HAMPSFIELD HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

HAMPSFIELD HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04509788

Incorporation date

13/08/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Hampsfield House, Windermere Road, Grange-Over-Sands LA11 6JXCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2002)
dot icon31/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon17/12/2025
Confirmation statement made on 2025-12-16 with updates
dot icon18/06/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon18/12/2024
Confirmation statement made on 2024-12-16 with updates
dot icon16/07/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon19/01/2024
Register inspection address has been changed from 129 Woodplumpton Road Fulwood Preston Lancashire PR2 3LF England to Hampsfield House Windermere Road Grange-over-Sands LA11 6JX
dot icon19/01/2024
Register(s) moved to registered office address Hampsfield House Windermere Road Grange-over-Sands LA11 6JX
dot icon19/01/2024
Confirmation statement made on 2023-12-16 with updates
dot icon05/10/2023
Registered office address changed from 9 Hampsfield House Windermere Road Grange over Sands Cumbria LA11 6JX United Kingdom to Hampsfield House Windermere Road Grange-over-Sands LA11 6JX on 2023-10-05
dot icon22/08/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon22/08/2023
Appointment of Mr Alan George Wild as a director on 2023-08-12
dot icon22/08/2023
Appointment of Mr Arthur Sinker as a director on 2023-08-12
dot icon22/08/2023
Termination of appointment of Gerard Joseph Mcgee as a director on 2023-08-12
dot icon22/08/2023
Termination of appointment of Stephen Innes White as a director on 2023-08-12
dot icon22/08/2023
Termination of appointment of Gareth Anthony Edwards as a director on 2023-08-12
dot icon22/08/2023
Appointment of Mr Peter Vinden as a director on 2023-08-12
dot icon16/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon13/10/2022
Confirmation statement made on 2022-10-03 with updates
dot icon12/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/10/2021
Confirmation statement made on 2021-10-03 with updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/02/2021
Registered office address changed from C/O C/O 8 Hampsfield House Windermere Rd Grange over Sands Cumbria LA11 6JX to 9 Hampsfield House Windermere Road Grange over Sands Cumbria LA11 6JX on 2021-02-23
dot icon12/02/2021
Appointment of Mr Gerard Joseph Mcgee as a director on 2021-02-03
dot icon12/02/2021
Appointment of Mr Stephen Innes White as a director on 2021-02-03
dot icon12/02/2021
Appointment of Mr Gareth Anthony Edwards as a director on 2021-02-03
dot icon12/02/2021
Termination of appointment of Alan George Wild as a director on 2021-02-03
dot icon12/02/2021
Termination of appointment of John Stanislaus Hearne as a director on 2021-02-03
dot icon12/02/2021
Appointment of Mr John Stanislaus Hearne as a director on 2021-01-14
dot icon15/01/2021
Termination of appointment of Christine Mary Sinker as a director on 2021-01-14
dot icon15/01/2021
Termination of appointment of Judith Shaw as a director on 2021-01-14
dot icon14/10/2020
Confirmation statement made on 2020-10-03 with updates
dot icon21/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon23/08/2019
Confirmation statement made on 2019-08-13 with updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/08/2018
Confirmation statement made on 2018-08-13 with updates
dot icon08/08/2018
Appointment of Mrs Judith Shaw as a director on 2018-06-27
dot icon08/08/2018
Termination of appointment of William Arthur Shaw as a director on 2018-06-27
dot icon12/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/08/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon08/08/2017
Director's details changed for Mr William Arthur Shaw on 2017-08-08
dot icon12/07/2017
Director's details changed for Mr William Arthur Shaw on 2017-07-12
dot icon10/07/2017
Director's details changed for Mrs Christine Mary Sinker on 2017-07-10
dot icon30/03/2017
Appointment of Mrs Christine Mary Sinker as a director on 2017-03-30
dot icon20/01/2017
Termination of appointment of Michael James David Henry as a director on 2017-01-18
dot icon19/08/2016
Director's details changed for Mr Michael James David Henry on 2016-08-18
dot icon18/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon10/08/2016
Register(s) moved to registered inspection location 129 Woodplumpton Road Fulwood Preston Lancashire PR2 3LF
dot icon10/08/2016
Register inspection address has been changed to 129 Woodplumpton Road Fulwood Preston Lancashire PR2 3LF
dot icon02/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/08/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon07/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/03/2015
Termination of appointment of Nigel Hall Comptsty as a director on 2015-01-12
dot icon11/09/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon31/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/10/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/10/2012
