Background WavePink WaveYellow Wave

EIGHT HAMPSTEAD HILL GARDENS LIMITED (01047838)

EIGHT HAMPSTEAD HILL GARDENS LIMITED (01047838) is an active UK company. incorporated on 28 March 1972. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. EIGHT HAMPSTEAD HILL GARDENS LIMITED has been registered for 53 years. Current directors include FOWLE, Alan.

Company Number
01047838
Status
active
Type
ltd
Incorporated
28 March 1972
Age
53 years
Address
Flat 6 8 Hampstead Hill Gardens, London, NW3 2PL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FOWLE, Alan
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EIGHT HAMPSTEAD HILL GARDENS LIMITED

EIGHT HAMPSTEAD HILL GARDENS LIMITED is an active company incorporated on 28 March 1972 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. EIGHT HAMPSTEAD HILL GARDENS LIMITED was registered 53 years ago.(SIC: 68320)

Status

active

Active since 53 years ago

Company No

01047838

LTD Company

Age

53 Years

Incorporated 28 March 1972

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026
Contact
Address

Flat 6 8 Hampstead Hill Gardens London, NW3 2PL,

Previous Addresses

39 Lancaster Grove Belsize Park London NW3 4HB
From: 28 March 1972To: 24 December 2019
Timeline

4 key events • 1972 - 2019

Funding Officers Ownership
Company Founded
Mar 72
Director Joined
Apr 14
Director Left
Dec 14
Director Left
Jan 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

FOWLE, Alan

Active
Bourne Farm, SedlescombeTN33 0PH
Born August 1946
Director
Appointed 20 Jun 2006

LAWSON, Pauline Janice

Resigned
8 Hampstead Hill Gardens, LondonNW3 2PL
Secretary
Appointed N/A
Resigned 28 Apr 1992

LESTER, Anne Maria

Resigned
6 8 Hampstead Hill Gardens, LondonNW3 2PL
Secretary
Appointed 06 Dec 2001
Resigned 31 Jan 2007

LEVY, Jonathan

Resigned
39 Lancaster Grove, LondonNW3 4HB
Secretary
Appointed 31 Jan 2007
Resigned 08 Jan 2018

LEVY, Jonathan

Resigned
39 Lancaster Grove, LondonNW3 4HB
Secretary
Appointed N/A
Resigned 06 Dec 2001

COUSINS, Mark Ian

Resigned
Hampstead Hill Gardens, LondonNW3 2PL
Born December 1974
Director
Appointed 15 Apr 2014
Resigned 15 Oct 2014

ELEFTHERIADES, Marios

Resigned
35 Brim Hill, LondonN2 0HA
Born February 1937
Director
Appointed N/A
Resigned 15 May 2007

HOMA, Nadia Juliet

Resigned
8 Hampstead Hill Gardens, LondonNW3 2PL
Born June 1957
Director
Appointed 28 Apr 1992
Resigned 04 May 1993

LAWSON, Pauline Janice

Resigned
8 Hampstead Hill Gardens, LondonNW3 2PL
Born December 1961
Director
Appointed N/A
Resigned 28 Apr 1992

LESTER, Anne Maria

Resigned
6 8 Hampstead Hill Gardens, LondonNW3 2PL
Born April 1951
Director
Appointed 04 May 1993
Resigned 20 Jun 2006

LEVY, Jonathan

Resigned
39 Lancaster Grove, LondonNW3 4HB
Born December 1951
Director
Appointed 25 Jan 2002
Resigned 08 Jan 2019

LEVY, Jonathan

Resigned
39 Lancaster Grove, LondonNW3 4HB
Born December 1951
Director
Appointed N/A
Resigned 06 Dec 2001

REIS, Mark Stephen

Resigned
Flat 2, LondonNW3
Born August 1966
Director
Appointed 04 May 1993
Resigned 29 May 1997
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Micro Entity
11 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 December 2008
AAAnnual Accounts
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2007
AAAnnual Accounts
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2005
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 December 2003
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2003
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2002
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
15 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
7 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
10 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1998
AAAnnual Accounts
Legacy
19 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1996
AAAnnual Accounts
Legacy
12 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1996
AAAnnual Accounts
Legacy
30 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1994
AAAnnual Accounts
Legacy
4 August 1993
288288
Legacy
16 July 1993
363sAnnual Return (shuttle)
Legacy
28 June 1993
288288
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Legacy
2 June 1992
288288
Legacy
2 June 1992
363aAnnual Return
Legacy
6 May 1992
288288
Legacy
6 May 1992
287Change of Registered Office
Accounts With Accounts Type Full
31 March 1992
AAAnnual Accounts
Legacy
13 February 1992
288288
Legacy
13 February 1992
288288
Legacy
13 February 1992
288288
Legacy
13 February 1992
288288
Legacy
13 February 1992
288288
Legacy
13 February 1992
288288
Accounts With Accounts Type Full
13 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
13 February 1992
AAAnnual Accounts
Legacy
13 February 1992
363aAnnual Return
Legacy
13 February 1992
363363
Legacy
13 February 1992
363363
Legacy
12 February 1992
PUC 2PUC 2
Legacy
3 February 1992
288288
Restoration Order Of Court
16 January 1992
AC92AC92
Gazette Dissolved Compulsary
16 April 1991
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
18 December 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
7 April 1989
AAAnnual Accounts
Legacy
22 March 1989
363363
Legacy
15 March 1989
288288
Legacy
15 March 1989
287Change of Registered Office
Legacy
5 October 1988
288288
Legacy
5 October 1988
288288
Accounts With Accounts Type Full
11 February 1988
AAAnnual Accounts
Legacy
11 February 1988
363363
Legacy
9 September 1987
363363
Accounts With Accounts Type Full
28 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 May 1986
288288
Incorporation Company
28 March 1972
NEWINCIncorporation