Hampton Estate Agency Limited


Hampton Estate Agency started in year 2005 as Private Limited Company with registration number NI055573. The Hampton Estate Agency company has been functioning successfully for 19 years now and its status is active. The firm's office is based in at 373 Ormeau Road. Postal code: BT7 3GP.

At the moment there are 2 directors in the the firm, namely Brid D. and Michael D.. In addition one secretary - Michael D. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hampton Estate Agency Limited Address / Contact

Office Address 373 Ormeau Road
Office Address2 Belfast
Town
Post code BT7 3GP
Country of origin United Kingdom

Company Information / Profile

Registration Number NI055573
Date of Incorporation Tue, 14th Jun 2005
Industry Real estate agencies
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Michael D.

Position: Secretary

Appointed: 31 March 2009

Brid D.

Position: Director

Appointed: 14 June 2005

Michael D.

Position: Director

Appointed: 14 June 2005

Brian L.

Position: Director

Appointed: 01 April 2012

Resigned: 01 January 2018

Paul P.

Position: Director

Appointed: 14 June 2005

Resigned: 30 April 2006

Brian L.

Position: Director

Appointed: 14 June 2005

Resigned: 26 August 2010

Mary C.

Position: Secretary

Appointed: 14 June 2005

Resigned: 30 April 2009

Dorothy K.

Position: Secretary

Appointed: 14 June 2005

Resigned: 14 June 2005

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Michael D. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Brid D. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael D.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Brid D.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-202 194-152 344-108 463-42 249      
Balance Sheet
Cash Bank On Hand    292 747336 78120 98765 77015 53116 340
Current Assets266 303239 338240 236330 314358 280421 459456 762560 759770 254617 346
Debtors38 08339 48129 56538 10951 53267 00552 85971 78555 87966 330
Net Assets Liabilities    4 21975816 78842 6587 7051 781
Other Debtors     28 11210 7831 7184 50234 242
Property Plant Equipment    6 1044 4141 5371 9132 5682 172
Total Inventories    14 00117 67335 12626 35342 17426 175
Cash Bank In Hand215 733184 857195 671277 055      
Net Assets Liabilities Including Pension Asset Liability-202 194-152 344-108 463-42 249      
Stocks Inventory12 48715 00015 00015 150      
Tangible Fixed Assets57         
Reserves/Capital
Called Up Share Capital2222      
Profit Loss Account Reserve-202 196-152 346-108 465-42 251      
Shareholder Funds-202 194-152 344-108 463-42 249      
Other
Accrued Liabilities Deferred Income    6 7888 8217 2367 18313 14227 712
Accumulated Amortisation Impairment Intangible Assets    550 000550 000550 000550 000550 000550 000
Accumulated Depreciation Impairment Property Plant Equipment    5 6098 48311 36012 91113 91014 756
Additions Other Than Through Business Combinations Property Plant Equipment     1 184 1 9271 654450
Amounts Owed To Directors    2  10681 
Average Number Employees During Period    11109101110
Bank Borrowings    8 22916013 09221 00815 75111 944
Bank Overdrafts     10 000    
Corporation Tax Payable    10 38010 09218 70221 5509 69011 524
Creditors    359 005424 276441 219519 65015 75111 944
Increase From Depreciation Charge For Year Property Plant Equipment     2 8742 8771 551999846
Intangible Assets Gross Cost    550 000550 000550 000550 000550 000550 000
Net Current Assets Liabilities-202 251-102 169-66 708-8 915-725-2 81715 54341 10921 37611 966
Number Shares Issued Fully Paid    222222
Other Creditors    281 156344 180349 197398 429658 728508 501
Par Value Share  21 11111
Prepayments Accrued Income    10 39533311 49115 68117 27119 099
Property Plant Equipment Gross Cost    11 71312 89712 89714 82416 47816 928
Provisions For Liabilities Balance Sheet Subtotal    1 160839292364488413
Taxation Social Security Payable    22 98512 12927 04247 63122 71822 582
Total Assets Less Current Liabilities-202 194-102 169-66 708-8 9155 3791 59717 08043 02223 94414 138
Total Borrowings    8 22910 16013 09221 00815 75111 944
Trade Creditors Trade Payables    29 46538 89425 95023 74338 9495 569
Trade Debtors Trade Receivables    41 13738 56030 58554 38634 10612 989
Work In Progress    14 00117 67335 12626 35342 17426 175
Director Remuneration    16 13816 14016 13731 88010 48816 833
Creditors Due Within One Year Total Current Liabilities468 554391 682        
Fixed Assets57         
Tangible Fixed Assets Cost Or Valuation11 40111 401        
Tangible Fixed Assets Depreciation11 34411 401        
Tangible Fixed Assets Depreciation Charge For Period 57        
Creditors Due After One Year 50 17541 75533 334      
Creditors Due Within One Year 341 507306 944339 229      
Number Shares Allotted  22      
Share Capital Allotted Called Up Paid 442      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 14th June 2023
filed on: 14th, June 2023
Free Download (3 pages)

Company search

Advertisements