UKBizDB.co.uk

221A HAMPTON LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 221a Hampton Ltd.. The company was founded 8 years ago and was given the registration number 09996588. The firm's registered office is in ASHFORD. You can find them at 31 Denmen Drive, Denman Drive, Ashford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:221A HAMPTON LTD.
Company Number:09996588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:31 Denmen Drive, Denman Drive, Ashford, England, TW15 2AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
91 Powdermill Lane, Twickenham, 91 Powder Mill Lane, Twickenham, England, TW2 6EF

Director10 June 2022Active
Flat 268, Berberis House, High Street, Feltham, United Kingdom, TW13 4GT

Director09 February 2016Active
Flat 268, Berberis House, High Street, Feltham, United Kingdom, TW13 4GT

Director09 February 2016Active

People with Significant Control

Mrs Poonam Gupta
Notified on:06 April 2017
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:Flat 268 Berberis House, High Street, Feltham, England, TW13 4GT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Deepak Agarwal
Notified on:21 January 2017
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:91, Powder Mill Lane, Twickenham, England, TW2 6EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Poonam Gupta
Notified on:01 June 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:91, Powder Mill Lane, Twickenham, England, TW2 6EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-15Confirmation statement

Confirmation statement with updates.

Download
2023-07-15Persons with significant control

Cessation of a person with significant control.

Download
2023-07-15Officers

Termination director company with name termination date.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Persons with significant control

Change to a person with significant control.

Download
2022-11-07Persons with significant control

Change to a person with significant control.

Download
2022-11-07Persons with significant control

Change to a person with significant control.

Download
2022-11-07Persons with significant control

Change to a person with significant control.

Download
2022-11-04Persons with significant control

Cessation of a person with significant control.

Download
2022-11-04Persons with significant control

Notification of a person with significant control.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-05-24Accounts

Change account reference date company previous extended.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.