General information

Name:

Hampton Group Ltd

Office Address:

14 The Crescent Hampton In Arden B92 0BP Solihull

Number: 08915422

Incorporation date: 2014-02-27

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hampton Group started its operations in 2014 as a Private Limited Company with reg. no. 08915422. This particular company has been operating for ten years and the present status is active. This firm's head office is situated in Solihull at 14 The Crescent. You could also locate the firm using the zip code, B92 0BP. It has operated under three previous names. Its initial registered name, M Jolley Properties, was switched on 2017-02-08 to Hampton Homes Holdings. The current name, in use since 2020, is Hampton Group Limited. The company's classified under the NACE and SIC code 68100 - Buying and selling of own real estate. 2022-07-31 is the last time the accounts were reported.

The information we have about the following enterprise's MDs shows us there are two directors: Kristian R. and Matthew J. who were appointed to their positions on 2019-05-22 and 2014-02-27.

  • Previous company's names
  • Hampton Group Limited 2020-03-05
  • Hampton Homes Holdings Limited 2017-02-08
  • M Jolley Properties Ltd 2014-02-27

Financial data based on annual reports

Company staff

Kristian R.

Role: Director

Appointed: 22 May 2019

Latest update: 10 April 2024

Matthew J.

Role: Director

Appointed: 27 February 2014

Latest update: 10 April 2024

People with significant control

Executives with significant control over this firm are: Matthew J.. M Jolley Holdings Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Solihull at Hampton In Arden, B92 0BP, West Midlands and was registered as a PSC under the registration number 08916942. M Jolley Holdings Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Solihull at The Crescent, Hampton In Arden, B92 0BP, West Midlands and was registered as a PSC under the registration number 08916942.

Matthew J.
Notified on 20 January 2017
Nature of control:
right to manage directors
M Jolley Holdings Ltd
Address: 14 The Crescent Hampton In Arden, Solihull, West Midlands, B92 0BP, England
Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Uk Register Of Companies
Registration number 08916942
Notified on 20 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
M Jolley Holdings Ltd
Address: 14 The Crescent, Hampton In Arden, Solihull, West Midlands, B92 0BP, United Kingdom
Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 08916942
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Graysar Investments Limited
Address: Rawdon 11 Upper Packington Road, Ashby De La Zouch, LE65 1ED, United Kingdom
Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 10338590
Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Graysar Investments Limited
Address: Rawdon 11 Upper Packington Road, Ashby De La Zouch, Leicestershire, LE65 1ED, United Kingdom
Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Uk Register Of Companies
Registration number 10338590
Notified on 20 January 2017
Ceased on 30 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 11 August 2024
Confirmation statement last made up date 28 July 2023
Annual Accounts 24th June 2015
Start Date For Period Covered By Report 27 February 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 24th June 2015
Annual Accounts 16th September 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 16th September 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates July 28, 2023 (CS01)
filed on: 1st, September 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

Ormerod Rutter Limited

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
10
Company Age

Similar companies nearby

Closest companies