UKBizDB.co.uk

NEW HAMPSHIRE ESTATES LTD

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Stables Stansted Park, Rowlands Castle, Havant, Hampshire, PO9 6DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Langness, Woodgaston Lane, Hayling Island, PO11 0RL

Secretary22 May 2000Active
Langness, Woodgaston Lane, Hayling Island, PO11 0RL

Director21 October 1996Active
Langness, Woodgaston Lane, Hayling Island, United Kingdom, PO11 0RL

Director30 July 2009Active
3 Conifer Mews, Portchester, Fareham, PO16 8HP

Secretary21 October 1996Active
78 Romsey Avenue, Fareham, PO16 9TA

Secretary15 November 1995Active
4 Hardman Avenue, Prestwich, Manchester, M25 0HB

Nominee Secretary10 October 1995Active
8 Ramshill, Petersfield, GU31 4AP

Director06 October 2004Active
72 Hill Road, Portchester, Fareham, PO16 8JY

Director21 October 1996Active
5 Sea Grove Avenue, Hayling Island, PO11 9EU

Director22 May 2000Active
78 Romsey Avenue, Fareham, PO16 9TA

Director15 November 1995Active
4 Hardman Avenue, Prestwich, Manchester, M25 0HB

Nominee Director10 October 1995Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-02-27Accounts

Accounts with accounts type micro entity.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type micro entity.

Download
2021-12-20Address

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

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Accounts

Accounts with accounts type micro entity.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Accounts

Accounts with accounts type micro entity.

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download
2018-01-04Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Gazette

Gazette filings brought up to date.

Download
2018-01-02Gazette

Gazette notice compulsory.

Download
2017-12-28Accounts

Accounts with accounts type micro entity.

Download
2017-11-08Officers

Termination director company with name termination date.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-18Address

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

Download
2014-12-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.