42 HAMPTON PARK REDLAND MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

42 HAMPTON PARK REDLAND MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02285231

Incorporation date

08/08/1988

Size

Micro Entity

Contacts

Registered address

Registered address

The Lodge, Park Road, Shepton Mallet BA4 5BSCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1988)
dot icon17/09/2025
Confirmation statement made on 2025-09-05 with updates
dot icon05/07/2025
Micro company accounts made up to 2025-03-31
dot icon10/06/2025
Cessation of Trevor Dennis Childs as a person with significant control on 2025-06-10
dot icon10/06/2025
Notification of a person with significant control statement
dot icon03/04/2025
Termination of appointment of Michael Carsten Hullah as a director on 2025-04-03
dot icon20/01/2025
Appointment of Mr Torin Allen-Thomas as a director on 2025-01-20
dot icon05/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon08/08/2024
Termination of appointment of Mary Gill as a director on 2024-08-08
dot icon07/06/2024
Micro company accounts made up to 2024-03-31
dot icon05/09/2023
Confirmation statement made on 2023-09-05 with updates
dot icon25/05/2023
Micro company accounts made up to 2023-03-31
dot icon30/01/2023
Termination of appointment of Arthur Dallimer as a director on 2023-01-31
dot icon06/12/2022
Termination of appointment of Laura Helen Childs as a director on 2022-12-06
dot icon06/12/2022
Termination of appointment of Karen Louise Hullah as a director on 2022-12-06
dot icon13/09/2022
Confirmation statement made on 2022-09-05 with updates
dot icon08/08/2022
Micro company accounts made up to 2022-03-31
dot icon20/07/2022
Termination of appointment of Gaye Simone Kelly as a director on 2022-06-21
dot icon21/06/2022
Appointment of Mr Arthur Dallimer as a director on 2022-06-21
dot icon21/06/2022
Cessation of David Neil Longhurst as a person with significant control on 2022-06-21
dot icon21/06/2022
Termination of appointment of Nigel Doe as a director on 2022-06-21
dot icon21/06/2022
Cessation of Nigel Doe as a person with significant control on 2022-06-21
dot icon21/06/2022
Cessation of Gaye Simone Kelly as a person with significant control on 2022-06-21
dot icon24/05/2022
Appointment of Miss Melanie Jane Hancock as a secretary on 2022-05-24
dot icon24/05/2022
Registered office address changed from Suite 1 Liberty House South Liberty Lane Bristol BS3 2st United Kingdom to The Lodge Park Road Shepton Mallet BA4 5BS on 2022-05-24
dot icon21/10/2021
Micro company accounts made up to 2021-03-31
dot icon15/09/2021
Confirmation statement made on 2021-09-05 with updates
dot icon18/11/2020
Micro company accounts made up to 2020-03-31
dot icon15/09/2020
Confirmation statement made on 2020-09-05 with updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/09/2019
Confirmation statement made on 2019-09-05 with updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/09/2018
Confirmation statement made on 2018-09-05 with updates
dot icon03/10/2017
Registered office address changed from 42 Hampton Park Redland Bristol BS6 6LJ to Suite 1 Liberty House South Liberty Lane Bristol BS3 2st on 2017-10-03
dot icon03/10/2017
Confirmation statement made on 2017-09-05 with updates
dot icon08/08/2017
Appointment of Miss Mary Gill as a director on 2017-04-01
dot icon31/07/2017
Micro company accounts made up to 2017-03-31
dot icon31/07/2017
Termination of appointment of Karen Louise Hullah as a secretary on 2017-07-31
dot icon31/07/2017
Termination of appointment of Nigel Doe as a secretary on 2017-07-31
dot icon31/07/2017
Termination of appointment of Laura Helen Childs as a secretary on 2017-07-31
dot icon31/07/2017
Termination of appointment of Michael Carsten Hullah as a secretary on 2017-07-31
dot icon31/07/2017
Termination of appointment of Trevor Dennis Childs as a secretary on 2017-07-31
dot icon31/07/2017
Termination of appointment of Gaye Simone Kelly as a secretary on 2017-07-31
dot icon28/03/2017
Termination of appointment of David Neil Longhurst as a director on 2017-03-28
