Warning: file_put_contents(c/71c7e91b8a7a29f2ce99c9fd5282143a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Hamptons International Mortgages Limited, WA14 2DT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HAMPTONS INTERNATIONAL MORTGAGES LIMITED

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

This company is commonly known as Hamptons International Mortgages Limited. The company was founded 22 years ago and was given the registration number 04312137. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HAMPTONS INTERNATIONAL MORTGAGES LIMITED
Company Number:04312137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
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

Director27 September 2022Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

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

Secretary05 July 2002Active
11 Chipstead Street, London, SW6 3SR

Secretary26 October 2001Active
93 The Downs, Portishead, BS20 6EE

Secretary26 October 2001Active
Horsley Manor, Horsley, GL6 0PY

Secretary22 April 2002Active
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

Director21 January 2004Active
6 Elmhurst Avenue, East Finchley, London, N2 0LT

Director08 January 2003Active
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
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
4 Albury Court, Albury Road, Guildford, GU1 2YW

Director14 September 2004Active
Countrywide House, 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8JT

Director13 December 2013Active
15, Burwood Park Road, Hersham, Walton-On-Thames, KT12 5LJ

Director26 October 2001Active
1, Brookwood Road, Southshields, London, SW18 5BL

Director27 February 2009Active
3413 Grosvenor House, Dubai Marina, Dubai, Uae,

Director24 August 2006Active
19b Ewart Park, Singapore, Singapore,

Director23 May 2005Active
Hill House, Arkesden, Saffron Walden, CB11 4EX

Director26 October 2001Active
71 Eaton Square, London, SW1W 9AS

Director08 January 2003Active
Go3 Al Arta 3, Greens, Dubai, Uae,

Director24 August 2006Active
8 Macaulay Road, London, SW4 0QX

Director26 October 2001Active
Horsley Manor, Horsley, GL6 0PY

Director22 March 2002Active
61a Clifton Hill, London, NW8 0JN

Director26 October 2001Active
33 Dodd Avenue, Wells, BA5 3JU

Director26 October 2001Active
26 Woodstone Avenue, Epsom, KT17 2JR

Director26 October 2001Active
Blk 585 Pasir Ris Street 53, Suite 06-43, Singapore, Singapore, FOREIGN

Director10 April 2006Active
81 Bedok Terrace, Singapore, Singapore,

Director23 May 2005Active
19 Dairy Farm Road,, \07-03 Dairy Farm Estate, Singapore, Singapore, FOREIGN

Director23 May 2005Active
3 Acuba Road, Earlsfield, London, SW18 4RR

Director13 April 2007Active
7c Conduit Tower, 20 Conduit Road, Hong Kong, Hong Kong,

Director15 December 2005Active

People with Significant Control

Countrywide 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:
  • Right to appoint and remove directors
Hamptons Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
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 (5 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)

Company Filing History

DateCategoryDescription
2023-12-13Persons with significant control

Change to a person with significant control.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type dormant.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Termination secretary company with name termination date.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-04-23Persons with significant control

Change to a person with significant control.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-04-03Officers

Change person director company with change date.

Download
2019-04-03Officers

Change person secretary company with change date.

Download
2019-04-02Officers

Change person director company with change date.

Download
2019-03-18Persons with significant control

Change to a person with significant control.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Persons with significant control

Change to a person with significant control.

Download
2018-11-06Address

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

Download
2018-10-04Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.