Babbington Hall Limited

General information

Name:

Babbington Hall Ltd

Office Address:

1st Floor Chilworth Point 1 Chilworth Road SO16 7JQ Southampton

Number: 04879848

Incorporation date: 2003-08-28

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business called Babbington Hall was established on 2003-08-28 as a Private Limited Company. The firm's registered office can be reached at Southampton on 1st Floor Chilworth Point, 1 Chilworth Road. In case you have to get in touch with the firm by post, the post code is SO16 7JQ. The company registration number for Babbington Hall Limited is 04879848. The firm's classified under the NACE and SIC code 1629 : Support activities for animal production (other than farm animal boarding and care) n.e.c.. The firm's latest financial reports cover the period up to Wednesday 31st August 2022 and the latest annual confirmation statement was submitted on Monday 28th August 2023.

Regarding to this firm, a number of director's responsibilities up till now have been fulfilled by Antony S. and Yesmeen S.. Out of these two individuals, Antony S. has supervised firm for the longest time, having been a member of company's Management Board since 2003. Moreover, the director's assignments are assisted with by a secretary - Yesmeen S., who was officially appointed by this specific firm on 2003-08-28.

Financial data based on annual reports

Company staff

Antony S.

Role: Director

Appointed: 28 August 2003

Latest update: 19 March 2024

Yesmeen S.

Role: Director

Appointed: 28 August 2003

Latest update: 19 March 2024

Yesmeen S.

Role: Secretary

Appointed: 28 August 2003

Latest update: 19 March 2024

People with significant control

Samantha S. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Samantha S.
Notified on 1 April 2024
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Antony S.
Notified on 6 April 2016
Ceased on 1 April 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Yasmeen S.
Notified on 6 April 2016
Ceased on 1 April 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 11 September 2024
Confirmation statement last made up date 28 August 2023
Annual Accounts 21 May 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 21 May 2014
Annual Accounts 27 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 27 May 2015
Annual Accounts 14 March 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 14 March 2016
Annual Accounts 24 April 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 24 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 28 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 28 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New director was appointed on 1st April 2024 (AP01)
filed on: 3rd, April 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

10 Romsey Road

Post code:

SO50 9AL

City / Town:

Eastleigh

HQ address,
2013

Address:

10 Romsey Road

Post code:

SO50 9AL

City / Town:

Eastleigh

Accountant/Auditor,
2012 - 2013

Name:

Rothman Pantall Llp

Address:

10 Romsey Road

Post code:

SO50 9AL

City / Town:

Eastleigh

Search other companies

Services (by SIC Code)

  • 1629 : Support activities for animal production (other than farm animal boarding and care) n.e.c.
20
Company Age

Closest companies