This company is commonly known as Hamptons Estates Limited. The company was founded 37 years ago and was given the registration number 02036215. The firm's registered office is in CHELMSFORD. You can find them at Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex. This company's SIC code is 68310 - Real estate agencies.
Name | : | HAMPTONS ESTATES LIMITED |
---|---|---|
Company Number | : | 02036215 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, United Kingdom, CM2 0PP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 13 December 2013 | Active |
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN | Director | 30 November 2021 | Active |
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN | Director | 30 November 2021 | Active |
Foxstone House, Fieldways, Nailsworth, GL6 0DY | Secretary | 01 September 2002 | Active |
1 Ashley Piece, Ramsbury, Marlborough, SN8 2QE | Secretary | 22 February 1996 | Active |
Worth Cottage, Wookey, Wells, BA5 1LW | Secretary | - | Active |
38 Christchurch Road, Winchester, SO23 9SU | Secretary | 30 April 1997 | Active |
The Paddock 264 Overndale Road, Fish Ponds, Bristol, BS16 2RG | Secretary | 01 July 2001 | Active |
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP | Secretary | 31 January 2011 | Active |
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH | Corporate Secretary | 20 September 2005 | Active |
Salama Villa Nad El Shiba, No 25, Dubai, Uae, | Director | 24 August 2006 | Active |
Haybrook Cottage, Pewsey, SN5 5NT | Director | 01 December 2003 | Active |
Villa 4, Al Hasah Street, Blue Number 30, Jumeirah 3, FOREIGN | Director | 11 September 2009 | Active |
The Owls Cathill Lane, Charlton Horethorne, Sherborne, DT9 4PA | Director | 07 May 1993 | Active |
52 Maswell Park Road, Hounslow, TW3 2DW | Director | 06 November 2007 | Active |
Countrywide House, 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8JT | Director | 02 October 2015 | Active |
Countrywide House, 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8JT | Director | 13 December 2013 | Active |
3570 West, 42nd Avenue, Vancouver, Canada, FOREIGN | Director | 24 August 2006 | Active |
Lea Farm Sutton Wick, Bishop Sutton, Bristol, BS39 5XR | Director | 07 May 1993 | Active |
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP | Director | 31 July 2017 | Active |
7th Floor, United Kingdom House, 180 Oxford Street, London, United Kingdom, W1D 1NN | Director | 05 July 2010 | Active |
Countrywide House, 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8JT | Director | 13 December 2013 | Active |
Trelisa, Brooks Road, Street, BA16 0PS | Director | 20 November 2006 | Active |
358 Anchor House, Smugglers Way, London, SW18 1EL | Director | 04 February 2008 | Active |
Windgather, Hargate Drive Hale, Altrincham, WA15 0NL | Director | 21 February 1996 | Active |
Windgather, Hargate Drive Hale, Altrincham, WA15 0NL | Director | - | Active |
1 Brookwood Road, Southfields, London, SW18 5BL | Director | 06 November 2007 | Active |
3413 Grosvenor House, Dubai Marina, Dubai, Uae, | Director | 24 August 2006 | Active |
1 Ashley Piece, Ramsbury, Marlborough, SN8 2QE | Director | 22 February 1996 | Active |
Manor Farm House, Spring Lane East Dundry, Bristol, BS41 8NT | Director | 07 May 1993 | Active |
19b Ewart Park, Singapore, Singapore, | Director | 01 July 2005 | Active |
11a Tabernacle Road, Hanham, Bristol, BS15 8DU | Director | 21 February 1996 | Active |
68 Doneraile Street, London, SW6 6EP | Director | 14 January 2000 | Active |
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN | Director | 30 November 2021 | Active |
11 Chipstead Street, London, SW6 3SR | Director | 18 June 2001 | Active |
Countrywide Estate Agents Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Capital | Second filing capital allotment shares. | Download |
2024-02-07 | Resolution | Resolution. | Download |
2023-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-11 | Address | Change registered office address company with date old address new address. | Download |
2023-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-13 | Accounts | Legacy. | Download |
2023-09-13 | Other | Legacy. | Download |
2023-09-13 | Other | Legacy. | Download |
2023-08-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-09 | Resolution | Resolution. | Download |
2023-01-06 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Capital | Capital allotment shares. | Download |
2022-12-21 | Capital | Capital statement capital company with date currency figure. | Download |
2022-12-21 | Capital | Legacy. | Download |
2022-12-21 | Insolvency | Legacy. | Download |
2022-12-21 | Resolution | Resolution. | Download |
2022-12-20 | Capital | Legacy. | Download |
2022-12-20 | Capital | Capital statement capital company with date currency figure. | Download |
2022-12-20 | Insolvency | Legacy. | Download |
2022-12-20 | Resolution | Resolution. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-14 | Officers | Appoint person director company with name date. | Download |
2021-12-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.