Download leads from Nexok and grow your business. Find out more

Hampton Estate Property Management Company Limited

Documents

Total Documents32
Total Pages102

Filing History

2 February 2021Micro company accounts made up to 31 May 2020
2 February 2021Confirmation statement made on 2 February 2021 with no updates
2 February 2020Micro company accounts made up to 31 May 2019
2 February 2020Confirmation statement made on 2 February 2020 with no updates
7 May 2019Confirmation statement made on 4 May 2019 with no updates
30 December 2018Micro company accounts made up to 31 May 2018
20 October 2018Appointment of Ms Gwendoline Mwaba as a director on 19 October 2018
4 May 2018Confirmation statement made on 4 May 2018 with updates
13 February 2018Appointment of Mr Andrew James Crispin as a director on 30 January 2018
2 February 2018Statement of capital following an allotment of shares on 30 January 2018
  • GBP 5
2 February 2018Termination of appointment of Gavin James Hunt as a director on 30 January 2018
2 February 2018Registered office address changed from Foundation House Clarendon Road Wallington Surrey SM6 8QX United Kingdom to 2 Copthorne Road Felbridge East Grinstead RH19 2NU on 2 February 2018
2 February 2018Notification of a person with significant control statement
2 February 2018Registered office address changed from 2 Copthorne Road Felbridge East Grinstead RH19 2NU England to 2 Hamptons Mews Copthorne Road Felbridge East Grinstead RH19 2NU on 2 February 2018
2 February 2018Appointment of Mr Robert Paul Nightingale as a director on 30 January 2018
2 February 2018Appointment of Mrs Alison Gail Terreni as a director on 30 January 2018
2 February 2018Appointment of Mr Sonal Sharma as a director on 30 January 2018
2 February 2018Cessation of Gavin James Hunt as a person with significant control on 30 January 2018
29 January 2018Accounts for a dormant company made up to 31 May 2017
22 January 2018Statement of capital following an allotment of shares on 10 January 2018
  • GBP 2
19 May 2017Confirmation statement made on 4 May 2017 with updates
19 May 2017Confirmation statement made on 4 May 2017 with updates
5 May 2016Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to Foundation House Clarendon Road Wallington Surrey SM6 8QX on 5 May 2016
5 May 2016Termination of appointment of Philippa Anne Keith as a director on 5 May 2016
5 May 2016Termination of appointment of Cargil Management Services Limited as a secretary on 5 May 2016
5 May 2016Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to Foundation House Clarendon Road Wallington Surrey SM6 8QX on 5 May 2016
5 May 2016Appointment of Mr Gavin James Hunt as a director on 5 May 2016
5 May 2016Termination of appointment of Cargil Management Services Limited as a secretary on 5 May 2016
5 May 2016Incorporation
Statement of capital on 2016-05-05
  • GBP 1
5 May 2016Appointment of Mr Gavin James Hunt as a director on 5 May 2016
5 May 2016Incorporation
Statement of capital on 2016-05-05
  • GBP 1
5 May 2016Termination of appointment of Philippa Anne Keith as a director on 5 May 2016
Sign up now to grow your client base. Plans & Pricing