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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Wolsey Close, London, England, SW20 0DD | Director | 17 May 2017 | Active |
Flat 3, 76 Durham Road, Raynes Park, London, England, SW20 0TL | Director | 19 May 2022 | Active |
22, Coombe Bank, Kingston Upon Thames, England, KT2 7DN | Director | 17 May 2017 | Active |
9, Warbank Lane, Coombe, Kingston Upon Thames, England, KT2 7ES | Secretary | 12 February 2014 | Active |
47 Curzon Street, Mayfair, London, | Secretary | 07 February 1992 | Active |
29 Gore Road, Raynes Park, London, SW20 8JN | Secretary | 18 March 2004 | Active |
Heatherlands, 5 Carlton Road, New Malden, KT3 3AJ | Secretary | 12 November 1993 | Active |
4 Hampden House, 76 Durham Road West Wimbledon, London, SW20 0TL | Secretary | 04 March 1992 | Active |
Flat 5 Hampden House, 76 Durham Road, West Wimbledon, SW20 0TL | Director | 25 February 2003 | Active |
Flat 3 Hampden House, 76 Durhan Road, London, SW20 0TL | Director | 02 February 1999 | Active |
9, Warbank Lane, Coombe, Kingston Upon Thames, England, KT2 7ES | Director | 01 January 2012 | Active |
66b Cromwell Road, Wimbledon, London, SW19 8NA | Director | 12 November 2005 | Active |
47 Curzon Street, Mayfair, London, | Director | 07 February 1992 | Active |
Flat 2 Hampden House, 76 Durham Road West Wimbledon, London, SW20 0TL | Director | 12 November 1993 | Active |
Heatherlands 5 Carlton Road, New Malden, KT3 3AJ | Director | 04 March 1992 | Active |
77 Coombe Lane West, Kingston, KT2 7EZ | Director | 18 March 2004 | Active |
Wheelwright, Ruxley Crescent, Claygate, Esher, England, KT10 0TZ | Director | 17 May 2017 | Active |
2, Coombe Bank, Kingston Upon Thames, Great Britain, KT2 7DN | Director | 21 April 2016 | Active |
15 Summerhill Way, Mitcham, CR4 2NL | Director | 10 January 1997 | Active |
The Old Coach House, Hyde Chalford, Stroud, GL6 8PA | Director | 07 February 1992 | Active |
4 Hampden House, 76 Durham Road West Wimbledon, London, SW20 0TL | Director | 04 March 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-24 | Officers | Termination director company with name termination date. | Download |
2022-05-19 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Address | Change registered office address company with date old address new address. | Download |
2021-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-21 | Address | Change registered office address company with date old address new address. | Download |
2019-11-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-15 | Address | Change registered office address company with date old address new address. | Download |
2017-06-26 | Officers | Appoint person director company with name date. | Download |
2017-06-26 | Officers | Appoint person director company with name date. | Download |
2017-06-15 | Officers | Appoint person director company with name date. | Download |
2017-05-02 | Officers | Termination director company with name termination date. | Download |
2017-05-02 | Officers | Termination secretary company with name termination date. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.