UKBizDB.co.uk

HAMPTON PARK MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Hampton Park Management Company Limited. The company was founded 24 years ago and was given the registration number 03963889. The firm's registered office is in MILTON KEYNES. You can find them at C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HAMPTON PARK MANAGEMENT COMPANY LIMITED
Company Number:03963889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom, MK9 1NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Jefferies Road, Stone, Aylesbury, HP17 8PN

Secretary16 October 2002Active
7 Jefferies Road, Stone, Aylesbury, HP17 8PN

Director29 November 2005Active
5 Jefferies Road, Stone, Aylesbury, HP17 8PN

Director16 October 2002Active
49 Sandringham Road, Northampton, NN1 5NA

Secretary04 April 2000Active
35 Market Place, St. Albans, AL3 5DN

Secretary21 August 2000Active
Hollins House, 27 Thick Hollins, Meltham, Holmfirth, HD9 4DQ

Secretary01 February 2001Active
1 Jefferies Road, Stone, Aylesbury, HP17 8PN

Director16 October 2002Active
35 Market Place, St. Albans, AL3 5DN

Director21 August 2000Active
21 Faithfull Close, Aylesbury, HP17 8PW

Director15 April 2006Active
21 Bosman Drive, Windlesham, GU20 6JN

Director01 February 2001Active
Woodlands, South Road, Liphook, GU30 7HS

Director01 February 2001Active
Russet House, 47 Faithfull Close, Stone, Aylesbury, England, HP17 8PW

Director01 December 2015Active
37, Faithfull Close, Stone, Aylesbury, England, HP17 8PW

Director07 November 2011Active
17 Faithfull Close, Hampton Hill, HP17 8PW

Director16 October 2002Active
49 Sandringham Road, Northampton, NN1 5NA

Director04 April 2000Active
9 Hall Park Gate, Berkhamsted, HP4 2NL

Director31 January 2002Active
Old Rectory, Church Street, Rothersthorpe, Northampton, NN7 3JD

Director04 April 2000Active
15 Faithfull Close, Stone, Aylesbury, HP17 8PW

Director16 October 2002Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Accounts

Accounts with accounts type micro entity.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type micro entity.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type micro entity.

Download
2019-09-26Address

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

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Accounts with accounts type micro entity.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Accounts

Accounts with accounts type micro entity.

Download
2017-05-30Address

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

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Officers

Termination director company with name termination date.

Download
2016-11-16Accounts

Accounts with accounts type total exemption small.

Download
2016-09-20Officers

Termination director company with name termination date.

Download
2016-04-04Annual return

Annual return company with made up date no member list.

Download
2016-01-27Accounts

Accounts with accounts type total exemption small.

Download
2015-12-03Officers

Appoint person director company with name date.

Download
2015-04-15Annual return

Annual return company with made up date no member list.

Download
2014-11-27Accounts

Accounts with accounts type total exemption small.

Download
2014-09-26Address

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

Download

Copyright © 2024. All rights reserved.