112 HAMPTON ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

112 HAMPTON ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02561273

Incorporation date

22/11/1990

Size

Dormant

Contacts

Registered address

Registered address

Charlotte House, 35-37 Hoghton Street, Southport PR9 0NSCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1990)
dot icon10/11/2025
Appointment of Miss Stephanie Lynn Horrocks as a director on 2025-11-10
dot icon22/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon02/06/2025
Appointment of Mr Stanley Francis Dymond as a director on 2025-03-24
dot icon12/05/2025
Appointment of Mrs Emma Jane Eaves as a director on 2025-03-24
dot icon07/05/2025
Appointment of Mr Simon James Barker as a director on 2025-05-06
dot icon03/02/2025
Accounts for a dormant company made up to 2024-11-30
dot icon20/09/2024
Confirmation statement made on 2024-09-20 with updates
dot icon17/06/2024
Director's details changed for Andrew Phillip Holden on 2024-06-17
dot icon17/06/2024
Director's details changed for Annette Holborn on 2024-06-17
dot icon13/02/2024
Total exemption full accounts made up to 2023-11-30
dot icon20/09/2023
Confirmation statement made on 2023-09-20 with updates
dot icon20/09/2023
Registered office address changed from Anthony James Charlotte House 35-37 Hoghton Street Southport PR9 0NS England to Charlotte House 35-37 Hoghton Street Southport PR9 0NS on 2023-09-20
dot icon16/03/2023
Appointment of Anthony James Consultancy Ltd as a secretary on 2023-03-16
dot icon20/02/2023
Total exemption full accounts made up to 2022-11-30
dot icon21/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon07/03/2022
Total exemption full accounts made up to 2021-11-30
dot icon20/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon03/06/2021
Total exemption full accounts made up to 2020-11-30
dot icon21/09/2020
Confirmation statement made on 2020-09-20 with updates
dot icon08/09/2020
Director's details changed for Miss Anne Rushby on 2020-08-10
dot icon18/08/2020
Director's details changed for Miss Ann Rushby on 2020-08-18
dot icon25/02/2020
Total exemption full accounts made up to 2019-11-30
dot icon20/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-11-30
dot icon26/09/2018
Termination of appointment of a secretary
dot icon25/09/2018
Notification of Annette Holborn as a person with significant control on 2018-09-25
dot icon25/09/2018
Termination of appointment of Philip Anthony Mcnulty as a secretary on 2018-09-25
dot icon25/09/2018
Termination of appointment of Philip Anthony Mcnulty as a director on 2018-09-25
dot icon25/09/2018
Cessation of Philip Anthony Mcnulty as a person with significant control on 2018-09-25
dot icon21/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon21/09/2018
Termination of appointment of Christopher Pepper as a director on 2018-05-04
dot icon21/02/2018
Total exemption full accounts made up to 2017-11-30
dot icon27/09/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon09/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon20/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon08/09/2016
Registered office address changed from Robert Carswell Estate Agents 25 Hoghton Street Southport PR9 0NS to Anthony James Charlotte House 35-37 Hoghton Street Southport PR9 0NS on 2016-09-08
dot icon13/02/2016
Total exemption full accounts made up to 2015-11-30
dot icon02/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon31/03/2015
Total exemption full accounts made up to 2014-11-30
dot icon03/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon12/02/2014
Total exemption full accounts made up to 2013-11-30
dot icon04/02/2014
Appointment of Miss Ann Rushby as a director
dot icon13/01/2014
Termination of appointment of David Newton as a director
dot icon28/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon15/08/2013
Appointment of Mr Christopher Pepper as a director
dot icon07/03/2013
Total exemption full accounts made up to 2012-11-30
dot icon12/02/2013
Appointment of Mr David Newton as a director
dot icon27/11/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon07/02/2012
Total exemption full accounts made up to 2011-11-30
dot icon06/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon26/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon09/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon09/12/2010
Termination of appointment of Philip Mc Nulty as a director
dot icon09/12/2010
Termination of appointment of Anthony Holden as a director
dot icon19/08/2010
Total exemption full accounts made up to 2009-11-30
dot icon24/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon24/12/2009
Director's details changed for Philip Anthony Mc Nulty on 2009-12-19
dot icon24/12/2009
Director's details changed for Andrew Phillip Holden on 2009-12-19