dot icon28/03/2017
Termination of appointment of David Neil Longhurst as a secretary on 2017-03-28
dot icon27/01/2017
Appointment of Ms Laura Helen Childs as a director on 2017-01-27
dot icon14/01/2017
Appointment of Mr Nigel Doe as a secretary on 2017-01-14
dot icon14/01/2017
Appointment of Ms Gaye Simone Kelly as a secretary on 2017-01-14
dot icon14/01/2017
Appointment of Ms Laura Helen Childs as a secretary on 2017-01-14
dot icon14/01/2017
Appointment of Captain Trevor Dennis Childs as a secretary on 2017-01-14
dot icon14/01/2017
Appointment of Mrs Karen Louise Hullah as a secretary on 2017-01-14
dot icon14/01/2017
Appointment of Mr Michael Carsten Hullah as a secretary on 2017-01-14
dot icon14/01/2017
Appointment of Mrs Karen Louise Hullah as a director on 2017-01-14
dot icon14/01/2017
Appointment of Mr Michael Carsten Hullah as a director on 2017-01-14
dot icon23/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon04/07/2016
Micro company accounts made up to 2016-03-31
dot icon23/05/2016
Director's details changed for Gaye Simone Kelly on 2016-05-23
dot icon06/10/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon25/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon24/11/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon04/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon10/10/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon17/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon07/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon31/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon22/08/2012
Appointment of Mr David Neil Longhurst as a director
dot icon22/08/2012
Appointment of Mr David Neil Longhurst as a secretary
dot icon22/08/2012
Termination of appointment of Paul Mills as a director
dot icon22/08/2012
Termination of appointment of Rachel Titman as a secretary
dot icon22/08/2012
Termination of appointment of Rachel Titman as a director
dot icon03/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/10/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon11/04/2011
Appointment of Captain Trevor Dennis Childs as a director
dot icon24/03/2011
Director's details changed for Gaye Simone Kelly on 2011-03-21
dot icon24/03/2011
Director's details changed for Nigel Doe on 2011-03-21
dot icon04/03/2011
Total exemption full accounts made up to 2010-03-31
dot icon18/11/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon18/11/2010
Secretary's details changed for Rachel Titman on 2010-08-08
dot icon18/11/2010
Director's details changed for Rachel Titman on 2010-08-08
dot icon17/11/2010
Director's details changed for Nigel Doe on 2010-08-08
dot icon17/11/2010
Director's details changed for Gaye Simone Kelly on 2010-08-08
dot icon17/11/2010
Director's details changed for Paul Mills on 2010-08-08
dot icon07/12/2009
Termination of appointment of Thomas Hutchings as a director
dot icon13/09/2009
Return made up to 08/08/09; full list of members
dot icon28/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon25/11/2008
Return made up to 08/08/08; full list of members
dot icon26/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon11/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon05/09/2007
Return made up to 08/08/07; full list of members
dot icon25/09/2006
Return made up to 08/08/06; full list of members
dot icon25/09/2006
New secretary appointed
dot icon25/09/2006
New director appointed
dot icon25/09/2006
New director appointed
dot icon25/09/2006
Director resigned
dot icon25/09/2006
Secretary resigned
dot icon28/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon08/08/2005
Return made up to 08/08/05; full list of members
dot icon09/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon07/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon03/09/2004
Return made up to 08/08/04; full list of members
dot icon23/08/2004
New secretary appointed;new director appointed
dot icon11/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon03/10/2003
Return made up to 08/08/03; full list of members
dot icon03/03/2003
Total exemption full accounts made up to 2002-03-31
