 5PB Eastleigh
    Omega House
    Hampshire
    United Kingdom
    EnglandBritish134187800001
    HORNE, Peter James
    Oakley Road
    SO16 4GX Southampton
    Southampton City Ccg
    England
    Director
    Oakley Road
    SO16 4GX Southampton
    Southampton City Ccg
    England
    EnglandEnglish169911750002
    LEE, Kathrine Jane
    Floor Colbalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    15th
    Director
    Floor Colbalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    15th
    EnglandEnglish215336570001
    LEJK, Antek Stefan
    c/o Community Health Partnerships
    133-155
    Waterloo Road
    SE1 8UG London
    Wellington House
    United Kingdom
    Director
    c/o Community Health Partnerships
    133-155
    Waterloo Road
    SE1 8UG London
    Wellington House
    United Kingdom
    EnglandBritish98946730001
    LLOYD, James Thomas
    83 Hagley Road
    B16 8QG Birmingham
    9th Floor, Cobalt Square
    England
    Director
    83 Hagley Road
    B16 8QG Birmingham
    9th Floor, Cobalt Square
    England
    United KingdomBritish279200720001
    MCELDUFF, Neil Terence
    133-155 Waterloo Road
    SE1 8UG London
    Wellington House
    United Kingdom
    Director
    133-155 Waterloo Road
    SE1 8UG London
    Wellington House
    United Kingdom
    EnglandBritish159952340001
    NAYLOR, Gary Paul
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    Director
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    United KingdomBritish253922800001
    PARR, Michael Andrew
    Nursery Gardens
    SO22 5DT Winchester
    8
    Hampshire
    England
    Director
    Nursery Gardens
    SO22 5DT Winchester
    8
    Hampshire
    England
    United KingdomBritish180343280001
    RAVI KUMAR, Balasingham
    80 London Road
    SE1 6LH London
    Skipton House
    England
    Director
    80 London Road
    SE1 6LH London
    Skipton House
    England
    United KingdomBritish201520500001
    SHELDRAKE, Peter John
    Charterhouse Street
    EC1M 6HR London
    91
    United Kingdom
    Director
    Charterhouse Street
    EC1M 6HR London
    91
    United Kingdom
    EnglandBritish164986530026
    SIEW, Elaine Ee Leng
    Colmore Row
    B3 2AP Birmingham
    75
    United Kingdom
    Director
    Colmore Row
    B3 2AP Birmingham
    75
    United Kingdom
    United KingdomBritish108814710001
    STACEY, Sarah Jane
    Floor Colbalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    15th
    Director
    Floor Colbalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    15th
    EnglandBritish186592910001
    SUTCLIFFE, Julian Denzil
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    Director
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    United KingdomBritish248825020001
    WATERS, Simon Christopher
    Portland Street
    M1 3LD Manchester
    Manchester One, 53
    United Kingdom
    Director
    Portland Street
    M1 3LD Manchester
    Manchester One, 53
    United Kingdom
    EnglandBritish168120580001

    Who are the persons with significant control of HAMPSHIRE ESTATES PARTNERSHIP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    South West Hampshire Lift Limited
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    Apr 06, 2016
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number06437163
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Solent Estates Partnership Ltd
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    Apr 06, 2016
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number05047541
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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