4 HAMPSTEAD HILL GARDENS LIMITED

Register to unlock more data on OkredoRegister

4 HAMPSTEAD HILL GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02723214

Incorporation date

16/06/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Basing Hill, London NW11 8THCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1992)
dot icon27/11/2025
Director's details changed for The Honourable Frederic Corin Piers Thesiger on 2025-11-01
dot icon15/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/09/2025
Confirmation statement made on 2025-08-23 with updates
dot icon05/06/2025
Appointment of Mr Damian Matthew Simpson as a director on 2025-06-05
dot icon04/12/2024
Notification of Withers Trust Corporation Limited as a person with significant control on 2024-06-25
dot icon04/12/2024
Notification of Sheridan Lewis as a person with significant control on 2020-02-19
dot icon04/12/2024
Cessation of Marie Margaret Melnyk as a person with significant control on 2024-06-25
dot icon04/12/2024
Cessation of Gerry &Amp; Sheridan Lewis as a person with significant control on 2020-02-19
dot icon23/08/2024
Confirmation statement made on 2024-08-23 with updates
dot icon25/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/06/2024
Termination of appointment of Marie Margaret Melnyk as a director on 2024-06-25
dot icon12/03/2024
Confirmation statement made on 2024-03-10 with updates
dot icon06/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/03/2023
Confirmation statement made on 2023-03-10 with updates
dot icon04/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/03/2022
Confirmation statement made on 2022-03-10 with updates
dot icon22/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/03/2021
Confirmation statement made on 2021-03-10 with updates
dot icon24/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/03/2020
Confirmation statement made on 2020-03-10 with updates
dot icon20/02/2020
Termination of appointment of Pamela Ann Turner as a director on 2020-02-19
dot icon19/02/2020
Appointment of Mr Jonathan Malcolm Pawlowski as a director on 2020-02-19
dot icon10/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/06/2019
Confirmation statement made on 2019-06-16 with updates
dot icon03/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/06/2018
Confirmation statement made on 2018-06-16 with updates
dot icon25/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/08/2017
Confirmation statement made on 2017-06-16 with updates
dot icon01/08/2017
Notification of Frederic Corin Piers Thesiger as a person with significant control on 2016-04-06
dot icon01/08/2017
Notification of Gerry & Sheridan Lewis as a person with significant control on 2016-04-06
dot icon01/08/2017
Notification of Marie Margaret Melnyk as a person with significant control on 2016-04-06
dot icon12/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon08/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon18/06/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon13/06/2014
Statement of capital following an allotment of shares on 2006-09-06
dot icon09/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/05/2014
Termination of appointment of Jennifer Beattie as a secretary
dot icon09/05/2014
Appointment of Sheridan Lewis as a secretary
dot icon09/05/2014
Registered office address changed from , 52 Bedford Row, London, WC1R 4LR on 2014-05-09
dot icon01/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/09/2013
Director's details changed for Sheridan Gould on 2013-02-13
dot icon26/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/06/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/07/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/07/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/07/2009
Return made up to 16/06/09; full list of members
dot icon23/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/07/2008
Return made up to 16/06/08; no change of members
dot icon23/01/2008
Director resigned
dot icon23/01/2008
New director appointed
dot icon26/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/08/2007
Return made up to 16/06/07; full list of members
dot icon25/10/2006
New director appointed
dot icon12/10/2006
Director resigned
dot icon12/10/2006
Registered office changed on 12/10/06 from: flat 4, 4 hampstead hill gardens, hampstead, london NW3 2PL
dot icon19/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon31/07/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/07/2006
Return made up to 16/06/06; full list of members
dot icon26/09/2005
