Company NameNew Hampshire Holdings Limited
DirectorsJohn William Hackman and James George Harvey Hackman
Company StatusActive
Company Number02654869
CategoryPrivate Limited Company
Incorporation Date17 October 1991(32 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John William Hackman
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1992(3 months, 1 week after company formation)
Appointment Duration32 years, 2 months
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressThe Cottage Lennox Gardens Mews
London
SW1X 0DP
Secretary NameCarol Hackman
NationalityBritish
StatusCurrent
Appointed11 July 2009(17 years, 9 months after company formation)
Appointment Duration14 years, 9 months
RoleSecretary
Correspondence AddressThe Cottage Lennox Gardens Mews
London
SW1X 0DP
Director NameMr James George Harvey Hackman
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(20 years, 4 months after company formation)
Appointment Duration12 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Cottage Lennox Gardens Mews
London
SW1X 0DP
Director NameAndrew Lewis Pratt
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(3 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 September 1992)
RoleChartered Surveyor
Correspondence Address34 Hillersdon Avenue
Barnes
London
SW13 0EF
Secretary NameCarol Hackman
NationalityBritish
StatusResigned
Appointed28 January 1992(3 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 15 June 1995)
RoleSecretary
Correspondence AddressThe Cottage Lennox Gardens Mews
London
SW1X 0DP
Director NameMr David Lloyd Jackson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(1 year, 4 months after company formation)
Appointment Duration23 years, 5 months (resigned 11 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeywood Mill House
Boldre
Lymington
Hampshire
SO41 5PG
Secretary NameMr John William Hackman
NationalityBritish
StatusResigned
Appointed15 June 1995(3 years, 8 months after company formation)
Appointment Duration14 years, 1 month (resigned 11 July 2009)
RoleProperty Advisor
Country of ResidenceEngland
Correspondence AddressThe Cottage Lennox Gardens Mews
London
SW1X 0DP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 October 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Cottage
Lennox Gardens Mews
London
SW1X 0DP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

40k at £1John William Hackman
80.00%
Ordinary
10k at £1James George Harvey Hackman
20.00%
Ordinary

Financials

Year2014
Net Worth£88,357
Cash£21,031
Current Liabilities£324,344

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return2 November 2023 (5 months, 2 weeks ago)
Next Return Due16 November 2024 (7 months from now)

