21 HAMPSTEAD HILL GARDENS LIMITED

Register to unlock more data on OkredoRegister

21 HAMPSTEAD HILL GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03322100

Incorporation date

21/02/1997

Size

Dormant

Contacts

Registered address

Registered address

21 Hampstead Hill Gardens, London NW3 2PJCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1997)
dot icon05/03/2026
Appointment of Mr Laurence Michael Wiseman as a director on 2026-03-05
dot icon05/02/2026
Confirmation statement made on 2026-02-04 with updates
dot icon21/10/2025
Termination of appointment of Andrew Morton as a director on 2025-10-17
dot icon17/04/2025
Accounts for a dormant company made up to 2025-02-28
dot icon22/03/2024
Accounts for a dormant company made up to 2024-02-29
dot icon06/03/2024
Confirmation statement made on 2024-02-21 with updates
dot icon30/03/2023
Accounts for a dormant company made up to 2023-02-28
dot icon17/03/2023
Confirmation statement made on 2023-02-21 with updates
dot icon13/04/2022
Accounts for a dormant company made up to 2022-02-28
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with updates
dot icon24/03/2021
Accounts for a dormant company made up to 2021-02-28
dot icon23/02/2021
Confirmation statement made on 2021-02-21 with updates
dot icon08/10/2020
Micro company accounts made up to 2020-02-29
dot icon21/02/2020
Confirmation statement made on 2020-02-21 with updates
dot icon03/09/2019
Micro company accounts made up to 2019-02-28
dot icon25/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon12/10/2018
Micro company accounts made up to 2018-02-28
dot icon15/03/2018
Termination of appointment of Frances Robinson as a secretary on 2018-02-28
dot icon15/03/2018
Director's details changed for Miss Frances Bingham on 2018-02-28
dot icon15/03/2018
Registered office address changed from Flat 1, 21 Hampstead Hill Gardens London NW3 2PJ to 21 Hampstead Hill Gardens London NW3 2PJ on 2018-03-15
dot icon15/03/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon02/11/2017
Micro company accounts made up to 2017-02-28
dot icon28/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon10/11/2016
Micro company accounts made up to 2016-02-29
dot icon14/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon28/09/2015
Total exemption full accounts made up to 2015-02-28
dot icon25/02/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon20/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon04/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon28/11/2013
Full accounts made up to 2013-02-28
dot icon22/02/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon28/11/2012
Total exemption full accounts made up to 2012-02-28
dot icon28/02/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon28/09/2011
Total exemption full accounts made up to 2011-02-28
dot icon28/02/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon28/02/2011
Termination of appointment of Nicola Milestone as a director
dot icon01/02/2011
Appointment of Mr Angel Victor De Miguel Campos as a director
dot icon23/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon15/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon15/03/2010
Director's details changed for Dr Nicola Elizabeth Milestone on 2010-03-15
dot icon15/03/2010
Director's details changed for Miss Frances Bingham on 2010-03-15
dot icon14/02/2010
Registered office address changed from Flat 2 21 Hampstead Hill Gardens London NW3 2PJ on 2010-02-14
dot icon14/02/2010
Termination of appointment of Nicola Milestone as a secretary
dot icon14/02/2010
Appointment of Mrs Frances Robinson as a secretary
dot icon09/01/2010
Total exemption full accounts made up to 2009-02-28
dot icon07/01/2010
Appointment of Mr Andrew Morton as a director
dot icon21/11/2009
Termination of appointment of Michael Grimwood as a director
dot icon03/03/2009
Return made up to 21/02/09; full list of members
dot icon20/01/2009
Total exemption full accounts made up to 2008-02-29
dot icon20/03/2008
Return made up to 21/02/08; full list of members
dot icon19/03/2008
Director appointed ms frances bingham
dot icon06/03/2008
Total exemption full accounts made up to 2007-02-28
dot icon07/08/2007
Director resigned
dot icon26/03/2007
Return made up to 21/02/07; full list of members
dot icon06/01/2007
Total exemption full accounts made up to 2006-02-28
dot icon25/04/2006
Return made up to 21/02/06; full list of members
dot icon04/01/2006
Total exemption full accounts made up to 2005-02-28
dot icon18/03/2005
Return made up to 21/02/05; full list of members
dot icon21/12/2004
Total exemption full accounts made up to 2004-02-29
dot icon11/05/2004
Return made up to 21/02/04; full list of members
dot icon08/01/2004
Total exemption full accounts made up to 2003-02-28
dot icon24/03/2003
Return made up to 21/02/03; full list of members
dot icon30/12/2002
Total exemption full accounts made up to 2002-02-28
dot icon28/03/2002
Return made up to 21/02/02; full list of members
dot icon18/01/2002
Total exemption small company accounts made up to 2001-02-28
dot icon09/10/2001
Secretary resigned
dot icon09/10/2001
New secretary appointed
dot icon22/03/2001
Return made up to 21/02/01; full list of members
dot icon15/11/2000
Full accounts made up to 2000-02-28
dot icon16/03/2000
Return made up to 21/02/00; full list of members
dot icon29/11/1999
Full accounts made up to 1999-02-28
dot icon18/04/1999
Director resigned
dot icon17/03/1999
Return made up to 21/02/99; no change of members
dot icon01/12/1998
Full accounts made up to 1998-02-28
dot icon27/02/1998
Return made up to 21/02/98; full list of members
dot icon27/02/1998
New director appointed
dot icon19/01/1998
Registered office changed on 19/01/98 from: st georges house 14/17 wells street london W1P 3FP
dot icon24/04/1997
Registered office changed on 24/04/97 from: 2 duke street st james's london SW1Y 6BJ
dot icon24/04/1997
Director resigned
dot icon24/04/1997
Secretary resigned
dot icon24/04/1997
New director appointed
dot icon24/04/1997
New director appointed
dot icon24/04/1997
New secretary appointed;new director appointed
dot icon21/02/1997
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
4.00
-
0.00
-
-
2023
0
4.00
-
0.00
-
-
2024
0
4.00
-
0.00
-
-
2024
0
4.00
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morton, Andrew
Director
19/11/2009 - 17/10/2025
4
GLASSMILL LIMITED
Nominee Director
20/02/1997 - 20/02/1997
571
M & N SECRETARIES LIMITED
Nominee Secretary
20/02/1997 - 20/02/1997
279
Robinson, Frances
Director
19/04/2007 - Present
1
Michel, Christoph Walter Adrian
Director
20/02/1997 - 10/03/1999
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 21 HAMPSTEAD HILL GARDENS LIMITED

21 HAMPSTEAD HILL GARDENS LIMITED is an(a) Active company incorporated on 21/02/1997 with the registered office located at 21 Hampstead Hill Gardens, London NW3 2PJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 21 HAMPSTEAD HILL GARDENS LIMITED?

toggle

21 HAMPSTEAD HILL GARDENS LIMITED is currently Active. It was registered on 21/02/1997 .

Where is 21 HAMPSTEAD HILL GARDENS LIMITED located?

toggle

21 HAMPSTEAD HILL GARDENS LIMITED is registered at 21 Hampstead Hill Gardens, London NW3 2PJ.

What does 21 HAMPSTEAD HILL GARDENS LIMITED do?

toggle

21 HAMPSTEAD HILL GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 21 HAMPSTEAD HILL GARDENS LIMITED?

toggle

The latest filing was on 05/03/2026: Appointment of Mr Laurence Michael Wiseman as a director on 2026-03-05.