Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOUNTBATTEN HAMPSHIRE PROMOTIONS LTD
Company Information for

MOUNTBATTEN HAMPSHIRE PROMOTIONS LTD

COUNTESS MOUNTBATTEN HOUSE, BOTLEY ROAD WEST END, SOUTHAMPTON, HAMPSHIRE, SO30 3JB,
Company Registration Number
03675130
Private Limited Company
Active

Company Overview

About Mountbatten Hampshire Promotions Ltd
MOUNTBATTEN HAMPSHIRE PROMOTIONS LTD was founded on 1998-11-27 and has its registered office in Southampton. The organisation's status is listed as "Active". Mountbatten Hampshire Promotions Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MOUNTBATTEN HAMPSHIRE PROMOTIONS LTD
 
Legal Registered Office
COUNTESS MOUNTBATTEN HOUSE
BOTLEY ROAD WEST END
SOUTHAMPTON
HAMPSHIRE
SO30 3JB
Other companies in SO30
 
Previous Names
COUNTESS MOUNTBATTEN HOSPICE PROMOTIONS LIMITED25/01/2024
Filing Information
Company Number 03675130
Company ID Number 03675130
Date formed 1998-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 21:14:45
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MOUNTBATTEN HAMPSHIRE PROMOTIONS LTD

Current Directors
Officer Role Date Appointed
ANDREW PATON BLACK
Director 2017-05-18
SUSAN KATHLEEN HILL
Director 2018-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
LESLEY BURN
Director 2016-04-21 2018-07-02
DAVID JOHN ELLIS GILKS
Director 2011-11-17 2017-07-12
EMMA HANSFORD
Director 2014-08-21 2016-04-21
MARK ANDREW HERBICH
Company Secretary 1999-09-09 2015-10-01
MARK ANDREW HERBICH
Director 1999-09-09 2014-09-30
RONALD MITFORD FOULKES
Director 1999-11-11 2014-06-19
JOHN EDWIN GEORGE LOVERIDGE
Director 1998-11-27 2009-09-02
GORDON HANCOCK
Company Secretary 1998-11-27 1999-09-09
GORDON HANCOCK
Director 1998-11-27 1999-09-09
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-11-27 1998-11-27
WATERLOW NOMINEES LIMITED
Nominated Director 1998-11-27 1998-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PATON BLACK EASTLEIGH ACCOUNTANTS (HOLDINGS) LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active
ANDREW PATON BLACK MOUNTBATTEN HAMPSHIRE LIMITED Director 2017-01-19 CURRENT 2008-03-19 Active
ANDREW PATON BLACK EASTLEIGH BID LTD Director 2014-11-11 CURRENT 2014-03-04 Active
ANDREW PATON BLACK EASTLEIGH ACCOUNTANTS LIMITED Director 2008-03-31 CURRENT 2008-03-14 Active
SUSAN KATHLEEN HILL MOUNTBATTEN HAMPSHIRE LIMITED Director 2013-08-22 CURRENT 2008-03-19 Active
SUSAN KATHLEEN HILL TREETOPS CONSULTING LIMITED Director 2010-07-15 CURRENT 2010-07-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25DIRECTOR APPOINTED MR PETER PITCHER
2024-01-25APPOINTMENT TERMINATED, DIRECTOR MALCOLM HOGG
2024-01-25CONFIRMATION STATEMENT MADE ON 24/12/23, WITH NO UPDATES
2024-01-25Company name changed countess mountbatten hospice promotions LIMITED\certificate issued on 25/01/24
2023-09-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-01-26CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2022-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-02AP01DIRECTOR APPOINTED MR DAVID ANTONY BENNETT
2022-06-22APPOINTMENT TERMINATED, DIRECTOR GILL OWTON
2022-06-22TM01APPOINTMENT TERMINATED, DIRECTOR GILL OWTON
2021-12-24CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2021-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-02AP01DIRECTOR APPOINTED MR MALCOLM HOGG
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2020-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES
2019-04-24AP03Appointment of Mr Michael Ramsay Edmonds as company secretary on 2019-04-24
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN KATHLEEN HILL
2019-04-24AP01DIRECTOR APPOINTED MS GILL OWTON
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-25CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2018-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PATON BLACK
2018-07-05AP01DIRECTOR APPOINTED MRS SUSAN KATHLEEN HILL
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY BURN
2017-12-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-08-21AP01DIRECTOR APPOINTED MR ANDREW PATON BLACK
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN ELLIS GILKS
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-09-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-21AP01DIRECTOR APPOINTED MRS LESLEY BURN