Filing History

29 November 2020Total exemption full accounts made up to 29 February 2020 (14 pages)
3 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
30 November 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
11 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
12 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
13 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
7 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
15 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
15 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
8 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
26 September 2016Termination of appointment of David Lloyd Jackson as a director on 11 August 2016 (1 page)
26 September 2016Termination of appointment of David Lloyd Jackson as a director on 11 August 2016 (1 page)
23 December 2015Amended micro company accounts made up to 28 February 2015 (3 pages)
23 December 2015Amended micro company accounts made up to 28 February 2015 (3 pages)
17 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 50,000
(6 pages)
17 November 2015Micro company accounts made up to 28 February 2015 (4 pages)
17 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 50,000
(6 pages)
17 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 50,000
(6 pages)
17 November 2015Micro company accounts made up to 28 February 2015 (4 pages)
27 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 50,000
(6 pages)
27 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 50,000
(6 pages)
27 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 50,000
(6 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (12 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (12 pages)
23 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 50,000
(6 pages)
23 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 50,000
(6 pages)
23 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 50,000
(6 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (12 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (12 pages)
13 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
12 November 2012Total exemption small company accounts made up to 29 February 2012 (12 pages)
12 November 2012Registered office address changed from the Cottage Lennox Garden Mews London Sw1X Odp on 12 November 2012 (1 page)
12 November 2012Total exemption small company accounts made up to 29 February 2012 (12 pages)
12 November 2012Registered office address changed from the Cottage Lennox Garden Mews London Sw1X Odp on 12 November 2012 (1 page)
7 March 2012Appointment of Mr James George Harvey Hackman as a director (2 pages)
7 March 2012Appointment of Mr James George Harvey Hackman as a director (2 pages)
19 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
15 September 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
15 September 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
5 November 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
5 November 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
27 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
1 December 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
1 December 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
10 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
14 July 2009Appointment terminated secretary john hackman (1 page)
14 July 2009Appointment terminated secretary john hackman (1 page)
14 July 2009Secretary appointed carol hackman (2 pages)
14 July 2009Secretary appointed carol hackman (2 pages)
20 November 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
20 November 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
6 November 2008Return made up to 17/10/08; no change of members (4 pages)
6 November 2008Return made up to 17/10/08; no change of members (4 pages)
15 November 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
15 November 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
9 November 2007Return made up to 17/10/07; no change of members (7 pages)
9 November 2007Return made up to 17/10/07; no change of members (7 pages)
4 December 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
4 December 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
16 November 2006Return made up to 17/10/06; full list of members (7 pages)
16 November 2006Return made up to 17/10/06; full list of members (7 pages)
23 November 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
23 November 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
21 November 2005Return made up to 17/10/05; full list of members (7 pages)
21 November 2005Return made up to 17/10/05; full list of members (7 pages)
16 November 2004Return made up to 17/10/04; full list of members (7 pages)
16 November 2004Return made up to 17/10/04; full list of members (7 pages)
27 October 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
27 October 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
18 November 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
18 November 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
3 November 2003Return made up to 17/10/03; full list of members (7 pages)
3 November 2003Return made up to 17/10/03; full list of members (7 pages)
16 November 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
16 November 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
11 November 2002Return made up to 17/10/02; full list of members (7 pages)
11 November 2002Return made up to 17/10/02; full list of members (7 pages)
19 November 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
19 November 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
5 November 2001Return made up to 17/10/01; full list of members (6 pages)
5 November 2001Return made up to 17/10/01; full list of members (6 pages)
13 November 2000Return made up to 17/10/00; full list of members (6 pages)
13 November 2000Return made up to 17/10/00; full list of members (6 pages)
18 September 2000Full accounts made up to 29 February 2000 (14 pages)
18 September 2000Full accounts made up to 29 February 2000 (14 pages)
23 February 2000Application for reregistration from PLC to private (1 page)
23 February 2000Certificate of re-registration from Public Limited Company to Private (1 page)
23 February 2000Application for reregistration from PLC to private (1 page)
23 February 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
23 February 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
23 February 2000Certificate of re-registration from Public Limited Company to Private (1 page)
23 February 2000Re-registration of Memorandum and Articles (15 pages)
23 February 2000Re-registration of Memorandum and Articles (15 pages)
15 November 1999Return made up to 17/10/99; full list of members (6 pages)
15 November 1999Return made up to 17/10/99; full list of members (6 pages)
29 September 1999Full accounts made up to 28 February 1999 (14 pages)
29 September 1999Full accounts made up to 28 February 1999 (14 pages)
12 November 1998Return made up to 17/10/98; full list of members (6 pages)
12 November 1998Return made up to 17/10/98; full list of members (6 pages)
12 August 1998Full accounts made up to 28 February 1998 (14 pages)
12 August 1998Full accounts made up to 28 February 1998 (14 pages)
13 November 1997Return made up to 17/10/97; no change of members (4 pages)
13 November 1997Return made up to 17/10/97; no change of members (4 pages)
18 June 1997Full group accounts made up to 28 February 1997 (14 pages)
18 June 1997Full group accounts made up to 28 February 1997 (14 pages)
8 November 1996Return made up to 17/10/96; no change of members (4 pages)
8 November 1996Return made up to 17/10/96; no change of members (4 pages)
18 August 1996Full accounts made up to 29 February 1996 (13 pages)
18 August 1996Full accounts made up to 29 February 1996 (13 pages)
16 November 1995Return made up to 17/10/95; full list of members (10 pages)
16 November 1995Return made up to 17/10/95; full list of members (10 pages)
29 June 1995Secretary resigned;new secretary appointed (2 pages)
29 June 1995Secretary resigned;new secretary appointed (2 pages)
17 May 1995Full accounts made up to 28 February 1995 (11 pages)
17 May 1995Full accounts made up to 28 February 1995 (11 pages)