Background WavePink WaveYellow Wave

HAMPDEN BUILDINGS LIMITED (00205306)

HAMPDEN BUILDINGS LIMITED (00205306) is an active UK company. incorporated on 16 April 1925. with registered office in Buckinghamshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HAMPDEN BUILDINGS LIMITED has been registered for 100 years. Current directors include BOWLES, Sharon Margaret, Baroness, COOPER, Peter Aiden, FERRY, Nicholas Andrew and 2 others.

Company Number
00205306
Status
active
Type
ltd
Incorporated
16 April 1925
Age
100 years
Address
6 Castle Street, Buckinghamshire, HP20 2RF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOWLES, Sharon Margaret, Baroness, COOPER, Peter Aiden, FERRY, Nicholas Andrew, HODGE, Jeremy, Dr, SHERWELL, Alan Neale
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMPDEN BUILDINGS LIMITED

HAMPDEN BUILDINGS LIMITED is an active company incorporated on 16 April 1925 with the registered office located in Buckinghamshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HAMPDEN BUILDINGS LIMITED was registered 100 years ago.(SIC: 68209)

Status

active

Active since 100 years ago

Company No

00205306

LTD Company

Age

100 Years

Incorporated 16 April 1925

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

6 Castle Street Aylesbury Buckinghamshire, HP20 2RF,

Timeline

12 key events • 2013 - 2026

Funding Officers Ownership
Director Joined
Feb 13
Director Left
Apr 13
Director Joined
Jul 15
Director Left
Aug 18
Owner Exit
Sept 19
Owner Exit
Sept 19
New Owner
Sept 19
Director Joined
Jul 22
Director Left
Sept 22
Director Left
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

BOWLES, Sharon Margaret, Baroness

Active
London Road, Hemel HempsteadHP1 2RU
Born June 1953
Director
Appointed 23 Jun 2015

COOPER, Peter Aiden

Active
Brewhouse Lane, AylesburyHP22 4QT
Born March 1949
Director
Appointed 18 Jul 2022

FERRY, Nicholas Andrew

Active
Castle Street, BuckinghamshireHP20 2RF
Born November 1960
Director
Appointed 09 Feb 2026

HODGE, Jeremy, Dr

Active
Castle Street, BuckinghamshireHP20 2RF
Born December 1959
Director
Appointed 09 Feb 2026

SHERWELL, Alan Neale

Active
7 Barrie Close, AylesburyHP19 8JF
Born January 1950
Director
Appointed N/A

CRANFORD, Donald Charles

Resigned
18 Wenwell Close, AylesburyHP22 5LF
Secretary
Appointed N/A
Resigned 29 Jul 1996

FOOTE, Michael Leonard

Resigned
Bates Lane, AylesburyHP22 5SL
Secretary
Appointed 20 Feb 2013
Resigned 23 Jun 2015

GABBITAS, John Gadsby

Resigned
The Old House, MarlowSL7 2LX
Secretary
Appointed 20 Feb 1997
Resigned 20 Feb 2013

KENNELL, Steven

Resigned
Creslow Way, AylesburyHP17 8YW
Secretary
Appointed 27 Mar 2019
Resigned 30 Sept 2022

KENNELL, Steven

Resigned
Faithfull Close, AylesburyHP17 8PW
Secretary
Appointed 23 Jun 2015
Resigned 23 May 2016

CHAPMAN, Antony Morris

Resigned
Boddington East, WendoverHP22 6NQ
Born January 1936
Director
Appointed 20 Feb 1997
Resigned 26 Jul 1999

CHAPMAN, Antony Morris

Resigned
Boddington East, WendoverHP22 6NQ
Born January 1936
Director
Appointed N/A
Resigned 20 Feb 1997

CRANFORD, Donald Charles

Resigned
18 Wenwell Close, AylesburyHP22 5LF
Born October 1927
Director
Appointed N/A
Resigned 29 Jul 1996

FITZSIMONS, David Peter

Resigned
Albert Mansions, LondonN8 9RE
Born March 1960
Director
Appointed 17 Nov 2003
Resigned 09 Feb 2026

FOOTE, Michael Leonard

Resigned
8 Bates Lane, AylesburyHP22 5SL
Born June 1943
Director
Appointed 16 Aug 1995
Resigned 21 Jun 2018

