Berhamstead
Hertfordshire
HP4 2PR
Director Name | Mr Richard John Twigg |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cumbria House 16-20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 February 2015(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Christopher John Knott |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 May 2009) |
Role | Chartered Surveyor |
Correspondence Address | Sandy Cottage Stone Street Road Ivy Hatch Sevenoaks Kent TN15 0PQ |
Director Name | Nicholas David Cook |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(11 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 16 December 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Great Tower Street London EC3R 5AA |
Secretary Name | Neil Stuart Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 February 2009) |
Role | Company Director |
Correspondence Address | 87 Woodhall Robert Street Regent's Park London NW1 3JT |
Secretary Name | Miss Lisa Marie Bonney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 July 2012) |
Role | Company Director |
Correspondence Address | 12 Lacey Drive Dagenham Essex RM8 2RG |
Director Name | Mr Anthony John Williams |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 February 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 206 Empire Square West, Empire Square London SE1 4NL |
Director Name | Christopher Cheeseman |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 04 June 2019) |
Role | Director Of Development |
Country of Residence | United Kingdom |
Correspondence Address | 1 Great Tower Street London Greater London EC3R 5AA |
Secretary Name | Nicholas David Cook |
---|---|
Status | Resigned |
Appointed | 30 July 2012(8 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 February 2015) |
Role | Company Director |
Correspondence Address | 1 Great Tower Street London EC3R 5AA |
Director Name | Mr Alyn Rhys North |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(10 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 August 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Countrywide House 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT |
Director Name | Mr Paul Lewis Creffield |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Countrywide House 6 Caldecotte Lake Business Park Caldecotte Lake Drive, Caldecotte Milton Keynes MK7 8JT |
Secretary Name | Gareth Rhys Williams |
---|---|
Status | Resigned |
Appointed | 27 February 2015(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP |
Director Name | James Michael Poynor |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2015(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Countrywide House 6 Caldecotte Lake Business Park Caldecotte Lake Drive, Caldecotte Milton Keynes MK7 8JT |
Director Name | Mr Gareth Rhys Williams |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2021(16 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP |
Secretary Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Website | ikonconsultancy.com |
---|---|
Email address | [email protected] |
Telephone | 020 36758810 |
Telephone region | London |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 1,000 other UK companies use this postal address |
515 at £1 | Hamptons Estates Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,004,526 |
Cash | £604,728 |
Current Liabilities | £514,306 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 17 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 May 2024 (1 month from now) |
4 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
20 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
7 June 2019 | Termination of appointment of Christopher Cheeseman as a director on 4 June 2019 (1 page) |
7 June 2019 | Termination of appointment of James Michael Poynor as a director on 4 June 2019 (1 page) |
24 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
3 April 2019 | Secretary's details changed for Gareth Rhys Williams on 18 March 2019 (1 page) |
18 March 2019 | Change of details for Hamptons Estates Limited as a person with significant control on 18 March 2019 (2 pages) |
13 November 2018 | Registered office address changed from 7th Floor United Kingdom House 180 Oxford Street London W1D 1NN United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 13 November 2018 (1 page) |
12 November 2018 | Change of details for Hamptons Estates Limited as a person with significant control on 6 November 2018 (2 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (13 pages) |
13 August 2018 | Director's details changed for James Michael Poynor on 6 July 2018 (2 pages) |
13 August 2018 | Director's details changed for Mr Paul Lewis Creffield on 6 July 2018 (2 pages) |
29 May 2018 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
29 May 2018 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
25 May 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
19 October 2017 | Withdrawal of a person with significant control statement on 19 October 2017 (2 pages) |
19 October 2017 | Notification of Hamptons Estates Limited as a person with significant control on 6 April 2016 (2 pages) |
19 October 2017 | Withdrawal of a person with significant control statement on 19 October 2017 (2 pages) |
19 October 2017 | Notification of Hamptons Estates Limited as a person with significant control on 6 April 2016 (2 pages) |
14 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
14 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
14 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
