Company Name1 Hampton Park Management Limited
Company StatusActive
Company Number02532420
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 August 1990(33 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAlexander Vaughan-Davies
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2007(17 years, 2 months after company formation)
Appointment Duration16 years, 6 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 1 Hampton Park
Redland
Bristol
Avon
BS6 6LG
Director NameDr Karl-Jonas Johansson
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySwedish
StatusCurrent
Appointed24 January 2017(26 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Luigi Botta
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2017(26 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleRestaurater
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Edward Richards
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2021(31 years after company formation)
Appointment Duration2 years, 8 months
RoleBusiness Area Manager
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 February 2017(26 years, 5 months after company formation)
Appointment Duration7 years, 2 months
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 February 2017(26 years, 5 months after company formation)
Appointment Duration7 years, 2 months
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Director NameKim Susan Jenkins
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(3 years after company formation)
Appointment Duration1 month (resigned 19 September 1993)
RoleRetail Manager
Correspondence AddressThe Maisonette 11-13 Cotham Hill
Redland
Bristol
BS6 6LD
Director NameSally Louise Morgan-Fletcher
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 12 December 1996)
RoleMedical Physicist
Correspondence Address1 Hampton Park
Redland
Bristol
Avon
BS6 6LG
Director NameDavid Peter Jenkins
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(3 years after company formation)
Appointment Duration3 weeks, 2 days (resigned 09 September 1993)
RoleShopowner
Correspondence Address11 Cotham Hill
Redland
Bristol
Avon
BS6 6LD
Secretary NameDawn Samantha Robinson
NationalityBritish
StatusResigned
Appointed17 August 1993(3 years after company formation)
Appointment Duration1 month (resigned 19 September 1993)
RoleCompany Director
Correspondence Address3 Winstone Gardens
Headingly
Leeds
Yorkshire
LS6 3LA
Director NameDesmond Hynes
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed19 September 1993(3 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 19 May 1997)
RoleResturant Manager
Correspondence Address1 Hampton Park
Redland
Bristol
Avon
BS6 6LG
Director NameLeisa Marie O'Connell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1993(3 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 19 May 1997)
RoleConcession Manager
Correspondence Address1 Hampton Park
Redland
Bristol
Avon
BS6 6LG
Secretary NamePeter William Burton
NationalityBritish
StatusResigned
Appointed19 September 1993(3 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 12 December 1996)
RoleCompany Director
Correspondence Address1 Hampton Park
Redland
Bristol
Avon
BS6 6LG
Director NameMatthew Vaughan Lloyd
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(3 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 April 2000)
RoleHire Manager
Correspondence Address1 Hampton Park
Redland
Bristol
Avon
BS6 6LG
Director NameDawn Samantha Robinson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 March 1997)
RoleTraining Officer
Correspondence Address1 Hampton Park
Bristol
BS6 6LG
Director NameMichael James Storey
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(6 years, 12 months after company formation)
Appointment Duration3 years (resigned 29 August 2000)
RoleDesigner
Correspondence AddressGarden Flat 1 Hampton Park
Bristol
BS6 6LG
Secretary NameJames Martyn Bowen
NationalityBritish
StatusResigned
Appointed12 August 1997(6 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 October 1998)
RoleCompany Director
Correspondence Address1 Hampton Park
Redland
Bristol
BS6 6LG
Director NameRuth Emma Carstairs
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1998(8 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 August 2002)
RoleHairdresser
Correspondence Address1 Hampton Park
Bristol
BS6 6LG
Secretary NameMichael James Storey
NationalityBritish
StatusResigned
Appointed27 October 1998(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 August 2000)
