Warning: file_put_contents(c/1c5f716063ae66d57cf612b2846f4134.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Hampton Wick History Ltd, KT1 4HJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HAMPTON WICK HISTORY LTD

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

This company is commonly known as Hampton Wick History Ltd. The company was founded 6 years ago and was given the registration number 11373840. The firm's registered office is in KINGSTON UPON THAMES. You can find them at Flat 1 The Grove, 24 Lower Teddington Road, Kingston Upon Thames, Surrey. This company's SIC code is 58110 - Book publishing.

Company Information

Name:HAMPTON WICK HISTORY LTD
Company Number:11373840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2018
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing
  • 63120 - Web portals

Office Address & Contact

Registered Address:Flat 1 The Grove, 24 Lower Teddington Road, Kingston Upon Thames, Surrey, United Kingdom, KT1 4HJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Deyne Avenue, Prestwich, Manchester, United Kingdom, M25 1EJ

Director21 May 2018Active
6, Deyne Avenue, Prestwich, Manchester, United Kingdom, M25 1EJ

Director21 May 2018Active
Flat 1, The Grove, 24 Lower Teddington Road, Kingston Upon Thames, United Kingdom, KT1 4HJ

Director21 May 2018Active

People with Significant Control

Mr Raymond Stuart Elmitt
Notified on:21 May 2018
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, The Grove, Kingston Upon Thames, United Kingdom, KT1 4HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Charlotte Victoria Elmitt
Notified on:21 May 2018
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:6, Deyne Avenue, Manchester, United Kingdom, M25 1EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mark Andrew Birchall
Notified on:21 May 2018
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:6, Deyne Avenue, Manchester, United Kingdom, M25 1EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.