UKBizDB.co.uk

HAMPTONS CHARTER & RENTAL LIMITED

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

This company is commonly known as Hamptons Charter & Rental Limited. The company was founded 26 years ago and was given the registration number 03461841. The firm's registered office is in WATERLOOVILLE. You can find them at 7d Dragoon House, Hussar Court, Waterlooville, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HAMPTONS CHARTER & RENTAL LIMITED
Company Number:03461841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1997
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:7d Dragoon House, Hussar Court, Waterlooville, Hampshire, England, PO7 7SF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Manor Farm Court, Old Wolverton Road, Old Wolverton, Milton Keynes, United Kingdom, MK12 5NN

Director29 June 2018Active
Hamptons Farm Ewshot Lane, Ewshot, Farnham, GU10 5BP

Director06 November 1997Active
1 Anvil Close, Waterlooville, PO7 8RN

Secretary25 August 1998Active
Downsview, The Holt, Washington, Pulborough, RH20 4AW

Secretary13 December 2001Active
Hamptons Farm Ewshot Lane, Ewshot, Farnham, GU10 5BP

Secretary06 November 1997Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary06 November 1997Active
Wappingthorn Court Horsham Road, Steyning, BN44 3AA

Director06 November 1997Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director06 November 1997Active

People with Significant Control

Mr Neil Alvin Plaskett
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:2 Manor Farm Court, Old Wolverton Road, Milton Keynes, United Kingdom, MK12 5NN
Nature of control:
  • Ownership of shares 50 to 75 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 (6 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
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-08-15Address

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

Download
2022-03-15Mortgage

Mortgage charge part both with charge number.

Download
2022-03-15Mortgage

Mortgage charge part both with charge number.

Download
2022-03-15Mortgage

Mortgage charge part both with charge number.

Download
2022-03-15Mortgage

Mortgage charge part both with charge number.

Download
2022-03-04Mortgage

Mortgage satisfy charge full.

Download
2022-03-04Mortgage

Mortgage satisfy charge full.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Accounts

Accounts with accounts type micro entity.

Download
2021-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-04Accounts

Accounts with accounts type micro entity.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Address

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

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Officers

Appoint person director company with name date.

Download
2018-10-04Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.