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.
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 | : |
|
Registered Address | : | 11 Little Park Farm Road, Fareham, Hampshire, England, PO15 5SN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cobbetts Corner, Tilford Street, Tilford, Farnham, United Kingdom, GU10 2AJ | Corporate Secretary | 16 August 2023 | Active |
Cobbetts Corner, Tilford Street, Tilford, Farnham, England, GU10 2AJ | Director | 05 February 1993 | Active |
Cairnhill, High Street, Soberton, SO32 3PN | Secretary | 05 February 1993 | Active |
Cairnhill, High Street, Soberton, SO32 3PN | Secretary | 08 April 2006 | Active |
Unit 5 Links House, Dundas Lane, Portsmouth, England, PO3 5BL | Secretary | 11 May 2006 | Active |
11, Little Park Farm Road, Fareham, England, PO15 5SN | Corporate Secretary | 16 October 2015 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 05 February 1993 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 05 February 1993 | Active |
Cairnhill, High Street, Soberton, SO32 3PN | Director | 05 February 1993 | Active |
Cairnhill, High Street, Soberton, SO32 3PN | Director | 05 February 1993 | Active |
Unit 5 Links House, Dundas Lane, Portsmouth, England, PO3 5BL | Director | 11 May 2006 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 05 February 1993 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-16 | Officers | Appoint corporate secretary company with name date. | Download |
2023-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-24 | Officers | Termination secretary company with name termination date. | Download |
2023-02-24 | Address | Change registered office address company with date old address new address. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-10 | Officers | Change person director company with change date. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-13 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-29 | Officers | Change corporate secretary company with change date. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-21 | Officers | Change corporate secretary company with change date. | Download |
2018-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.