Company NameHampton Hill Homes Limited
Company StatusDissolved
Company Number02282849
CategoryPrivate Limited Company
Incorporation Date2 August 1988(35 years, 8 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)
Previous NameEasydirect Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard John Burgess
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1996(7 years, 6 months after company formation)
Appointment Duration22 years, 9 months (closed 13 November 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address54 Manor Road
Cheam
Surrey
SM2 7AG
Director NameMr John Charles Bentlif South
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1996(8 years, 4 months after company formation)
Appointment Duration21 years, 11 months (closed 13 November 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressKnighton House Ferry Road
Studland
Swanage
BH19 3AQ
Secretary NameMr John Charles Bentlif South
NationalityBritish
StatusClosed
Appointed14 February 2003(14 years, 6 months after company formation)
Appointment Duration15 years, 9 months (closed 13 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnighton House Ferry Road
Studland
Swanage
BH19 3AQ
Director NameDavid James Wood
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(3 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 September 1994)
RoleManager
Correspondence Address13 Vermuyden Way
Fen Drayton
Cambridge
Cambridgeshire
CB4 5TA
Director NameMichael John Adams
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(3 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 March 1994)
RoleConsultant
Correspondence AddressCloister Croft Barton Hill Road
Torquay
Devon
TQ2 8LA
Director NameMr Graham Ronald Cook
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(3 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 07 February 2003)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBarclosh
Dalbeattie
Kirkcudbrightshire
DG5 4PL
Scotland
Director NameBarry James Neaves
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(3 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 May 1993)
RoleCertified Accountant
Correspondence Address40 Barrington Road
Rushden
Northamptonshire
NN10 0NJ
Secretary NameMr Graham Ronald Cook
NationalityBritish
StatusResigned
Appointed12 November 1991(3 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarclosh
Dalbeattie
Kirkcudbrightshire
DG5 4PL
Scotland
Director NameMr Keith White
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(4 years, 9 months after company formation)
Appointment Duration9 months (resigned 21 February 1994)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Pine Court
Little Brington
Northampton
Northamptonshire
NN7 4EZ
Director NameJohn Frederick Dadds Cornish
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 1996)
RoleCompany Director
Correspondence AddressRosemont Church Road
Leigh Woods
Bristol
Avon
BS8 3PG
Director NameMr Michael Charles Edward Trevelyan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(5 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 1996)
RoleManaging Director
Correspondence Address12 Church Lane
Backwell
Bristol
Avon
BS19 3PQ
Secretary NameStephen Gerrard Nowell
NationalityBritish
StatusResigned
Appointed04 March 1994(5 years, 7 months after company formation)
Appointment Duration5 months (resigned 05 August 1994)
RoleCompany Director
Correspondence AddressBelmont Abson Road
Pucklechurch
Bristol
BS16 9SD
Secretary NameMr Michael Charles Edward Trevelyan
NationalityBritish
StatusResigned
Appointed05 August 1994(6 years after company formation)
Appointment Duration2 years, 1 month (resigned 29 September 1996)
RoleManaging Director
Correspondence Address12 Church Lane
Backwell
Bristol
Avon
BS19 3PQ
Director NameLinda Marjorie Mansfield
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 July 1996)
RoleFund Manager
Correspondence Address11 Hopkins Close
Milton Keynes Village
Milton Keynes
Buckinghamshire
MK10 9AS
Director NameElaine Mary Sumpton
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(6 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 1996)
RoleManager
Correspondence Address1 Malcolm Drive
Northampton
Northamptonshire
NN5 5NN
Secretary NameWendy Butler Fath
NationalityBritish
StatusResigned
Appointed09 January 1996(7 years, 5 months after company formation)
Appointment Duration8 months (resigned 10 September 1996)
RoleCompany Director
Correspondence AddressFlat 4 Claremont Hall
Highdale Road
Clevedon
Avon
BS21 7LW
Director NameSteven Craig Willingham
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(7 years, 12 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 December 1996)
RoleFund Manager
Correspondence Address53 Rochelle Way
Duston
Northampton
Northamptonshire
NN5 6YJ
Secretary NameMr Ian Zant Boer
NationalityBritish
StatusResigned
Appointed10 September 1996(8 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 14 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Cottage
Little Court
Farthingstone
Northamptonshire
NN12 8HE
Director NameMr Ian Zant Boer
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2002(14 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 February 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGarden Cottage
Little Court
Farthingstone
Northamptonshire
NN12 8HE