4 January 2016 | Registered office address changed from 32 Grosvenor Square Mayfair London W1K 2HJ to 7th Floor United Kingdom House 180 Oxford Street London W1D 1NN on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from 32 Grosvenor Square Mayfair London W1K 2HJ to 7th Floor United Kingdom House 180 Oxford Street London W1D 1NN on 4 January 2016 (1 page) |
9 October 2015 | Appointment of James Michael Poynor as a director on 2 October 2015 (2 pages) |
9 October 2015 | Appointment of James Michael Poynor as a director on 2 October 2015 (2 pages) |
9 October 2015 | Appointment of James Michael Poynor as a director on 2 October 2015 (2 pages) |
8 October 2015 | Termination of appointment of Alyn Rhys North as a director on 18 August 2015 (1 page) |
8 October 2015 | Termination of appointment of Alyn Rhys North as a director on 18 August 2015 (1 page) |
10 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
1 June 2015 | Secretary's details changed for Gareth Rhys Williams on 1 June 2015 (1 page) |
1 June 2015 | Secretary's details changed for Gareth Rhys Williams on 1 June 2015 (1 page) |
1 June 2015 | Secretary's details changed for Gareth Rhys Williams on 1 June 2015 (1 page) |
14 April 2015 | Resolutions
|
14 April 2015 | Resolutions
|
2 April 2015 | Appointment of Gareth Rhys Williams as a secretary on 27 February 2015 (2 pages) |
2 April 2015 | Appointment of Gareth Rhys Williams as a secretary on 27 February 2015 (2 pages) |
1 April 2015 | Registered office address changed from 1 Great Tower Street London Greater London EC3R 5AA to 32 Grosvenor Square Mayfair London W1K 2HJ on 1 April 2015 (1 page) |
1 April 2015 | Appointment of Mr Paul Lewis Creffield as a director on 27 February 2015 (2 pages) |
1 April 2015 | Termination of appointment of Anthony John Williams as a director on 27 February 2015 (1 page) |
1 April 2015 | Registered office address changed from 1 Great Tower Street London Greater London EC3R 5AA to 32 Grosvenor Square Mayfair London W1K 2HJ on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Nicholas David Cook as a secretary on 27 February 2015 (1 page) |
1 April 2015 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 27 February 2015 (2 pages) |
1 April 2015 | Appointment of Alyn Rhys North as a director on 27 February 2015 (2 pages) |
1 April 2015 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 27 February 2015 (2 pages) |
1 April 2015 | Appointment of Alyn Rhys North as a director on 27 February 2015 (2 pages) |
1 April 2015 | Appointment of Mr Paul Lewis Creffield as a director on 27 February 2015 (2 pages) |
1 April 2015 | Registered office address changed from 1 Great Tower Street London Greater London EC3R 5AA to 32 Grosvenor Square Mayfair London W1K 2HJ on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Anthony John Williams as a director on 27 February 2015 (1 page) |
1 April 2015 | Termination of appointment of Nicholas David Cook as a secretary on 27 February 2015 (1 page) |
25 February 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
25 February 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
7 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
10 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
10 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
23 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
12 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
12 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
28 May 2013 | Director's details changed for Nicholas David Cook on 27 March 2013 (2 pages) |
28 May 2013 | Termination of appointment of Lisa Bonney as a secretary (1 page) |
28 May 2013 | Director's details changed for Nicholas David Cook on 27 March 2013 (2 pages) |
28 May 2013 | Termination of appointment of Lisa Bonney as a secretary (1 page) |
28 May 2013 | Appointment of Mark Paul Few as a director (2 pages) |
28 May 2013 | Appointment of Nicholas David Cook as a secretary (2 pages) |
28 May 2013 | Appointment of Nicholas David Cook as a secretary (2 pages) |
28 May 2013 | Appointment of Mark Paul Few as a director (2 pages) |
22 May 2013 | Director's details changed for Nicholas David Cook on 27 March 2013 (2 pages) |
22 May 2013 | Director's details changed for Nicholas David Cook on 27 March 2013 (2 pages) |
26 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (7 pages) |
26 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Accounts for a small company made up to 31 December 2010 (6 pages) |
1 May 2012 | Accounts for a small company made up to 31 December 2010 (6 pages) |
1 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
1 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
30 January 2012 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
30 January 2012 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
3 August 2011 | Director's details changed for Christopher Cheeseman on 1 July 2011 (2 pages) |
3 August 2011 | Director's details changed for Christopher Cheeseman on 1 July 2011 (2 pages) |
3 August 2011 | Director's details changed for Christopher Cheeseman on 1 July 2011 (2 pages) |
3 August 2011 | Secretary's details changed for Miss Lisa Marie Bonney on 1 July 2011 (2 pages) |
3 August 2011 | Secretary's details changed for Miss Lisa Marie Bonney on 1 July 2011 (2 pages) |
3 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Secretary's details changed for Miss Lisa Marie Bonney on 1 July 2011 (2 pages) |
31 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
31 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
23 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
23 September 2010 | Appointment of Christopher Cheeseman as a director (3 pages) |
23 September 2010 | Resolutions
|
23 September 2010 | Memorandum and Articles of Association (17 pages) |
23 September 2010 | Resolutions
