UKBizDB.co.uk

BAMPTON HOUSE LIMITED

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

This company is commonly known as Bampton House Limited. The company was founded 5 years ago and was given the registration number 11857808. The firm's registered office is in BAMPTON. You can find them at Polished Beauty Ltd, Market Square, Bampton, Oxon. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:BAMPTON HOUSE LIMITED
Company Number:11857808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Polished Beauty Ltd, Market Square, Bampton, Oxon, OX18 2JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dunraven House, 6 Meadow Court, 41-43 High Street, Witney, United Kingdom, OX28 6ER

Director05 February 2023Active
Polished Beauty Ltd, Market Square, Bampton, OX18 2JH

Director06 April 2021Active
Dunraven House, 6 Meadow Court, 41 -43 High Street, Witney, England, OX28 6ER

Director04 March 2019Active
Dunraven House, 6 Meadow Court, 41-43 High Street, Witney, England, OX28 6ER

Corporate Director14 December 2022Active

People with Significant Control

Mrs Lucie-Jane Mcarthur
Notified on:14 December 2022
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:Dunraven House, 6 Meadow Court, 41-43 High Street, Witney, United Kingdom, OX28 6ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Emily Jane Parkes
Notified on:06 April 2021
Status:Active
Date of birth:February 1985
Nationality:British
Address:Polished Beauty Ltd, Market Square, Bampton, OX18 2JH
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Hollie Marie Reynolds
Notified on:04 March 2019
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:Dunraven House, 6 Meadow Court, Witney, England, OX28 6ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type micro entity.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Persons with significant control

Change to a person with significant control.

Download
2023-10-27Officers

Change person director company with change date.

Download
2023-10-27Address

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

Download
2023-10-23Persons with significant control

Change to a person with significant control.

Download
2023-10-19Officers

Change person director company with change date.

Download
2023-10-19Address

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

Download
2023-02-05Officers

Change person director company with change date.

Download
2023-02-05Persons with significant control

Change to a person with significant control.

Download
2023-02-05Officers

Appoint person director company with name date.

Download
2023-02-05Officers

Termination director company with name termination date.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-12-23Persons with significant control

Cessation of a person with significant control.

Download
2022-12-23Officers

Appoint corporate director company with name date.

Download
2022-12-23Persons with significant control

Notification of a person with significant control.

Download
2022-12-23Address

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

Download
2022-05-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Resolution

Resolution.

Download
2022-02-01Resolution

Resolution.

Download
2022-02-01Capital

Capital cancellation shares.

Download
2022-01-31Capital

Capital return purchase own shares.

Download
2022-01-20Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.