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5FL
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.3m at £1First Rented Housing Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

14 February 2003Delivered on: 21 February 2003
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 February 2003Delivered on: 18 February 2003
Satisfied on: 7 May 2010
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 48 berkeley grange carlisle title number cu 86898 36 oakshaw road wandsworth TGL135963 1 radcliffe mews hampton hill maddlesex TGL136066 and tgl 20691 and 9-24 the slipway & 1-6 duncan square marlborough street whitehaven CU52359. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
6 March 1998Delivered on: 14 March 1998
Satisfied on: 21 February 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from everdon limited to the chargee on any account whatsoever.
Particulars: Property k/a 9-24 the slipway east strand and 1-6 duncan square marlborough street whitehaven t/no CU52359. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
9 December 1996Delivered on: 18 December 1996
Satisfied on: 21 February 2003
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a 48 berkeley grange carlisle, 2-12 radcliffe mews hampton hill (land lying to the west of high stret hampton) and 1 radcliffe mews hampton hill. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 December 1996Delivered on: 17 December 1996
Satisfied on: 21 February 2003
Persons entitled: Nationwide Building Society

Classification: Third party charge
Secured details: All monies due or to become due from everdon limited to the chargee on any account whatsoever.
Particulars: F/H property k/a land lying to the west of high street hampton hill comprising 2 to 12 radcliffe mews hampton hill t/n TGL20691 and together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property and the goodwill of any business carried on on that property together with the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
9 December 1996Delivered on: 17 December 1996
Satisfied on: 21 February 2003
Persons entitled: Nationwide Building Society

Classification: Third party charge
Secured details: All monies due or to become due from everdon limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 radcliffe mews hampton hill t/no.TGL55721 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of any licences.
Fully Satisfied
9 December 1996Delivered on: 17 December 1996
Satisfied on: 21 February 2003
Persons entitled: Nationwide Building Society

