HAMPTON HILL HOMES LIMITED
EPSOM

Hellopages » Surrey » Epsom and Ewell » KT18 5FL

Company number 02282849
Status Active
Incorporation Date 2 August 1988
Company Type Private Limited Company
Address GLOBAL HOUSE, 1 ASHLEY AVENUE, EPSOM, SURREY, ENGLAND, KT18 5FL
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 one hundred and forty-three events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Register inspection address has been changed to Valley View, Glebe Estate Glebe Estate Studland Swanage BH19 3AS; Registered office address changed from Valley View Glebe Estate Studland Dorset BH19 3AS to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 22 September 2016. The most likely internet sites of HAMPTON HILL HOMES LIMITED are www.hamptonhillhomes.co.uk, and www.hampton-hill-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. The distance to to Balham Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.7 miles; to Clapham Junction Rail Station is 10.1 miles; to Battersea Park Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hampton Hill Homes Limited is a Private Limited Company. The company registration number is 02282849. Hampton Hill Homes Limited has been working since 02 August 1988. The present status of the company is Active. The registered address of Hampton Hill Homes Limited is Global House 1 Ashley Avenue Epsom Surrey England Kt18 5fl. . SOUTH, John Charles Bentlif is a Secretary of the company. BURGESS, Richard John is a Director of the company. SOUTH, John Charles Bentlif is a Director of the company. Secretary COOK, Graham Ronald has been resigned. Secretary FATH, Wendy Butler has been resigned. Secretary NOWELL, Stephen Gerrard has been resigned. Secretary TREVELYAN, Michael Charles Edward has been resigned. Secretary ZANT BOER, Ian has been resigned. Director ADAMS, Michael John has been resigned. Director COOK, Graham Ronald has been resigned. Director CORNISH, John Frederick Dadds has been resigned. Director MANSFIELD, Linda Marjorie has been resigned. Director NEAVES, Barry James has been resigned. Director SUMPTON, Elaine Mary has been resigned. Director TREVELYAN, Michael Charles Edward has been resigned. Director WHITE, Keith has been resigned. Director WILLINGHAM, Steven Craig has been resigned. Director WOOD, David James has been resigned. Director ZANT BOER, Ian has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SOUTH, John Charles Bentlif
Appointed Date: 14 February 2003

Director
BURGESS, Richard John
Appointed Date: 30 January 1996
78 years old

Director
SOUTH, John Charles Bentlif
Appointed Date: 09 December 1996
88 years old

Resigned Directors

Secretary
COOK, Graham Ronald
Resigned: 04 March 1994

Secretary
FATH, Wendy Butler
Resigned: 10 September 1996
Appointed Date: 09 January 1996

Secretary
NOWELL, Stephen Gerrard
Resigned: 05 August 1994
Appointed Date: 04 March 1994

Secretary
TREVELYAN, Michael Charles Edward
Resigned: 29 September 1996
Appointed Date: 05 August 1994

Secretary
ZANT BOER, Ian
Resigned: 14 February 2003
Appointed Date: 10 September 1996

Director
ADAMS, Michael John
Resigned: 04 March 1994
94 years old

Director
COOK, Graham Ronald
Resigned: 07 February 2003
78 years old

Director
CORNISH, John Frederick Dadds
Resigned: 01 February 1996
Appointed Date: 04 March 1994
101 years old

Director
MANSFIELD, Linda Marjorie
Resigned: 30 July 1996
Appointed Date: 21 February 1995
75 years old

Director
NEAVES, Barry James
Resigned: 26 May 1993
77 years old

Director
SUMPTON, Elaine Mary
Resigned: 29 September 1996
Appointed Date: 27 March 1995
77 years old

Director
TREVELYAN, Michael Charles Edward
Resigned: 30 July 1996
Appointed Date: 04 March 1994
82 years old

Director
WHITE, Keith
Resigned: 21 February 1994
Appointed Date: 26 May 1993
72 years old

Director
WILLINGHAM, Steven Craig
Resigned: 09 December 1996
Appointed Date: 30 July 1996
55 years old

Director
WOOD, David James
Resigned: 13 September 1994
68 years old

Director
ZANT BOER, Ian
Resigned: 07 February 2003
Appointed Date: 26 October 2002
72 years old

Persons With Significant Control

First Rented Housing Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HAMPTON HILL HOMES LIMITED Events

02 Dec 2016
Confirmation statement made on 22 November 2016 with updates
22 Nov 2016
Register inspection address has been changed to Valley View, Glebe Estate Glebe Estate Studland Swanage BH19 3AS
22 Sep 2016
Registered office address changed from Valley View Glebe Estate Studland Dorset BH19 3AS to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 22 September 2016
08 Sep 2016
Full accounts made up to 31 March 2016
17 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,280,962

...
... and 133 more events
06 Oct 1988
Director resigned;new director appointed

06 Oct 1988
Secretary resigned;new secretary appointed

06 Oct 1988
Registered office changed on 06/10/88 from: 2 baches street london N1 6UB

20 Sep 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

02 Aug 1988
Incorporation

HAMPTON HILL HOMES LIMITED Charges

14 February 2003
Debenture
Delivered: 21 February 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
14 February 2003
Legal charge
Delivered: 18 February 2003
Status: Satisfied on 7 May 2010
Persons entitled: Nationwide Building Society
Description: Freehold property known as 48 berkeley grange carlisle…
6 March 1998
Legal charge
Delivered: 14 March 1998
Status: Satisfied on 21 February 2003
Persons entitled: Nationwide Building Society
Description: Property k/a 9-24 the slipway east strand and 1-6 duncan…
9 December 1996
Debenture
Delivered: 18 December 1996
Status: Satisfied on 21 February 2003
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the f/h property k/a 48 berkeley…
9 December 1996
Third party charge
Delivered: 17 December 1996
Status: Satisfied on 21 February 2003
Persons entitled: Nationwide Building Society
Description: F/H property k/a land lying to the west of high street…
9 December 1996
Third party charge
Delivered: 17 December 1996
Status: Satisfied on 21 February 2003
Persons entitled: Nationwide Building Society
Description: F/H property k/a 1 radcliffe mews hampton hill…
9 December 1996
Third party charge
Delivered: 17 December 1996
Status: Satisfied on 21 February 2003
Persons entitled: Nationwide Building Society
Description: F/H property k/a 48 berkeley grange carlisle t/no.CU86898…
29 January 1991
Debenture
Delivered: 29 January 1991
Status: Satisfied on 7 December 1996
Persons entitled: Alliance and Leicester Building Society
Description: Fixed and floating charges over the undertaking and all…