UKBizDB.co.uk

THE HAMPTONS TETBURY MANAGEMENT CO LIMITED

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

This company is commonly known as The Hamptons Tetbury Management Co Limited. The company was founded 14 years ago and was given the registration number 07095891. The firm's registered office is in TETBURY. You can find them at Juniper House, 8 Cornwall Close, Tetbury, Gloucestershire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE HAMPTONS TETBURY MANAGEMENT CO LIMITED
Company Number:07095891
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2009
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Juniper House, 8 Cornwall Close, Tetbury, Gloucestershire, England, GL8 8JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Chemin Du Puech St Paul, Puisserguier, France, 34620

Director01 July 2011Active
1, Hawkins Way, Fleet, England, GU52 7JX

Director21 April 2022Active
Second Floor, Aztec Centre, Aztec West, Bristol, United Kingdom, BS32 4TD

Director04 December 2009Active
Second Floor, Aztec Centre, Aztec West, Bristol, United Kingdom, BS32 4TD

Director04 December 2009Active
9, Cornwall Close, Tetbury, England, GL8 8JD

Director01 July 2011Active
Second Floor, Aztec Centre, Aztec West, Bristol, United Kingdom, BS32 4TD

Director04 December 2009Active
27, Stanley Close, Staplehurst, Tonbridge, England, TN12 0TA

Director01 July 2011Active
Juniper House, Cornwall Close, Tetbury, United Kingdom, GL8 8JD

Director01 October 2012Active
Second Floor, Aztec Centre, Aztec West, Bristol, United Kingdom, BS32 4TD

Director04 December 2009Active

People with Significant Control

Mr Neil Anthony Smedley
Notified on:21 April 2022
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:1, Hawkins Way, Fleet, England, GU52 7JX
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael Foden Pascoe
Notified on:29 January 2017
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:Juniper House, 8 Cornwall Close, Tetbury, England, GL8 8JD
Nature of control:
  • Significant influence or control
Mr Martin James Price
Notified on:01 July 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:France
Address:4, Chemin Du Puech St Paul, Puisserguier, France, 34620
Nature of control:
  • Voting rights 25 to 50 percent
Stephen Robert Judge
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:Spain
Address:Hort D’En Sans, Pol 22, Parc 88, Alaior, Spain, 00730
Nature of control:
  • 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 (8 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
2024-02-02Accounts

Accounts with accounts type micro entity.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-02-04Accounts

Accounts with accounts type micro entity.

Download
2023-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Address

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

Download
2022-11-09Persons with significant control

Second filing notification of a person with significant control.

Download
2022-10-08Officers

Change person director company with change date.

Download
2022-10-08Persons with significant control

Change to a person with significant control.

Download
2022-10-07Officers

Change person director company with change date.

Download
2022-10-07Persons with significant control

Change to a person with significant control.

Download
2022-10-06Persons with significant control

Change to a person with significant control.

Download
2022-07-01Accounts

Accounts with accounts type micro entity.

Download
2022-07-01Persons with significant control

Notification of a person with significant control.

Download
2022-06-29Persons with significant control

Change to a person with significant control.

Download
2022-06-29Persons with significant control

Change to a person with significant control.

Download
2022-06-29Persons with significant control

Notification of a person with significant control.

Download
2022-04-27Address

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

Download
2022-04-27Persons with significant control

Notification of a person with significant control.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-04-21Persons with significant control

Cessation of a person with significant control.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-10-17Accounts

Accounts with accounts type micro entity.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.