This company is commonly known as Hampden Hall Management Limited. The company was founded 19 years ago and was given the registration number 05359984. The firm's registered office is in ROWSHAM. You can find them at The Dutch Barn Manor Farm Courtyard, Manor Road, Rowsham, Buckinghamshire. This company's SIC code is 98000 - Residents property management.
Name | : | HAMPDEN HALL MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05359984 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 2005 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Dutch Barn Manor Farm Courtyard, Manor Road, Rowsham, Buckinghamshire, United Kingdom, HP22 4QP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU | Corporate Secretary | 03 July 2018 | Active |
The Dutch Barn, Manor Farm Courtyard, Manor Road, Rowsham, England, HP22 4QP | Director | 14 September 2017 | Active |
C/O Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU | Director | 27 November 2018 | Active |
12, Silver Birch Way, Weston Turville, Aylesbury, England, HP22 5WQ | Director | 09 September 2010 | Active |
54 Moss Way, Hitchin, SG5 2QP | Secretary | 10 February 2005 | Active |
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY | Corporate Secretary | 03 February 2016 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 February 2005 | Active |
36, St. Ann Street, Salisbury, SP1 2DP | Director | 06 October 2009 | Active |
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY | Director | 24 January 2014 | Active |
The Cottage 12 Datchworth Green, Datchworth, Knebworth, SG3 6TL | Director | 10 February 2005 | Active |
36, St. Ann Street, Salisbury, SP1 2DP | Director | 06 October 2009 | Active |
The Dutch Barn, Manor Farm Courtyard, Manor Road, Rowsham, United Kingdom, HP22 4QP | Director | 06 October 2009 | Active |
36, St. Ann Street, Salisbury, SP1 2DP | Director | 06 October 2009 | Active |
25, Bancroft, Hitchin, SG5 2QP | Director | 06 October 2009 | Active |
23 Farthing Drive, Letchworth Garden City, SG6 2TR | Director | 10 February 2005 | Active |
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY | Director | 06 October 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-10 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Officers | Change corporate secretary company with change date. | Download |
2022-10-27 | Address | Change registered office address company with date old address new address. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Officers | Termination director company with name termination date. | Download |
2020-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Accounts | Change account reference date company current extended. | Download |
2018-11-27 | Officers | Appoint person director company with name date. | Download |
2018-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-23 | Address | Change registered office address company with date old address new address. | Download |
2018-10-01 | Officers | Change person director company with change date. | Download |
2018-07-19 | Address | Change registered office address company with date old address new address. | Download |
2018-07-04 | Officers | Appoint corporate secretary company with name date. | Download |
2018-07-04 | Officers | Termination secretary company with name termination date. | Download |
2018-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-10 | Officers | Termination director company with name termination date. | Download |
2017-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.