UKBizDB.co.uk

HAMPDEN HOUSE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Hampden House Management Company Limited. The company was founded 32 years ago and was given the registration number 02685481. The firm's registered office is in KINGSTON UPON THAMES. You can find them at Suite 04 Princess Court, Horace Road, Kingston Upon Thames, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HAMPDEN HOUSE MANAGEMENT COMPANY LIMITED
Company Number:02685481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Suite 04 Princess Court, Horace Road, Kingston Upon Thames, England, KT1 2SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Wolsey Close, London, England, SW20 0DD

Director17 May 2017Active
Flat 3, 76 Durham Road, Raynes Park, London, England, SW20 0TL

Director19 May 2022Active
22, Coombe Bank, Kingston Upon Thames, England, KT2 7DN

Director17 May 2017Active
9, Warbank Lane, Coombe, Kingston Upon Thames, England, KT2 7ES

Secretary12 February 2014Active
47 Curzon Street, Mayfair, London,

Secretary07 February 1992Active
29 Gore Road, Raynes Park, London, SW20 8JN

Secretary18 March 2004Active
Heatherlands, 5 Carlton Road, New Malden, KT3 3AJ

Secretary12 November 1993Active
4 Hampden House, 76 Durham Road West Wimbledon, London, SW20 0TL

Secretary04 March 1992Active
Flat 5 Hampden House, 76 Durham Road, West Wimbledon, SW20 0TL

Director25 February 2003Active
Flat 3 Hampden House, 76 Durhan Road, London, SW20 0TL

Director02 February 1999Active
9, Warbank Lane, Coombe, Kingston Upon Thames, England, KT2 7ES

Director01 January 2012Active
66b Cromwell Road, Wimbledon, London, SW19 8NA

Director12 November 2005Active
47 Curzon Street, Mayfair, London,

Director07 February 1992Active
Flat 2 Hampden House, 76 Durham Road West Wimbledon, London, SW20 0TL

Director12 November 1993Active
Heatherlands 5 Carlton Road, New Malden, KT3 3AJ

Director04 March 1992Active
77 Coombe Lane West, Kingston, KT2 7EZ

Director18 March 2004Active
Wheelwright, Ruxley Crescent, Claygate, Esher, England, KT10 0TZ

Director17 May 2017Active
2, Coombe Bank, Kingston Upon Thames, Great Britain, KT2 7DN

Director21 April 2016Active
15 Summerhill Way, Mitcham, CR4 2NL

Director10 January 1997Active
The Old Coach House, Hyde Chalford, Stroud, GL6 8PA

Director07 February 1992Active
4 Hampden House, 76 Durham Road West Wimbledon, London, SW20 0TL

Director04 March 1992Active

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

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Accounts

Accounts with accounts type dormant.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type dormant.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Address

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

Download
2021-12-16Accounts

Accounts with accounts type dormant.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type dormant.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Address

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

Download
2019-11-25Accounts

Accounts with accounts type dormant.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type dormant.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type dormant.

Download
2017-12-15Address

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

Download
2017-06-26Officers

Appoint person director company with name date.

Download
2017-06-26Officers

Appoint person director company with name date.

Download
2017-06-15Officers

Appoint person director company with name date.

Download
2017-05-02Officers

Termination director company with name termination date.

Download
2017-05-02Officers

Termination secretary company with name termination date.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.