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

HAMPSHIRE COUNTY ESTATES LIMITED

COBBETTS CORNER TILFORD STREET, TILFORD, FARNHAM, GU10 2AJ,
Company Registration Number
02787076
Private Limited Company
Active

Company Overview

About Hampshire County Estates Ltd
HAMPSHIRE COUNTY ESTATES LIMITED was founded on 1993-02-05 and has its registered office in Farnham. The organisation's status is listed as "Active". Hampshire County Estates Limited is a Private Limited Company registered in ENGLAND 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
HAMPSHIRE COUNTY ESTATES LIMITED
 
Legal Registered Office
COBBETTS CORNER TILFORD STREET
TILFORD
FARNHAM
GU10 2AJ
Other companies in SO51
 
Filing Information
Company Number 02787076
Company ID Number 02787076
Date formed 1993-02-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB800354377  
Last Datalog update: 2024-04-06 15:43:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMPSHIRE COUNTY ESTATES LIMITED
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 HAMPSHIRE COUNTY ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER FAULKNER PARTNERSHIP LTD
Company Secretary 2015-10-16
NICHOLAS ALEXANDER FAULKNER
Director 1993-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN HEWETT
Company Secretary 2006-05-11 2015-10-16
PETER JOHN HEWETT
Director 2006-05-11 2015-10-16
JAMES ALEXANDER FAULKNER
Company Secretary 2006-04-08 2006-05-11
EVELYN MARGARET FAULKNER
Company Secretary 1993-02-05 2006-04-08
EVELYN MARGARET FAULKNER
Director 1993-02-05 2006-04-08
JAMES ALEXANDER FAULKNER
Director 1993-02-05 2006-04-08
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1993-02-05 1993-02-05
COMBINED NOMINEES LIMITED
Nominated Director 1993-02-05 1993-02-05
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1993-02-05 1993-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ALEXANDER FAULKNER ROMSEY ROAD MANAGEMENT COMPANY LIMITED Director 2018-04-04 CURRENT 2016-02-05 Active
NICHOLAS ALEXANDER FAULKNER THE GARDENS OFFICE VILLAGE LIMITED Director 2018-02-19 CURRENT 2006-05-04 Active
NICHOLAS ALEXANDER FAULKNER VENUS HOUSE (JV1) BIGGLESWADE RESIDENTS LIMITED Director 2017-12-15 CURRENT 2016-08-02 Active
NICHOLAS ALEXANDER FAULKNER BRAMLEY ROAD (AYLESBURY) RESIDENTS COMPANY LTD Director 2017-09-29 CURRENT 2014-02-12 Active
NICHOLAS ALEXANDER FAULKNER SUTTON HOUSE (PENROSE PARK) BIGGLESWADE RESIDENTS COMPANY LIMITED Director 2017-09-05 CURRENT 2014-08-06 Active
NICHOLAS ALEXANDER FAULKNER MARLBOROUGH HOUSE DEVELOPMENTS LIMITED Director 2017-06-09 CURRENT 1996-05-01 Active
NICHOLAS ALEXANDER FAULKNER BRITTEN PLACE (BLOCK A) MANAGEMENT COMPANY LIMITED Director 2017-03-27 CURRENT 2015-05-23 Active
NICHOLAS ALEXANDER FAULKNER PENROSE HOUSE (PLOTS 62-70) MANAGEMENT COMPANY LIMITED Director 2017-03-24 CURRENT 2013-11-12 Active
NICHOLAS ALEXANDER FAULKNER STANHOPE (SITE 8) MANAGEMENT COMPANY LIMITED Director 2016-08-01 CURRENT 2007-11-08 Active
NICHOLAS ALEXANDER FAULKNER STANHOPE (SITE 3) MANAGEMENT COMPANY LIMITED Director 2016-08-01 CURRENT 2008-03-05 Active
NICHOLAS ALEXANDER FAULKNER STANHOPE (SITE 7) MANAGEMENT COMPANY LIMITED Director 2016-08-01 CURRENT 2010-07-30 Active
NICHOLAS ALEXANDER FAULKNER STANHOPE (SITE 6) MANAGEMENT COMPANY LIMITED Director 2016-08-01 CURRENT 2010-09-22 Active
NICHOLAS ALEXANDER FAULKNER STANHOPE (SITE 2) MANAGEMENT COMPANY LIMITED Director 2016-08-01 CURRENT 2010-12-14 Active
NICHOLAS ALEXANDER FAULKNER STANHOPE (SITE 1) MANAGEMENT COMPANY LIMITED Director 2016-08-01 CURRENT 2011-06-20 Active
NICHOLAS ALEXANDER FAULKNER STANHOPE (SITE 5) MANAGEMENT COMPANY LIMITED Director 2016-08-01 CURRENT 2008-12-24 Active
NICHOLAS ALEXANDER FAULKNER STANBRIDGE LAKES MANAGEMENT COMPANY LIMITED Director 2016-02-02 CURRENT 2013-03-25 Active
NICHOLAS ALEXANDER FAULKNER STEADFAST MANAGEMENT LIMITED Director 2015-12-31 CURRENT 1998-06-24 Active
NICHOLAS ALEXANDER FAULKNER POLKADOT PUBLISHING LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active
NICHOLAS ALEXANDER FAULKNER REFLECTIONS (PLYMOUTH) MANAGEMENT COMPANY LIMITED Director 2013-05-23 CURRENT 2013-05-23 Active
NICHOLAS ALEXANDER FAULKNER GIORGIA LIMITED Director 2013-02-08 CURRENT 2013-02-08 Active
NICHOLAS ALEXANDER FAULKNER BEAR INVESTMENTS LIMITED Director 2009-03-03 CURRENT 2009-03-03 Dissolved 2015-04-07
NICHOLAS ALEXANDER FAULKNER FAULKNER & DAUGHTER LIMITED Director 2006-05-31 CURRENT 2006-05-31 Active
NICHOLAS ALEXANDER FAULKNER ALEXANDER FAULKNER PARTNERSHIP LIMITED Director 2005-09-26 CURRENT 2005-09-26 Active
NICHOLAS ALEXANDER FAULKNER ZULU SECURITIES LIMITED Director 2005-07-14 CURRENT 2005-07-14 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
2024-04-02CONFIRMATION STATEMENT MADE ON 05/02/24, WITH UPDATES
2023-08-16Appointment of Janders and Flynn Limited as company secretary on 2023-08-16
2023-03-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027870760017
2023-02-24REGISTERED OFFICE CHANGED ON 24/02/23 FROM C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN England
2023-02-24Termination of appointment of Alexander Faulkner Partnership Limited on 2023-02-24
2023-02-06CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2022-12-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-31AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-01-11Change of details for Mr Nicholas Alexander Faulkner as a person with significant control on 2022-01-11
2022-01-11PSC04Change of details for Mr Nicholas Alexander Faulkner as a person with significant control on 2022-01-11
2022-01-10Director's details changed for Mr Nicholas Alexander Faulkner on 2022-01-10
2022-01-10CH01Director's details changed for Mr Nicholas Alexander Faulkner on 2022-01-10
2021-12-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 027870760017
2021-03-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13AA01Previous accounting period shortened from 30/09/19 TO 31/03/19
2019-06-30AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-29CH04SECRETARY'S DETAILS CHNAGED FOR ALCHEMY INVESTMENTS LIMITED on 2019-03-29
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2018-08-21CH04SECRETARY'S DETAILS CHNAGED FOR ALEXANDER FAULKNER PARTNERSHIP LTD on 2017-04-04
2018-06-30AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 027870760015
2016-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 027870760016
