Company NameHamptons Professional Limited
Company StatusDissolved
Company Number07592283
CategoryPrivate Limited Company
Incorporation Date5 April 2011(13 years ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed13 December 2013(2 years, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 15 January 2019)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameShirley Gaik Heah Law
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Countrywide Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 October 2017Notification of Countrywide Group Plc as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
18 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
11 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
2 February 2016Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016 (1 page)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
1 June 2015Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages)
1 June 2015Secretary's details changed for Shirley Gaik Heah Law on 1 June 2015 (1 page)
1 June 2015Secretary's details changed for Shirley Gaik Heah Law on 1 June 2015 (1 page)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
15 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
15 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
24 December 2013Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 24 December 2013 (1 page)
24 December 2013Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
12 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
23 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
24 February 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
5 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)