Company NameHampton Court Property Management Limited
DirectorsGarry Grant Noble and Nicole Sophia Isidora Balkman
Company StatusActive
Company Number07590852
CategoryPrivate Limited Company
Incorporation Date5 April 2011(13 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Garry Grant Noble
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2019(7 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsridge House 601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Director NameMs Nicole Sophia Isidora Balkman
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2019(7 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsridge House 601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameKeith Murray Foster
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Daws Heath Road
Benfleet
Essex
SS7 2TA
Director NameAnthony Ronald Evevitt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, Hampton Court Grand Parade
Leigh-On-Sea
Essex
SS0 7BF
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressKingsridge House
601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Colin David Balkman
16.67%
Ordinary
1 at £1Karen Phillips & Dennis Phillips
16.67%
Ordinary
1 at £1Keith Murray Foster
16.67%
Ordinary
1 at £1Linda Christa Pocock & Donald Pocock
16.67%
Ordinary
1 at £1Marian Dorothy Everitt & Anthony Ronald Everitt
16.67%
Ordinary
1 at £1Susan Elizabeth Van Praagh & David Gary Van Praagh
16.67%
Ordinary

Financials

Year2014
Net Worth£6
Current Liabilities£11,312

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Filing History

2 June 2023Total exemption full accounts made up to 30 April 2023 (6 pages)
20 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
23 August 2022Total exemption full accounts made up to 30 April 2022 (6 pages)
28 April 2022Confirmation statement made on 5 April 2022 with updates (4 pages)
13 October 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
15 September 2021Director's details changed for Mr Garry Grant Noble on 14 September 2021 (2 pages)
15 September 2021Director's details changed for Mr Colin David Balkman on 14 September 2021 (2 pages)
19 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
1 May 2020Director's details changed for Mr Garry Grant Noble on 1 July 2019 (2 pages)
1 May 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
1 May 2020Director's details changed for Mr Garry Grant Noble on 1 July 2019 (2 pages)
5 December 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
15 May 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
6 March 2019Termination of appointment of Anthony Ronald Evevitt as a director on 25 February 2019 (1 page)
6 March 2019Appointment of Mr Colin David Balkman as a director on 25 February 2019 (2 pages)
6 March 2019Appointment of Mr Garry Grant Noble as a director on 25 February 2019 (2 pages)
5 December 2018Director's details changed for Anthony Ronald Evevitt on 30 November 2018 (2 pages)
30 November 2018Termination of appointment of Keith Murray Foster as a director on 30 November 2018 (1 page)
14 November 2018Total exemption full accounts made up to 30 April 2018 (5 pages)
14 May 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
23 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
10 June 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 6
(5 pages)
10 June 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 6
(5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 6
(5 pages)
27 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 6
(5 pages)
27 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 6
(5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
25 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 6
(5 pages)
25 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 6
(5 pages)
25 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 6
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 May 2013Director's details changed for Anthony Ronald Evevitt on 4 April 2013 (2 pages)
13 May 2013Director's details changed for Keith Murray Foster on 4 April 2013 (2 pages)
13 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
13 May 2013Director's details changed for Anthony Ronald Evevitt on 4 April 2013 (2 pages)
13 May 2013Director's details changed for Anthony Ronald Evevitt on 4 April 2013 (2 pages)
13 May 2013Director's details changed for Keith Murray Foster on 4 April 2013 (2 pages)
13 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
13 May 2013Director's details changed for Keith Murray Foster on 4 April 2013 (2 pages)
5 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
27 January 2012Statement of capital following an allotment of shares on 14 June 2011
  • GBP 6
(3 pages)
27 January 2012Statement of capital following an allotment of shares on 14 June 2011
  • GBP 6
(3 pages)
10 June 2011Appointment of Anthony Ronald Evevitt as a director (4 pages)
10 June 2011Appointment of Keith Murray Foster as a director (3 pages)
10 June 2011Appointment of Anthony Ronald Evevitt as a director (4 pages)
10 June 2011Appointment of Keith Murray Foster as a director (3 pages)
8 April 2011Termination of appointment of Dunstana Davies as a director (2 pages)
8 April 2011Termination of appointment of Dunstana Davies as a director (2 pages)
8 April 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
8 April 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
5 April 2011Incorporation (41 pages)
5 April 2011Incorporation (41 pages)