HAMPTON & COUNTY PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Brent » NW2 4QU

Company number 01059014
Status Active
Incorporation Date 22 June 1972
Company Type Private Limited Company
Address 37A WALM LANE, LONDON, NW2 4QU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 28 November 2016 with updates; Micro company accounts made up to 30 June 2015. The most likely internet sites of HAMPTON & COUNTY PROPERTIES LIMITED are www.hamptoncountyproperties.co.uk, and www.hampton-county-properties.co.uk. The predicted number of employees is 40 to 50. The company’s age is fifty-three years and four months. Hampton County Properties Limited is a Private Limited Company. The company registration number is 01059014. Hampton County Properties Limited has been working since 22 June 1972. The present status of the company is Active. The registered address of Hampton County Properties Limited is 37a Walm Lane London Nw2 4qu. The company`s financial liabilities are £1087.59k. It is £297.73k against last year. And the total assets are £1280.91k, which is £320.91k against last year. FERSTER, Stephanie is a Secretary of the company. COLLIS, Suzanne is a Director of the company. FERSTER, Jack is a Director of the company. FERSTER, Stephanie is a Director of the company. TWYFORD, Harry James Campbell is a Director of the company. TWYFORD, Rachel Lynne is a Director of the company. Director FERSTER, Caren has been resigned. Director FERSTER, Rachel has been resigned. The company operates in "Buying and selling of own real estate".


hampton & county properties Key Finiance

LIABILITIES £1087.59k
+37%
CASH n/a
TOTAL ASSETS £1280.91k
+33%
All Financial Figures

Current Directors


Director
COLLIS, Suzanne
Appointed Date: 02 January 1992
55 years old

Director
FERSTER, Jack

90 years old

Director
FERSTER, Stephanie

86 years old

Director
TWYFORD, Harry James Campbell
Appointed Date: 01 July 2004
52 years old

Director
TWYFORD, Rachel Lynne
Appointed Date: 01 July 2004
58 years old

Resigned Directors

Director
FERSTER, Caren
Resigned: 30 June 2013
61 years old

Director
FERSTER, Rachel
Resigned: 01 December 1993
Appointed Date: 02 January 1992
58 years old

Persons With Significant Control

Mr Jack Ferster
Notified on: 1 July 2016
90 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Stephanie Ferster
Notified on: 1 July 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAMPTON & COUNTY PROPERTIES LIMITED Events

17 Mar 2017
Micro company accounts made up to 30 June 2016
15 Dec 2016
Confirmation statement made on 28 November 2016 with updates
07 Mar 2016
Micro company accounts made up to 30 June 2015
10 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100

25 Mar 2015
Micro company accounts made up to 30 June 2014
...
... and 77 more events
25 Jan 1988
Accounts for a small company made up to 30 June 1986

24 Oct 1987
Registered office changed on 24/10/87 from: 266 high street, waltham cross, herts

21 May 1987
Accounts for a small company made up to 30 June 1985

21 May 1987
Return made up to 31/12/86; full list of members

13 Feb 1984
Accounts made up to 30 June 1982

HAMPTON & COUNTY PROPERTIES LIMITED Charges

25 February 1981
Legal charge
Delivered: 5 March 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H. 203, kings road, kingston upon thames london title…
10 August 1976
Legal charge
Delivered: 12 August 1976
Status: Outstanding
Persons entitled: First National Finance Corporation Limited.
Description: F/H, property known as 29,32 & 39, rainville road, & 7 & 25…
23 July 1974
Charge
Delivered: 26 July 1974
Status: Satisfied on 2 September 1997
Persons entitled: Barclays Bank PLC
Description: Wayside court chesham road, amersham bucks.
10 December 1973
Legal charge
Delivered: 2 January 1974
Status: Outstanding
Persons entitled: International Credit Bank Geneva
Description: 84,86 and 88 london road teynham kent.
5 September 1972
Legal charge
Delivered: 25 September 1972
Status: Satisfied on 2 September 1997
Persons entitled: Lloyds Bank PLC
Description: Wayside court chesham road amersham bucks.
30 August 1972
Mortgage
Delivered: 13 September 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 53, alwyn road, maidenhead, with all fixtures.
4 August 1972
Mortgage
Delivered: 24 August 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 48 thornhill square islington. N.1. together with all…