2016-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 027870760014
2016-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 027870760013
2016-07-11CH04SECRETARY'S DETAILS CHNAGED FOR ALEXANDER FAULKNER PARTNERSHIP LTD on 2016-04-25
2016-06-15AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/16 FROM 5 Stanbridge Lakes Romsey Hampshire SO51 0GY
2016-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 027870760012
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-02AR0105/02/16 ANNUAL RETURN FULL LIST
2015-11-12AP04CORPORATE SECRETARY APPOINTED ALEXANDER FAULKNER PARTNERSHIP LTD
2015-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER HEWETT
2015-10-31TM02APPOINTMENT TERMINATED, SECRETARY PETER HEWETT
2015-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HEWETT / 03/08/2015
2015-08-03CH03SECRETARY'S CHANGE OF PARTICULARS / PETER JOHN HEWETT / 03/08/2015
2015-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 027870760011
2015-05-19AA30/09/14 TOTAL EXEMPTION SMALL
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-26AR0105/02/15 FULL LIST
2015-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER FAULKNER / 01/07/2014
2015-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HEWETT / 01/07/2014
2014-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2014 FROM WOODSIDE HOUSE WINCHESTER ROAD GOODWORTH CLATFORD ANDOVER HAMPSHIRE SP11 7HN
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-04AR0105/02/14 FULL LIST
2013-12-18AA30/09/13 TOTAL EXEMPTION SMALL
2013-10-08DISS40DISS40 (DISS40(SOAD))
2013-10-07AA30/09/12 TOTAL EXEMPTION SMALL
2013-10-01GAZ1FIRST GAZETTE
2013-02-14AR0105/02/13 FULL LIST
2012-02-07AR0105/02/12 FULL LIST
2011-11-30DISS40DISS40 (DISS40(SOAD))
2011-11-29AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-04GAZ1FIRST GAZETTE
2011-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2011 FROM C/O C/O ENCY ASSOCIATES LTD PRINTWARE COURT CUMBERLAND BUSINESS CENTRE NORTHUMBERLAND ROAD PORTSMOUTH HAMPSHIRE PO5 1DS UNITED KINGDOM
2011-03-15AR0105/02/11 FULL LIST
2011-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 31B NORTH STREET EMSWORTH HAMPSHIRE PO10 7DA UNITED KINGDOM
2010-03-19AR0105/02/10 FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HEWETT / 19/03/2010
2010-03-19CH03SECRETARY'S CHANGE OF PARTICULARS / PETER JOHN HEWETT / 01/11/2009
2010-03-13DISS40DISS40 (DISS40(SOAD))
2010-03-12AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-21DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2009-10-27GAZ1FIRST GAZETTE
2009-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FAULKNER / 06/08/2009
2009-02-17363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2008-12-23225PREVEXT FROM 31/03/2008 TO 30/09/2008
2008-12-23287REGISTERED OFFICE CHANGED ON 23/12/2008 FROM 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS
2008-06-04363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-02-05363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-06395PARTICULARS OF MORTGAGE/CHARGE
2007-03-26363aRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2007-03-15288aNEW DIRECTOR APPOINTED
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-27288cDIRECTOR'S PARTICULARS CHANGED
2006-08-16395PARTICULARS OF MORTGAGE/CHARGE
2006-05-22288bSECRETARY RESIGNED
2006-05-22288aNEW SECRETARY APPOINTED
2006-04-20288aNEW SECRETARY APPOINTED
2006-04-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-20288bDIRECTOR RESIGNED
2006-02-28363sRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2005-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-16363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2004-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-18363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2004-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-25363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2003-01-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-02287REGISTERED OFFICE CHANGED ON 02/01/03 FROM: 104 VICTORIA ROAD NORTH PORTSMOUTH HAMPSHIRE PO5 1QE
2002-12-14395PARTICULARS OF MORTGAGE/CHARGE
2002-12-14395PARTICULARS OF MORTGAGE/CHARGE
2002-12-14395PARTICULARS OF MORTGAGE/CHARGE
2002-12-14395PARTICULARS OF MORTGAGE/CHARGE
2002-12-14395PARTICULARS OF MORTGAGE/CHARGE
2002-12-14395PARTICULARS OF MORTGAGE/CHARGE
2002-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-25363sRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2001-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-02-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-13363sRETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS
2000-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-15363sRETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to HAMPSHIRE COUNTY ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2015-06-24
Petitions to Wind Up (Companies)2015-06-03
Proposal to Strike Off2013-10-01
Proposal to Strike Off2011-10-04
Proposal to Strike Off2009-10-27
Fines / Sanctions
No fines or sanctions have been issued against HAMPSHIRE COUNTY ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-08 Outstanding JAMES ALEXANDER FAULKNER & EVELYN MARGARET FAULKNER
2016-11-08 Outstanding JAMES ALEXANDER FAULKNER & EVELYN MARGERET FAULKNER
2016-07-01 Outstanding EVELYN MARGARET FAULKNER
2016-07-01 Outstanding LLOYDS BANK PLC
2016-03-21 Outstanding LLOYDS BANK PLC
2015-06-16 Outstanding EVELYN MARGARET FAULKNER
LEGAL CHARGE 2007-07-06 Outstanding JAMES ALEXANDER FAULKNER AND EVELYN MARGARET FAULKNER
LEGAL MORTGAGE 2006-08-16 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-12-14 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-12-14 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-12-14 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-12-14 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-12-14 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-12-14 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1999-12-23 Satisfied HSBC BANK PLC
DEBENTURE 1999-11-16 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-09-30 £ 1,113,004
Creditors Due After One Year 2012-09-30 £ 1,204,713
Creditors Due After One Year 2012-09-30 £ 1,204,713
Creditors Due After One Year 2011-09-30 £ 1,191,467
Creditors Due Within One Year 2013-09-30 £ 167,277
Creditors Due Within One Year 2012-09-30 £ 95,673
Creditors Due Within One Year 2012-09-30 £ 95,673
Creditors Due Within One Year 2011-09-30 £ 96,826

