32 Hampton Park (management Company) Limited BRISTOL


Founded in 1982, 32 Hampton Park (management Company), classified under reg no. 01649375 is an active company. Currently registered at 11 Cowhorn Hill Cowhorn Hill BS30 9QU, Bristol the company has been in the business for 42 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 4 directors in the the company, namely Arundhati D., Talal V. and Charles G. and others. In addition one secretary - Tina M. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Erica W. who worked with the the company until 25 September 2001.

32 Hampton Park (management Company) Limited Address / Contact

Office Address 11 Cowhorn Hill Cowhorn Hill
Office Address2 Oldland Common
Town Bristol
Post code BS30 9QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01649375
Date of Incorporation Thu, 8th Jul 1982
Industry Non-trading company
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Arundhati D.

Position: Director

Appointed: 09 May 2023

Talal V.

Position: Director

Appointed: 03 August 2004

Tina M.

Position: Secretary

Appointed: 25 September 2001

Charles G.

Position: Director

Appointed: 01 August 2000

Tina M.

Position: Director

Appointed: 01 September 1997

Gemma M.

Position: Director

Appointed: 02 September 2016

Resigned: 23 February 2023

Peter C.

Position: Director

Appointed: 21 March 2014

Resigned: 02 September 2016

Sadia H.

Position: Director

Appointed: 08 July 2003

Resigned: 03 August 2004

Tracey P.

Position: Director

Appointed: 15 August 1999

Resigned: 31 July 2000

Alistair M.

Position: Director

Appointed: 10 February 1993

Resigned: 15 August 1999

Erica W.

Position: Secretary

Appointed: 10 February 1993

Resigned: 25 September 2001

Lucy C.

Position: Director

Appointed: 02 July 1992

Resigned: 08 July 2003

Raymond S.

Position: Director

Appointed: 26 November 1991

Resigned: 01 September 1997

Brinley E.

Position: Director

Appointed: 25 September 1991

Resigned: 11 December 1992

Clifford M.

Position: Director

Appointed: 25 September 1991

Resigned: 26 November 1991

David P.

Position: Director

Appointed: 25 September 1991

Resigned: 02 July 1992

Erica W.

Position: Director

Appointed: 25 September 1991

Resigned: 01 April 2014

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we discovered, there is Tina M. The abovementioned PSC has significiant influence or control over this company,.

Tina M.

Notified on 20 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-032018-03-312019-03-312020-03-312021-04-012022-03-312023-03-31
Net Worth26      
Balance Sheet
Current Assets261 4453 321    
Net Assets Liabilities271 4453 3215265251 6691 415
Net Assets Liabilities Including Pension Asset Liability26      
Reserves/Capital
Shareholder Funds26      
Other
Fixed Assets  3 3215265251 6691 415
Net Current Assets Liabilities261 4453 321    
Total Assets Less Current Liabilities261 4453 3215265251 6691 415

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers Restoration
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 17th, December 2023
Free Download (3 pages)

Company search

Advertisements