Return made up to 16/06/05; full list of members
dot icon31/08/2005
New secretary appointed
dot icon31/08/2005
Secretary resigned
dot icon24/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon05/10/2004
Return made up to 16/06/04; full list of members
dot icon20/09/2004
Registered office changed on 20/09/04 from: 16 old rectory gardens, occold, eye, suffolk IP23 7PD
dot icon28/05/2004
New director appointed
dot icon23/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon17/12/2003
Secretary resigned
dot icon22/09/2003
Director resigned
dot icon22/09/2003
New secretary appointed
dot icon17/09/2003
Return made up to 16/06/03; full list of members
dot icon05/09/2003
Total exemption small company accounts made up to 2002-03-31
dot icon25/07/2002
Return made up to 16/06/02; full list of members
dot icon18/04/2002
New director appointed
dot icon07/03/2002
Total exemption small company accounts made up to 2001-03-31
dot icon08/08/2001
Return made up to 16/06/01; full list of members
dot icon24/07/2001
Director resigned
dot icon26/02/2001
New director appointed
dot icon25/01/2001
Accounts for a small company made up to 2000-03-31
dot icon16/08/2000
Return made up to 16/06/00; full list of members
dot icon18/02/2000
Accounts for a small company made up to 1999-03-31
dot icon13/09/1999
Director resigned
dot icon06/09/1999
New director appointed
dot icon13/07/1999
Return made up to 16/06/99; full list of members
dot icon26/02/1999
Accounts for a small company made up to 1998-03-31
dot icon15/07/1998
Return made up to 16/06/98; no change of members
dot icon26/02/1998
Accounts for a small company made up to 1997-03-31
dot icon23/01/1998
Secretary's particulars changed
dot icon23/01/1998
Registered office changed on 23/01/98 from: the old rectory, bedingfield, eye, suffolk IP23 7QG
dot icon27/08/1997
Return made up to 16/06/97; no change of members
dot icon03/05/1997
Accounts for a small company made up to 1996-03-31
dot icon29/04/1997
Registered office changed on 29/04/97 from: 4 hampstead hill gardens, london, NW3 2PL
dot icon19/01/1997
Return made up to 16/06/96; full list of members
dot icon19/01/1997
New director appointed
dot icon15/12/1996
Director resigned
dot icon12/12/1996
Director resigned
dot icon06/03/1996
Accounts for a small company made up to 1995-03-31
dot icon02/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/07/1994
Return made up to 16/06/94; no change of members
dot icon18/02/1994
Return made up to 16/06/93; full list of members
dot icon13/02/1994
Accounts for a small company made up to 1993-03-31
dot icon28/11/1993
New director appointed
dot icon02/11/1993
Director's particulars changed
dot icon14/10/1993
New director appointed
dot icon01/10/1992
Accounting reference date notified as 31/03
dot icon03/07/1992
Resolutions
dot icon03/07/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon03/07/1992
Director resigned;new director appointed
dot icon03/07/1992
Registered office changed on 03/07/92 from: temple house, 20 holywell row, london, EC2A 4JB
dot icon03/07/1992
Resolutions
dot icon16/06/1992
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
23/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
0
24.44K
-
0.00
26.42K
-
2023
0
29.59K
-
0.00
31.66K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Sheridan
Director
06/09/2006 - Present
-
Thesiger, Frederic Corin Piers, The Honourable
Director
30/09/1995 - Present
4
Simpson, Damian Matthew
Director
05/06/2025 - Present
3
Pawlowski, Jonathan Malcolm
Director
19/02/2020 - Present
-
Melnyk, Marie Margaret
Director
17/01/2008 - 25/06/2024
11

Persons with Significant Control

7
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 4 HAMPSTEAD HILL GARDENS LIMITED

4 HAMPSTEAD HILL GARDENS LIMITED is an(a) Active company incorporated on 16/06/1992 with the registered office located at 14 Basing Hill, London NW11 8TH. There are currently 4 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 4 HAMPSTEAD HILL GARDENS LIMITED?

toggle

4 HAMPSTEAD HILL GARDENS LIMITED is currently Active. It was registered on 16/06/1992 .

Where is 4 HAMPSTEAD HILL GARDENS LIMITED located?

toggle

4 HAMPSTEAD HILL GARDENS LIMITED is registered at 14 Basing Hill, London NW11 8TH.

What does 4 HAMPSTEAD HILL GARDENS LIMITED do?

toggle

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

What is the latest filing for 4 HAMPSTEAD HILL GARDENS LIMITED?

toggle

The latest filing was on 27/11/2025: Director's details changed for The Honourable Frederic Corin Piers Thesiger on 2025-11-01.