About

Registered Number: 04911067
Date of Incorporation: 25/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Academy House, 11 Dunraven Place, Bridgend, CF31 1JF,

 

Established in 2003, Hampton Wick Estates Ltd have registered office in Bridgend, it's status is listed as "Active". There are no directors listed for the business. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
DISS40 - Notice of striking-off action discontinued 02 November 2019
CS01 - N/A 01 November 2019
DISS16(SOAS) - N/A 05 October 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
PSC07 - N/A 01 July 2019
CS01 - N/A 06 December 2018
PSC01 - N/A 06 December 2018
PSC09 - N/A 05 December 2018
AD01 - Change of registered office address 05 December 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 04 August 2010
AA - Annual Accounts 02 December 2009
DISS40 - Notice of striking-off action discontinued 03 November 2009
AR01 - Annual Return 02 November 2009
GAZ1 - First notification of strike-off action in London Gazette 27 October 2009
287 - Change in situation or address of Registered Office 21 July 2009
DISS40 - Notice of striking-off action discontinued 30 June 2009
363a - Annual Return 29 June 2009
RESOLUTIONS - N/A 16 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
AA - Annual Accounts 30 October 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 20 November 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 10 November 2005
363s - Annual Return 07 December 2004
RESOLUTIONS - N/A 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
CERTNM - Change of name certificate 15 March 2004
NEWINC - New incorporation documents 25 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.