UKBizDB.co.uk

HAMPTONS ESTATES LIMITED

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

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.

Company Information

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:
  • 68310 - Real estate agencies

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary13 December 2013Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director30 November 2021Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director30 November 2021Active
Foxstone House, Fieldways, Nailsworth, GL6 0DY

Secretary01 September 2002Active
1 Ashley Piece, Ramsbury, Marlborough, SN8 2QE

Secretary22 February 1996Active
Worth Cottage, Wookey, Wells, BA5 1LW

Secretary-Active
38 Christchurch Road, Winchester, SO23 9SU

Secretary30 April 1997Active
The Paddock 264 Overndale Road, Fish Ponds, Bristol, BS16 2RG

Secretary01 July 2001Active
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP

Secretary31 January 2011Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Corporate Secretary20 September 2005Active
Salama Villa Nad El Shiba, No 25, Dubai, Uae,

Director24 August 2006Active
Haybrook Cottage, Pewsey, SN5 5NT

Director01 December 2003Active
Villa 4, Al Hasah Street, Blue Number 30, Jumeirah 3, FOREIGN

Director11 September 2009Active
The Owls Cathill Lane, Charlton Horethorne, Sherborne, DT9 4PA

Director07 May 1993Active
52 Maswell Park Road, Hounslow, TW3 2DW

Director06 November 2007Active
Countrywide House, 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8JT

Director02 October 2015Active
Countrywide House, 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8JT

Director13 December 2013Active
3570 West, 42nd Avenue, Vancouver, Canada, FOREIGN

Director24 August 2006Active
Lea Farm Sutton Wick, Bishop Sutton, Bristol, BS39 5XR

Director07 May 1993Active
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP

Director31 July 2017Active
7th Floor, United Kingdom House, 180 Oxford Street, London, United Kingdom, W1D 1NN

Director05 July 2010Active
Countrywide House, 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8JT

Director13 December 2013Active
Trelisa, Brooks Road, Street, BA16 0PS

Director20 November 2006Active
358 Anchor House, Smugglers Way, London, SW18 1EL

Director04 February 2008Active
Windgather, Hargate Drive Hale, Altrincham, WA15 0NL

Director21 February 1996Active
Windgather, Hargate Drive Hale, Altrincham, WA15 0NL

Director-Active
1 Brookwood Road, Southfields, London, SW18 5BL

Director06 November 2007Active
3413 Grosvenor House, Dubai Marina, Dubai, Uae,

Director24 August 2006Active
1 Ashley Piece, Ramsbury, Marlborough, SN8 2QE

Director22 February 1996Active
Manor Farm House, Spring Lane East Dundry, Bristol, BS41 8NT

Director07 May 1993Active
19b Ewart Park, Singapore, Singapore,

Director01 July 2005Active
11a Tabernacle Road, Hanham, Bristol, BS15 8DU

Director21 February 1996Active
68 Doneraile Street, London, SW6 6EP

Director14 January 2000Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director30 November 2021Active
11 Chipstead Street, London, SW6 3SR

Director18 June 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Capital

Second filing capital allotment shares.

Download
2024-02-07Resolution

Resolution.

Download
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-12-11Address

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

Download
2023-10-26Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-13Accounts

Legacy.

Download
2023-09-13Other

Legacy.

Download
2023-09-13Other

Legacy.

Download
2023-08-03Persons with significant control

Change to a person with significant control.

Download
2023-01-09Resolution

Resolution.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2022-12-21Capital

Capital allotment shares.

Download
2022-12-21Capital

Capital statement capital company with date currency figure.

Download
2022-12-21Capital

Legacy.

Download
2022-12-21Insolvency

Legacy.

Download
2022-12-21Resolution

Resolution.

Download
2022-12-20Capital

Legacy.

Download
2022-12-20Capital

Capital statement capital company with date currency figure.

Download
2022-12-20Insolvency

Legacy.

Download
2022-12-20Resolution

Resolution.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.