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
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
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 HAMPSHIRE COUNTY ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 1,000
Called Up Share Capital 2012-09-30 £ 1,000
Called Up Share Capital 2012-09-30 £ 1,000
Called Up Share Capital 2011-09-30 £ 1,000
Cash Bank In Hand 2013-09-30 £ 7,270
Cash Bank In Hand 2012-09-30 £ 12,409
Cash Bank In Hand 2012-09-30 £ 12,409
Cash Bank In Hand 2011-09-30 £ 12,561
Current Assets 2013-09-30 £ 131,083
Current Assets 2012-09-30 £ 123,960
Current Assets 2012-09-30 £ 123,960
Current Assets 2011-09-30 £ 12,966
Debtors 2013-09-30 £ 123,813
Debtors 2012-09-30 £ 111,551
Debtors 2012-09-30 £ 111,551
Secured Debts 2013-09-30 £ 664,732
Secured Debts 2012-09-30 £ 734,571
Secured Debts 2012-09-30 £ 734,571
Secured Debts 2011-09-30 £ 806,036
Shareholder Funds 2013-09-30 £ 484,746
Shareholder Funds 2012-09-30 £ 618,188
Shareholder Funds 2012-09-30 £ 618,188
Shareholder Funds 2011-09-30 £ 824,867
Tangible Fixed Assets 2013-09-30 £ 1,633,944
Tangible Fixed Assets 2012-09-30 £ 1,794,614
Tangible Fixed Assets 2012-09-30 £ 1,794,614
Tangible Fixed Assets 2011-09-30 £ 2,100,194

