About

Registered Number: 06264861
Date of Incorporation: 31/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Frog Hall Barn, Breighton, York, YO8 6DH,

 

Based in York, 19 Hampton Road (Bristol) Ltd was registered on 31 May 2007, it has a status of "Active". There are 12 directors listed as Clarke, Sean John, Constable, Sam Peter Francis, Glaskie, Ruby, Mcmahon, Katrina Mary, Catherall, Jacqueline Amber, Allen, Mark, Butler, Alastair, Catherall, Jacqueline Amber, Dr, Goldthorpe, Zoe Elizabeth, Dr, Mathieson, Elizabeth Knox, Norton, Simon, Vestentoft, Robin James Samuel for 19 Hampton Road (Bristol) Ltd at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONSTABLE, Sam Peter Francis 20 December 2018 - 1
GLASKIE, Ruby 21 March 2017 - 1
MCMAHON, Katrina Mary 17 May 2019 - 1
ALLEN, Mark 31 May 2007 19 April 2008 1
BUTLER, Alastair 18 November 2011 21 March 2017 1
CATHERALL, Jacqueline Amber, Dr 06 November 2018 20 December 2018 1
GOLDTHORPE, Zoe Elizabeth, Dr 18 April 2008 21 December 2012 1
MATHIESON, Elizabeth Knox 30 August 2016 17 May 2019 1
NORTON, Simon 21 December 2012 30 August 2016 1
VESTENTOFT, Robin James Samuel 18 April 2008 18 November 2011 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Sean John 06 November 2018 - 1
CATHERALL, Jacqueline Amber 18 April 2008 06 November 2018 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 05 July 2019
CS01 - N/A 02 July 2019
CS01 - N/A 11 June 2019
TM01 - Termination of appointment of director 17 May 2019
AP01 - Appointment of director 17 May 2019
AA - Annual Accounts 17 January 2019
CH01 - Change of particulars for director 15 January 2019
CH01 - Change of particulars for director 15 January 2019
AP01 - Appointment of director 21 December 2018
TM01 - Termination of appointment of director 21 December 2018
CH01 - Change of particulars for director 17 December 2018
PSC08 - N/A 17 December 2018
AD01 - Change of registered office address 07 November 2018
AP01 - Appointment of director 06 November 2018
CH03 - Change of particulars for secretary 06 November 2018
TM02 - Termination of appointment of secretary 06 November 2018
AP03 - Appointment of secretary 06 November 2018
PSC07 - N/A 06 November 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 12 June 2017
AP01 - Appointment of director 30 May 2017
AD01 - Change of registered office address 18 April 2017
TM01 - Termination of appointment of director 18 April 2017
AA - Annual Accounts 27 February 2017
AP01 - Appointment of director 08 February 2017
TM01 - Termination of appointment of director 08 February 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 01 June 2015
AD01 - Change of registered office address 01 June 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 28 June 2014
AA - Annual Accounts 08 March 2014
AP01 - Appointment of director 11 August 2013
AR01 - Annual Return 28 July 2013
TM01 - Termination of appointment of director 28 July 2013
AD01 - Change of registered office address 28 July 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 23 June 2012
AA - Annual Accounts 29 February 2012
AP01 - Appointment of director 12 December 2011
TM01 - Termination of appointment of director 10 December 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 30 May 2009
AA - Annual Accounts 08 April 2009
288a - Notice of appointment of directors or secretaries 20 November 2008
287 - Change in situation or address of Registered Office 16 September 2008
363a - Annual Return 11 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
NEWINC - New incorporation documents 31 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.