UKBizDB.co.uk

HAMPTON COURT HOUSE LIMITED

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

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.

Company Information

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:
  • 85200 - Primary education
  • 85310 - General secondary education

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR

Director01 March 2024Active
4th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR

Director17 March 2021Active
4th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR

Director17 March 2021Active
Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Secretary31 March 2000Active
Third Floor Eagle House, 110 Jermyn Street, London, SW1Y 6RH

Corporate Secretary09 February 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 February 1998Active
4th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR

Director09 February 1998Active
4th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR

Director09 February 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 February 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Officers

Appoint person director company with name date.

Download
2024-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-16Accounts

Legacy.

Download
2024-02-16Other

Legacy.

Download
2024-02-16Other

Legacy.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Accounts

Accounts with accounts type full.

Download
2023-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Address

Change sail address company with new address.

Download
2022-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-12Accounts

Accounts with accounts type small.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Officers

Change person director company with change date.

Download
2021-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-30Mortgage

Mortgage satisfy charge full.

Download
2021-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-07Incorporation

Memorandum articles.

Download
2021-04-07Resolution

Resolution.

Download
2021-03-31Change of constitution

Statement of companys objects.

Download
2021-03-31Capital

Capital name of class of shares.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Persons with significant control

Notification of a person with significant control.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.