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
Resigned Directors
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
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…