|
23 September 2010 | Appointment of Christopher Cheeseman as a director (3 pages) |
23 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
23 September 2010 | Memorandum and Articles of Association (17 pages) |
16 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Nicholas David Cook on 1 July 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Miss Lisa Marie Bonney on 1 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Nicholas David Cook on 1 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Anthony John Williams on 1 July 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Miss Lisa Marie Bonney on 1 July 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Miss Lisa Marie Bonney on 1 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Anthony John Williams on 1 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Anthony John Williams on 1 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Nicholas David Cook on 1 July 2010 (2 pages) |
22 July 2010 | Cancellation of shares. Statement of capital on 22 July 2010
|
22 July 2010 | Purchase of own shares. (3 pages) |
22 July 2010 | Resolutions
|
22 July 2010 | Cancellation of shares. Statement of capital on 22 July 2010
|
22 July 2010 | Purchase of own shares. (3 pages) |
22 July 2010 | Resolutions
|
28 January 2010 | Accounts for a small company made up to 24 April 2009 (7 pages) |
28 January 2010 | Accounts for a small company made up to 24 April 2009 (7 pages) |
4 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
27 July 2009 | Director appointed mr anthony john williams (2 pages) |
27 July 2009 | Director appointed mr anthony john williams (2 pages) |
23 July 2009 | Appointment terminated director christopher knott (1 page) |
23 July 2009 | Appointment terminated director christopher knott (1 page) |
22 July 2009 | Resolutions
|
22 July 2009 | Resolutions
|
22 July 2009 | Resolutions
|
22 July 2009 | Gbp ic 1166/932\25/06/09\gbp sr 234@1=234\ (1 page) |
22 July 2009 | Gbp ic 1166/932\25/06/09\gbp sr 234@1=234\ (1 page) |
22 July 2009 | Resolutions
|
30 April 2009 | Secretary appointed miss lisa marie bonney (1 page) |
30 April 2009 | Secretary appointed miss lisa marie bonney (1 page) |
29 April 2009 | Appointment terminated secretary neil haynes (1 page) |
29 April 2009 | Appointment terminated secretary neil haynes (1 page) |
24 February 2009 | Full accounts made up to 25 April 2008 (15 pages) |
24 February 2009 | Full accounts made up to 25 April 2008 (15 pages) |
10 July 2008 | Location of debenture register (1 page) |
10 July 2008 | Location of debenture register (1 page) |
10 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
10 July 2008 | Location of register of members (1 page) |
10 July 2008 | Location of register of members (1 page) |
10 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
29 February 2008 | Full accounts made up to 27 April 2007 (15 pages) |
29 February 2008 | Full accounts made up to 27 April 2007 (15 pages) |
10 August 2007 | £ nc 1000/1166 30/10/06 (2 pages) |
10 August 2007 | Return made up to 12/07/07; full list of members (2 pages) |
10 August 2007 | Return made up to 12/07/07; full list of members (2 pages) |
10 August 2007 | £ nc 1000/1166 30/10/06 (2 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (13 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (13 pages) |
30 August 2006 | Return made up to 12/07/06; full list of members (2 pages) |
30 August 2006 | Return made up to 12/07/06; full list of members (2 pages) |
19 July 2006 | Memorandum and Articles of Association (17 pages) |
19 July 2006 | Memorandum and Articles of Association (17 pages) |
5 July 2006 | Company name changed watts regeneration LIMITED\certificate issued on 05/07/06 (2 pages) |
5 July 2006 | Company name changed watts regeneration LIMITED\certificate issued on 05/07/06 (2 pages) |
21 December 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
21 December 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
24 November 2005 | Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page) |
24 November 2005 | Registered office changed on 24/11/05 from: 52 bedford row london WC1R 4LR (2 pages) |
24 November 2005 | Registered office changed on 24/11/05 from: 52 bedford row london WC1R 4LR (2 pages) |
24 November 2005 | Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page) |
7 September 2005 | Statement of affairs (43 pages) |
7 September 2005 | Statement of affairs (43 pages) |
7 September 2005 | Ad 09/06/05--------- £ si 999@1 (2 pages) |
7 September 2005 | Ad 09/06/05--------- £ si 999@1 (2 pages) |
1 September 2005 | Return made up to 12/07/05; full list of members (7 pages) |
1 September 2005 | Return made up to 12/07/05; full list of members (7 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | Secretary resigned (1 page) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New secretary appointed (2 pages) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | New secretary appointed (2 pages) |
16 August 2005 | Secretary resigned (1 page) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
24 January 2005 | Memorandum and Articles of Association (4 pages) |
24 January 2005 | Memorandum and Articles of Association (4 pages) |
21 January 2005 | Memorandum and Articles of Association (4 pages) |
21 January 2005 | Memorandum and Articles of Association (4 pages) |
14 January 2005 | Company name changed wb co (1332) LIMITED\certificate issued on 14/01/05 (3 pages) |
14 January 2005 | Company name changed wb co (1332) LIMITED\certificate issued on 14/01/05 (3 pages) |
12 July 2004 | Incorporation (19 pages) |
12 July 2004 | Incorporation (19 pages) |