UKBizDB.co.uk

42 HAMPTON ROAD MANAGEMENT LIMITED

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

This company is commonly known as 42 Hampton Road Management Limited. The company was founded 40 years ago and was given the registration number 01797918. The firm's registered office is in COLEFORD. You can find them at Mushet Business Centre, Unit 1c, Crucoble Close, Coleford, Gloucestershire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:42 HAMPTON ROAD MANAGEMENT LIMITED
Company Number:01797918
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Mushet Business Centre, Unit 1c, Crucoble Close, Coleford, Gloucestershire, United Kingdom, GL16 8RE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c Mushet Business Centre, Crucible Close, Coleford, United Kingdom, GL16 8RE

Corporate Secretary01 April 2014Active
Highview House, Moorwood, Lydbrook, United Kingdom, GL17 9SU

Director31 March 2012Active
Wayside, 260 North Road Yate, Bristol, BS37 7LQ

Secretary30 June 1995Active
42 Hampton Road, Bristol, BS6 6HZ

Secretary17 December 1997Active
Flat 1,42 Hampton Road, Bristol, BS6 6HZ

Secretary17 November 1998Active
17, Lower Redland Road, Redland, Bristol, BS6 6TB

Secretary01 September 2003Active
42 Hampton Road, Redland, Bristol, BS6 6HZ

Secretary-Active
12 Anson Road, Locking, Weston Super Mare, BS24 7DE

Director01 November 2006Active
Wayside, 260 North Road Yate, Bristol, BS37 7LQ

Director30 June 1995Active
42 Hampton Road, Bristol, BS6 6HZ

Director-Active
Flat 4,42 Hampton Road, Redland, Bristol, BS6 6HZ

Director-Active
Flat 4, 42 Hampton Road Redland, Bristol, BS6 6HZ

Director02 April 2004Active
Flat 3 42 Hampton Road, Bristol, BS6 6HZ

Director26 February 1999Active
Flat 6 42 Hampton Road, Redland, Bristol, BS6 6HZ

Director16 July 2001Active
42 Hampton Road, Redland, Bristol, BS6 6HZ

Director-Active
Flat 6,42 Hampton Road, Redland, Bristol, BS6 6HZ

Director10 September 1997Active
Le Pellon, Sark, Guernsey, GY9 0SE

Director29 May 1999Active
42 Hampton Road, Bristol, BS6 6HZ

Director-Active
42 Hampton Road, Bristol, BS6 6HZ

Director-Active
Flat 1,42 Hampton Road, Bristol, BS6 6HZ

Director07 February 1998Active
4, 42 Hampton Road, Bristol, BS6 6HZ

Director22 April 2003Active
42 Hampton Road, Redland, Bristol, BS6 6HZ

Director-Active
Flat 2 42 Hampton Road, Bristol, BS6 6HZ

Director22 April 2003Active
42 Hampton Road, Redland, Bristol, BS6 6HZ

Director-Active
42 Hampton Road, Redland, Bristol, BS6 6HZ

Director-Active
Flat 5, 42 Hampton Road, Bristol, BS6 6HZ

Director17 December 1999Active
Flat 4, 42 Hampton Road Redland, Bristol, BS6 6HZ

Director02 June 2006Active
42 Hampton Road, Redland, Bristol, BS6 6HZ

Director30 October 1996Active

People with Significant Control

Daniel John Oversby
Notified on:16 May 2016
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:United Kingdom
Address:Highview House, Moorwood, Lydbrook, United Kingdom, GL17 9SU
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type micro entity.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Persons with significant control

Change to a person with significant control.

Download
2023-05-04Officers

Change person director company with change date.

Download
2022-11-25Accounts

Accounts with accounts type micro entity.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type micro entity.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type micro entity.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type micro entity.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type micro entity.

Download
2017-06-16Officers

Change corporate secretary company with change date.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Address

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

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-10Officers

Appoint corporate secretary company with name date.

Download
2014-12-05Accounts

Accounts with accounts type total exemption small.

Download
2014-05-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.