dot icon25/09/2002
Secretary resigned
dot icon11/09/2002
Return made up to 08/08/02; full list of members
dot icon11/09/2002
New secretary appointed;new director appointed
dot icon24/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon29/10/2001
Return made up to 08/08/01; full list of members
dot icon16/11/2000
Accounts for a small company made up to 2000-03-31
dot icon11/09/2000
New director appointed
dot icon04/09/2000
New secretary appointed
dot icon17/08/2000
Return made up to 08/08/00; full list of members
dot icon28/03/2000
Secretary resigned
dot icon28/03/2000
New director appointed
dot icon13/01/2000
Full accounts made up to 1999-03-31
dot icon16/09/1999
Return made up to 08/08/99; full list of members
dot icon12/01/1999
Full accounts made up to 1998-03-31
dot icon12/10/1998
Director resigned
dot icon12/10/1998
New director appointed
dot icon12/10/1998
New secretary appointed
dot icon12/10/1998
Return made up to 08/08/98; full list of members
dot icon17/04/1998
Secretary resigned
dot icon17/04/1998
Director resigned
dot icon26/01/1998
Full accounts made up to 1997-03-31
dot icon26/11/1997
New director appointed
dot icon07/11/1997
New director appointed
dot icon07/11/1997
Director resigned
dot icon07/11/1997
Director resigned
dot icon10/10/1997
Return made up to 08/08/97; full list of members
dot icon22/01/1997
Full accounts made up to 1996-03-31
dot icon27/09/1996
Return made up to 08/08/96; no change of members
dot icon16/01/1996
Full accounts made up to 1995-03-31
dot icon03/08/1995
Return made up to 08/08/95; no change of members
dot icon25/01/1995
Full accounts made up to 1994-03-31
dot icon24/10/1994
Return made up to 08/08/94; full list of members
dot icon05/04/1994
Full accounts made up to 1993-03-31
dot icon31/03/1994
New director appointed
dot icon21/03/1994
Director resigned
dot icon16/09/1993
Return made up to 08/08/93; no change of members
dot icon23/12/1992
Full accounts made up to 1992-03-31
dot icon28/09/1992
Return made up to 08/08/92; no change of members
dot icon10/09/1991
Full accounts made up to 1990-03-31
dot icon10/09/1991
Full accounts made up to 1991-03-31
dot icon03/09/1991
Return made up to 08/08/91; full list of members
dot icon22/03/1991
Full accounts made up to 1989-03-31
dot icon22/03/1991
Return made up to 06/02/90; full list of members
dot icon19/03/1991
New secretary appointed
dot icon19/03/1991
New director appointed
dot icon19/03/1991
New director appointed
dot icon29/10/1990
New director appointed
dot icon08/08/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/09/2026
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
2.75K
-
0.00
-
-
2022
0
3.11K
-
0.00
-
-
2023
0
3.40K
-
0.00
-
-
2023
0
3.40K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.40K £Ascended9.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hullah, Karen Louise
Director
14/01/2017 - 06/12/2022
2
Gill, Mary
Director
01/04/2017 - 08/08/2024
-
Dallimer, Arthur
Director
20/06/2022 - 30/01/2023
17
Childs, Laura Helen
Director
27/01/2017 - 06/12/2022
-
Hullah, Michael Carsten
Director
14/01/2017 - 03/04/2025
23

Persons with Significant Control

5
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 42 HAMPTON PARK REDLAND MANAGEMENT LIMITED

42 HAMPTON PARK REDLAND MANAGEMENT LIMITED is an(a) Active company incorporated on 08/08/1988 with the registered office located at The Lodge, Park Road, Shepton Mallet BA4 5BS. There are currently 2 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 42 HAMPTON PARK REDLAND MANAGEMENT LIMITED?

toggle

42 HAMPTON PARK REDLAND MANAGEMENT LIMITED is currently Active. It was registered on 08/08/1988 .

Where is 42 HAMPTON PARK REDLAND MANAGEMENT LIMITED located?

toggle

42 HAMPTON PARK REDLAND MANAGEMENT LIMITED is registered at The Lodge, Park Road, Shepton Mallet BA4 5BS.

What does 42 HAMPTON PARK REDLAND MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 42 HAMPTON PARK REDLAND MANAGEMENT LIMITED?

toggle

The latest filing was on 17/09/2025: Confirmation statement made on 2025-09-05 with updates.