Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAMPSTEAD RESIDENTIAL LIMITED
Company Information for

HAMPSTEAD RESIDENTIAL LIMITED

32 HAMPSTEAD HIGH STREET, LONDON, NW3 1JQ,
Company Registration Number
04396125
Private Limited Company
Active

Company Overview

About Hampstead Residential Ltd
HAMPSTEAD RESIDENTIAL LIMITED was founded on 2002-03-15 and has its registered office in . The organisation's status is listed as "Active". Hampstead Residential Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HAMPSTEAD RESIDENTIAL LIMITED
 
Legal Registered Office
32 HAMPSTEAD HIGH STREET
LONDON
NW3 1JQ
Other companies in NW3
 
Filing Information
Company Number 04396125
Company ID Number 04396125
Date formed 2002-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 11:06:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMPSTEAD RESIDENTIAL LIMITED
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.
Companies with same name HAMPSTEAD RESIDENTIAL LIMITED
The following companies were found which have the same name as HAMPSTEAD RESIDENTIAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAMPSTEAD RESIDENTIAL MANAGEMENT COMPANY LIMITED 6 BLOOMSBURY SQUARE LONDON WC1A 2LP Active Company formed on the 2016-03-04

Company Officers of HAMPSTEAD RESIDENTIAL LIMITED

Current Directors
Officer Role Date Appointed
DOMINIQUE HOWE
Company Secretary 2002-03-27
JOHN EDWARD EADES
Director 2002-03-27
JOANNE SHENTON
Director 2016-05-12
TANIA LILIANA SLOWE
Director 2002-03-27
PATRICK WILLIAM WALKER
Director 2002-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
KIM DAVID JOHN SLOWE
Director 2008-12-15 2014-12-31
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2002-03-15 2002-03-27
COMBINED NOMINEES LIMITED
Nominated Director 2002-03-15 2002-03-27
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2002-03-15 2002-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOMINIQUE HOWE ITO WORLD LTD Company Secretary 2009-01-21 CURRENT 2006-03-23 Active
DOMINIQUE HOWE ICENI CAPITAL GP LIMITED Company Secretary 2007-10-15 CURRENT 2005-01-11 Active
DOMINIQUE HOWE ECOFIRST LIMITED Company Secretary 2006-05-26 CURRENT 2006-05-26 Dissolved 2018-04-24
DOMINIQUE HOWE J LEON TRADING LIMITED Company Secretary 2006-03-31 CURRENT 2006-03-31 Active
DOMINIQUE HOWE CA VENTURES LIMITED Company Secretary 2003-10-08 CURRENT 2003-10-08 Active
DOMINIQUE HOWE ECOFIRST TWO LIMITED Company Secretary 2002-04-02 CURRENT 2002-03-14 Dissolved 2014-05-20
DOMINIQUE HOWE CHURCH STREET LIVERPOOL LIMITED Company Secretary 2002-04-02 CURRENT 2002-03-15 Active
DOMINIQUE HOWE BAKER STREET ONE LIMITED Company Secretary 2002-03-27 CURRENT 2002-03-15 Dissolved 2014-05-27
DOMINIQUE HOWE LIONSIDE LIMITED Company Secretary 2001-05-02 CURRENT 2001-05-02 Active
DOMINIQUE HOWE CTG HOLDINGS LIMITED Company Secretary 1997-10-23 CURRENT 1997-07-31 Active
DOMINIQUE HOWE CAIRNSFORD ASSOCIATES LIMITED Company Secretary 1997-09-23 CURRENT 1984-02-27 Active
DOMINIQUE HOWE LYDFORD ESTATES LIMITED Company Secretary 1997-03-24 CURRENT 1935-05-07 Active
DOMINIQUE HOWE J. LEON & COMPANY LIMITED Company Secretary 1997-03-24 CURRENT 1929-02-07 Active
JOHN EDWARD EADES LEON FARMS LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active
JOHN EDWARD EADES J LEON TRADING LIMITED Director 2006-03-31 CURRENT 2006-03-31 Active
JOHN EDWARD EADES CA VENTURES LIMITED Director 2003-10-28 CURRENT 2003-10-08 Active
JOHN EDWARD EADES CAIRNSFORD ASSOCIATES LIMITED Director 2003-10-24 CURRENT 1984-02-27 Active
JOHN EDWARD EADES ECOFIRST TWO LIMITED Director 2002-04-02 CURRENT 2002-03-14 Dissolved 2014-05-20
JOHN EDWARD EADES CHURCH STREET LIVERPOOL LIMITED Director 2002-04-02 CURRENT 2002-03-15 Active
JOHN EDWARD EADES BAKER STREET ONE LIMITED Director 2002-03-27 CURRENT 2002-03-15 Dissolved 2014-05-27
JOHN EDWARD EADES LYDFORD ESTATES LIMITED Director 1997-04-01 CURRENT 1935-05-07 Active
JOHN EDWARD EADES J. LEON & COMPANY LIMITED Director 1997-04-01 CURRENT 1929-02-07 Active
JOANNE SHENTON LEON FARMS LIMITED Director 2016-05-12 CURRENT 2014-12-04 Active
JOANNE SHENTON LYDFORD ESTATES LIMITED Director 2016-05-12 CURRENT 1935-05-07 Active
JOANNE SHENTON CHURCH STREET LIVERPOOL LIMITED Director 2016-05-12 CURRENT 2002-03-15 Active
JOANNE SHENTON J LEON TRADING LIMITED Director 2015-05-01 CURRENT 2006-03-31 Active
JOANNE SHENTON J. LEON & COMPANY LIMITED Director 2015-05-01 CURRENT 1929-02-07 Active
TANIA LILIANA SLOWE LEON FARMS LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active
TANIA LILIANA SLOWE PALLANT HOUSE GALLERY Director 2010-03-19 CURRENT 2004-02-16 Active
TANIA LILIANA SLOWE J LEON TRADING LIMITED Director 2006-03-31 CURRENT 2006-03-31 Active
TANIA LILIANA SLOWE ECOFIRST TWO LIMITED Director 2002-04-02 CURRENT 2002-03-14 Dissolved 2014-05-20
TANIA LILIANA SLOWE CHURCH STREET LIVERPOOL LIMITED Director 2002-04-02 CURRENT 2002-03-15 Active
TANIA LILIANA SLOWE BAKER STREET ONE LIMITED Director 2002-03-27 CURRENT 2002-03-15 Dissolved 2014-05-27
TANIA LILIANA SLOWE LIONSIDE LIMITED Director 2001-05-02 CURRENT 2001-05-02 Active
TANIA LILIANA SLOWE LYDFORD ESTATES LIMITED Director 1997-04-01 CURRENT 1935-05-07 Active
TANIA LILIANA SLOWE J. LEON & COMPANY LIMITED Director 1997-04-01 CURRENT 1929-02-07 Active
PATRICK WILLIAM WALKER CORNHILL ESTATES LIMITED Director 2014-12-19 CURRENT 1934-01-08 Active
PATRICK WILLIAM WALKER LEON FARMS LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active
PATRICK WILLIAM WALKER J L & C SERVICES LIMITED Director 2011-09-07 CURRENT 2011-09-07 Dissolved 2016-11-01
PATRICK WILLIAM WALKER J LEON TRADING LIMITED Director 2006-03-31 CURRENT 2006-03-31 Active
PATRICK WILLIAM WALKER ECOFIRST TWO LIMITED Director 2002-04-02 CURRENT 2002-03-14 Dissolved 2014-05-20
PATRICK WILLIAM WALKER CHURCH STREET LIVERPOOL LIMITED Director 2002-04-02 CURRENT 2002-03-15 Active
PATRICK WILLIAM WALKER BAKER STREET ONE LIMITED Director 2002-03-27 CURRENT 2002-03-15 Dissolved 2014-05-27
PATRICK WILLIAM WALKER LIONSIDE LIMITED Director 2001-05-02 CURRENT 2001-05-02 Active
PATRICK WILLIAM WALKER LYDFORD ESTATES LIMITED Director 1999-03-31 CURRENT 1935-05-07 Active
PATRICK WILLIAM WALKER J. LEON & COMPANY LIMITED Director 1999-03-31 CURRENT 1929-02-07 Active

