12 HAMPTON PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

12 HAMPTON PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01432498

Incorporation date

22/06/1979

Size

Micro Entity

Contacts

Registered address

Registered address

14 Wellington Drive, Bristol BS9 4SRCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1986)
dot icon17/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon15/02/2026
Termination of appointment of Anuschka Lara Maria Therese Schofield as a director on 2026-02-14
dot icon14/02/2026
Appointment of Mrs Anuschka Lara Maria Therese Schofield as a director on 2026-02-14
dot icon07/10/2025
Micro company accounts made up to 2025-03-31
dot icon16/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon15/10/2024
Micro company accounts made up to 2024-03-31
dot icon22/05/2024
Registered office address changed from 12 (Garden Flat) Hampton Park Bristol BS6 6LH England to 14 Wellington Drive Bristol BS9 4SR on 2024-05-22
dot icon19/02/2024
Appointment of Verity Mary Foss as a director on 2024-02-18
dot icon14/02/2024
Registered office address changed from C/O Sophie Dargue 12 (Garden Flat) Hampton Park, Bristol Avon BS6 6LH to 12 (Garden Flat) Hampton Park Bristol BS6 6LH on 2024-02-14
dot icon14/02/2024
Termination of appointment of Sophie Dargue as a director on 2024-02-01
dot icon14/02/2024
Confirmation statement made on 2024-02-03 with updates
dot icon06/10/2023
Micro company accounts made up to 2023-03-31
dot icon07/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon18/11/2022
Micro company accounts made up to 2022-03-31
dot icon03/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon01/10/2021
Micro company accounts made up to 2021-03-31
dot icon16/03/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon12/10/2020
Micro company accounts made up to 2020-03-31
dot icon12/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon10/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon22/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon22/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon07/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon21/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon12/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon24/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon24/02/2014
Registered office address changed from C/O Andrew Georgiou 12 (Garden Flat) Hampton Park Bristol BS6 6LH on 2014-02-24
dot icon11/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon25/04/2013
Annual return made up to 2013-02-05
dot icon23/04/2013
Termination of appointment of Andrew Georgiou as a director
dot icon22/04/2013
Appointment of Dr Sophie Dargue as a director
dot icon22/04/2013
Termination of appointment of Andrew Georgiou as a director
dot icon07/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon07/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon29/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon25/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon25/02/2010
Registered office address changed from 36 Abbotsford Road Redland Bristol Avon BS6 6HB on 2010-02-25
dot icon25/02/2010
Director's details changed for Anuschka Lara Maria Therese Schofield on 2010-02-24
dot icon25/02/2010
Director's details changed for Dr Andrew Georgiou on 2010-02-24
dot icon25/02/2010
Director's details changed for Katy Jane Bruce on 2010-02-24
dot icon14/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon21/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon19/01/2009
Return made up to 14/01/09; full list of members
dot icon21/01/2008
Return made up to 19/01/08; full list of members
dot icon14/01/2008
Registered office changed on 14/01/08 from: 12 hampton park redland bristol BS6 6LH
dot icon14/01/2008
Director's particulars changed
dot icon29/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon28/11/2007
Director resigned
dot icon28/11/2007
New director appointed
dot icon26/02/2007
Return made up to 19/01/07; full list of members
dot icon15/12/2006
New director appointed
dot icon15/12/2006
Director resigned
dot icon07/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon26/04/2006
Return made up to 19/01/06; full list of members
dot icon12/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon11/02/2005
Return made up to 19/01/05; full list of members
dot icon05/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon05/08/2004
