Company NameHampton Conservatories (South) Limited
Company StatusActive
Company Number05579106
CategoryPrivate Limited Company
Incorporation Date30 September 2005(18 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Darren John Clarke
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(5 years, 6 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Sandiford Road
Sutton
Surrey
SM3 9RD
Director NameMr Liam Daniel O'Neill
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish Virgin Isles
StatusCurrent
Appointed01 April 2011(5 years, 6 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Sandiford Road
Sutton
Surrey
SM3 9RD
Director NameMr Ryan Terence O'Neill
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(5 years, 6 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Sandiford Road
Sutton
Surrey
SM3 9RD
Secretary NameMr Liam Daniel O'Neill
StatusCurrent
Appointed01 April 2011(5 years, 6 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence Address6 Sandiford Road
Sutton
Surrey
SM3 9RD
Director NameGraham Brooks
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressNorfolk Lodge
Alcocks Lane
Kingswood
Surrey
KT20 6BA
Director NameMarion Eileen Brooks
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressNorfolk Lodge
Alcocks Lane
Kingswood
Surrey
KT20 6BA
Secretary NameMarion Eileen Brooks
NationalityBritish
StatusResigned
Appointed30 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressNorfolk Lodge
Alcocks Lane
Kingswood
Surrey
KT20 6BA
Director NameMr John Edward Clarke
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(4 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 April 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCotteridge Skinners Lane
Ashstead
Leatherhead
Surrey
KT21 2NR
Director NameMr Terence Edwin Oneill
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(4 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 April 2011)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address4 Downs Side
Cheam
Sutton
Surrey
SM2 7EQ
Secretary NameMr Terry Oneill
StatusResigned
Appointed07 July 2010(4 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 April 2011)
RoleCompany Director
Correspondence AddressUnit 1 Wandle Technology Park
Mill Green Road
Mitcham
Surrey
CR4 4HZ
Director NameHampton Conservatories(South)Ltd (Corporation)
StatusResigned
Appointed07 July 2010(4 years, 9 months after company formation)
Appointment Duration1 week, 6 days (resigned 20 July 2010)
Correspondence Address200 Ivor House
London Road North
Merstham
Surrey
RH1 3BG

Location

Registered Address6 Sandiford Road
Sutton
Surrey
SM3 9RD
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardStonecot
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Laura Mary O'neill
50.00%
Ordinary
1 at £1Patricia Ann Clarke
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,752
Cash£7,292
Current Liabilities£224,414

