HAMPSHIRE PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

13/03/2513 March 2025 Previous accounting period extended from 2024-07-31 to 2024-09-30

View Document

24/01/2524 January 2025 Appointment of Mr Michael Barry Barber as a director on 2025-01-01

View Document

12/11/2412 November 2024 Director's details changed for Mr Peter John Hewett on 2024-11-12

View Document

12/11/2412 November 2024 Change of details for Mr Peter John Hewett as a person with significant control on 2024-11-12

View Document

12/11/2412 November 2024 Registered office address changed from 10 English Business Park English Close Hove East Sussex BN3 7ET England to 338 London Road Portsmouth Hampshire PO2 9JY on 2024-11-12

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-25 with updates

View Document

03/05/243 May 2024 Cessation of Neville Ernest James Goddard as a person with significant control on 2024-05-02

View Document

03/05/243 May 2024 Cessation of Neville Ernest James Goddard as a person with significant control on 2024-05-02

View Document

03/05/243 May 2024 Cessation of Nigel James Spencer as a person with significant control on 2024-05-02

View Document

03/05/243 May 2024 Cessation of Nigel James Spencer as a person with significant control on 2024-05-02

View Document

03/05/243 May 2024 Notification of Peter John Hewett as a person with significant control on 2024-05-02

View Document

02/05/242 May 2024 Appointment of Mr Peter John Hewett as a director on 2024-05-02

View Document

02/05/242 May 2024 Termination of appointment of Nigel James Spencer as a director on 2024-05-02

View Document

02/05/242 May 2024 Registered office address changed from Shms House 20 Little Park Farm Road Fareham Hampshire PO15 5TD United Kingdom to 10 English Business Park English Close Hove East Sussex BN3 7ET on 2024-05-02

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/01/224 January 2022 Registered office address changed from Clock Offices High Street Bishops Waltham Southampton SO32 1AA to Shms House 20 Little Park Farm Road Fareham Hampshire PO15 5TD on 2022-01-04

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/03/2019 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/01/1915 January 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

27/04/1827 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL JAMES SPENCER

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEVILLE ERNEST JAMES GODDARD

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/03/1716 March 2017 31/07/16 UNAUDITED ABRIDGED

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/08/153 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/08/144 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/08/1322 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/05/1323 May 2013 AMENDING FORM 288C CORRECTING DATE OF BIRTH FOR NIGEL SPENCER

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/04/132 April 2013 COMPANY NAME CHANGED HAMPSHIRE PROPERTY MANAGEMENT & BUILDING SERVICES LTD CERTIFICATE ISSUED ON 02/04/13

View Document

25/03/1325 March 2013 COMPANY NAME CHANGED HAMPSHIRE PROPERTY MANAGEMENT LTD CERTIFICATE ISSUED ON 25/03/13

View Document

04/09/124 September 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR NEVILLE GODDARD

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/09/119 September 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/03/118 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/03/118 March 2011 COMPANY NAME CHANGED HAMPSHIRE-PROPERTY LIMITED CERTIFICATE ISSUED ON 08/03/11

View Document

28/07/1028 July 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMES SPENCER / 25/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE ERNEST JAMES GODDARD / 25/07/2010

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/09/0914 September 2009 COMPANY NAME CHANGED HAMPSHIRE PROPERTY MANAGEMENT & LETTINGS LTD CERTIFICATE ISSUED ON 16/09/09

View Document

05/08/095 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE GOODARD / 20/08/2008

View Document

25/07/0825 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company