RoleGraphic Design
Correspondence AddressGarden Flat 1 Hampton Park
Bristol
BS6 6LG
Director NameDavid Cooke
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(9 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 August 2004)
RoleTeacher
Correspondence Address12 Birchall Road
Bristol
Avon
BS6 7TP
Director NameMartin Christopher Thomas
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2000(10 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 30 July 2007)
RoleProject Manager
Correspondence AddressGarden Flat
1 Hampton Park Redland
Bristol
Avon
BS6 6LG
Secretary NameDavid Cooke
NationalityBritish
StatusResigned
Appointed12 October 2000(10 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 07 June 2006)
RoleTeacher
Correspondence Address12 Birchall Road
Bristol
Avon
BS6 7TP
Director NameJohn Edward Cason
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(13 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 04 May 2018)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address4 Heron Gardens
Portishead
Avon
BS20 7DH
Secretary NameJohn Edward Cason
NationalityBritish
StatusResigned
Appointed06 August 2004(13 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 June 2006)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address4 Heron Gardens
Portishead
Avon
BS20 7DH
Secretary NameMr Bernard Alan Land
NationalityBritish
StatusResigned
Appointed07 June 2006(15 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Ringwood Grove
Weston Super Mare
Avon
BS23 2UA
Secretary NameHillcrest Estate Management Limited (Corporation)
StatusResigned
Appointed01 August 2007(16 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 January 2012)
Correspondence AddressHillcrest Estate Management Limited 5 Grove Road
Redland
Bristol
BS6 6UJ

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Net Worth-£76
Cash£973
Current Liabilities£1,151

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return13 May 2023 (11 months, 1 week ago)
Next Return Due27 May 2024 (1 month, 1 week from now)

Filing History

11 January 2021Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 11 January 2021 (1 page)
28 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 31 August 2019 (2 pages)
29 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
24 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
23 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
31 May 2018Termination of appointment of John Edward Cason as a director on 4 May 2018 (1 page)
30 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
17 August 2017Confirmation statement made on 17 August 2017 with updates (3 pages)
17 August 2017Confirmation statement made on 17 August 2017 with updates (3 pages)
8 June 2017Appointment of Mr Luigi Botta as a director on 8 June 2017 (2 pages)
8 June 2017Appointment of Mr Luigi Botta as a director on 8 June 2017 (2 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
1 February 2017Appointment of Hml Company Secretarial Services Limted as a secretary on 1 February 2017 (2 pages)
1 February 2017Appointment of Dr Karl-Jonas Johansson as a director on 24 January 2017 (2 pages)
1 February 2017Appointment of Dr Karl-Jonas Johansson as a director on 24 January 2017 (2 pages)
1 February 2017Registered office address changed from Absolute Property 7 Byron Place Clifton Bristol BS8 1JT to 94 Park Lane Croydon Surrey CR0 1JB on 1 February 2017 (1 page)
1 February 2017Appointment of Hml Company Secretarial Services Limted as a secretary on 1 February 2017 (2 pages)
13 October 2016Confirmation statement made on 17 August 2016 with updates (4 pages)
13 October 2016Confirmation statement made on 17 August 2016 with updates (4 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
16 October 2015Annual return made up to 17 August 2015 no member list (3 pages)
16 October 2015Annual return made up to 17 August 2015 no member list (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 September 2014Annual return made up to 17 August 2014 no member list (3 pages)
26 September 2014Annual return made up to 17 August 2014 no member list (3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
17 October 2013Annual return made up to 17 August 2013 no member list (3 pages)
17 October 2013Annual return made up to 17 August 2013 no member list (3 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 October 2012Director's details changed for Alexander Vaughan-Davies on 10 October 2012 (2 pages)
