Company NameHampton Properties (NE) Limited
Company StatusDissolved
Company Number06529896
CategoryPrivate Limited Company
Incorporation Date11 March 2008(16 years ago)
Dissolution Date7 September 2021 (2 years, 6 months ago)

Business Activity

Section BMining and Quarrying
SIC 05101Deep coal mines
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.
SIC 09900Support activities for other mining and quarrying
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Kay Cunningham
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 St. Cuthbert's Way
Sherburn Village
Durham
Co. Durham
DH6 1RH
Director NameMr Richard Hugh Langdon
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 St Cuthberts Way
Sherburn
Durham
County Durham
DH6 1RH
Secretary NameMr Richard Hugh Langdon
NationalityBritish
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address15 St. Cuthbert's Way
Sherburn Village
Durham
DH6 1RH
Director NameMr Daniel Weston-Smith
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2013(5 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Fenwick Common Lane Moss
Doncaster
South Yorkshire
DN6 0HG

Location

Registered Address15 St. Cuthberts Way
Sherburn Village
Durham
DH6 1RH
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishSherburn Village
WardSherburn
Built Up AreaSherburn (County Durham)

Shareholders

100 at £1Richard Hugh Langdon
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

16 April 2020Delivered on: 16 April 2020
Persons entitled: Nigel Weston Smith

Classification: A registered charge
Outstanding
16 April 2020Delivered on: 16 April 2020
Persons entitled: Nigel Weston Smith

Classification: A registered charge
Outstanding
16 January 2018Delivered on: 18 January 2018
Persons entitled: Nigel Weston Smith

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest.
Outstanding

Filing History

4 November 2020Termination of appointment of Richard Hugh Langdon as a director on 3 November 2020 (1 page)
16 September 2020Termination of appointment of Richard Hugh Langdon as a secretary on 16 September 2020 (1 page)
5 May 2020Satisfaction of charge 065298960002 in full (1 page)
5 May 2020Satisfaction of charge 065298960003 in full (1 page)
5 May 2020Satisfaction of charge 065298960001 in full (1 page)
16 April 2020Registration of charge 065298960003, created on 16 April 2020 (7 pages)
16 April 2020Registration of charge 065298960002, created on 16 April 2020 (7 pages)
12 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
22 February 2020Registered office address changed from Marsh Close Gowdall Lane Snaith Goole North Yorkshire DN14 0AA England to 15 st. Cuthberts Way Sherburn Village Durham DH6 1RH on 22 February 2020 (1 page)
31 January 2020Micro company accounts made up to 31 March 2019 (5 pages)
11 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
28 November 2018Registered office address changed from Marsh Close Gowdall Road Snaith Goole East Yorkshire DN14 0AA England to Marsh Close Gowdall Lane Snaith Goole North Yorkshire DN14 0AA on 28 November 2018 (1 page)
20 November 2018Registered office address changed from 15 st. Cuthbert's Way Sherburn Village Durham Co. Durham DH6 1RH to Marsh Close Gowdall Road Snaith Goole East Yorkshire DN14 0AA on 20 November 2018 (1 page)
1 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
18 January 2018Registration of charge 065298960001, created on 16 January 2018 (46 pages)
1 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
11 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
18 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
24 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
24 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
6 December 2013Termination of appointment of Daniel Weston-Smith as a director (1 page)
6 December 2013Termination of appointment of Daniel Weston-Smith as a director (1 page)
28 August 2013Appointment of Mr Daniel Weston-Smith as a director (2 pages)
28 August 2013Appointment of Mr Daniel Weston-Smith as a director (2 pages)
1 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
1 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 March 2013Director's details changed for Mr Richard Hugh Langdon on 31 May 2011 (2 pages)
11 March 2013Director's details changed for Mr Richard Hugh Langdon on 31 May 2011 (2 pages)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
9 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
11 November 2011Termination of appointment of Kay Cunningham as a director (1 page)
11 November 2011Termination of appointment of Kay Cunningham as a director (1 page)
2 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
12 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 March 2010Director's details changed for Mrs Kay Cunningham on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Mrs Kay Cunningham on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
21 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 March 2009Return made up to 11/03/09; full list of members (4 pages)
17 March 2009Location of register of members (1 page)
17 March 2009Location of debenture register (1 page)
17 March 2009Return made up to 11/03/09; full list of members (4 pages)
17 March 2009Location of register of members (1 page)
17 March 2009Registered office changed on 17/03/2009 from 15 st. Cuthberts way sherburn village durham durham DH6 1RH (1 page)
17 March 2009Registered office changed on 17/03/2009 from 15 st. Cuthberts way sherburn village durham durham DH6 1RH (1 page)
17 March 2009Location of debenture register (1 page)
7 February 2009Registered office changed on 07/02/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
7 February 2009Registered office changed on 07/02/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
11 March 2008Incorporation (15 pages)
11 March 2008Incorporation (15 pages)