UKBizDB.co.uk

HAMPSHIRE LIFT LIMITED

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

This company is commonly known as Hampshire Lift Limited. The company was founded 13 years ago and was given the registration number 07629699. The firm's registered office is in BIRMINGHAM. You can find them at 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HAMPSHIRE LIFT LIMITED
Company Number:07629699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2011
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:9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor (South), 200 Aldergate Street, London, England, EC1A 4HD

Director01 August 2017Active
9th Floor, Cobalt Square, 83 Hagley Road, Birmingham, England, B16 8QG

Director27 October 2021Active
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG

Director25 August 2015Active
Manchester One, 53, Portland Street, Manchester, United Kingdom, M1 3LD

Director01 March 2022Active
15th, Floor Colbalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG

Director11 May 2011Active
15th, Floor Colbalt Square, 83-85 Hagley Road, Birmingham, B16 8QG

Director01 July 2015Active
Skipton House, 80 London Road, London, England, SE1 6LH

Director02 October 2013Active
15th, Floor Colbalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG

Director22 August 2012Active
112, Southampton Road, Eastleigh, England, SO50 5PB

Director01 June 2013Active
10-11, Charterhouse Square, London, England, EC1M 6EH

Director23 May 2018Active
15th, Floor Colbalt Square, 83-85 Hagley Road, Birmingham, B16 8QG

Director05 August 2016Active
91-93, Charterhouse Street, London, England, EC1M 6HR

Director22 February 2016Active
Nhs Southampton, Oakley Road, Southampton, United Kingdom, SO16 4GX

Director11 May 2011Active
Welken House, 10-11 Charterhouse Square, London, England, EC1M 6EH

Director22 February 2016Active
Community Solutions, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director11 May 2011Active
Community Solutions, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director11 May 2011Active
Boundary House, Charterhouse Street, London, England, EC1M 6HR

Director01 May 2013Active
Omega House, 112 Southampton Road, Eastleigh, United Kingdom, SO50 5PB

Director11 May 2011Active
Omega House, 112 Southampton Road, Eastleigh, United Kingdom, SO50 5PB

Director08 September 2011Active
Southampton City Ccg, Oakley Road, Southampton, England, SO16 4GX

Director22 February 2018Active
15th, Floor Colbalt Square, 83-85 Hagley Road, Birmingham, B16 8QG

Director21 September 2016Active
Wellington House, 133-155, Waterloo Road, London, United Kingdom, SE1 8UG

Director30 January 2012Active
Wellington House, 133-155 Waterloo Road, London, United Kingdom, SE1 8UG

Director11 May 2011Active
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG

Director01 January 2019Active
8, Nursery Gardens, Winchester, England, SO22 5DT

Director01 June 2013Active
Skipton House, 80 London Road, London, England, SE1 6LH

Director08 October 2015Active
91, Charterhouse Street, London, United Kingdom, EC1M 6HR

Director20 July 2012Active
75, Colmore Row, Birmingham, United Kingdom, B3 2AP

Director11 May 2011Active
15th, Floor Colbalt Square, 83-85 Hagley Road, Birmingham, B16 8QG

Director23 May 2018Active
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG

Director15 February 2021Active

People with Significant Control

South West Hampshire Lift Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Solent Estates Partnership Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type small.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Officers

Appoint person director company with name date.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2022-11-25Accounts

Accounts with accounts type small.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-01-07Change of name

Certificate change of name company.

Download
2021-12-07Accounts

Accounts with accounts type small.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-10Officers

Change person director company with change date.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type small.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type small.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Persons with significant control

Change to a person with significant control.

Download
2019-02-18Persons with significant control

Change to a person with significant control.

Download
2019-02-18Address

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

Download
2019-02-07Officers

Termination director company with name termination date.

Download
2019-01-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.