10 October 2012Annual return made up to 17 August 2012 no member list (3 pages)
10 October 2012Annual return made up to 17 August 2012 no member list (3 pages)
10 October 2012Director's details changed for Alexander Vaughan-Davies on 10 October 2012 (2 pages)
10 October 2012Director's details changed for John Edward Cason on 10 October 2012 (2 pages)
10 October 2012Director's details changed for John Edward Cason on 10 October 2012 (2 pages)
4 January 2012Termination of appointment of Hillcrest Estate Management Limited as a secretary (1 page)
4 January 2012Registered office address changed from C/O Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 4 January 2012 (1 page)
4 January 2012Registered office address changed from C/O Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 4 January 2012 (1 page)
4 January 2012Termination of appointment of Hillcrest Estate Management Limited as a secretary (1 page)
4 January 2012Registered office address changed from C/O Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 4 January 2012 (1 page)
14 December 2011Total exemption full accounts made up to 31 August 2011 (8 pages)
14 December 2011Total exemption full accounts made up to 31 August 2011 (8 pages)
18 August 2011Annual return made up to 17 August 2011 no member list (4 pages)
18 August 2011Annual return made up to 17 August 2011 no member list (4 pages)
18 January 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
18 January 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
17 August 2010Annual return made up to 17 August 2010 no member list (4 pages)
17 August 2010Annual return made up to 17 August 2010 no member list (4 pages)
2 December 2009Total exemption full accounts made up to 31 August 2009 (9 pages)
2 December 2009Total exemption full accounts made up to 31 August 2009 (9 pages)
2 September 2009Secretary's change of particulars / hillcrest estate management LIMITED / 06/04/2009 (1 page)
2 September 2009Annual return made up to 17/08/09 (2 pages)
2 September 2009Annual return made up to 17/08/09 (2 pages)
2 September 2009Secretary's change of particulars / hillcrest estate management LIMITED / 06/04/2009 (1 page)
24 April 2009Registered office changed on 24/04/2009 from 108 whiteladies road clifton bristol BS8 2RP (1 page)
24 April 2009Registered office changed on 24/04/2009 from 108 whiteladies road clifton bristol BS8 2RP (1 page)
19 December 2008Total exemption full accounts made up to 31 August 2008 (10 pages)
19 December 2008Total exemption full accounts made up to 31 August 2008 (10 pages)
3 September 2008Annual return made up to 17/08/08 (4 pages)
3 September 2008Annual return made up to 17/08/08 (4 pages)
29 October 2007Total exemption full accounts made up to 31 August 2007 (12 pages)
29 October 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
29 October 2007New director appointed (2 pages)
29 October 2007Total exemption full accounts made up to 31 August 2007 (12 pages)
29 October 2007New director appointed (2 pages)
29 October 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
5 October 2007Registered office changed on 05/10/07 from: hillcrest estate management 108 whiteladies road clifton bristol BS8 2RP (2 pages)
5 October 2007Director resigned (1 page)
5 October 2007New secretary appointed (2 pages)
5 October 2007Secretary resigned (1 page)
5 October 2007Annual return made up to 17/08/07 (4 pages)
5 October 2007New secretary appointed (2 pages)
5 October 2007Annual return made up to 17/08/07 (4 pages)
5 October 2007Registered office changed on 05/10/07 from: hillcrest estate management 108 whiteladies road clifton bristol BS8 2RP (2 pages)
5 October 2007Director resigned (1 page)
5 October 2007Secretary resigned (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007Registered office changed on 15/08/07 from: grovewood house 17 ringwood grove weston super mare north somerset BS23 2UA (1 page)
15 August 2007Registered office changed on 15/08/07 from: grovewood house 17 ringwood grove weston super mare north somerset BS23 2UA (1 page)
29 August 2006Annual return made up to 17/08/06
  • 363(288) ‐ Secretary resigned
(4 pages)
29 August 2006Annual return made up to 17/08/06
  • 363(288) ‐ Secretary resigned
(4 pages)
9 August 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
9 August 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
19 June 2006New secretary appointed (1 page)
19 June 2006Registered office changed on 19/06/06 from: garden flat 1 hampton park redland bristol BS6 6LG (1 page)
