Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAMPTON CORPORATE SERVICES LTD
Company Information for

HAMPTON CORPORATE SERVICES LTD

6 OLIVER BUSINESS PARK, OLIVER ROAD, LONDON, NW10 7JB,
Company Registration Number
04185088
Private Limited Company
Active

Company Overview

About Hampton Corporate Services Ltd
HAMPTON CORPORATE SERVICES LTD was founded on 2001-03-22 and has its registered office in London. The organisation's status is listed as "Active". Hampton Corporate Services Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HAMPTON CORPORATE SERVICES LTD
 
Legal Registered Office
6 OLIVER BUSINESS PARK, OLIVER ROAD
LONDON
NW10 7JB
Other companies in NW10
 
Filing Information
Company Number 04185088
Company ID Number 04185088
Date formed 2001-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB777854170  
Last Datalog update: 2024-04-06 15:42:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMPTON CORPORATE SERVICES LTD
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 HAMPTON CORPORATE SERVICES LTD

Current Directors
Officer Role Date Appointed
CLARE JAMES
Company Secretary 2010-02-15
CLARE JAMES
Director 2013-02-12
ANTOINETTE MARIA PEAKE
Director 2013-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID RICHARD TOBIN
Director 2001-03-22 2016-11-19
GEOFFREY WILLIAM PEAKE
Director 2001-03-22 2013-02-01
TREVOR ALAN WOOD
Company Secretary 2001-03-22 2010-02-15
TREVOR ALAN WOOD
Director 2001-03-22 2010-02-15
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-03-22 2001-04-04
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-03-22 2001-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARE JAMES G.T. VEHICLE EXPORTS LIMITED Director 2013-02-12 CURRENT 1982-07-01 Active - Proposal to Strike off
CLARE JAMES G.T. VEHICLES LIMITED Director 2011-04-06 CURRENT 2000-02-23 Active
ANTOINETTE MARIA PEAKE G.T. VEHICLES LIMITED Director 2013-02-12 CURRENT 2000-02-23 Active
ANTOINETTE MARIA PEAKE G.T. VEHICLE EXPORTS LIMITED Director 2013-02-12 CURRENT 1982-07-01 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 22/03/24, WITH NO UPDATES
2023-12-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-22CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2022-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2021-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2021-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES
2019-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2018-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES
2017-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD TOBIN
2016-06-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-18AR0122/03/16 ANNUAL RETURN FULL LIST
2015-06-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-09AR0122/03/15 ANNUAL RETURN FULL LIST
2014-06-26AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-22AR0122/03/14 ANNUAL RETURN FULL LIST
2013-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-18AR0122/03/13 ANNUAL RETURN FULL LIST
2013-02-12AP01DIRECTOR APPOINTED MISS ANTOINETTE MARIA PEAKE
2013-02-12AP01DIRECTOR APPOINTED MRS CLARE JAMES
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PEAKE
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-27RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-03-22
2012-04-27ANNOTATIONClarification
2012-04-03AR0122/03/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-25AR0122/03/11 ANNUAL RETURN FULL LIST
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-08AR0122/03/10 FULL LIST
2010-02-25AP03SECRETARY APPOINTED MRS CLARE JAMES
2010-02-25TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR WOOD
2010-02-25TM02APPOINTMENT TERMINATED, SECRETARY TREVOR WOOD
2010-01-19AA31/03/09 TOTAL EXEMPTION FULL
2010-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2010 FROM, 6 & 7 OLIVER BUSINESS PARK, OLIVER ROAD PARK ROYAL, LONDON, NW10 7JB
2009-04-14363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2008-12-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-02AA31/03/08 TOTAL EXEMPTION FULL
2008-04-15363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2007-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-27363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-26363aRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-04-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-20363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-29363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2003-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-21363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2003-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-26363sRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2001-11-08287REGISTERED OFFICE CHANGED ON 08/11/01 FROM: 53 UPPER BROOK ST, LONDON, W1Y 1PG
2001-08-03395PARTICULARS OF MORTGAGE/CHARGE
2001-07-28395PARTICULARS OF MORTGAGE/CHARGE
2001-06-29288aNEW DIRECTOR APPOINTED
2001-06-14288aNEW DIRECTOR APPOINTED
2001-06-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-1488(2)RAD 22/03/01--------- £ SI 99@1=99 £ IC 1/100
2001-04-05287REGISTERED OFFICE CHANGED ON 05/04/01 FROM: 39A LEICESTER ROAD, SALFORD, M7 4AS
2001-04-04288bSECRETARY RESIGNED
2001-04-04288bDIRECTOR RESIGNED
2001-03-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 HAMPTON CORPORATE SERVICES LTD 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 HAMPTON CORPORATE SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-12-23 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2008-10-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-07-31 Satisfied SINGER & FRIEDLANDER LIMITED
MORTGAGE DEBENTURE 2001-07-27 Satisfied SINGER & FRIEDLANDER LIMITED
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
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 HAMPTON CORPORATE SERVICES LTD

Intangible Assets
Patents
We have not found any records of HAMPTON CORPORATE SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HAMPTON CORPORATE SERVICES LTD
Trademarks
We have not found any records of HAMPTON CORPORATE SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMPTON CORPORATE SERVICES LTD. 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 HAMPTON CORPORATE SERVICES LTD 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
No properties were found where HAMPTON CORPORATE SERVICES LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMPTON CORPORATE SERVICES LTD 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 HAMPTON CORPORATE SERVICES LTD 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.