About

Registered Number: 02941930
Date of Incorporation: 23/06/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ

 

Hampden Mews Management Company Ltd was registered on 23 June 1994 and has its registered office in Oxfordshire, it has a status of "Active". This organisation has 10 directors listed as Collinge, Jake Seth, Collinge, Jake Seth, Good, Jill Susan, Cullip, James Edward, Gregory, Jospehine Mary, Long, Beryl Anne, Long, Peter John Gerald, Murphy, Jean Elizabeth, Ramsay, Noreen, West, Daniel James in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINGE, Jake Seth 01 March 2016 - 1
GOOD, Jill Susan 11 March 2019 - 1
CULLIP, James Edward 21 September 1995 31 August 1997 1
GREGORY, Jospehine Mary 07 April 2006 26 August 2015 1
LONG, Beryl Anne 26 August 2015 01 March 2016 1
LONG, Peter John Gerald 21 September 1995 01 March 2016 1
MURPHY, Jean Elizabeth 17 July 2000 10 April 2006 1
RAMSAY, Noreen 31 August 1997 17 July 2000 1
WEST, Daniel James 01 March 2016 11 March 2019 1
Secretary Name Appointed Resigned Total Appointments
COLLINGE, Jake Seth 01 March 2016 - 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 05 July 2019
PSC01 - N/A 10 April 2019
PSC07 - N/A 10 April 2019
AP01 - Appointment of director 10 April 2019
TM01 - Termination of appointment of director 10 April 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 24 March 2017
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 21 March 2016
AP01 - Appointment of director 15 March 2016
TM01 - Termination of appointment of director 15 March 2016
TM02 - Termination of appointment of secretary 15 March 2016
TM01 - Termination of appointment of director 15 March 2016
AP03 - Appointment of secretary 14 March 2016
AP01 - Appointment of director 14 March 2016
TM01 - Termination of appointment of director 22 September 2015
AP01 - Appointment of director 21 September 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 10 December 2010
CH01 - Change of particulars for director 30 July 2010
CH03 - Change of particulars for secretary 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 13 August 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 14 July 2008
AA - Annual Accounts 28 December 2007
363s - Annual Return 27 July 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 12 July 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 10 July 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 14 July 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 15 August 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 17 July 2002
AA - Annual Accounts 11 December 2001
363s - Annual Return 04 July 2001
AA - Annual Accounts 23 October 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
363s - Annual Return 18 July 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 05 July 1999
AA - Annual Accounts 30 December 1998
363s - Annual Return 08 July 1998
AA - Annual Accounts 18 February 1998
288a - Notice of appointment of directors or secretaries 03 November 1997
288b - Notice of resignation of directors or secretaries 03 November 1997
363s - Annual Return 03 July 1997
AA - Annual Accounts 25 April 1997
363s - Annual Return 01 July 1996
287 - Change in situation or address of Registered Office 28 May 1996
AA - Annual Accounts 24 April 1996
288 - N/A 22 September 1995
288 - N/A 22 September 1995
288 - N/A 22 September 1995
288 - N/A 22 September 1995
363s - Annual Return 16 June 1995
288 - N/A 11 May 1995
288 - N/A 11 October 1994
288 - N/A 11 October 1994
RESOLUTIONS - N/A 29 September 1994
RESOLUTIONS - N/A 29 September 1994
288 - N/A 28 June 1994
NEWINC - New incorporation documents 23 June 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.