You are here: bizstats.co.uk > a-z index > 8 list

87 Hampton Park Management Limited BRISTOL


Founded in 1988, 87 Hampton Park Management, classified under reg no. 02288086 is an active company. Currently registered at Flat 4 87 BS6 6LQ, Bristol the company has been in the business for 36 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 4 directors in the the firm, namely Iain S., Richard G. and James W. and others. In addition 2 active secretaries, James W. and Matthew C. were appointed. At present 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.

87 Hampton Park Management Limited Address / Contact

Office Address Flat 4 87
Office Address2 Hampton Park
Town Bristol
Post code BS6 6LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02288086
Date of Incorporation Thu, 18th Aug 1988
Industry Other accommodation
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 21st Oct 2023 (2023-10-21)
Last confirmation statement dated Fri, 7th Oct 2022

Company staff

Iain S.

Position: Director

Appointed: 01 November 2021

Richard G.

Position: Director

Appointed: 01 November 2021

James W.

Position: Secretary

Appointed: 01 January 2010

James W.

Position: Director

Appointed: 01 August 2005

Matthew C.

Position: Secretary

Appointed: 01 September 2004

Matthew C.

Position: Director

Appointed: 05 December 1997

Philip J.

Position: Director

Appointed: 22 September 2007

Resigned: 30 September 2016

Ian S.

Position: Director

Appointed: 30 March 2007

Resigned: 30 June 2021

Carle G.

Position: Director

Appointed: 01 August 2005

Resigned: 02 July 2007

Elizabeth T.

Position: Director

Appointed: 01 September 2004

Resigned: 31 December 2014

Simon S.

Position: Director

Appointed: 14 August 2004

Resigned: 01 August 2005

Sarah V.

Position: Director

Appointed: 29 September 2003

Resigned: 22 September 2007

Tristan B.

Position: Director

Appointed: 29 September 2003

Resigned: 30 April 2007

Charlotte B.

Position: Director

Appointed: 29 September 2003

Resigned: 30 April 2007

Elizabeth T.

Position: Secretary

Appointed: 22 November 2001

Resigned: 01 September 2004

Lesley N.

Position: Director

Appointed: 28 April 2000

Resigned: 29 September 2003

Damian M.

Position: Director

Appointed: 26 April 2000

Resigned: 31 May 2012

Elizabeth T.

Position: Director

Appointed: 31 December 1998

Resigned: 25 August 2004

Roger B.

Position: Secretary

Appointed: 28 November 1997

Resigned: 24 October 2001

Victoria C.

Position: Director

Appointed: 01 September 1997

Resigned: 24 August 2004

Katherine U.

Position: Director

Appointed: 01 March 1997

Resigned: 26 April 2000

Dhushyanthan S.

Position: Director

Appointed: 06 January 1997

Resigned: 08 December 1997

Martin P.

Position: Secretary

Appointed: 01 August 1996

Resigned: 28 November 1997

Anthony B.

Position: Secretary

Appointed: 16 June 1995

Resigned: 01 August 1996

David M.

Position: Director

Appointed: 20 April 1994

Resigned: 28 April 2000

Peter T.

Position: Secretary

Appointed: 14 October 1993

Resigned: 26 May 1995

Martin P.

Position: Director

Appointed: 15 September 1993

Resigned: 29 September 2003

Velocity Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 31 December 1991

Resigned: 14 October 1993

Richard M.

Position: Director

Appointed: 31 December 1991

Resigned: 30 June 1997

Helen V.

Position: Director

Appointed: 31 December 1991

Resigned: 19 January 1993

Anthony B.

Position: Director

Appointed: 31 December 1991

Resigned: 01 August 1996

Hazel B.

Position: Director

Appointed: 09 December 1991

Resigned: 14 April 1994

Peter T.

Position: Director

Appointed: 09 December 1991

Resigned: 31 December 1998

Ian M.

Position: Director

Appointed: 09 December 1991

Resigned: 04 October 1993

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats established, there is James W. The abovementioned PSC has significiant influence or control over the company,.

James W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth5 4196 840       
Balance Sheet
Current Assets5 4196 84012 7935 8807 5796 5387 7578 1623 477
Net Assets Liabilities  12 7935 8807 5796 5387 7578 1623 477
Net Assets Liabilities Including Pension Asset Liability5 4196 840       
Reserves/Capital
Shareholder Funds5 4196 840       
Other
Average Number Employees During Period    666  
Net Current Assets Liabilities5 4196 84012 7935 8807 5796 5387 7578 1623 477
Total Assets Less Current Liabilities5 4196 84012 7935 8807 5796 5387 7578 1623 477

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 11th, December 2023
Free Download (3 pages)

Company search

Advertisements