Hampshire - Property Ltd

General information

Name:

Hampshire - Property Limited

Office Address:

Shms House 20 Little Park Farm Road PO15 5TD Fareham

Number: 07517523

Incorporation date: 2011-02-04

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

07517523 - reg. no. used by Hampshire - Property Ltd. This firm was registered as a Private Limited Company on Fri, 4th Feb 2011. This firm has been active on the market for the last 13 years. The company could be gotten hold of in Shms House 20 Little Park Farm Road in Fareham. The area code assigned is PO15 5TD. This firm debuted under the business name Hampshire Property Management, however for the last 13 years has been on the market under the business name Hampshire - Property Ltd. This company's declared SIC number is 99999 : Dormant Company. 2023/02/28 is the last time account status updates were reported.

We have a number of two directors managing this particular firm now, including Neville G. and Nigel S. who have been performing the directors assignments since 2011. Another limited company has been appointed as one of the secretaries of this company: Hampshire Property Management Ltd.

  • Previous company's names
  • Hampshire - Property Ltd 2011-03-08
  • Hampshire Property Management Limited 2011-02-04

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 03 February 2022

Address: Upham Street, Upham, Hampshire, SO32 1JA, United Kingdom

Latest update: 15 April 2024

Neville G.

Role: Director

Appointed: 04 February 2011

Latest update: 15 April 2024

Nigel S.

Role: Director

Appointed: 04 February 2011

Latest update: 15 April 2024

People with significant control

Executives who control the firm include: Neville G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nigel S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Neville G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nigel S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 18 February 2024
Confirmation statement last made up date 04 February 2023
Annual Accounts 25 September 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 25 September 2014
Annual Accounts 01 January 1970
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 01 January 1970
Annual Accounts 14 September 2017
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 14 September 2017
Annual Accounts 16 October 2018
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 16 October 2018
Annual Accounts 03 September 2019
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 03 September 2019
Annual Accounts 09 October 2020
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 09 October 2020
Annual Accounts 29 March 2021
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 29 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts 4 March 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 4 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Accounts for a dormant company made up to 28th February 2023 (AA)
filed on: 19th, September 2023
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Clock Offices High Street Bishops Waltham

Post code:

SO32 1AA

City / Town:

Southampton

HQ address,
2014

Address:

Clock Offices High Street Bishops Waltham

Post code:

SO32 1AA

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
13
Company Age

Closest Companies - by postcode