Hampstead Property Limited


Hampstead Property started in year 1989 as Private Limited Company with registration number 02365447. The Hampstead Property company has been functioning successfully for 35 years now and its status is active. The firm's office is based in at 16 Hans Road. Postal code: SW3 1RT.

The firm has 3 directors, namely Harry S., Michael J. and Andrew G.. Of them, Andrew G. has been with the company the longest, being appointed on 16 November 2020 and Harry S. has been with the company for the least time - from 3 October 2023. 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.

Hampstead Property Limited Address / Contact

Office Address 16 Hans Road
Office Address2 London
Town
Post code SW3 1RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02365447
Date of Incorporation Tue, 28th Mar 1989
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Harry S.

Position: Director

Appointed: 03 October 2023

Michael J.

Position: Director

Appointed: 22 February 2021

Andrew G.

Position: Director

Appointed: 16 November 2020

Hanover Management Services Limited

Position: Corporate Secretary

Appointed: 17 May 2000

Bernard P.

Position: Secretary

Resigned: 30 March 1989

Michael J.

Position: Director

Appointed: 22 February 2021

Resigned: 22 February 2021

Philip W.

Position: Director

Appointed: 29 October 2007

Resigned: 28 August 2013

John K.

Position: Director

Appointed: 07 November 2000

Resigned: 22 February 2021

Alan L.

Position: Director

Appointed: 17 May 2000

Resigned: 18 January 2022

Duncan S.

Position: Director

Appointed: 17 May 2000

Resigned: 31 December 2023

Trevor M.

Position: Director

Appointed: 17 May 2000

Resigned: 01 April 2021

Bernard P.

Position: Secretary

Appointed: 30 April 1998

Resigned: 17 May 2000

Sylvain C.

Position: Director

Appointed: 06 September 1996

Resigned: 26 May 1997

Olivier P.

Position: Director

Appointed: 28 September 1991

Resigned: 30 November 1995

Sociate de Gustion Immobiliore Et Hobumer

Position: Corporate Director

Appointed: 28 September 1991

Resigned: 31 December 1997

Mark P.

Position: Director

Appointed: 28 September 1991

Resigned: 17 May 2000

Bernard P.

Position: Director

Appointed: 28 September 1991

Resigned: 17 May 2000

Philip L.

Position: Secretary

Appointed: 30 March 1989

Resigned: 30 April 1998

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we identified, there is Dorrington Belgravia Limited from London, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Dorrington Investment Plc that entered London, England as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Dorrington Belgravia Limited

14-16 Hans Road Hans Road, London, SW3 1RT, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered United Kingdom (England And Wales) Companies House
Registration number 2136433
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dorrington Investment Plc

14-16 Hans Road, London, SW3 1RT, England

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered United Kingdom
Place registered United Kingdom (England And Wales) Companies House
Registration number 634740
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 23rd, June 2023
Free Download (9 pages)

Company search

Advertisements