Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAMPDEN BUILDINGS LIMITED
Company Information for

HAMPDEN BUILDINGS LIMITED

6 CASTLE STREET, AYLESBURY, BUCKINGHAMSHIRE, HP20 2RF,
Company Registration Number
00205306
Private Limited Company
Active

Company Overview

About Hampden Buildings Ltd
HAMPDEN BUILDINGS LIMITED was founded on 1925-04-16 and has its registered office in Buckinghamshire. The organisation's status is listed as "Active". Hampden Buildings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HAMPDEN BUILDINGS LIMITED
 
Legal Registered Office
6 CASTLE STREET
AYLESBURY
BUCKINGHAMSHIRE
HP20 2RF
Other companies in HP20
 
Filing Information
Company Number 00205306
Company ID Number 00205306
Date formed 1925-04-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 15:42:21
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAMPDEN BUILDINGS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN KENNELL
Company Secretary 2015-06-23
SHARON MARGARET BOWLES
Director 2015-06-23
DAVID PETER FITZSIMONS
Director 2003-11-17
STEVEN KENNELL
Director 2013-02-20
ALAN NEALE SHERWELL
Director 1992-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL LEONARD FOOTE
Director 1995-08-16 2018-06-21
MICHAEL LEONARD FOOTE
Company Secretary 2013-02-20 2015-06-23
JOHN GADSBY GABBITAS
Company Secretary 1997-02-20 2013-02-20
JOHN GADSBY GABBITAS
Director 1997-02-20 2013-02-20
GORDON MALCOLM KNIGHT
Director 1997-02-20 2006-06-07
ANTONY MORRIS CHAPMAN
Director 1997-02-20 1999-07-26
ANTONY MORRIS CHAPMAN
Director 1992-03-31 1997-02-20
DONALD CHARLES CRANFORD
Company Secretary 1992-03-31 1996-07-29
DONALD CHARLES CRANFORD
Director 1992-03-31 1996-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARON MARGARET BOWLES LONDON STOCK EXCHANGE PLC Director 2014-09-17 CURRENT 1986-11-19 Active
DAVID PETER FITZSIMONS OAKDENE HOLLINS LTD. Director 1994-06-09 CURRENT 1994-06-09 Active
ALAN NEALE SHERWELL BUCKINGHAMSHIRE LEARNING TRUST Director 2016-02-04 CURRENT 2013-01-09 Liquidation
ALAN NEALE SHERWELL AYLESBURY UNITED FC LIMITED Director 2014-05-26 CURRENT 2006-05-11 Active
ALAN NEALE SHERWELL BUCKINGHAMSHIRE UTC. Director 2012-12-07 CURRENT 2011-05-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-06-2830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-28AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-03CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-10-09Register inspection address changed from 44 Creslow Way Stone Aylesbury HP17 8YW England to 7 Barrie Close Aylesbury HP19 8JF
2022-10-09Registers moved to registered inspection location of 7 Barrie Close Aylesbury HP19 8JF
2022-10-09AD03Registers moved to registered inspection location of 7 Barrie Close Aylesbury HP19 8JF
2022-10-09AD02Register inspection address changed from 44 Creslow Way Stone Aylesbury HP17 8YW England to 7 Barrie Close Aylesbury HP19 8JF
2022-09-30Termination of appointment of Steven Kennell on 2022-09-30
2022-09-30APPOINTMENT TERMINATED, DIRECTOR STEVEN KENNELL
2022-09-30Register(s) moved to registered office address 6 Castle Street Aylesbury Buckinghamshire HP20 2RF
2022-09-30AD04Register(s) moved to registered office address 6 Castle Street Aylesbury Buckinghamshire HP20 2RF
2022-09-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN KENNELL
2022-09-30TM02Termination of appointment of Steven Kennell on 2022-09-30
2022-07-18AP01DIRECTOR APPOINTED MR PETER AIDEN COOPER
2022-06-27AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-06-08AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-06-23AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-04-05AD02Register inspection address changed from 23 Faithfull Close Stone Aylesbury Buckinghamshire HP17 8PW England to 44 Creslow Way Stone Aylesbury HP17 8YW
2019-09-12PSC04Change of details for Baroness Sharon Margaret Bowles as a person with significant control on 2019-06-17
2019-09-11CH01Director's details changed for Steven Kennell on 2019-08-28
2019-09-11CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN KENNELL on 2019-08-28
2019-09-10PSC04Change of details for Mr Steven Kennell as a person with significant control on 2019-08-28
2019-09-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON MARGARET BOWLES
2019-09-06PSC07CESSATION OF DAVID PETER FITZSIMONS AS A PERSON OF SIGNIFICANT CONTROL
2019-06-21AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-24AD02Register inspection address changed from C/O M L Foote 8 Bates Lane Weston Turville Aylesbury Buckinghamshire HP22 5SL England to 23 Faithfull Close Stone Aylesbury Buckinghamshire HP17 8PW
2019-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-04-13AP03Appointment of Mr Steven Kennell as company secretary on 2019-03-27
2019-03-27TM02Termination of appointment of Steven Kennell on 2016-05-23
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEONARD FOOTE
2018-06-25AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-04-24AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-19CH01Director's details changed for Mrs Sharon Margaret Bowles on 2017-01-01
2016-05-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 2000
2016-04-15AR0131/03/16 ANNUAL RETURN FULL LIST
2015-07-20AP01DIRECTOR APPOINTED MRS SHARON MARGARET BOWLES
2015-07-13AP03Appointment of Steven Kennell as company secretary on 2015-06-23
