UKBizDB.co.uk

HAMPSTEAD PARK PROPERTIES LTD.

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

This company is commonly known as Hampstead Park Properties Ltd.. The company was founded 41 years ago and was given the registration number 01683086. The firm's registered office is in STANMORE. You can find them at Suite 2 Fountain House, 1a Elm Park, Stanmore, Middlesex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HAMPSTEAD PARK PROPERTIES LTD.
Company Number:01683086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Suite 2 Fountain House, 1a Elm Park, Stanmore, Middlesex, HA7 4AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Catalyst House, 720 Centennial Court, Centennial Park, Elstree, England, WD6 3SY

Secretary02 June 2021Active
Catalyst House, 720 Centennial Court, Centennial Park, Elstree, United Kingdom, WD6 3SY

Director27 November 2023Active
Catalyst House, 720 Centennial Court, Centennial Park, Elstree, England, WD6 3SY

Director-Active
Catalyst House, 720 Centennial Court, Centennial Park, Elstree, United Kingdom, WD6 3SY

Director27 November 2023Active
Catalyst House, 720 Centennial Court, Centennial Park, Elstree, United Kingdom, WD6 3SY

Director-Active
8 Andrew Court, Wedderburn Road, London, NW3 5QE

Secretary-Active
Catalyst House, 720 Centennial Court, Centennial Park, Elstree, England, WD6 3SY

Director-Active
8 Andrew Court, Wedderburn Road, London, NW3 5QE

Director-Active

People with Significant Control

Lionel Landau
Notified on:03 November 2022
Status:Active
Date of birth:March 1929
Nationality:British
Country of residence:United Kingdom
Address:Catalyst House, 720 Centennial Court, Elstree, United Kingdom, WD6 3SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Kirsch
Notified on:06 April 2016
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:England
Address:Catalyst House, 720 Centennial Court, Elstree, England, WD6 3SY
Nature of control:
  • Significant influence or control

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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-01-22Officers

Appoint person director company with name date.

Download
2024-01-22Officers

Appoint person director company with name date.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Officers

Change person director company with change date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Change person secretary company with change date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Officers

Change person director company with change date.

Download
2022-11-03Officers

Change person director company with change date.

Download
2022-11-03Officers

Change person director company with change date.

Download
2022-11-03Persons with significant control

Cessation of a person with significant control.

Download
2022-11-03Officers

Change person secretary company with change date.

Download
2022-11-03Persons with significant control

Notification of a person with significant control.

Download
2022-11-03Address

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

Download
2022-11-02Officers

Change person director company with change date.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Persons with significant control

Change to a person with significant control.

Download
2021-10-28Address

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

Download
2021-10-07Address

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

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Officers

Appoint person secretary company with name date.

Download
2021-06-16Officers

Termination secretary company with name termination date.

Download
2021-06-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.