dot icon24/12/2009
Director's details changed for Annette Holborn on 2009-12-19
dot icon24/12/2009
Director's details changed for Philip Anthony Mcnulty on 2009-12-19
dot icon24/12/2009
Director's details changed for Anthony Holden on 2009-12-19
dot icon10/09/2009
Partial exemption accounts made up to 2008-11-30
dot icon18/12/2008
Return made up to 22/11/08; full list of members
dot icon30/09/2008
Partial exemption accounts made up to 2007-11-30
dot icon18/03/2008
Director appointed philip anthony mc nulty
dot icon18/03/2008
Director appointed anthony holden
dot icon18/03/2008
Director appointed annette holborn
dot icon22/01/2008
Return made up to 22/11/07; full list of members
dot icon25/03/2007
Partial exemption accounts made up to 2006-11-30
dot icon10/12/2006
Return made up to 22/11/06; full list of members
dot icon28/09/2006
Director resigned
dot icon03/07/2006
Partial exemption accounts made up to 2005-11-30
dot icon10/01/2006
Return made up to 22/11/05; full list of members
dot icon31/08/2005
Partial exemption accounts made up to 2004-11-30
dot icon30/11/2004
Return made up to 22/11/04; full list of members
dot icon11/10/2004
Partial exemption accounts made up to 2003-11-30
dot icon22/01/2004
Return made up to 22/11/03; full list of members
dot icon22/01/2004
Secretary resigned
dot icon08/01/2004
New director appointed
dot icon26/09/2003
Partial exemption accounts made up to 2002-11-30
dot icon29/08/2003
New secretary appointed
dot icon19/12/2002
Return made up to 22/11/02; full list of members
dot icon18/12/2002
Director resigned
dot icon24/09/2002
Partial exemption accounts made up to 2001-11-30
dot icon07/12/2001
Director resigned
dot icon07/12/2001
New director appointed
dot icon07/12/2001
Return made up to 22/11/01; full list of members
dot icon17/09/2001
Partial exemption accounts made up to 2000-11-30
dot icon11/12/2000
Return made up to 22/11/00; full list of members
dot icon29/09/2000
Full accounts made up to 1999-11-30
dot icon01/12/1999
Return made up to 22/11/99; full list of members
dot icon14/09/1999
Full accounts made up to 1998-11-30
dot icon26/02/1999
Return made up to 22/11/98; no change of members; amend
dot icon02/12/1998
Return made up to 22/11/98; no change of members
dot icon28/09/1998
Full accounts made up to 1997-11-30
dot icon17/08/1998
Resolutions
dot icon20/03/1998
Secretary resigned
dot icon20/03/1998
New secretary appointed
dot icon03/02/1998
Full accounts made up to 1996-11-30
dot icon03/02/1998
Full accounts made up to 1994-11-30
dot icon02/02/1998
Full accounts made up to 1995-11-30
dot icon08/12/1997
Return made up to 22/11/97; full list of members
dot icon08/12/1997
New director appointed
dot icon13/06/1997
New director appointed
dot icon19/03/1997
Return made up to 22/11/96; no change of members
dot icon21/12/1995
Return made up to 22/11/95; no change of members
dot icon22/12/1994
Return made up to 22/11/94; full list of members
dot icon04/10/1994
Full accounts made up to 1993-11-30
dot icon03/08/1994
Full accounts made up to 1992-11-30
dot icon01/12/1993
Return made up to 22/11/93; no change of members
dot icon12/01/1993
Full accounts made up to 1991-11-30
dot icon25/11/1992
New director appointed
dot icon25/11/1992
New director appointed
dot icon25/11/1992
Resolutions
dot icon25/11/1992
Resolutions
dot icon25/11/1992
Return made up to 22/11/92; change of members
dot icon11/02/1992
Return made up to 22/11/91; full list of members
dot icon22/11/1990
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.00
-
0.00
8.00
-
2022
0
8.00
-
0.00
8.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnulty, Philip Anthony
Secretary
30/07/2003 - 25/09/2018
-
Mcnulty, Philip Anthony
Director
04/12/2001 - 25/09/2018
4
Mcnulty, Philip Anthony
Director
22/02/2008 - 01/12/2010
4
Rushby, Anne
Director
03/02/2014 - Present
-
Pepper, Christopher
Director
15/08/2013 - 04/05/2018
-

Persons with Significant Control

2
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 112 HAMPTON ROAD MANAGEMENT LIMITED

112 HAMPTON ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 22/11/1990 with the registered office located at Charlotte House, 35-37 Hoghton Street, Southport PR9 0NS. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 112 HAMPTON ROAD MANAGEMENT LIMITED?

toggle

112 HAMPTON ROAD MANAGEMENT LIMITED is currently Active. It was registered on 22/11/1990 .

Where is 112 HAMPTON ROAD MANAGEMENT LIMITED located?

toggle

112 HAMPTON ROAD MANAGEMENT LIMITED is registered at Charlotte House, 35-37 Hoghton Street, Southport PR9 0NS.

What does 112 HAMPTON ROAD MANAGEMENT LIMITED do?

toggle

112 HAMPTON ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 112 HAMPTON ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 10/11/2025: Appointment of Miss Stephanie Lynn Horrocks as a director on 2025-11-10.