UKBizDB.co.uk

HAMPSHIRE DEVELOPMENTS LIMITED

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

This company is commonly known as Hampshire Developments Limited. The company was founded 26 years ago and was given the registration number 03449666. The firm's registered office is in HAVANT. You can find them at Station House, North Street, Havant, Hampshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HAMPSHIRE DEVELOPMENTS LIMITED
Company Number:03449666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1997
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Station House, North Street, Havant, Hampshire, PO9 1QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Station House, North Street, Havant, PO9 1QU

Director14 April 2022Active
Station House, North Street, Havant, PO9 1QU

Director14 April 2022Active
Station House, North Street, Havant, PO9 1QU

Director01 November 2016Active
Station House, North Street, Havant, United Kingdom, PO9 1QU

Secretary07 July 2004Active
Station House, North Street, Havant, United Kingdom, PO9 1QU

Secretary30 April 2014Active
Forestside House, Forestside, Rowlands Castle, PO9 6EE

Secretary16 October 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary14 October 1997Active
Station House, North Street, Havant, PO9 1QU

Corporate Secretary02 April 2003Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director14 October 1997Active
Station House, North Street, Havant, United Kingdom, PO9 1QU

Director10 August 2001Active
Station House, North Street, Havant, United Kingdom, PO9 1QU

Director17 June 2013Active
Station House, North Street, Havant, United Kingdom, PO9 1QU

Director16 October 1997Active
Woodside, 36 West Hill Road, Ryde, PO33 1LQ

Director16 October 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director14 October 1997Active

People with Significant Control

Mr Roy Swann
Notified on:14 April 2022
Status:Active
Date of birth:July 1927
Nationality:British
Country of residence:United Kingdom
Address:Station House, North Street, Havant, United Kingdom, PO9 1QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Nicholas Joseph Pine
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:United Kingdom
Address:Station House, North Street, Havant, United Kingdom, PO9 1QU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Persons with significant control

Cessation of a person with significant control.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-04-20Persons with significant control

Notification of a person with significant control.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-04-14Officers

Termination secretary company with name termination date.

Download
2021-10-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Confirmation statement

Confirmation statement.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Accounts

Accounts with accounts type total exemption full.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-07-21Accounts

Accounts with accounts type total exemption small.

Download
2017-01-17Capital

Capital allotment shares.

Download
2017-01-17Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.