1-11 (ODD) HAMPDEN CLOSE NORTH WEALD COMPANY LIMITED

Register to unlock more data on OkredoRegister

1-11 (ODD) HAMPDEN CLOSE NORTH WEALD COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02427366

Incorporation date

28/09/1989

Size

Dormant

Contacts

Registered address

Registered address

The Cottage Toot Hill Road, Greensted, Ongar CM5 9LJCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1989)
dot icon28/09/2025
Confirmation statement made on 2025-09-28 with updates
dot icon28/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon20/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon13/11/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon09/11/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon09/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon11/11/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon11/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon16/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon16/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon29/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon29/09/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon07/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon07/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon10/04/2019
Termination of appointment of Elaine Frances Garwood as a secretary on 2019-04-09
dot icon04/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon04/10/2018
Confirmation statement made on 2018-09-28 with updates
dot icon23/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon23/12/2017
Registered office address changed from C/O Mrs Moore 9 Hampden Close North Weald Epping Essex CM16 6JX to The Cottage Toot Hill Road Greensted Ongar CM5 9LJ on 2017-12-23
dot icon23/12/2017
Appointment of Mr. Andrew Terence Mackay-Macdonald as a director on 2017-12-19
dot icon18/12/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon06/12/2017
Appointment of Mrs. Elaine Frances Garwood as a secretary on 2017-12-06
dot icon04/12/2017
Termination of appointment of Jacqueline Moore as a director on 2017-12-01
dot icon02/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon02/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon11/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon22/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon13/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon13/10/2014
Register inspection address has been changed from C/O Robyn Keen 1 Hampden Close North Weald Epping Essex CM16 6JX United Kingdom to C/O Jackie Moore 9 Hampden Close North Weald Epping Essex CM16 6JX
dot icon24/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon15/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon22/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon21/10/2012
Termination of appointment of Jonathan Keen as a secretary
dot icon21/10/2012
Register inspection address has been changed from C/O Jonathan Keen 1 Hampden Close North Weald Epping Essex CM16 6JX United Kingdom
dot icon05/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon04/10/2011
Appointment of Mr Jonathan Keen as a secretary
dot icon04/10/2011
Register inspection address has been changed
dot icon04/04/2011
Termination of appointment of Stephen Watson as a director
dot icon04/04/2011
Registered office address changed from the Tack Room Bambers Green Takeley Bishop's Stortford Hertfordshire CM22 6PF United Kingdom on 2011-04-04
dot icon04/04/2011
Termination of appointment of Swa (Uk) Ltd as a secretary
dot icon01/04/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/03/2011
Appointment of Jacqueline Moore as a director
dot icon04/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon04/10/2010
Secretary's details changed for Swa (Uk) Ltd on 2010-09-28
dot icon24/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon27/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon29/09/2009
Return made up to 28/09/09; full list of members
dot icon13/08/2009
Appointment terminated secretary karen watson
dot icon13/08/2009
Secretary appointed swa (uk) LTD
dot icon08/10/2008
Return made up to 28/09/08; full list of members
dot icon04/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon29/02/2008
Registered office changed on 29/02/2008 from c/o swa chartered surveyors ground floor stortford house 231 london road bishops stortford hertfordshire CM23 3LA
dot icon03/10/2007
Return made up to 28/09/07; full list of members
dot icon27/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon29/09/2006
