UKBizDB.co.uk

HAMPSHIRE COUNTY ESTATES LIMITED

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

This company is commonly known as Hampshire County Estates Limited. The company was founded 31 years ago and was given the registration number 02787076. The firm's registered office is in FAREHAM. You can find them at 11 Little Park Farm Road, , Fareham, Hampshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HAMPSHIRE COUNTY ESTATES LIMITED
Company Number:02787076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1993
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:11 Little Park Farm Road, Fareham, Hampshire, England, PO15 5SN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cobbetts Corner, Tilford Street, Tilford, Farnham, United Kingdom, GU10 2AJ

Corporate Secretary16 August 2023Active
Cobbetts Corner, Tilford Street, Tilford, Farnham, England, GU10 2AJ

Director05 February 1993Active
Cairnhill, High Street, Soberton, SO32 3PN

Secretary05 February 1993Active
Cairnhill, High Street, Soberton, SO32 3PN

Secretary08 April 2006Active
Unit 5 Links House, Dundas Lane, Portsmouth, England, PO3 5BL

Secretary11 May 2006Active
11, Little Park Farm Road, Fareham, England, PO15 5SN

Corporate Secretary16 October 2015Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary05 February 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director05 February 1993Active
Cairnhill, High Street, Soberton, SO32 3PN

Director05 February 1993Active
Cairnhill, High Street, Soberton, SO32 3PN

Director05 February 1993Active
Unit 5 Links House, Dundas Lane, Portsmouth, England, PO3 5BL

Director11 May 2006Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director05 February 1993Active

People with Significant Control

Mr Nicholas Alexander Faulkner
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:Cobbetts Corner, Tilford Street, Farnham, England, GU10 2AJ
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Officers

Appoint corporate secretary company with name date.

Download
2023-03-10Mortgage

Mortgage satisfy charge full.

Download
2023-02-24Officers

Termination secretary company with name termination date.

Download
2023-02-24Address

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

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Persons with significant control

Change to a person with significant control.

Download
2022-01-10Officers

Change person director company with change date.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Accounts

Change account reference date company previous shortened.

Download
2019-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Officers

Change corporate secretary company with change date.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Officers

Change corporate secretary company with change date.

Download
2018-06-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.