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAMPSHIRE COUNTY ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMPSHIRE COUNTY ESTATES LIMITED
Trademarks
We have not found any records of HAMPSHIRE COUNTY ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMPSHIRE COUNTY ESTATES 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 (68320 - Management of real estate on a fee or contract basis) as HAMPSHIRE COUNTY ESTATES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where HAMPSHIRE COUNTY ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypeDismissal of Winding Up Petition
Defending partyHAMPSHIRE COUNTY ESTATES LIMITEDEvent Date2015-04-24
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 3005 A Petition to wind up the above-named Company, Registration Number 02787076 of ,5 Stanbridge Lakes, Romsey, Hampshire, SO51 0GY, presented on 24 April 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 3 June 2015 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 15 June 2015 . The Petition was dismissed
 
Initiating party Event TypeProposal to Strike Off
Defending partyHAMPSHIRE COUNTY ESTATES LIMITEDEvent Date2013-10-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyHAMPSHIRE COUNTY ESTATES LIMITEDEvent Date2011-10-04
 
Initiating party Event TypeProposal to Strike Off
Defending partyHAMPSHIRE COUNTY ESTATES LIMITEDEvent Date2009-10-27
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyHAMPSHIRE COUNTY ESTATES LIMITEDEvent Date1970-01-01
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 3005 A Petition to wind up the above-named Company, Registration Number 02787076, of ,5 Stanbridge Lakes, Romsey, Hampshire, SO51 0GY, presented on 24 April 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 15 June 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 12 June 2015 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMPSHIRE COUNTY ESTATES 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 HAMPSHIRE COUNTY ESTATES 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.