Hampshire Property Management Ltd

General information

Name:

Hampshire Property Management Limited

Office Address:

Shms House 20 Little Park Farm Road PO15 5TD Fareham

Number: 06656748

Incorporation date: 2008-07-25

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hampshire Property Management Ltd, a Private Limited Company, registered in Shms House, 20 Little Park Farm Road in Fareham. It's postal code is PO15 5TD. This business has been operating since 2008. The business registered no. is 06656748. The Hampshire Property Management Ltd firm functioned under four other names before. The company first started as of Hampshire Property Management & Building Services to be changed to Hampshire Property Management on Tue, 2nd Apr 2013. Its third name was present name up till 2011. This enterprise's SIC code is 81100 - Combined facilities support activities. Hampshire Property Management Limited released its latest accounts for the financial period up to 2023-07-31. The business latest confirmation statement was released on 2023-07-25.

There's 1 director currently managing this particular limited company, namely Nigel S. who has been utilizing the director's obligations since Fri, 25th Jul 2008. Since Fri, 25th Jul 2008 Neville G., had been responsible for a variety of tasks within this limited company up until the resignation twelve years ago.

  • Previous company's names
  • Hampshire Property Management Ltd 2013-04-02
  • Hampshire Property Management & Building Services Ltd 2013-03-25
  • Hampshire Property Management Ltd 2011-03-08
  • Hampshire-property Limited 2009-09-16
  • Hampshire Property Management & Lettings Ltd 2008-07-25

Financial data based on annual reports

Company staff

Nigel S.

Role: Director

Appointed: 25 July 2008

Latest update: 18 February 2024

People with significant control

Executives who have control over the firm are as follows: 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. 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
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 April 2025
Account last made up date 31 July 2023
Confirmation statement next due date 08 August 2024
Confirmation statement last made up date 25 July 2023
Annual Accounts 24 February 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 24 February 2015
Annual Accounts 11 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 11 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts 21 March 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 21 March 2013
Annual Accounts 21 January 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 21 January 2014
Annual Accounts
End Date For Period Covered By Report 31 July 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Monday 31st July 2023 (AA)
filed on: 19th, September 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Clock Offices High Street Bishops Waltham

Post code:

SO32 1AA

City / Town:

Southampton

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

HQ address,
2015

Address:

Clock Offices High Street Bishops Waltham

Post code:

SO32 1AA

City / Town:

Southampton

Accountant/Auditor,
2014 - 2015

Name:

S C Miller Ltd

Address:

Clock Offices High Street Bishops Waltham

Post code:

SO32 1AA

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 81100 : Combined facilities support activities
15
Company Age

Closest Companies - by postcode