HAMPDEN BUILDINGS LIMITED

6 CASTLE STREET, AYLESBURY, BUCKINGHAMSHIRE  HP20 2RF
  • Active
  • Private Limited Company
  • Company No. 00205306
  • Last Updated: 01 Mar 2024

Company Profile

HAMPDEN BUILDINGS LIMITED was incorporated on Thursday, April 16, 1925 as a Private Limited Company with registered address in BUCKINGHAMSHIRE. HAMPDEN BUILDINGS LIMITED has the status: Active and it's listed in the following category: Other letting and operating of own or leased real estate. This Private Limited Company has been operating for 99 years 6 months and 3 days.

Name HAMPDEN BUILDINGS LIMITED
Company number 00205306
Company type Private Limited Company
Incorporation date 16 Apr 1925
Status Active
Industry (SIC 2007)

Address

Registered Address 6 CASTLE STREET
AYLESBURY
BUCKINGHAMSHIRE
HP20 2RF
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Baroness Sharon Margaret Bowles Nationality: British Dates: Monday, June 17, 2019 - present
ownership of shares 75 to 100 percent
ownership of shares 75 to 100 percent as trust
voting rights 75 to 100 percent
voting rights 75 to 100 percent as trust
right to appoint and remove directors
Mr Steven Kennell Nationality: British Dates: Wednesday, April 6, 2016 - present
ownership of shares 75 to 100 percent
ownership of shares 75 to 100 percent as trust
voting rights 75 to 100 percent
voting rights 75 to 100 percent as trust
right to appoint and remove directors
Mr Alan Neale Sherwell Nationality: British Dates: Wednesday, April 6, 2016 - present
ownership of shares 75 to 100 percent
ownership of shares 75 to 100 percent as trust
voting rights 75 to 100 percent
voting rights 75 to 100 percent as trust
right to appoint and remove directors
Mr David Peter Fitzsimons Nationality: British Dates: Wednesday, April 6, 2016 - Monday, June 17, 2019
ownership of shares 75 to 100 percent
ownership of shares 75 to 100 percent as trust
voting rights 75 to 100 percent
voting rights 75 to 100 percent as trust
right to appoint and remove directors
Mr Michael Leonard Foote Nationality: British Dates: Wednesday, April 6, 2016 - Monday, June 17, 2019
ownership of shares 75 to 100 percent
ownership of shares 75 to 100 percent as trust
voting rights 75 to 100 percent
voting rights 75 to 100 percent as trust
right to appoint and remove directors

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 30 September
Next annual accounts due 30 June 2024, (-111 days left)
Latest accounts 30 September 2022
Next confirmation statement due 28 April 2017
Last confirmation statement dated 31 March 2016

Mortgages

Total of Mortgages 3
Mortgages Outstanding 2
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 1

Previous Names

Name Change Date
HAMPDEN BUILDINGS LIMITED 16 Apr 1925