Warning: file_put_contents(c/cbc7fa2b45527fda499166bec9fef653.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The Hamptons Management Company Limited, CH65 4BQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE HAMPTONS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Hamptons Management Company Limited. The company was founded 9 years ago and was given the registration number 09493453. The firm's registered office is in ELLESMERE PORT. You can find them at 38 Station Road, , Ellesmere Port, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:THE HAMPTONS MANAGEMENT COMPANY LIMITED
Company Number:09493453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:38 Station Road, Ellesmere Port, England, CH65 4BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, The Hamptons, Chester Road, Nomans Heath, Malpas, England, SY14 8DZ

Director20 July 2017Active
5, The Hamptons, Chester Road, Nomans Heath, Malpas, England, SY14 8DZ

Director20 July 2017Active
38, Station Road, Ellesmere Port, England, CH65 4BQ

Director25 August 2016Active
3, Chester Road, Nomans Heath, Malpas, England, SY14 8DZ

Director05 December 2022Active
1 Trinity, 161 Old Christchurch Road, Bournemouth, United Kingdom, BH1 1JU

Secretary17 March 2015Active
1 Trinity, 161 Old Christchurch Road, Bournemouth, United Kingdom, BH1 1JU

Director17 March 2015Active
1 Trinity, 161 Old Christchurch Road, Bournemouth, United Kingdom, BH1 1JU

Director17 March 2015Active
3, The Hamptons, Chester Road, Nomans Heath, Malpas, England, SY14 8DZ

Director20 July 2017Active

People with Significant Control

Mr Stuart Ian Southwell
Notified on:05 December 2022
Status:Active
Date of birth:November 1980
Nationality:English
Country of residence:England
Address:3, Chester Road, Malpas, England, SY14 8DZ
Nature of control:
  • Significant influence or control
Mr Gary Deane Jacks
Notified on:25 August 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:5 The Hamptons, Chester Road, Malpas, England, SY14 8DZ
Nature of control:
  • Significant influence or control

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
2024-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-25Accounts

Accounts with accounts type micro entity.

Download
2023-04-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-12-06Persons with significant control

Notification of a person with significant control.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Address

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

Download
2022-03-11Address

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

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Officers

Change person director company with change date.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Officers

Appoint person director company with name date.

Download
2017-07-24Officers

Appoint person director company with name date.

Download
2017-07-24Officers

Appoint person director company with name date.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.