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 |