GABBITAS, John Gadsby

Resigned
The Old House, MarlowSL7 2LX
Born December 1942
Director
Appointed 20 Feb 1997
Resigned 20 Feb 2013

KENNELL, Steven

Resigned
Creslow Way, AylesburyHP17 8YW
Born October 1964
Director
Appointed 20 Feb 2013
Resigned 30 Sept 2022

KNIGHT, Gordon Malcolm

Resigned
Treetops, WendoverHP22 6NF
Born August 1942
Director
Appointed 20 Feb 1997
Resigned 07 Jun 2006

Persons with significant control

5

3 Active
2 Ceased

Baroness Sharon Margaret Bowles

Active
London Road, Hemel HempsteadHP1 2RU
Born June 1953

Nature of Control

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
Notified 17 Jun 2019

Mr David Peter Fitzsimons

Ceased
Creslow Way, AylesburyHP17 8YW
Born March 1960

Nature of Control

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
Notified 06 Apr 2016
Ceased 17 Jun 2019

Mr Michael Leonard Foote

Ceased
Bates Lane, AylesburyHP22 5SL
Born June 1943

Nature of Control

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
Notified 06 Apr 2016
Ceased 17 Jun 2019

Mr Steven Kennell

Active
Creslow Way, AylesburyHP17 8YW
Born October 1964

Nature of Control

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
Notified 06 Apr 2016

Mr Alan Neale Sherwell

Active
Barrie Close, AylesburyHP19 8JF
Born January 1950

Nature of Control

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
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With Updates
10 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 October 2022
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
9 October 2022
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
30 September 2022
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 April 2020
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
12 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 September 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
10 September 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
24 April 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
13 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Change Sail Address Company With Old Address New Address
13 April 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Appoint Person Secretary Company With Name
11 April 2013
AP03Appointment of Secretary
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Termination Secretary Company With Name
11 April 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Move Registers To Sail Company
7 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
7 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 July 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 July 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2007
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Legacy
18 April 2007
288cChange of Particulars
Legacy
12 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 July 2006
AAAnnual Accounts
Legacy
4 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2005
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 July 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
18 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 September 2003
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 2002
AAAnnual Accounts
Legacy
1 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2001
AAAnnual Accounts
Legacy
6 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
27 April 2000
288bResignation of Director or Secretary
Legacy
27 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
10 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
8 June 1998
363sAnnual Return (shuttle)
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
24 June 1997
288bResignation of Director or Secretary
Legacy
9 June 1997
363b363b
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 February 1997
AAAnnual Accounts
Legacy
6 December 1996
403aParticulars of Charge Subject to s859A
Legacy
16 September 1996
288288
Legacy
16 September 1996
287Change of Registered Office
Accounts With Accounts Type Full
1 July 1996
AAAnnual Accounts
Legacy
2 May 1996
395Particulars of Mortgage or Charge
Legacy
2 May 1996
395Particulars of Mortgage or Charge
Legacy
9 April 1996
363sAnnual Return (shuttle)
Legacy
1 September 1995
288288
Legacy
5 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1995
AAAnnual Accounts
Legacy
14 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1993
AAAnnual Accounts
Legacy
6 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1992
AAAnnual Accounts
Legacy
7 April 1992
363b363b
Accounts With Accounts Type Full
16 January 1992
AAAnnual Accounts
Legacy
16 January 1992
288288
Accounts With Accounts Type Full
11 April 1991
AAAnnual Accounts
Legacy
11 April 1991
363aAnnual Return
Accounts With Accounts Type Full
28 March 1990
AAAnnual Accounts
Legacy
28 March 1990
363363
Accounts With Accounts Type Full
6 June 1989
AAAnnual Accounts
Legacy
6 June 1989
363363
Legacy
6 June 1989
288288
Accounts With Accounts Type Full
22 March 1988
AAAnnual Accounts
Legacy
22 March 1988
363363
Accounts With Accounts Type Full
29 April 1987
AAAnnual Accounts
Legacy
29 April 1987
363363
Legacy
30 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 June 1986
AAAnnual Accounts
Legacy
21 June 1986
363363