This company is commonly known as Hampton Court House Limited. The company was founded 26 years ago and was given the registration number 03504339. The firm's registered office is in GUILDFORD. You can find them at Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey. This company's SIC code is 85200 - Primary education.
Name | : | HAMPTON COURT HOUSE LIMITED |
---|---|---|
Company Number | : | 03504339 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 1998 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom, GU3 1LR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR | Director | 01 March 2024 | Active |
4th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR | Director | 17 March 2021 | Active |
4th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR | Director | 17 March 2021 | Active |
Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR | Secretary | 31 March 2000 | Active |
Third Floor Eagle House, 110 Jermyn Street, London, SW1Y 6RH | Corporate Secretary | 09 February 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 04 February 1998 | Active |
4th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR | Director | 09 February 1998 | Active |
4th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR | Director | 09 February 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 04 February 1998 | Active |
Dukes Schools Ltd | ||
Notified on | : | 17 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR |
Nature of control | : |
|
Mr Alexander Alford Houstoun-Boswall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR |
Nature of control | : |
|
Lady Eliana Michele Houstoun-Boswall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR |
Nature of control | : |
|
Ms Sarah Anne Carroll | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Address | : | Albury Mill, Mill Lane, Chilworth, GU4 8RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Officers | Appoint person director company with name date. | Download |
2024-03-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-02-16 | Accounts | Legacy. | Download |
2024-02-16 | Other | Legacy. | Download |
2024-02-16 | Other | Legacy. | Download |
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-06 | Accounts | Accounts with accounts type full. | Download |
2023-03-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Address | Change sail address company with new address. | Download |
2022-10-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-12 | Accounts | Accounts with accounts type small. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-01 | Officers | Change person director company with change date. | Download |
2021-12-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-07 | Incorporation | Memorandum articles. | Download |
2021-04-07 | Resolution | Resolution. | Download |
2021-03-31 | Change of constitution | Statement of companys objects. | Download |
2021-03-31 | Capital | Capital name of class of shares. | Download |
2021-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.