This company is commonly known as St Hampden Limited. The company was founded 15 years ago and was given the registration number 06668740. The firm's registered office is in GREAT MISSENDEN. You can find them at Hampden House, Great Hampden, Great Missenden, Buckinghamshire. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | ST HAMPDEN LIMITED |
---|---|---|
Company Number | : | 06668740 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hampden House, Great Hampden, Great Missenden, Buckinghamshire, HP16 9RD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hampden House, Great Hampden, Great Missenden, HP16 9RD | Corporate Secretary | 08 August 2008 | Active |
First Floor North, 40 Oxford Road, High Wycombe, United Kingdom, HP11 2EE | Director | 01 April 2023 | Active |
5th Floor, 40, Gracechurch Street, London, England, EC3V 0BT | Director | 14 April 2009 | Active |
First Floor North, 40 Oxford Road, High Wycombe, United Kingdom, HP11 2EE | Director | 01 August 2017 | Active |
First Floor North, 40 Oxford Road, High Wycombe, United Kingdom, HP11 2EE | Director | 01 April 2020 | Active |
Stones, 12 Barnhill Road, Marlow, SL7 3EZ | Director | 06 July 2009 | Active |
The Mill House, Leavenheath, CO6 4PT | Director | 08 August 2008 | Active |
2, Hughenden View, Shrubbery Close, High Wycombe, United Kingdom, HP13 6FU | Director | 09 July 2009 | Active |
57, London Road, High Wycombe, United Kingdom, HP11 1BS | Director | 09 July 2009 | Active |
Wood End, Beech Lane, Jordans, Beaconsfield, England, HP9 2SZ | Director | 15 November 2010 | Active |
Hampden House, Great Hampden, Great Missenden, England, HP16 9RD | Director | 06 July 2009 | Active |
Sky Hall Cottage, Sky Hall Hill, Boxted, United Kingdom, CO4 5TF | Director | 01 April 2010 | Active |
18 Hailey Croft, Chinnor, OX39 4TS | Director | 09 July 2009 | Active |
57, London Road, High Wycombe, United Kingdom, HP11 1BS | Director | 01 April 2019 | Active |
57, London Road, High Wycombe, United Kingdom, HP11 1BS | Director | 09 July 2009 | Active |
85 Gracechurch Street, London, United Kingdom, EC3V 0AA | Corporate Director | 08 August 2008 | Active |
Hampden Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hampden House, Great Hampden, Great Missenden, England, HP16 9RD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Officers | Change person director company with change date. | Download |
2023-12-06 | Officers | Change person director company with change date. | Download |
2023-12-06 | Officers | Change person director company with change date. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-08-11 | Accounts | Legacy. | Download |
2023-08-11 | Other | Legacy. | Download |
2023-08-11 | Other | Legacy. | Download |
2023-07-24 | Other | Legacy. | Download |
2023-07-24 | Other | Legacy. | Download |
2023-04-04 | Officers | Appoint person director company with name date. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-07-26 | Accounts | Legacy. | Download |
2022-07-26 | Other | Legacy. | Download |
2022-07-26 | Other | Legacy. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-07-20 | Other | Legacy. | Download |
2021-07-20 | Other | Legacy. | Download |
2021-07-20 | Accounts | Legacy. | Download |
2021-05-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.