Company Information for HAMPDEN BUILDINGS LIMITED
6 CASTLE STREET, AYLESBURY, BUCKINGHAMSHIRE, HP20 2RF,
|
Company Registration Number
00205306
Private Limited Company
Active |
Company Name | |
---|---|
HAMPDEN BUILDINGS LIMITED | |
Legal Registered Office | |
6 CASTLE STREET AYLESBURY BUCKINGHAMSHIRE HP20 2RF Other companies in HP20 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEVEN KENNELL |
||
SHARON MARGARET BOWLES |
||
DAVID PETER FITZSIMONS |
||
STEVEN KENNELL |
||
ALAN NEALE SHERWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL LEONARD FOOTE |
Director | ||
MICHAEL LEONARD FOOTE |
Company Secretary | ||
JOHN GADSBY GABBITAS |
Company Secretary | ||
JOHN GADSBY GABBITAS |
Director | ||
GORDON MALCOLM KNIGHT |
Director | ||
ANTONY MORRIS CHAPMAN |
Director | ||
ANTONY MORRIS CHAPMAN |
Director | ||
DONALD CHARLES CRANFORD |
Company Secretary | ||
DONALD CHARLES CRANFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LONDON STOCK EXCHANGE PLC | Director | 2014-09-17 | CURRENT | 1986-11-19 | Active | |
OAKDENE HOLLINS LTD. | Director | 1994-06-09 | CURRENT | 1994-06-09 | Active | |
BUCKINGHAMSHIRE LEARNING TRUST | Director | 2016-02-04 | CURRENT | 2013-01-09 | Liquidation | |
AYLESBURY UNITED FC LIMITED | Director | 2014-05-26 | CURRENT | 2006-05-11 | Active | |
BUCKINGHAMSHIRE UTC. | Director | 2012-12-07 | CURRENT | 2011-05-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES | |
Register inspection address changed from 44 Creslow Way Stone Aylesbury HP17 8YW England to 7 Barrie Close Aylesbury HP19 8JF | ||
Registers moved to registered inspection location of 7 Barrie Close Aylesbury HP19 8JF | ||
AD03 | Registers moved to registered inspection location of 7 Barrie Close Aylesbury HP19 8JF | |
AD02 | Register inspection address changed from 44 Creslow Way Stone Aylesbury HP17 8YW England to 7 Barrie Close Aylesbury HP19 8JF | |
Termination of appointment of Steven Kennell on 2022-09-30 | ||
APPOINTMENT TERMINATED, DIRECTOR STEVEN KENNELL | ||
Register(s) moved to registered office address 6 Castle Street Aylesbury Buckinghamshire HP20 2RF | ||
AD04 | Register(s) moved to registered office address 6 Castle Street Aylesbury Buckinghamshire HP20 2RF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN KENNELL | |
TM02 | Termination of appointment of Steven Kennell on 2022-09-30 | |
AP01 | DIRECTOR APPOINTED MR PETER AIDEN COOPER | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES | |
AD02 | Register inspection address changed from 23 Faithfull Close Stone Aylesbury Buckinghamshire HP17 8PW England to 44 Creslow Way Stone Aylesbury HP17 8YW | |
PSC04 | Change of details for Baroness Sharon Margaret Bowles as a person with significant control on 2019-06-17 | |
CH01 | Director's details changed for Steven Kennell on 2019-08-28 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR STEVEN KENNELL on 2019-08-28 | |
PSC04 | Change of details for Mr Steven Kennell as a person with significant control on 2019-08-28 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON MARGARET BOWLES | |
PSC07 | CESSATION OF DAVID PETER FITZSIMONS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD02 | Register 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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES | |
AP03 | Appointment of Mr Steven Kennell as company secretary on 2019-03-27 | |
TM02 | Termination of appointment of Steven Kennell on 2016-05-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEONARD FOOTE | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
CH01 | Director's details changed for Mrs Sharon Margaret Bowles on 2017-01-01 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/16 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS SHARON MARGARET BOWLES | |
AP03 | Appointment of Steven Kennell as company secretary on 2015-06-23 | |
TM02 | Termination of appointment of Michael Leonard Foote on 2015-06-23 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AD02 | Register 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 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Michael Leonard Foote as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GABBITAS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN GABBITAS | |
AP01 | DIRECTOR APPOINTED STEVEN KENNELL | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/12 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/11 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GADSBY GABBITAS / 06/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEONARD FOOTE / 06/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER FITZSIMONS / 06/04/2010 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 31/03/05; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 31/03/04; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363b | RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/09/96 FROM: 14 TEMPLE SQUARE AYLESBURY BUCKS HP20 2QL | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Outstanding | MIDLAND BANK PLC | |
Satisfied | B F GOSFIELD |
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
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
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
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 |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Gnd Flr 6, Castle Street, Aylesbury, Bucks, HP20 2RF | 5,500 | 17/Apr/1996 | ||
Aylesbury Vale District Council | Gnd Flr 6, Castle Street, Aylesbury, Bucks, HP20 2RF | 5,500 | 17/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.
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. |