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Charges

23 May 2013Delivered on: 5 June 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

15 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
9 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
15 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
7 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
26 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
9 April 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
9 November 2020Registered office address changed from Woodcote Green Garden Centre Woodmansterne Lane Wallington Surrey SM6 0SU to 6 Sandiford Road Sutton Surrey SM3 9rd on 9 November 2020 (1 page)
2 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
12 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
24 September 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
13 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 May 2016Statement of capital following an allotment of shares on 5 May 2016
  • GBP 4
(3 pages)
24 May 2016Statement of capital following an allotment of shares on 5 May 2016
  • GBP 4
(3 pages)
29 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(4 pages)
29 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(4 pages)
16 October 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
16 October 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
30 April 2015Registered office address changed from 6 Sandiford Road Sutton Surrey SM3 9RD to Woodcote Green Garden Centre Woodmansterne Lane Wallington Surrey SM6 0SU on 30 April 2015 (1 page)
30 April 2015Registered office address changed from 6 Sandiford Road Sutton Surrey SM3 9RD to Woodcote Green Garden Centre Woodmansterne Lane Wallington Surrey SM6 0SU on 30 April 2015 (1 page)
18 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
18 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(4 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(4 pages)
30 December 2013Registered office address changed from Unit 1 Wandle Technology Park Mill Green Road Mitcham Surrey CR4 4HZ United Kingdom on 30 December 2013 (1 page)
30 December 2013Registered office address changed from Unit 1 Wandle Technology Park Mill Green Road Mitcham Surrey CR4 4HZ United Kingdom on 30 December 2013 (1 page)
28 October 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 October 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
11 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
5 June 2013Registration of charge 055791060001 (6 pages)
5 June 2013Registration of charge 055791060001 (6 pages)
9 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
8 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
20 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
10 October 2011Appointment of Mr Darren John Clarke as a director (2 pages)
10 October 2011Appointment of Mr Darren John Clarke as a director (2 pages)
7 October 2011Termination of appointment of Terence Oneill as a director (1 page)
7 October 2011Appointment of Mr Ryan Terence O'neill as a director (2 pages)
7 October 2011Appointment of Mr Liam Daniel O'neill as a secretary (1 page)
7 October 2011Appointment of Mr Liam Daniel O'neill as a director (2 pages)
7 October 2011Appointment of Mr Liam Daniel O'neill as a director (2 pages)
7 October 2011Appointment of Mr Liam Daniel O'neill as a secretary (1 page)
7 October 2011Termination of appointment of John Clarke as a director (1 page)
7 October 2011Termination of appointment of John Clarke as a director (1 page)
7 October 2011Appointment of Mr Ryan Terence O'neill as a director (2 pages)
7 October 2011Termination of appointment of Terence Oneill as a director (1 page)
7 October 2011Termination of appointment of Terry Oneill as a secretary (1 page)
7 October 2011Termination of appointment of Terry Oneill as a secretary (1 page)
6 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
23 December 2010Registered office address changed from Unit 1 Wandle Technology Park Mill Green Road Mitcham Surrey CR4 4HZ England on 23 December 2010 (1 page)
23 December 2010Registered office address changed from Unit 1 Wandle Technology Park Mill Green Road Mitcham Surrey CR4 4HZ England on 23 December 2010 (1 page)
15 November 2010Registered office address changed from Ivor House 200 London Road North Merstham Redhill RH1 3BG United Kingdom on 15 November 2010 (1 page)
15 November 2010Registered office address changed from Ivor House 200 London Road North Merstham Redhill RH1 3BG United Kingdom on 15 November 2010 (1 page)
15 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
30 September 2010Previous accounting period shortened from 30 September 2010 to 31 July 2010 (1 page)
30 September 2010Previous accounting period shortened from 30 September 2010 to 31 July 2010 (1 page)
23 September 2010Current accounting period extended from 31 July 2010 to 30 September 2010 (1 page)
23 September 2010Current accounting period extended from 31 July 2010 to 30 September 2010 (1 page)
21 July 2010Termination of appointment of Hampton Conservatories(South)Ltd as a director (1 page)
21 July 2010Termination of appointment of Hampton Conservatories(South)Ltd as a director (1 page)
21 July 2010Termination of appointment of Hampton Conservatories(South)Ltd as a director (1 page)
21 July 2010Termination of appointment of Hampton Conservatories(South)Ltd as a director (1 page)
20 July 2010Appointment of Mr John Edward Clarke as a director (2 pages)
20 July 2010Appointment of Mr Terence Edwin Oneill as a director (2 pages)
20 July 2010Termination of appointment of Marion Brooks as a director (1 page)
20 July 2010Termination of appointment of Marion Brooks as a director (1 page)
20 July 2010Appointment of Mr Terence Edwin Oneill as a director (2 pages)
20 July 2010Appointment of Mr John Edward Clarke as a director (2 pages)
19 July 2010Termination of appointment of Marion Brooks as a secretary (1 page)
19 July 2010Termination of appointment of Marion Brooks as a secretary (1 page)
19 July 2010Termination of appointment of Graham Brooks as a director (1 page)
19 July 2010Termination of appointment of Graham Brooks as a director (1 page)
16 July 2010Appointment of Hampton Conservatories(South)Ltd as a director (2 pages)
16 July 2010Appointment of Hampton Conservatories(South)Ltd as a director (2 pages)
15 July 2010Appointment of Mr Terry Oneill as a secretary (1 page)
15 July 2010Appointment of Mr Terry Oneill as a secretary (1 page)
21 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
21 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
9 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 December 2008Location of register of members (1 page)
1 December 2008Return made up to 30/09/08; full list of members (4 pages)
1 December 2008Registered office changed on 01/12/2008 from chelsham place, limpsfield road warlingham surrey CR6 9DZ (1 page)
1 December 2008Capitals not rolled up (2 pages)
1 December 2008Location of debenture register (1 page)
1 December 2008Registered office changed on 01/12/2008 from chelsham place, limpsfield road warlingham surrey CR6 9DZ (1 page)
1 December 2008Capitals not rolled up (2 pages)
1 December 2008Location of debenture register (1 page)
1 December 2008Return made up to 30/09/08; full list of members (4 pages)
1 December 2008Location of register of members (1 page)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
3 January 2008Return made up to 30/09/07; full list of members (7 pages)
3 January 2008Return made up to 30/09/07; full list of members (7 pages)
14 April 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
14 April 2007Accounting reference date shortened from 30/09/06 to 31/07/06 (1 page)
14 April 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
14 April 2007Accounting reference date shortened from 30/09/06 to 31/07/06 (1 page)
7 December 2006Return made up to 30/09/06; full list of members (7 pages)
7 December 2006Return made up to 30/09/06; full list of members (7 pages)
30 September 2005Incorporation (17 pages)
30 September 2005Incorporation (17 pages)