Company NameHampton Homes UK Limited
DirectorPatricia Marie Lockley
Company StatusActive
Company Number05625877
CategoryPrivate Limited Company
Incorporation Date16 November 2005(18 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Patricia Marie Lockley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(9 years, 2 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Ascot Drive
Urmston
Manchester
M41 6WH
Director NameMrs Patricia Marie Lockley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Ascot Drive
Urmston
Manchester
M41 6WH
Secretary NameMr Darren Jason Lockley
NationalityBritish
StatusResigned
Appointed16 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Ascot Drive
Urmston
Manchester
M41 6WH
Director NameMrs Elizabeth Burke
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2014(8 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 June 2014)
RoleNurse
Country of ResidenceEngland
Correspondence Address47 Ascot Drive
Urmston
Manchester
M41 6WH
Director NameMrs Elizabeth Burke
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed28 July 2014(8 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 February 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressWaterstone House Convent Road
Delgany
Co/Wicklow
Ireland
Director NameMiss Ann Maureen Gibson
Date of BirthJune 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed28 July 2014(8 years, 8 months after company formation)
Appointment Duration1 month (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Dane Avenue
Partington
Manchester
M31 4GB

Contact

Websitehampton-homes.co.uk

Location

Registered Address47 Ascot Drive
Urmston
Manchester
M41 6WH
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme West
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Patricia Marie Lockley
100.00%
Ordinary

Financials

Year2014
Net Worth£11,798
Cash£42,448
Current Liabilities£160,074

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Charges

31 July 2015Delivered on: 3 August 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 6 cravenswood rise, westhoughton, bolton, BL5 3ZR being all of the land and buildings in title MAN89524 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
31 July 2015Delivered on: 3 August 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold properties known as 9 kirkhill grange, westhoughton, bolton, BL5 3ZE being all of the land and buildings in title MAN61819 and apartment 12, atlas mill, bentinck street, bolton, BL1 4JB being all of the land and buildings in title MAN229001 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
31 July 2015Delivered on: 3 August 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 4 kirkhill grange, westhoughton, bolton, BL5 3ZE being all of the land and buildings in title MAN54977 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
31 July 2015Delivered on: 3 August 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 25 kirkhill grange, westhoughton, bolton, BL5 3ZE being all of the land and buildings in title MAN62126 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
31 July 2015Delivered on: 3 August 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 8 kirkhill grange, westhoughton, bolton, BL5 3ZE being all of the land and buildings in title MAN62127 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
25 April 2014Delivered on: 29 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
7 June 2023Micro company accounts made up to 31 December 2022 (5 pages)
1 December 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
27 May 2022Micro company accounts made up to 31 December 2021 (5 pages)
1 December 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
16 June 2021Micro company accounts made up to 31 December 2020 (5 pages)
4 December 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
13 May 2020Micro company accounts made up to 31 December 2019 (5 pages)
7 February 2020Previous accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
18 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
6 June 2019Micro company accounts made up to 30 November 2018 (5 pages)
16 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 30 November 2017 (5 pages)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
22 June 2017Micro company accounts made up to 30 November 2016 (4 pages)
22 June 2017Micro company accounts made up to 30 November 2016 (4 pages)
21 December 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
16 June 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
18 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(3 pages)
18 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(3 pages)
3 August 2015Registration of charge 056258770006, created on 31 July 2015 (6 pages)
3 August 2015Registration of charge 056258770002, created on 31 July 2015 (6 pages)
3 August 2015Registration of charge 056258770004, created on 31 July 2015 (6 pages)
3 August 2015Registration of charge 056258770005, created on 31 July 2015 (6 pages)
3 August 2015Registration of charge 056258770004, created on 31 July 2015 (6 pages)
3 August 2015Registration of charge 056258770002, created on 31 July 2015 (6 pages)
3 August 2015Registration of charge 056258770005, created on 31 July 2015 (6 pages)
3 August 2015Registration of charge 056258770003, created on 31 July 2015 (6 pages)
3 August 2015Registration of charge 056258770003, created on 31 July 2015 (6 pages)
3 August 2015Registration of charge 056258770006, created on 31 July 2015 (6 pages)
26 June 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
26 June 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
19 February 2015Termination of appointment of Ann Maureen Gibson as a director on 1 September 2014 (1 page)
19 February 2015Termination of appointment of Ann Maureen Gibson as a director on 1 September 2014 (1 page)
19 February 2015Appointment of Mrs Patricia Marie Lockley as a director on 1 February 2015 (2 pages)
19 February 2015Appointment of Mrs Patricia Marie Lockley as a director on 1 February 2015 (2 pages)
19 February 2015Appointment of Mrs Patricia Marie Lockley as a director on 1 February 2015 (2 pages)
19 February 2015Termination of appointment of Elizabeth Burke as a director on 1 February 2015 (1 page)
19 February 2015Termination of appointment of Ann Maureen Gibson as a director on 1 September 2014 (1 page)
19 February 2015Termination of appointment of Elizabeth Burke as a director on 1 February 2015 (1 page)
19 February 2015Termination of appointment of Elizabeth Burke as a director on 1 February 2015 (1 page)
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(4 pages)
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(4 pages)
30 July 2014Appointment of Miss Ann Maureen Gibson as a director on 28 July 2014 (2 pages)
30 July 2014Termination of appointment of Darren Jason Lockley as a secretary on 28 July 2014 (1 page)
30 July 2014Termination of appointment of Patricia Marie Lockley as a director on 28 July 2014 (1 page)
30 July 2014Appointment of Mrs Elizabeth Burke as a director on 28 July 2014 (2 pages)
30 July 2014Termination of appointment of Patricia Marie Lockley as a director on 28 July 2014 (1 page)
30 July 2014Appointment of Miss Ann Maureen Gibson as a director on 28 July 2014 (2 pages)
30 July 2014Termination of appointment of Darren Jason Lockley as a secretary on 28 July 2014 (1 page)
30 July 2014Appointment of Mrs Elizabeth Burke as a director on 28 July 2014 (2 pages)
19 June 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
19 June 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
17 June 2014Termination of appointment of Elizabeth Burke as a director (1 page)
17 June 2014Termination of appointment of Elizabeth Burke as a director (1 page)
17 June 2014Termination of appointment of Elizabeth Burke as a director (1 page)
17 June 2014Termination of appointment of Elizabeth Burke as a director (1 page)
5 June 2014Appointment of Mrs Elizabeth Burke as a director (2 pages)
5 June 2014Appointment of Mrs Elizabeth Burke as a director (2 pages)
29 April 2014Registration of charge 056258770001 (44 pages)
29 April 2014Registration of charge 056258770001 (44 pages)
21 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(4 pages)
21 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(4 pages)
8 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
8 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
3 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
13 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
13 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
2 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
21 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
9 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
9 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
11 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
16 March 2009Total exemption small company accounts made up to 30 November 2008 (9 pages)
16 March 2009Total exemption small company accounts made up to 30 November 2008 (9 pages)
2 December 2008Return made up to 16/11/08; full list of members (3 pages)
2 December 2008Return made up to 16/11/08; full list of members (3 pages)
4 July 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
4 July 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
4 December 2007Return made up to 16/11/07; full list of members (2 pages)
4 December 2007Return made up to 16/11/07; full list of members (2 pages)
10 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
10 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
9 December 2006Return made up to 16/11/06; full list of members (6 pages)
9 December 2006Return made up to 16/11/06; full list of members (6 pages)
21 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 2005Incorporation (12 pages)
16 November 2005Incorporation (12 pages)