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR EMMA HANSFORD
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-03AR0110/11/15 ANNUAL RETURN FULL LIST
2015-12-03TM02Termination of appointment of Mark Andrew Herbich on 2015-10-01
2015-10-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-24AR0110/11/14 ANNUAL RETURN FULL LIST
2014-11-24AP01DIRECTOR APPOINTED MRS EMMA HANSFORD
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW HERBICH
2014-09-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MITFORD FOULKES
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-05AR0110/11/13 ANNUAL RETURN FULL LIST
2013-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARK ANDREW HERBICH / 01/01/2013
2013-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD MITFORD FOULKES / 01/01/2013
2013-12-05CH03SECRETARY'S CHANGE OF PARTICULARS / DR MARK ANDREW HERBICH / 01/01/2013
2012-12-18AR0110/11/12 FULL LIST
2012-08-30AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-06AP01DIRECTOR APPOINTED MR DAVID JOHN ELLIS GILKS
2011-11-25AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-22AR0110/11/11 FULL LIST
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-12AR0110/11/10 FULL LIST
2010-01-04AA31/03/09 TOTAL EXEMPTION FULL
2009-12-09AR0110/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARK ANDREW HERBICH / 01/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD MITFORD FOULKES / 01/10/2009
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOVERIDGE
2009-01-31AA31/03/08 TOTAL EXEMPTION FULL
2008-12-04363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-03-03225ACC. REF. DATE EXTENDED FROM 31/12/2007 TO 31/03/2008
2007-11-21363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-12363aRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-24363aRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-04363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-02-11363sRETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS
2002-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-12-11363sRETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS
2001-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-01-11363sRETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS
2000-06-28AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-07363sRETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS
1999-12-07288aNEW DIRECTOR APPOINTED
1999-09-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-01-08287REGISTERED OFFICE CHANGED ON 08/01/99 FROM: C/O LYON PILCHER PARK HOUSE 102-108 ABOVE BAR SOUTHAMPTON SO14 7NH
1999-01-08225ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99
1998-12-02288bSECRETARY RESIGNED
1998-12-02288bDIRECTOR RESIGNED
1998-12-02288aNEW DIRECTOR APPOINTED
1998-12-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-11-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MOUNTBATTEN HAMPSHIRE PROMOTIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOUNTBATTEN HAMPSHIRE PROMOTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOUNTBATTEN HAMPSHIRE PROMOTIONS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-04-01 £ 47,694

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOUNTBATTEN HAMPSHIRE PROMOTIONS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 33,011
Current Assets 2012-04-01 £ 57,094
Debtors 2012-04-01 £ 24,083
Shareholder Funds 2012-04-01 £ 9,400

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MOUNTBATTEN HAMPSHIRE PROMOTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MOUNTBATTEN HAMPSHIRE PROMOTIONS LTD
Trademarks
We have not found any records of MOUNTBATTEN HAMPSHIRE PROMOTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOUNTBATTEN HAMPSHIRE PROMOTIONS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MOUNTBATTEN HAMPSHIRE PROMOTIONS LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MOUNTBATTEN HAMPSHIRE PROMOTIONS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOUNTBATTEN HAMPSHIRE PROMOTIONS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOUNTBATTEN HAMPSHIRE PROMOTIONS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SO30 3JB