42 HAMPTON ROAD MANAGEMENT LIMITED
COLEFORD

Hellopages » Gloucestershire » Forest of Dean » GL16 8RE

Company number 01797918
Status Active
Incorporation Date 7 March 1984
Company Type Private Limited Company
Address MUSHET BUSINESS CENTRE, UNIT 1C, CRUCOBLE CLOSE, COLEFORD, GLOUCESTERSHIRE, UNITED KINGDOM, GL16 8RE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Registered office address changed from 4 Lords Hill Coelfrod Gloucestershire GL16 8BD to Mushet Business Centre Unit 1C, Crucoble Close Coleford Gloucestershire GL16 8RE on 30 January 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 6 . The most likely internet sites of 42 HAMPTON ROAD MANAGEMENT LIMITED are www.42hamptonroadmanagement.co.uk, and www.42-hampton-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. The distance to to Chepstow Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.42 Hampton Road Management Limited is a Private Limited Company. The company registration number is 01797918. 42 Hampton Road Management Limited has been working since 07 March 1984. The present status of the company is Active. The registered address of 42 Hampton Road Management Limited is Mushet Business Centre Unit 1c Crucoble Close Coleford Gloucestershire United Kingdom Gl16 8re. The company`s financial liabilities are £1.46k. It is £1.24k against last year. The cash in hand is £0.41k. It is £0.34k against last year. And the total assets are £1.76k, which is £1.54k against last year. K D LETTINGS BRISTOL LTD is a Secretary of the company. OVERSBY, Daniel John is a Director of the company. Secretary BLAKELEY, Christopher Mark has been resigned. Secretary HECKFORD, Helen has been resigned. Secretary HELE, Jane Mary has been resigned. Secretary PIOTROWSKA, Krysia Stanislawa has been resigned. Secretary REES, Kevin has been resigned. Director BARKE, Georgina Clare Loveday has been resigned. Director BLAKELEY, Christopher Mark has been resigned. Director CARTON, Ann has been resigned. Director COGHLAN, Joanne has been resigned. Director COOKSEY, Timothy Mark has been resigned. Director EVANS, Richard John has been resigned. Director FARRAR, Lucy has been resigned. Director FORD, David Matthew has been resigned. Director HALL, Benjamin David has been resigned. Director HAMON, Katherine Helen has been resigned. Director HART, David Mathew has been resigned. Director HECKFORD, Helen has been resigned. Director HELE, Jane Mary has been resigned. Director HODGSON, Simon has been resigned. Director JONES, Rhiannon Price has been resigned. Director PORTER, Andrew David has been resigned. Director REES, Kevin has been resigned. Director RUSSELL, Graham William Alexander has been resigned. Director SHAKESPEARE, Eleanor Julia has been resigned. Director SHINE, Tara Eilish has been resigned. Director TYLER, Jason Lee has been resigned. The company operates in "Residents property management".


42 hampton road management Key Finiance

LIABILITIES £1.46k
+570%
CASH £0.41k
+440%
TOTAL ASSETS £1.76k
+679%
All Financial Figures

Current Directors

Secretary
K D LETTINGS BRISTOL LTD
Appointed Date: 01 April 2014

Director
OVERSBY, Daniel John
Appointed Date: 31 March 2012
49 years old

Resigned Directors

Secretary
BLAKELEY, Christopher Mark
Resigned: 05 December 1997
Appointed Date: 30 June 1995

Secretary
HECKFORD, Helen
Resigned: 17 November 1998
Appointed Date: 17 December 1997

Secretary
HELE, Jane Mary
Resigned: 01 September 2003
Appointed Date: 17 November 1998

Secretary
PIOTROWSKA, Krysia Stanislawa
Resigned: 31 March 2012
Appointed Date: 01 September 2003

Secretary
REES, Kevin
Resigned: 30 April 1995

Director
BARKE, Georgina Clare Loveday
Resigned: 31 March 2012
Appointed Date: 01 November 2006
51 years old

Director
BLAKELEY, Christopher Mark
Resigned: 05 December 1997
Appointed Date: 30 June 1995
58 years old

Director
CARTON, Ann
Resigned: 29 May 1999
76 years old

Director
COGHLAN, Joanne
Resigned: 22 April 2003
58 years old

Director
COOKSEY, Timothy Mark
Resigned: 02 June 2006
Appointed Date: 02 April 2004
57 years old

Director
EVANS, Richard John
Resigned: 31 March 2012
Appointed Date: 26 February 1999
77 years old

Director
FARRAR, Lucy
Resigned: 25 May 2005
Appointed Date: 16 July 2001
50 years old

Director
FORD, David Matthew
Resigned: 28 July 1993
61 years old

Director
HALL, Benjamin David
Resigned: 16 July 2001
Appointed Date: 10 September 1997
51 years old

Director
HAMON, Katherine Helen
Resigned: 22 April 2003
Appointed Date: 29 May 1999
76 years old

Director
HART, David Mathew
Resigned: 09 July 1993
67 years old

Director
HECKFORD, Helen
Resigned: 17 December 1999
66 years old

Director
HELE, Jane Mary
Resigned: 01 September 2003
Appointed Date: 07 February 1998
76 years old

Director
HODGSON, Simon
Resigned: 02 April 2004
Appointed Date: 22 April 2003
56 years old

Director
JONES, Rhiannon Price
Resigned: 05 February 1999
69 years old

Director
PORTER, Andrew David
Resigned: 19 December 2011
Appointed Date: 22 April 2003
46 years old

Director
REES, Kevin
Resigned: 30 June 1995
68 years old

Director
RUSSELL, Graham William Alexander
Resigned: 27 May 1997
68 years old

Director
SHAKESPEARE, Eleanor Julia
Resigned: 31 March 2012
Appointed Date: 17 December 1999
52 years old

Director
SHINE, Tara Eilish
Resigned: 31 March 2012
Appointed Date: 02 June 2006
49 years old

Director
TYLER, Jason Lee
Resigned: 10 September 1997
Appointed Date: 30 October 1996
52 years old

42 HAMPTON ROAD MANAGEMENT LIMITED Events

30 Jan 2017
Registered office address changed from 4 Lords Hill Coelfrod Gloucestershire GL16 8BD to Mushet Business Centre Unit 1C, Crucoble Close Coleford Gloucestershire GL16 8RE on 30 January 2017
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 6

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 6

...
... and 102 more events
27 Oct 1988
Return made up to 13/10/88; full list of members

21 Apr 1988
New secretary appointed

31 Oct 1987
Return made up to 25/02/87; full list of members

15 Jul 1987
Accounts made up to 30 September 1986

09 Aug 1986
New secretary appointed;new director appointed