New director appointed
dot icon22/01/2004
Return made up to 19/01/04; full list of members
dot icon08/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon31/01/2003
Return made up to 19/01/03; full list of members
dot icon22/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon27/01/2002
Return made up to 19/01/02; full list of members
dot icon16/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon31/10/2001
Secretary resigned
dot icon22/10/2001
Secretary resigned
dot icon22/10/2001
New secretary appointed
dot icon21/02/2001
Director's particulars changed
dot icon23/01/2001
Return made up to 19/01/01; full list of members
dot icon29/11/2000
Full accounts made up to 2000-03-31
dot icon21/03/2000
New director appointed
dot icon21/03/2000
Return made up to 30/01/00; full list of members
dot icon29/12/1999
Full accounts made up to 1999-03-31
dot icon29/12/1999
Resolutions
dot icon18/10/1999
New secretary appointed
dot icon05/10/1999
Director resigned
dot icon28/07/1999
New director appointed
dot icon27/07/1999
Director resigned
dot icon29/01/1999
Accounts for a small company made up to 1998-03-31
dot icon29/01/1999
Return made up to 30/01/99; no change of members
dot icon05/06/1998
Return made up to 30/01/98; no change of members
dot icon02/06/1998
Director resigned
dot icon02/06/1998
Director resigned
dot icon02/06/1998
New director appointed
dot icon02/06/1998
New director appointed
dot icon03/04/1998
Accounts for a small company made up to 1997-03-31
dot icon29/05/1997
Full accounts made up to 1996-03-31
dot icon29/05/1997
Full accounts made up to 1995-03-31
dot icon23/05/1997
Return made up to 30/01/97; full list of members
dot icon20/05/1997
Compulsory strike-off action has been discontinued
dot icon19/05/1997
Return made up to 30/01/96; no change of members
dot icon19/05/1997
Return made up to 30/01/95; no change of members
dot icon19/05/1997
Return made up to 30/01/94; full list of members
dot icon19/05/1997
Return made up to 30/01/93; no change of members
dot icon19/05/1997
Return made up to 30/01/92; full list of members
dot icon19/05/1997
Return made up to 30/01/91; no change of members
dot icon25/02/1997
First Gazette notice for compulsory strike-off
dot icon06/02/1995
Accounts for a small company made up to 1994-03-31
dot icon06/10/1994
Auditor's resignation
dot icon25/03/1992
Full accounts made up to 1991-03-31
dot icon27/03/1991
Full accounts made up to 1990-03-31
dot icon29/05/1990
Return made up to 30/01/90; full list of members
dot icon26/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/02/1990
Full accounts made up to 1989-03-31
dot icon16/12/1988
Secretary resigned;new secretary appointed
dot icon05/12/1988
Full accounts made up to 1988-03-31
dot icon05/12/1988
Return made up to 14/09/88; full list of members
dot icon27/05/1988
Director resigned;new director appointed
dot icon13/05/1988
Full accounts made up to 1987-03-31
dot icon13/05/1988
Return made up to 15/12/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/11/1986
Full accounts made up to 1986-03-31
dot icon20/11/1986
Return made up to 05/11/86; full list of members
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
03/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schofield, Anuschka Lara Maria Therese
Director
14/07/1999 - 14/02/2026
-
Schofield, Anuschka Lara Maria Therese
Director
14/02/2026 - Present
-
Mitchell, Paul Kenneth
Director
21/05/1998 - Present
3
Gibbons, Richard David
Secretary
28/09/1999 - 28/09/1999
-
Mitchell, Paul Kenneth
Secretary
14/10/2001 - Present
1

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 12 HAMPTON PARK MANAGEMENT COMPANY LIMITED

12 HAMPTON PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/06/1979 with the registered office located at 14 Wellington Drive, Bristol BS9 4SR. There are currently 5 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 12 HAMPTON PARK MANAGEMENT COMPANY LIMITED?

toggle

12 HAMPTON PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/06/1979 .

Where is 12 HAMPTON PARK MANAGEMENT COMPANY LIMITED located?

toggle

12 HAMPTON PARK MANAGEMENT COMPANY LIMITED is registered at 14 Wellington Drive, Bristol BS9 4SR.

What does 12 HAMPTON PARK MANAGEMENT COMPANY LIMITED do?

toggle

12 HAMPTON PARK MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 12 HAMPTON PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-03 with no updates.