About

Registered Number: 05446721
Date of Incorporation: 09/05/2005 (19 years and 8 months ago)
Company Status: Active
Registered Address: Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY

 

The Hamptons (Swindon) Management Company Ltd was founded on 09 May 2005 with its registered office in Salisbury, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Harvey, Gordon, Gale, Nick, Jones, Richard Antony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Gordon 12 December 2007 - 1
GALE, Nick 12 December 2007 18 March 2008 1
JONES, Richard Antony 12 December 2007 20 April 2012 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
CS01 - N/A 13 May 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 09 May 2014
CH04 - Change of particulars for corporate secretary 09 May 2014
AD01 - Change of registered office address 18 September 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 01 June 2012
TM01 - Termination of appointment of director 24 April 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 28 May 2010
CH04 - Change of particulars for corporate secretary 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 02 June 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 03 July 2008
RESOLUTIONS - N/A 01 July 2008
287 - Change in situation or address of Registered Office 23 June 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
AA - Annual Accounts 09 October 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
363s - Annual Return 24 May 2007
RESOLUTIONS - N/A 03 November 2006
AA - Annual Accounts 03 November 2006
363s - Annual Return 22 May 2006
288b - Notice of resignation of directors or secretaries 10 June 2005
225 - Change of Accounting Reference Date 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
287 - Change in situation or address of Registered Office 25 May 2005
RESOLUTIONS - N/A 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
NEWINC - New incorporation documents 09 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.