Company NameHampton Court Homes Limited
DirectorsRichard Charles Sayce and Georgina Sayce
Company StatusActive
Company Number06879576
CategoryPrivate Limited Company
Incorporation Date16 April 2009(15 years ago)
Previous NameHampton Court Hands Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Richard Charles Sayce
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Hurst Road
East Molesey
KT8 9AG
Director NameMrs Georgina Sayce
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2016(6 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Hurst Road
East Molesey
KT8 9AG

Contact

Telephone07 947040890
Telephone regionMobile

Location

Registered Address42 Hurst Road
East Molesey
KT8 9AG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London

Shareholders

7 at £1Richard Charles Sayce
70.00%
Ordinary
3 at £1Georgina Sayce
30.00%
Ordinary

Financials

Year2014
Net Worth£34
Cash£17,858
Current Liabilities£48,054

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (2 days from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
2 May 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
21 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
31 March 2022Registered office address changed from C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England to 42 Hurst Road East Molesey KT8 9AG on 31 March 2022 (1 page)
26 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
19 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
20 January 2021Second filing for the appointment of Mrs Georgina Sayce as a director (3 pages)
23 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-22
(3 pages)
17 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
28 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
30 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 November 2017Change of details for Mr Richard Charles Sayce as a person with significant control on 9 November 2017 (2 pages)
10 November 2017Change of details for Mrs Georgina Sayce as a person with significant control on 9 November 2017 (2 pages)
10 November 2017Change of details for Mr Richard Charles Sayce as a person with significant control on 9 November 2017 (2 pages)
10 November 2017Change of details for Mrs Georgina Sayce as a person with significant control on 9 November 2017 (2 pages)
9 November 2017Registered office address changed from First Floor 5 Park Court, Pyrford Road West Byfleet Surrey KT14 6SD England to C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on 9 November 2017 (1 page)
9 November 2017Registered office address changed from First Floor 5 Park Court, Pyrford Road West Byfleet Surrey KT14 6SD England to C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on 9 November 2017 (1 page)
8 May 2017Change of share class name or designation (2 pages)
8 May 2017Change of share class name or designation (2 pages)
5 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
5 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
26 April 2017Confirmation statement made on 16 April 2017 with updates (8 pages)
26 April 2017Confirmation statement made on 16 April 2017 with updates (8 pages)
10 February 2017Director's details changed for Mrs Georgina Sayce on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Mrs Georgina Sayce on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Richard Charles Sayce on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Richard Charles Sayce on 10 February 2017 (2 pages)
6 February 2017Registered office address changed from C/O Csl Partnership Limited 238 Station Road Addlestone Surrey KT15 2PS to 5 Park Court First Floor, 5 Park Court, Pyrford Road West Byfleet Surrey KT14 6SD on 6 February 2017 (1 page)
6 February 2017Registered office address changed from C/O Csl Partnership Limited 238 Station Road Addlestone Surrey KT15 2PS to 5 Park Court First Floor, 5 Park Court, Pyrford Road West Byfleet Surrey KT14 6SD on 6 February 2017 (1 page)
6 February 2017Registered office address changed from 5 Park Court First Floor, 5 Park Court, Pyrford Road West Byfleet Surrey KT14 6SD England to First Floor 5 Park Court, Pyrford Road West Byfleet Surrey KT14 6SD on 6 February 2017 (1 page)
6 February 2017Registered office address changed from 5 Park Court First Floor, 5 Park Court, Pyrford Road West Byfleet Surrey KT14 6SD England to First Floor 5 Park Court, Pyrford Road West Byfleet Surrey KT14 6SD on 6 February 2017 (1 page)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10
(4 pages)
25 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10
(4 pages)
9 February 2016Appointment of Mrs Georgina Sayce as a director on 9 February 2016 (2 pages)
9 February 2016Appointment of Mrs Georgina Sayce as a director on 9 February 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 20/01/2021.
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 10
(3 pages)
22 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 10
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 10
(3 pages)
28 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 10
(3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
20 March 2012Registered office address changed from C/O Partridges Wellington House Aylesbury Road Princes Risborough Bucks HP27 0JP Uk on 20 March 2012 (1 page)
20 March 2012Registered office address changed from C/O Partridges Wellington House Aylesbury Road Princes Risborough Bucks HP27 0JP Uk on 20 March 2012 (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 April 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
29 April 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
27 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Mr Richard Charles Sayce on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mr Richard Charles Sayce on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mr Richard Charles Sayce on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
16 April 2009Incorporation (17 pages)
16 April 2009Incorporation (17 pages)