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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Jefferies Road, Stone, Aylesbury, HP17 8PN | Secretary | 16 October 2002 | Active |
7 Jefferies Road, Stone, Aylesbury, HP17 8PN | Director | 29 November 2005 | Active |
5 Jefferies Road, Stone, Aylesbury, HP17 8PN | Director | 16 October 2002 | Active |
49 Sandringham Road, Northampton, NN1 5NA | Secretary | 04 April 2000 | Active |
35 Market Place, St. Albans, AL3 5DN | Secretary | 21 August 2000 | Active |
Hollins House, 27 Thick Hollins, Meltham, Holmfirth, HD9 4DQ | Secretary | 01 February 2001 | Active |
1 Jefferies Road, Stone, Aylesbury, HP17 8PN | Director | 16 October 2002 | Active |
35 Market Place, St. Albans, AL3 5DN | Director | 21 August 2000 | Active |
21 Faithfull Close, Aylesbury, HP17 8PW | Director | 15 April 2006 | Active |
21 Bosman Drive, Windlesham, GU20 6JN | Director | 01 February 2001 | Active |
Woodlands, South Road, Liphook, GU30 7HS | Director | 01 February 2001 | Active |
Russet House, 47 Faithfull Close, Stone, Aylesbury, England, HP17 8PW | Director | 01 December 2015 | Active |
37, Faithfull Close, Stone, Aylesbury, England, HP17 8PW | Director | 07 November 2011 | Active |
17 Faithfull Close, Hampton Hill, HP17 8PW | Director | 16 October 2002 | Active |
49 Sandringham Road, Northampton, NN1 5NA | Director | 04 April 2000 | Active |
9 Hall Park Gate, Berkhamsted, HP4 2NL | Director | 31 January 2002 | Active |
Old Rectory, Church Street, Rothersthorpe, Northampton, NN7 3JD | Director | 04 April 2000 | Active |
15 Faithfull Close, Stone, Aylesbury, HP17 8PW | Director | 16 October 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-26 | Address | Change registered office address company with date old address new address. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-30 | Address | Change registered office address company with date old address new address. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-06 | Officers | Termination director company with name termination date. | Download |
2016-11-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-20 | Officers | Termination director company with name termination date. | Download |
2016-04-04 | Annual return | Annual return company with made up date no member list. | Download |
2016-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-03 | Officers | Appoint person director company with name date. | Download |
2015-04-15 | Annual return | Annual return company with made up date no member list. | Download |
2014-11-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-26 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.