UKBizDB.co.uk

HAMPTON HEATH LTD

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

This company is commonly known as Hampton Heath Ltd. The company was founded 6 years ago and was given the registration number 10894014. The firm's registered office is in STAINES-UPON-THAMES. You can find them at Centurion House, London Road, Staines-upon-thames, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:HAMPTON HEATH LTD
Company Number:10894014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2017
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Centurion House, London Road, Staines-upon-thames, England, TW18 4AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, High Street, Egham, United Kingdom, TW20 9EW

Director01 February 2020Active
49, High Street, Egham, United Kingdom, TW20 9EW

Director09 February 2023Active
Centurion House, London Road, Staines-Upon-Thames, England, TW18 4AX

Director01 August 2017Active

People with Significant Control

Mrs Selina Sahonta
Notified on:28 March 2023
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:United Kingdom
Address:49, High Street, Egham, United Kingdom, TW20 9EW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Ashwani Kumar Sahonta
Notified on:01 February 2020
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:Centurion House, London Road, Staines-Upon-Thames, England, TW18 4AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ashwani Kumar Sahonta
Notified on:01 February 2020
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:United Kingdom
Address:49, High Street, Egham, United Kingdom, TW20 9EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sonny. Sabharwal
Notified on:01 August 2017
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:England
Address:Centurion House, London Road, Staines-Upon-Thames, England, TW18 4AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-09-22Address

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

Download
2023-08-15Persons with significant control

Notification of a person with significant control.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Persons with significant control

Notification of a person with significant control.

Download
2023-04-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-02-14Persons with significant control

Notification of a person with significant control statement.

Download
2023-02-14Persons with significant control

Cessation of a person with significant control.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Accounts

Change account reference date company previous shortened.

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Persons with significant control

Cessation of a person with significant control.

Download
2020-02-06Persons with significant control

Notification of a person with significant control.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.