HAMPTON PROPERTIES LIMITED
22 GREAT VICTORIA STREET


Company number NI017305
Status Active
Incorporation Date 1 March 1984
Company Type Private Limited Company
Address C/O HILL VELLACOTT, CHAMBER OF COMMERCE HOUSE, 22 GREAT VICTORIA STREET, BELFAST, BT2 7BA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 25 . The most likely internet sites of HAMPTON PROPERTIES LIMITED are www.hamptonproperties.co.uk, and www.hampton-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. Hampton Properties Limited is a Private Limited Company. The company registration number is NI017305. Hampton Properties Limited has been working since 01 March 1984. The present status of the company is Active. The registered address of Hampton Properties Limited is C O Hill Vellacott Chamber of Commerce House 22 Great Victoria Street Belfast Bt2 7ba. . HUNT, James is a Secretary of the company. HUNT, James Oliver is a Director of the company. HUNT, Patrick Mp is a Director of the company. Secretary DAVIS, Robert James has been resigned. Director MCCORMACK, Patrick has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HUNT, James
Appointed Date: 01 January 2009

Director
HUNT, James Oliver
Appointed Date: 01 March 1984
79 years old

Director
HUNT, Patrick Mp
Appointed Date: 01 March 1984
77 years old

Resigned Directors

Secretary
DAVIS, Robert James
Resigned: 01 January 2009
Appointed Date: 01 March 1984

Director
MCCORMACK, Patrick
Resigned: 17 August 1999
Appointed Date: 01 March 1984
85 years old

Persons With Significant Control

Mr James Oliver Hunt
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Patrick Mp Hunt
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HAMPTON PROPERTIES LIMITED Events

27 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Feb 2016
Total exemption small company accounts made up to 31 July 2015
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 25

22 Apr 2015
Total exemption small company accounts made up to 31 July 2014
12 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 25

...
... and 82 more events
01 Mar 1984
Decl on compl on incorp
01 Mar 1984
Pars re dirs/sit reg offi

01 Mar 1984
Statement of nominal cap

01 Mar 1984
Articles

01 Mar 1984
Memorandum

HAMPTON PROPERTIES LIMITED Charges

31 October 2001
Mortgage or charge
Delivered: 2 November 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage - all monies 1. the hereditaments and premises…
22 February 1998
Mortgage or charge
Delivered: 12 March 1998
Status: Outstanding
Persons entitled: Ulster Bank Markets
Description: All monies subordination agreement (mortgage). As detailed…
6 June 1997
Mortgage or charge
Delivered: 10 June 1997
Status: Satisfied on 4 November 1998
Persons entitled: Bank of Ireland
Description: All monies. Charge building site at 34 boucher road…
29 September 1993
Mortgage or charge
Delivered: 29 September 1993
Status: Satisfied on 5 February 1998
Persons entitled: Bank of Ireland
Description: All monies. Mortgage the premises situate at and known as…
4 August 1993
Mortgage or charge
Delivered: 13 August 1993
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Mortgage the premises situate at and known as…
29 July 1993
Mortgage or charge
Delivered: 2 August 1993
Status: Satisfied on 21 December 1994
Persons entitled: Bank of Ireland
Description: All monies. Mortgage the lands and premises comprised in…
12 October 1988
Mortgage or charge
Delivered: 12 October 1988
Status: Outstanding
Persons entitled: Investment Bank Of
Description: All monies mortgage the lands and premises comprised in and…
30 January 1985
Mortgage or charge
Delivered: 6 February 1985
Status: Outstanding
Persons entitled: Investment Bank Of
Description: All monies. Deed of mortgage all that and those the…