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
2024-03-27CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2024-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-17CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2022-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2021-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD EADES
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2020-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 043961250001
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2018-12-12AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-12-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-12AP01DIRECTOR APPOINTED MRS JOANNE SHENTON
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-15AR0115/03/16 ANNUAL RETURN FULL LIST
2015-10-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-16AR0115/03/15 ANNUAL RETURN FULL LIST
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR KIM DAVID JOHN SLOWE
2014-11-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-18AR0115/03/14 ANNUAL RETURN FULL LIST
2013-10-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-15AR0115/03/13 ANNUAL RETURN FULL LIST
2012-07-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-16AR0115/03/12 ANNUAL RETURN FULL LIST
2011-08-08CH01Director's details changed for John Edward Eades on 2011-07-22
2011-07-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-17AR0115/03/11 ANNUAL RETURN FULL LIST
2010-07-26AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-16AR0115/03/10 ANNUAL RETURN FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK WILLIAM WALKER / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TANIA LILIANA SLOWE / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KIM DAVID JOHN SLOWE / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD EADES / 16/03/2010
2010-03-16CH03SECRETARY'S DETAILS CHNAGED FOR MS DOMINIQUE HOWE on 2010-03-16
2009-08-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-17363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2009-01-06288aDIRECTOR APPOINTED KIM DAVID JOHN SLOWE
2008-08-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-19363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2007-08-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-16363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2006-07-27AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-16363aRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2005-08-11AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-15363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2004-08-19AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-23363sRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2003-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-06-18288cDIRECTOR'S PARTICULARS CHANGED
2003-04-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-02363sRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2003-03-28CERTNMCOMPANY NAME CHANGED BAKER STREET TWO LIMITED CERTIFICATE ISSUED ON 28/03/03
2002-04-15287REGISTERED OFFICE CHANGED ON 15/04/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2002-04-15288aNEW DIRECTOR APPOINTED
2002-04-15288bDIRECTOR RESIGNED
2002-04-15288aNEW DIRECTOR APPOINTED
2002-04-15288aNEW DIRECTOR APPOINTED
2002-04-15288aNEW SECRETARY APPOINTED
2002-04-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-04-02CERTNMCOMPANY NAME CHANGED FLAT TOP LIMITED CERTIFICATE ISSUED ON 30/03/02
2002-03-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HAMPSTEAD RESIDENTIAL LIMITED 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 HAMPSTEAD RESIDENTIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HAMPSTEAD RESIDENTIAL LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HAMPSTEAD RESIDENTIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMPSTEAD RESIDENTIAL LIMITED
Trademarks
We have not found any records of HAMPSTEAD RESIDENTIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMPSTEAD RESIDENTIAL LIMITED. 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 (68209 - Other letting and operating of own or leased real estate) as HAMPSTEAD RESIDENTIAL LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HAMPSTEAD RESIDENTIAL LIMITED 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 HAMPSTEAD RESIDENTIAL LIMITED 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 HAMPSTEAD RESIDENTIAL LIMITED 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.