19 June 2006Registered office changed on 19/06/06 from: garden flat 1 hampton park redland bristol BS6 6LG (1 page)
19 June 2006Secretary resigned (1 page)
19 June 2006Secretary resigned (1 page)
19 June 2006New secretary appointed (1 page)
6 January 2006Total exemption full accounts made up to 31 August 2004 (9 pages)
6 January 2006Total exemption full accounts made up to 31 August 2004 (9 pages)
8 December 2005Annual return made up to 17/08/05
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 08/12/05
(5 pages)
8 December 2005Annual return made up to 17/08/05
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 08/12/05
(5 pages)
9 September 2004Annual return made up to 17/08/04 (4 pages)
9 September 2004Annual return made up to 17/08/04 (4 pages)
2 September 2004New secretary appointed;new director appointed (2 pages)
2 September 2004New secretary appointed;new director appointed (2 pages)
23 June 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
23 June 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
4 October 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
4 October 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
1 September 2003Annual return made up to 17/08/03 (4 pages)
1 September 2003Annual return made up to 17/08/03 (4 pages)
16 May 2003Annual return made up to 17/08/02
  • 363(288) ‐ Director resigned
(4 pages)
16 May 2003Registered office changed on 16/05/03 from: 1 hampton park redland bristol avon BS6 6LG (1 page)
16 May 2003Registered office changed on 16/05/03 from: 1 hampton park redland bristol avon BS6 6LG (1 page)
16 May 2003Annual return made up to 17/08/02
  • 363(288) ‐ Director resigned
(4 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
25 September 2001Total exemption full accounts made up to 31 August 2000 (8 pages)
25 September 2001Total exemption full accounts made up to 31 August 2000 (8 pages)
4 September 2001Annual return made up to 17/08/01 (4 pages)
4 September 2001Annual return made up to 17/08/01 (4 pages)
6 November 2000Annual return made up to 17/08/00 (4 pages)
6 November 2000Annual return made up to 17/08/00 (4 pages)
18 October 2000New secretary appointed (2 pages)
18 October 2000New secretary appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
11 September 2000Secretary resigned;director resigned (1 page)
11 September 2000Secretary resigned;director resigned (1 page)
30 June 2000Full accounts made up to 31 August 1999 (9 pages)
30 June 2000Full accounts made up to 31 August 1999 (9 pages)
26 May 2000Director resigned (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
9 September 1999Annual return made up to 17/08/99 (4 pages)
9 September 1999Annual return made up to 17/08/99 (4 pages)
4 July 1999Full accounts made up to 31 August 1998 (8 pages)
4 July 1999Full accounts made up to 31 August 1998 (8 pages)
8 December 1998New secretary appointed (1 page)
8 December 1998Secretary resigned (1 page)
8 December 1998New director appointed (1 page)
8 December 1998New director appointed (1 page)
8 December 1998New secretary appointed (1 page)
8 December 1998Secretary resigned (1 page)
11 August 1998Annual return made up to 17/08/98 (4 pages)
11 August 1998Annual return made up to 17/08/98 (4 pages)
29 June 1998Full accounts made up to 31 August 1997 (6 pages)
29 June 1998Full accounts made up to 31 August 1997 (6 pages)
22 October 1997Annual return made up to 17/08/97 (4 pages)
22 October 1997Annual return made up to 17/08/97 (4 pages)
20 August 1997New secretary appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New secretary appointed (2 pages)
8 August 1997Full accounts made up to 31 August 1996 (6 pages)
8 August 1997Full accounts made up to 31 August 1996 (6 pages)
30 July 1997Annual return made up to 17/08/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 July 1997Secretary resigned (1 page)
30 July 1997Secretary resigned (1 page)
30 July 1997Annual return made up to 17/08/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 September 1996Annual return made up to 17/08/95 (6 pages)
10 September 1996Annual return made up to 17/08/95 (6 pages)
10 September 1996Full accounts made up to 31 August 1995 (7 pages)
10 September 1996Full accounts made up to 31 August 1995 (7 pages)
25 April 1995Full accounts made up to 31 August 1994 (7 pages)
25 April 1995Full accounts made up to 31 August 1994 (7 pages)
17 August 1990Incorporation (19 pages)
17 August 1990Incorporation (19 pages)