HAMPTON MEADOW (STADHAMPTON) ESTATE MANAGEMENT COMPANY LIMITED
Overview
| Company Name | HAMPTON MEADOW (STADHAMPTON) ESTATE MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 11728998 |
| 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 HAMPTON MEADOW (STADHAMPTON) ESTATE MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HAMPTON MEADOW (STADHAMPTON) ESTATE MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 13a, Building Two, Canonbury Yard 190 New North Road N1 7BJ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HAMPTON MEADOW (STADHAMPTON) ESTATE MANAGEMENT COMPANY 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 HAMPTON MEADOW (STADHAMPTON) ESTATE MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Dec 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 13, 2025 |
| Overdue | No |
What are the latest filings for HAMPTON MEADOW (STADHAMPTON) ESTATE MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Mark Jones as a director on Mar 03, 2026 | 2 pages | AP01 | ||
Termination of appointment of Waqas Usmaan Ali as a director on Jan 31, 2026 | 1 pages | TM01 | ||
Confirmation statement made on Dec 13, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Waqas Usmaan Ali as a director on Jul 21, 2025 | 2 pages | AP01 | ||
Termination of appointment of Paul Edward Stafford as a director on Jul 25, 2025 | 1 pages | TM01 | ||
Notification of Vistry Homes Limited as a person with significant control on Jul 11, 2025 | 2 pages | PSC02 | ||
Cessation of John Norris Heald as a person with significant control on Jul 11, 2025 | 1 pages | PSC07 | ||
Appointment of Mr Andrew Michael Harvey as a director on Jul 01, 2025 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Dec 13, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Dec 13, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Dec 13, 2022 with no updates | 3 pages | CS01 | ||
Appointment of A Dandy Wren Limited as a secretary on Sep 29, 2022 | 2 pages | AP04 | ||
Registered office address changed from 19 Highfield Road Edgbaston Birmingham B15 3BH England to 13a, Building Two, Canonbury Yard 190 New North Road London N1 7BJ on Sep 29, 2022 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB England to 19 Highfield Road Edgbaston Birmingham B15 3BH on Jun 08, 2022 | 1 pages | AD01 | ||
Secretary's details changed | 1 pages | CH04 | ||
Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on Mar 28, 2022 | 1 pages | TM02 | ||
Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN England to 94 Park Lane Croydon Surrey CR0 1JB on Mar 28, 2022 | 1 pages | AD01 | ||
Termination of appointment of Hml Company Secretarial Services Limted as a secretary on Mar 28, 2022 | 1 pages | TM02 | ||
Appointment of Alexander Faulkner Partnership Limited as a secretary on Mar 28, 2022 | 2 pages | AP04 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB England to 11 Little Park Farm Road Fareham PO15 5SN on Mar 28, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Dec 13, 2021 with updates | 3 pages | CS01 | ||
Who are the officers of HAMPTON MEADOW (STADHAMPTON) ESTATE MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| A DANDY WREN LIMITED | Secretary | 190 New North Road N1 7BJ London 13a, Building Two, Canonbury Yard, England |
| 288989540001 | ||||||||||
| HARVEY, Andrew Michael | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent United Kingdom | United Kingdom | British | 337836500001 | |||||||||
| JONES, Mark | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent United Kingdom | United Kingdom | British | 346183890001 | |||||||||
| ALEXANDER FAULKNER PARTNERSHIP LIMITED | Secretary | PO15 5SN Fareham 11 Little Park Farm Road United Kingdom |
| 202556880001 | ||||||||||
| C P BIGWOOD MANAGEMENT LLP | Secretary | Chetwynd Business Park Chilwell Beeston NG9 6RZ Nottingham 3-4 Regan Way United Kingdom |
| 253061070001 | ||||||||||
| HML COMPANY SECRETARIAL SERVICES LIMTED | Secretary | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom |
| 289007820001 | ||||||||||
| ALI, Waqas Usmaan | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent United Kingdom | United Kingdom | British | 320920650001 | |||||||||
| HEALD, John Norris | Director | Bromwich Court Highway Point, Gorsey Lane B46 1JU Coleshill Bovis Homes Ltd United Kingdom | United Kingdom | British | 252286120001 | |||||||||
| STAFFORD, Paul Edward | Director | GL53 7NZ Cheltenham 21 Langdon Road United Kingdom | United Kingdom | British | 182133700001 |
Who are the persons with significant control of HAMPTON MEADOW (STADHAMPTON) ESTATE MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vistry Homes Limited | Jul 11, 2025 | Tower View Kings Hill ME19 4UY West Malling 11 Kent United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Norris Heald | Dec 14, 2018 | Bromwich Court Highway Point, Gorsey Lane B46 1JU Coleshill Bovis Homes Ltd United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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