2015-07-01TM02Termination of appointment of Michael Leonard Foote on 2015-06-23
2015-06-25AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 2000
2015-04-13AR0131/03/15 ANNUAL RETURN FULL LIST
2015-04-13AD02Register inspection address changed from C/O Gabbitas Robbins the Old House West Street Marlow Buckinghamshire SL7 2LX to C/O M L Foote 8 Bates Lane Weston Turville Aylesbury Buckinghamshire HP22 5SL
2014-06-18AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 2000
2014-05-16AR0131/03/14 ANNUAL RETURN FULL LIST
2013-06-07AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-11AR0131/03/13 ANNUAL RETURN FULL LIST
2013-04-11AP03Appointment of Mr Michael Leonard Foote as company secretary
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GABBITAS
2013-04-11TM02APPOINTMENT TERMINATED, SECRETARY JOHN GABBITAS
2013-02-26AP01DIRECTOR APPOINTED STEVEN KENNELL
2012-06-26AA30/09/11 TOTAL EXEMPTION SMALL
2012-05-18AR0131/03/12 FULL LIST
2011-06-24AA30/09/10 TOTAL EXEMPTION SMALL
2011-04-01AR0131/03/11 FULL LIST
2010-06-16AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-07AR0131/03/10 FULL LIST
2010-04-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-07AD02SAIL ADDRESS CREATED
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GADSBY GABBITAS / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEONARD FOOTE / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER FITZSIMONS / 06/04/2010
2009-07-03AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-03363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-07-22AA30/09/07 TOTAL EXEMPTION SMALL
2008-04-01363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-04-19363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-04-18288cDIRECTOR'S PARTICULARS CHANGED
2006-10-12288bDIRECTOR RESIGNED
2006-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-04363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-05-03363sRETURN MADE UP TO 31/03/05; NO CHANGE OF MEMBERS
2004-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-06-02363sRETURN MADE UP TO 31/03/04; NO CHANGE OF MEMBERS
2003-12-18288aNEW DIRECTOR APPOINTED
2003-09-07AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-07-08363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-05-01363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-07-18AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-04-06363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-07-31AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-04-27288bDIRECTOR RESIGNED
2000-04-27363(288)DIRECTOR RESIGNED
2000-04-27363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-08-02AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-06-10363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1998-07-29AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-06-08363sRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1998-06-01288aNEW DIRECTOR APPOINTED
1997-06-24288bDIRECTOR RESIGNED
1997-06-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-06-09363bRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1997-05-30288aNEW DIRECTOR APPOINTED
1997-05-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-09-16288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-09-16287REGISTERED OFFICE CHANGED ON 16/09/96 FROM: 14 TEMPLE SQUARE AYLESBURY BUCKS HP20 2QL
1996-07-01AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-05-02395PARTICULARS OF MORTGAGE/CHARGE
1996-05-02395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HAMPDEN BUILDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAMPDEN BUILDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1996-05-02 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-05-02 Outstanding MIDLAND BANK PLC
1931-11-09 Satisfied B F GOSFIELD
Creditors
Creditors Due After One Year 2012-09-30 £ 64,297
Creditors Due After One Year 2011-09-30 £ 73,693
Creditors Due Within One Year 2012-09-30 £ 10,372
Creditors Due Within One Year 2011-09-30 £ 12,977
Provisions For Liabilities Charges 2012-09-30 £ 11,878
Provisions For Liabilities Charges 2011-09-30 £ 11,301

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAMPDEN BUILDINGS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 17,965
Cash Bank In Hand 2011-09-30 £ 39,922
Secured Debts 2012-09-30 £ 73,497
Secured Debts 2011-09-30 £ 82,593
Shareholder Funds 2012-09-30 £ 481,849
Shareholder Funds 2011-09-30 £ 492,525
Tangible Fixed Assets 2012-09-30 £ 550,431
Tangible Fixed Assets 2011-09-30 £ 550,574

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAMPDEN BUILDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMPDEN BUILDINGS LIMITED
Trademarks
We have not found any records of HAMPDEN BUILDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMPDEN BUILDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HAMPDEN BUILDINGS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
Business rates information was found for HAMPDEN BUILDINGS LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Gnd Flr 6, Castle Street, Aylesbury, Bucks, HP20 2RF 5,50017/Apr/1996
Aylesbury Vale District Council Gnd Flr 6, Castle Street, Aylesbury, Bucks, HP20 2RF 5,50017/Apr/1996

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMPDEN BUILDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAMPDEN BUILDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.