Return made up to 28/09/06; full list of members
dot icon08/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon03/10/2005
Return made up to 28/09/05; full list of members
dot icon20/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon19/10/2004
Return made up to 28/09/04; full list of members
dot icon06/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon05/04/2004
Registered office changed on 05/04/04 from: 12 thornbera road bishops stortford hertfordshire CM23 3NL
dot icon06/10/2003
Return made up to 28/09/03; full list of members
dot icon14/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon14/10/2002
Return made up to 28/09/02; full list of members
dot icon15/05/2002
Total exemption full accounts made up to 2002-03-31
dot icon05/10/2001
Return made up to 28/09/01; full list of members
dot icon09/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon27/10/2000
Return made up to 28/09/00; full list of members
dot icon27/10/2000
New secretary appointed
dot icon31/08/2000
Return made up to 28/09/99; no change of members
dot icon31/08/2000
Registered office changed on 31/08/00 from: 210 high street, ongar essex CM5 9JJ
dot icon30/08/2000
New director appointed
dot icon27/07/2000
Director resigned
dot icon27/07/2000
Director's particulars changed
dot icon08/07/1999
Full accounts made up to 1999-03-31
dot icon21/02/1999
Director's particulars changed
dot icon21/02/1999
Return made up to 28/09/98; full list of members
dot icon15/12/1998
Full accounts made up to 1998-03-31
dot icon20/10/1997
Return made up to 28/09/97; full list of members
dot icon22/05/1997
Full accounts made up to 1997-03-31
dot icon10/02/1997
Secretary resigned
dot icon14/01/1997
Return made up to 28/09/96; full list of members
dot icon26/05/1996
Full accounts made up to 1996-03-31
dot icon21/12/1995
Full accounts made up to 1995-03-31
dot icon21/11/1995
Return made up to 28/09/95; no change of members
dot icon13/10/1994
Return made up to 28/09/94; no change of members
dot icon11/07/1994
Full accounts made up to 1994-03-31
dot icon11/04/1994
Director resigned;new director appointed
dot icon23/02/1994
Full accounts made up to 1993-03-31
dot icon21/10/1993
Return made up to 28/09/93; full list of members
dot icon21/01/1993
Return made up to 28/09/92; full list of members
dot icon15/01/1993
Secretary resigned;new secretary appointed
dot icon18/05/1992
Full accounts made up to 1992-03-31
dot icon26/02/1992
Secretary resigned;new secretary appointed
dot icon24/02/1992
Registered office changed on 24/02/92 from: 7 hampden close, north weald, essex. CM16 6JX
dot icon27/11/1991
Return made up to 28/09/91; full list of members
dot icon17/09/1991
Full accounts made up to 1991-03-31
dot icon30/08/1991
Full accounts made up to 1990-03-31
dot icon09/05/1991
Secretary resigned
dot icon13/11/1989
Registered office changed on 13/11/89 from: 4 bishops avenue northwood middlesex HA6 3DG
dot icon13/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/10/1989
Certificate of change of name
dot icon28/09/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.00
-
0.00
-
-
2022
-
6.00
-
0.00
6.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackay-Macdonald, Andrew Terence
Director
19/12/2017 - Present
9
SWA (UK) LIMITED
Corporate Secretary
31/12/2008 - 03/04/2011
43
Keen, Jonathan
Secretary
30/03/2011 - 20/10/2012
-
Garwood, Elaine Frances
Secretary
05/12/2017 - 08/04/2019
-
Watson, Stephen Malcolm
Director
09/07/2000 - 03/04/2011
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1-11 (ODD) HAMPDEN CLOSE NORTH WEALD COMPANY LIMITED

1-11 (ODD) HAMPDEN CLOSE NORTH WEALD COMPANY LIMITED is an(a) Active company incorporated on 28/09/1989 with the registered office located at The Cottage Toot Hill Road, Greensted, Ongar CM5 9LJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1-11 (ODD) HAMPDEN CLOSE NORTH WEALD COMPANY LIMITED?

toggle

1-11 (ODD) HAMPDEN CLOSE NORTH WEALD COMPANY LIMITED is currently Active. It was registered on 28/09/1989 .

Where is 1-11 (ODD) HAMPDEN CLOSE NORTH WEALD COMPANY LIMITED located?

toggle

1-11 (ODD) HAMPDEN CLOSE NORTH WEALD COMPANY LIMITED is registered at The Cottage Toot Hill Road, Greensted, Ongar CM5 9LJ.

What does 1-11 (ODD) HAMPDEN CLOSE NORTH WEALD COMPANY LIMITED do?

toggle

1-11 (ODD) HAMPDEN CLOSE NORTH WEALD COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1-11 (ODD) HAMPDEN CLOSE NORTH WEALD COMPANY LIMITED?

toggle

The latest filing was on 28/09/2025: Confirmation statement made on 2025-09-28 with updates.