Advanced company searchLink opens in new window

HAMPTONS (HERMITAGE ROAD) MANAGEMENT COMPANY LIMITED

Company number 09578955

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2025 AA Micro company accounts made up to 31 May 2024
31 Jan 2025 CS01 Confirmation statement made on 31 January 2025 with no updates
07 May 2024 CS01 Confirmation statement made on 7 May 2024 with no updates
27 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
20 Feb 2024 PSC08 Notification of a person with significant control statement
20 Feb 2024 AP04 Appointment of Inspire Property Management as a secretary on 20 February 2024
20 Feb 2024 TM02 Termination of appointment of Mark Keith Bruckshaw as a secretary on 20 February 2024
20 Feb 2024 PSC07 Cessation of Lode Investments Limited as a person with significant control on 6 July 2017
09 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
18 Nov 2022 AA Accounts for a dormant company made up to 31 May 2022
08 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
24 Feb 2022 TM01 Termination of appointment of Ian James Livingstone as a director on 11 February 2022
11 Aug 2021 AA Micro company accounts made up to 31 May 2021
07 May 2021 CS01 Confirmation statement made on 7 May 2021 with updates
16 Apr 2021 TM01 Termination of appointment of Abdrabalamir Abbas Alshammasi as a director on 5 March 2021
09 Apr 2021 AA Micro company accounts made up to 31 May 2020
16 Jul 2020 TM01 Termination of appointment of Manish Rathod as a director on 14 July 2020
07 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
04 May 2020 AP01 Appointment of Mr Arthur John James as a director on 4 May 2020
01 Apr 2020 AP03 Appointment of Mr Mark Keith Bruckshaw as a secretary on 1 April 2020
01 Apr 2020 TM02 Termination of appointment of Centrick Limited as a secretary on 1 April 2020
01 Apr 2020 AD01 Registered office address changed from 19 Highfield Road Edgbaston Birmingham B15 3BH England to 318 Stratford Road Shirley Solihull B90 3DN on 1 April 2020
11 Feb 2020 AA Micro company accounts made up to 31 May 2019
10 May 2019 TM01 Termination of appointment of James William Ackrill as a director on 10 May 2019
10 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates