About

Registered Number: 03504339
Date of Incorporation: 04/02/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR,

 

Having been setup in 1998, Hampton Court House Ltd has its registered office in Surrey, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There is one director listed as Houstoun-boswall, Eliana Michele, Lady for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOUSTOUN-BOSWALL, Eliana Michele, Lady 09 February 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 May 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 30 May 2019
AD01 - Change of registered office address 17 April 2019
CS01 - N/A 11 February 2019
RESOLUTIONS - N/A 15 February 2018
CS01 - N/A 12 February 2018
PSC07 - N/A 12 February 2018
AA - Annual Accounts 01 February 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 09 February 2016
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 30 January 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 23 February 2012
AA01 - Change of accounting reference date 07 July 2011
AD01 - Change of registered office address 23 June 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 04 May 2011
CH01 - Change of particulars for director 04 May 2011
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 23 April 2010
CH03 - Change of particulars for secretary 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AD01 - Change of registered office address 09 February 2010
AA - Annual Accounts 07 June 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 28 August 2008
AAMD - Amended Accounts 05 April 2008
363a - Annual Return 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
353 - Register of members 10 March 2008
AA - Annual Accounts 09 October 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 01 December 2006
AAMD - Amended Accounts 18 May 2006
395 - Particulars of a mortgage or charge 17 May 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 27 May 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 30 December 2003
287 - Change in situation or address of Registered Office 04 November 2003
AA - Annual Accounts 30 October 2003
AAMD - Amended Accounts 30 October 2003
AAMD - Amended Accounts 30 October 2003
DISS40 - Notice of striking-off action discontinued 19 August 2003
363s - Annual Return 14 August 2003
GAZ1 - First notification of strike-off action in London Gazette 15 July 2003
287 - Change in situation or address of Registered Office 04 July 2002
363a - Annual Return 27 February 2002
AA - Annual Accounts 02 May 2001
363a - Annual Return 02 May 2001
363a - Annual Return 11 December 2000
AA - Annual Accounts 07 December 2000
288b - Notice of resignation of directors or secretaries 21 November 2000
353 - Register of members 24 October 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
287 - Change in situation or address of Registered Office 25 April 2000
288c - Notice of change of directors or secretaries or in their particulars 06 May 1999
288c - Notice of change of directors or secretaries or in their particulars 06 May 1999
363a - Annual Return 06 May 1999
RESOLUTIONS - N/A 08 July 1998
RESOLUTIONS - N/A 08 July 1998
RESOLUTIONS - N/A 08 July 1998
RESOLUTIONS - N/A 08 July 1998
225 - Change of Accounting Reference Date 08 July 1998
353 - Register of members 08 July 1998
288b - Notice of resignation of directors or secretaries 25 March 1998
288b - Notice of resignation of directors or secretaries 25 March 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
MEM/ARTS - N/A 26 February 1998
CERTNM - Change of name certificate 25 February 1998
MEM/ARTS - N/A 19 February 1998
CERTNM - Change of name certificate 16 February 1998
287 - Change in situation or address of Registered Office 11 February 1998
NEWINC - New incorporation documents 04 February 1998

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 27 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.