This company is commonly known as New Hampshire Estates Ltd. The company was founded 28 years ago and was given the registration number 03111949. The firm's registered office is in HAVANT. You can find them at The Stables Stansted Park, Rowlands Castle, Havant, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | NEW HAMPSHIRE ESTATES LTD |
---|---|---|
Company Number | : | 03111949 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Stables Stansted Park, Rowlands Castle, Havant, Hampshire, PO9 6DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Langness, Woodgaston Lane, Hayling Island, PO11 0RL | Secretary | 22 May 2000 | Active |
Langness, Woodgaston Lane, Hayling Island, PO11 0RL | Director | 21 October 1996 | Active |
Langness, Woodgaston Lane, Hayling Island, United Kingdom, PO11 0RL | Director | 30 July 2009 | Active |
3 Conifer Mews, Portchester, Fareham, PO16 8HP | Secretary | 21 October 1996 | Active |
78 Romsey Avenue, Fareham, PO16 9TA | Secretary | 15 November 1995 | Active |
4 Hardman Avenue, Prestwich, Manchester, M25 0HB | Nominee Secretary | 10 October 1995 | Active |
8 Ramshill, Petersfield, GU31 4AP | Director | 06 October 2004 | Active |
72 Hill Road, Portchester, Fareham, PO16 8JY | Director | 21 October 1996 | Active |
5 Sea Grove Avenue, Hayling Island, PO11 9EU | Director | 22 May 2000 | Active |
78 Romsey Avenue, Fareham, PO16 9TA | Director | 15 November 1995 | Active |
4 Hardman Avenue, Prestwich, Manchester, M25 0HB | Nominee Director | 10 October 1995 | Active |
Michael John Atkin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Langness, Woodgaston Lane, Hayling Island, United Kingdom, PO11 0RL |
Nature of control | : |
|
Victoria Jane Atkin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Langness, Woodgaston Lane, Hayling Island, United Kingdom, PO11 0RL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Officers | Change person director company with change date. | Download |
2023-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-20 | Address | Change registered office address company with date old address new address. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-03 | Gazette | Gazette filings brought up to date. | Download |
2018-01-02 | Gazette | Gazette notice compulsory. | Download |
2017-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-08 | Officers | Termination director company with name termination date. | Download |
2016-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-18 | Address | Change registered office address company with date old address new address. | Download |
2014-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.