Classification: Third party charge
Secured details: All monies due or to become due from everdon limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 48 berkeley grange carlisle t/no.CU86898 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of any licences.
Fully Satisfied
29 January 1991Delivered on: 29 January 1991
Satisfied on: 7 December 1996
Persons entitled: Alliance and Leicester Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 5TH december 1990 and/or the deed on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
27 November 2017Register(s) moved to registered office address Global House 1 Ashley Avenue Epsom Surrey KT18 5FL (1 page)
27 November 2017Register(s) moved to registered inspection location Knighton House Ferry Road Studland Swanage BH19 3AQ (1 page)
27 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
22 November 2017Register(s) moved to registered inspection location Valley View, Glebe Estate Glebe Estate Studland Swanage BH19 3AS (1 page)
22 November 2017Register inspection address has been changed from Valley View, Glebe Estate Glebe Estate Studland Swanage BH19 3AS England to Knighton House Ferry Road Studland Swanage BH19 3AQ (1 page)
22 November 2017Register(s) moved to registered inspection location Valley View, Glebe Estate Glebe Estate Studland Swanage BH19 3AS (1 page)
2 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
22 November 2016Register inspection address has been changed to Valley View, Glebe Estate Glebe Estate Studland Swanage BH19 3AS (1 page)
22 September 2016Registered 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 (1 page)
8 September 2016Full accounts made up to 31 March 2016 (9 pages)
17 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,280,962
(5 pages)
30 June 2015Full accounts made up to 31 March 2015 (9 pages)
5 June 2015Memorandum and Articles of Association (6 pages)
19 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Co need not hold an annual general meeting 06/03/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,280,962
(5 pages)
31 August 2014Full accounts made up to 31 March 2014 (9 pages)
18 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,280,962
(5 pages)
24 September 2013Full accounts made up to 31 March 2013 (9 pages)
8 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
4 September 2012Full accounts made up to 31 March 2012 (9 pages)
5 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
6 September 2011Full accounts made up to 31 March 2011 (10 pages)
1 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
31 August 2010Full accounts made up to 31 March 2010 (11 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 November 2009Director's details changed for Mr John Charles Bentlif South on 12 November 2009 (2 pages)
25 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
22 July 2009Full accounts made up to 31 March 2009 (12 pages)
11 December 2008Return made up to 12/11/08; full list of members (3 pages)
8 December 2008Full accounts made up to 31 March 2008 (12 pages)
12 November 2007Return made up to 12/11/07; full list of members (2 pages)
7 November 2007Full accounts made up to 31 March 2007 (12 pages)
15 November 2006Return made up to 12/11/06; full list of members (2 pages)
15 November 2006Secretary's particulars changed;director's particulars changed (1 page)
17 October 2006Full accounts made up to 31 March 2006 (11 pages)
22 November 2005Return made up to 12/11/05; full list of members (2 pages)
5 September 2005Full accounts made up to 31 March 2005 (11 pages)
19 November 2004Return made up to 12/11/04; full list of members (7 pages)
30 July 2004Full accounts made up to 31 March 2004 (11 pages)
2 December 2003Return made up to 12/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 October 2003Full accounts made up to 31 March 2003 (13 pages)
12 March 2003New secretary appointed (2 pages)
12 March 2003Secretary resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Registered office changed on 27/02/03 from: eleanor house queenswood office park northampton northamptonshire NN4 7JJ (1 page)
26 February 2003Declaration of assistance for shares acquisition (5 pages)
26 February 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Particulars of mortgage/charge (6 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (1 page)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2003Particulars of mortgage/charge (4 pages)
17 January 2003Secretary's particulars changed;director's particulars changed (1 page)
17 December 2002New director appointed (13 pages)
9 December 2002Return made up to 12/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 August 2002Full accounts made up to 31 March 2002 (11 pages)
22 November 2001Return made up to 12/11/01; full list of members (7 pages)
15 October 2001Full accounts made up to 31 March 2001 (11 pages)
27 November 2000Return made up to 12/11/00; full list of members (7 pages)
30 October 2000Full accounts made up to 31 March 2000 (11 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
16 December 1999Return made up to 12/11/99; full list of members (7 pages)
14 December 1998Return made up to 12/11/98; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1998Full accounts made up to 31 March 1998 (11 pages)
14 March 1998Particulars of mortgage/charge (3 pages)
27 January 1998Full accounts made up to 31 March 1997 (11 pages)
12 December 1997Return made up to 12/11/97; full list of members (6 pages)
18 December 1996Particulars of mortgage/charge (5 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Declaration of assistance for shares acquisition (7 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
13 December 1996Director resigned (1 page)
13 December 1996New director appointed (3 pages)
7 December 1996Declaration of satisfaction of mortgage/charge (1 page)
29 November 1996Return made up to 12/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 November 1996Director resigned (1 page)
20 November 1996Secretary resigned (1 page)
23 October 1996Full accounts made up to 31 March 1996 (12 pages)
25 September 1996New director appointed (3 pages)
16 September 1996Secretary resigned (1 page)
15 September 1996Registered office changed on 15/09/96 from: 103 temple street bristol BS99 7UD (1 page)
15 September 1996New secretary appointed (1 page)
22 August 1996New director appointed (3 pages)
12 August 1996Director resigned (1 page)
12 August 1996Director resigned (1 page)
25 February 1996Director resigned (1 page)
29 January 1996Full accounts made up to 31 March 1995 (13 pages)
23 January 1996New secretary appointed (1 page)
22 December 1995Registered office changed on 22/12/95 from: euro house 22 apex court woodlands almondsbury bristol BS12 4JT (1 page)
17 November 1995Return made up to 12/11/95; no change of members (14 pages)
4 April 1995New director appointed (4 pages)
7 March 1995Director resigned;new director appointed (4 pages)
7 March 1995Director resigned (2 pages)