About

Registered Number: 04312137
Date of Incorporation: 26/10/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT,

 

Based in Altrincham, Cheshire, Hamptons International Mortgages Ltd was registered on 26 October 2001. Currently we aren't aware of the number of employees at the the company. There are 6 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORNELL, Jonathan Henry Ronald 14 September 2004 27 February 2009 1
PRIESLEY, Jeremy Robert 26 October 2001 11 December 2002 1
SMITH, Steven Richard 26 October 2001 14 September 2004 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Gareth Rhys 31 January 2011 - 1
ERRINGTON, David John 05 July 2002 31 January 2011 1
PERRY, Emma Jane 26 October 2001 26 October 2001 1

Filing History

Document Type Date
CS01 - N/A 07 October 2019
AA - Annual Accounts 30 September 2019
CH01 - Change of particulars for director 03 April 2019
CH03 - Change of particulars for secretary 03 April 2019
CH01 - Change of particulars for director 02 April 2019
PSC05 - N/A 18 March 2019
CS01 - N/A 12 November 2018
PSC05 - N/A 12 November 2018
AD01 - Change of registered office address 06 November 2018
AA - Annual Accounts 04 October 2018
PSC02 - N/A 19 September 2018
PSC02 - N/A 19 September 2018
PSC09 - N/A 19 September 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 03 October 2017
AP01 - Appointment of director 17 August 2017
AP01 - Appointment of director 17 August 2017
TM01 - Termination of appointment of director 17 August 2017
TM01 - Termination of appointment of director 17 August 2017
CH01 - Change of particulars for director 12 July 2017
CS01 - N/A 01 November 2016
TM01 - Termination of appointment of director 31 October 2016
AA - Annual Accounts 23 September 2016
CH01 - Change of particulars for director 25 January 2016
AD01 - Change of registered office address 04 January 2016
AR01 - Annual Return 30 October 2015
CH03 - Change of particulars for secretary 01 June 2015
AA - Annual Accounts 20 May 2015
CH01 - Change of particulars for director 12 January 2015
AR01 - Annual Return 14 November 2014
TM01 - Termination of appointment of director 03 September 2014
AA - Annual Accounts 16 July 2014
CH01 - Change of particulars for director 12 February 2014
AP01 - Appointment of director 24 December 2013
AP01 - Appointment of director 24 December 2013
AP04 - Appointment of corporate secretary 24 December 2013
AR01 - Annual Return 02 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 December 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 November 2013
AA - Annual Accounts 14 June 2013
MR04 - N/A 05 June 2013
AR01 - Annual Return 05 November 2012
CH01 - Change of particulars for director 30 October 2012
CH01 - Change of particulars for director 30 October 2012
AA - Annual Accounts 01 May 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 02 November 2011
MG01 - Particulars of a mortgage or charge 04 October 2011
AP03 - Appointment of secretary 04 February 2011
TM02 - Termination of appointment of secretary 03 February 2011
AR01 - Annual Return 22 November 2010
TM01 - Termination of appointment of director 20 August 2010
AP01 - Appointment of director 22 July 2010
AP01 - Appointment of director 21 July 2010
TM01 - Termination of appointment of director 21 July 2010
TM01 - Termination of appointment of director 21 July 2010
TM01 - Termination of appointment of director 21 July 2010
TM01 - Termination of appointment of director 21 July 2010
AUD - Auditor's letter of resignation 12 July 2010
AA - Annual Accounts 21 May 2010
TM01 - Termination of appointment of director 15 February 2010
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 21 October 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
363a - Annual Return 24 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
AA - Annual Accounts 02 November 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 29 October 2007
225 - Change of Accounting Reference Date 07 June 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
287 - Change in situation or address of Registered Office 08 January 2007
AUD - Auditor's letter of resignation 20 December 2006
AUD - Auditor's letter of resignation 23 November 2006
363a - Annual Return 26 October 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
288c - Notice of change of directors or secretaries or in their particulars 03 August 2006
288c - Notice of change of directors or secretaries or in their particulars 03 August 2006
AA - Annual Accounts 21 July 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
RESOLUTIONS - N/A 13 February 2006
RESOLUTIONS - N/A 13 February 2006
RESOLUTIONS - N/A 13 February 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
AA - Annual Accounts 25 January 2006
RESOLUTIONS - N/A 22 December 2005
RESOLUTIONS - N/A 22 December 2005
RESOLUTIONS - N/A 22 December 2005
225 - Change of Accounting Reference Date 22 December 2005
363s - Annual Return 21 November 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
353 - Register of members 05 July 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 29 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
AA - Annual Accounts 05 May 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
363s - Annual Return 25 October 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 17 December 2002
AA - Annual Accounts 17 December 2002
363s - Annual Return 15 November 2002
RESOLUTIONS - N/A 17 September 2002
RESOLUTIONS - N/A 17 September 2002
RESOLUTIONS - N/A 17 September 2002
RESOLUTIONS - N/A 17 September 2002
RESOLUTIONS - N/A 17 September 2002
RESOLUTIONS - N/A 17 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2002
123 - Notice of increase in nominal capital 17 September 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 September 2002
225 - Change of Accounting Reference Date 03 September 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 21 December 2001
287 - Change in situation or address of Registered Office 03 December 2001
288b - Notice of resignation of directors or secretaries 03 December 2001
288b - Notice of resignation of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
NEWINC - New incorporation documents 26 October 2001

Mortgages & Charges

Description Date Status Charge by
A security agreement 20 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.