Appointment of Mr Michael James David Henry as a director
dot icon19/09/2012
Registered office address changed from 7 Hampsfield House Windermere Road Grange over Sands Cumbria LA11 6JX on 2012-09-19
dot icon30/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon13/06/2012
Termination of appointment of David Tootill as a director
dot icon15/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/08/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/08/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon14/08/2010
Director's details changed for David Anthony Tootill on 2010-08-12
dot icon05/08/2010
Termination of appointment of Keith Airey as a director
dot icon02/08/2010
Appointment of Mr Alan George Wild as a director
dot icon31/07/2010
Appointment of Mr Nigel Hall Comptsty as a director
dot icon31/07/2010
Appointment of Mr William Arthur Shaw as a director
dot icon31/07/2010
Termination of appointment of Matthew Beattie as a director
dot icon14/08/2009
Return made up to 13/08/09; full list of members
dot icon05/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/08/2008
Return made up to 13/08/08; full list of members
dot icon14/08/2008
Registered office changed on 14/08/2008 from rowan house beresford road windermere cumbria LA23 2JG
dot icon29/05/2008
Director appointed keith airey
dot icon29/05/2008
Director appointed matthew beattie
dot icon29/05/2008
Appointment terminated director and secretary michael henry
dot icon29/05/2008
Appointment terminated director eric hughes
dot icon04/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/08/2007
Return made up to 13/08/07; full list of members
dot icon25/07/2007
Registered office changed on 25/07/07 from: 10-12 woolpack yard kendal cumbria LA9 4NG
dot icon14/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/01/2007
Director resigned
dot icon21/01/2007
Director resigned
dot icon31/08/2006
Return made up to 13/08/06; change of members
dot icon10/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon23/09/2005
Return made up to 13/08/05; change of members
dot icon17/06/2005
Ad 01/06/05--------- £ si 1@10=10 £ ic 120/130
dot icon14/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon14/04/2005
New director appointed
dot icon14/04/2005
Director resigned
dot icon20/08/2004
Return made up to 13/08/04; full list of members
dot icon03/06/2004
Ad 05/05/04--------- £ si 1@10=10 £ ic 110/120
dot icon21/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/05/2004
New director appointed
dot icon19/05/2004
New director appointed
dot icon08/12/2003
Ad 17/10/03--------- £ si 1@10=10 £ ic 100/110
dot icon20/10/2003
Ad 12/09/03--------- £ si 1@10=10 £ ic 90/100
dot icon25/09/2003
Ad 16/09/03--------- £ si 2@10=20 £ ic 70/90
dot icon02/09/2003
Return made up to 13/08/03; full list of members
dot icon25/07/2003
Ad 10/07/03--------- £ si 3@10=30 £ ic 31/61
dot icon09/07/2003
Ad 03/03/03--------- £ si 3@10=30 £ ic 1/31
dot icon09/07/2003
Nc inc already adjusted 19/06/03
dot icon09/07/2003
Resolutions
dot icon21/05/2003
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon21/08/2002
Registered office changed on 21/08/02 from: 31 corsham street london N1 6DR
dot icon21/08/2002
New secretary appointed;new director appointed
dot icon21/08/2002
New director appointed
dot icon21/08/2002
Director resigned
dot icon21/08/2002
Secretary resigned
dot icon13/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£54,145.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
42.75K
-
0.00
-
-
2022
-
53.61K
-
0.00
54.15K
-
2022
-
53.61K
-
0.00
54.15K
-

Employees

2022

Employees

-

Net Assets(GBP)

53.61K £Ascended25.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

54.15K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vinden, Peter
Director
12/08/2023 - Present
16
Edwards, Gareth Anthony
Director
03/02/2021 - 12/08/2023
3
Wild, Alan George
Director
12/08/2023 - Present
-
Sinker, Arthur
Director
12/08/2023 - Present
-
Mcgee, Gerard Joseph
Director
03/02/2021 - 12/08/2023
-

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 HAMPSFIELD HOUSE MANAGEMENT COMPANY LIMITED

HAMPSFIELD HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/08/2002 with the registered office located at Hampsfield House, Windermere Road, Grange-Over-Sands LA11 6JX. There are currently 3 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 HAMPSFIELD HOUSE MANAGEMENT COMPANY LIMITED?

toggle

HAMPSFIELD HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/08/2002 .

Where is HAMPSFIELD HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

HAMPSFIELD HOUSE MANAGEMENT COMPANY LIMITED is registered at Hampsfield House, Windermere Road, Grange-Over-Sands LA11 6JX.

What does HAMPSFIELD HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

HAMPSFIELD HOUSE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for HAMPSFIELD HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-12-31.