UKBizDB.co.uk

HAMPSHIRE INVESTMENTS LIMITED

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

This company is commonly known as Hampshire Investments Limited. The company was founded 27 years ago and was given the registration number 03321147. The firm's registered office is in RINGWOOD. You can find them at The Oakery, 8 Moortown House, Christchurch Road, Ringwood, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HAMPSHIRE INVESTMENTS LIMITED
Company Number:03321147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Oakery, 8 Moortown House, Christchurch Road, Ringwood, England, BH24 3AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Venture House, The Tanneries, East Street, Titchfield, United Kingdom, PO14 4AR

Secretary19 February 1997Active
The Retreat Little Bull Lane, Waltham Chase, Southampton, SO32 2LT

Director19 February 1997Active
Venture House, The Tanneries, East Street, Titchfield, United Kingdom, PO14 4AR

Director02 April 2012Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary19 February 1997Active
The Retreat Little Bull Lane, Waltham Chase, Southampton, SO32 2LT

Director30 November 1998Active
2 Brook Bank House, Copythorne, Southampton, SO40 2PD

Director30 November 1998Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director19 February 1997Active

People with Significant Control

Mr David James Powell
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:The Retreat, Little Bull Lane, Southampton, England, SO32 2LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Richardson Windsor
Notified on:06 April 2016
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:United Kingdom
Address:Venture House, The Tanneries, Titchfield, United Kingdom, PO14 4AR
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2024-02-29Officers

Change person director company with change date.

Download
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Address

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

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Persons with significant control

Cessation of a person with significant control.

Download
2022-07-19Accounts

Accounts with accounts type micro entity.

Download
2022-03-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-06Address

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

Download
2021-06-23Accounts

Accounts with accounts type micro entity.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type micro entity.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type micro entity.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Accounts

Accounts with accounts type micro entity.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Officers

Termination director company with name termination date.

Download
2017-07-22Accounts

Accounts with accounts type micro entity.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2017-02-24Officers

Change person director company with change date.

Download
2017-02-24Officers

Change person secretary company with change date.

Download
2016-12-21Address

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

Download
2016-11-15Accounts

Accounts with accounts type total exemption small.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.