About

Registered Number: 04481724
Date of Incorporation: 10/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 30 Hampton Park Hampton Park, Bristol, BS6 6LH,

 

30 Hampton (Management) Company Ltd was established in 2002, it's status is listed as "Active". We don't know the number of employees at this company. Moore, Tim, Criddle, Emilie, Hubbard, Ben, Hubbard, Meriel, Spragg, Andrea Juliet, Church, Adam, Chapman, Susan Jane, Morley, Alan John, Povey, Maya, Saunders, Annabel Roswitha Jane, Saunders, Peter Warwick, Witts, Ian Robert are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRIDDLE, Emilie 24 November 2015 - 1
HUBBARD, Ben 23 October 2019 - 1
HUBBARD, Meriel 23 October 2019 - 1
SPRAGG, Andrea Juliet 16 November 2012 - 1
CHAPMAN, Susan Jane 10 July 2002 01 September 2011 1
MORLEY, Alan John 16 November 2012 17 October 2016 1
POVEY, Maya 10 July 2002 07 July 2004 1
SAUNDERS, Annabel Roswitha Jane 06 July 2004 23 October 2019 1
SAUNDERS, Peter Warwick 01 September 2006 23 October 2019 1
WITTS, Ian Robert 24 October 2007 01 April 2010 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Tim 18 April 2018 - 1
CHURCH, Adam 01 June 2011 16 April 2018 1

Filing History

Document Type Date
CS01 - N/A 11 July 2020
AA - Annual Accounts 25 February 2020
AP01 - Appointment of director 25 October 2019
AP01 - Appointment of director 25 October 2019
TM01 - Termination of appointment of director 23 October 2019
TM01 - Termination of appointment of director 23 October 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 26 July 2018
AP03 - Appointment of secretary 18 April 2018
AD01 - Change of registered office address 18 April 2018
TM02 - Termination of appointment of secretary 18 April 2018
AA - Annual Accounts 23 October 2017
AP01 - Appointment of director 31 July 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 20 October 2016
TM01 - Termination of appointment of director 17 October 2016
CS01 - N/A 13 July 2016
AD01 - Change of registered office address 02 June 2016
AA - Annual Accounts 04 February 2016
AP01 - Appointment of director 25 November 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 16 July 2014
AD01 - Change of registered office address 04 February 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 17 December 2012
AP01 - Appointment of director 19 November 2012
AP01 - Appointment of director 19 November 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 26 September 2011
AD01 - Change of registered office address 26 September 2011
AP03 - Appointment of secretary 26 September 2011
TM01 - Termination of appointment of director 26 September 2011
TM01 - Termination of appointment of director 26 September 2011
TM02 - Termination of appointment of secretary 26 September 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 14 August 2010
CH01 - Change of particulars for director 14 August 2010
TM01 - Termination of appointment of director 14 August 2010
CH01 - Change of particulars for director 14 August 2010
CH03 - Change of particulars for secretary 14 August 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 19 December 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
363a - Annual Return 11 July 2007
AA - Annual Accounts 20 November 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
363s - Annual Return 17 August 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 21 January 2005
288a - Notice of appointment of directors or secretaries 03 November 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
287 - Change in situation or address of Registered Office 10 September 2004
363s - Annual Return 29 July 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
AA - Annual Accounts 28 May 2004
363s - Annual Return 27 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2002
288a - Notice of appointment of directors or secretaries 08 December 2002
288a - Notice of appointment of directors or secretaries 08 December 2002
288a - Notice of appointment of directors or secretaries 08 December 2002
288a - Notice of appointment of directors or secretaries 08 December 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
287 - Change in situation or address of Registered Office 21 August 2002
NEWINC - New incorporation documents 10 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.