Background WavePink WaveYellow Wave

HAMPSTEAD PARK PROPERTIES LTD. (01683086)

HAMPSTEAD PARK PROPERTIES LTD. (01683086) is an active UK company. incorporated on 1 December 1982. with registered office in Rugby. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. HAMPSTEAD PARK PROPERTIES LTD. has been registered for 43 years. Current directors include BOND, Danielle Lisa, KIRSCH, Jean, KIRSCH, Marc and 2 others.

Company Number
01683086
Status
active
Type
ltd
Incorporated
1 December 1982
Age
43 years
Address
Magma House 16 Davy Court, Rugby, CV23 0UZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BOND, Danielle Lisa, KIRSCH, Jean, KIRSCH, Marc, LANDAU, Lionel, LANDAU, Neil Ian
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMPSTEAD PARK PROPERTIES LTD.

HAMPSTEAD PARK PROPERTIES LTD. is an active company incorporated on 1 December 1982 with the registered office located in Rugby. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. HAMPSTEAD PARK PROPERTIES LTD. was registered 43 years ago.(SIC: 41100, 68209)

Status

active

Active since 43 years ago

Company No

01683086

LTD Company

Age

43 Years

Incorporated 1 December 1982

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2024 - 30 June 2025(16 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

MEASURELAND LIMITED
From: 1 December 1982To: 12 June 1989
Contact
Address

Magma House 16 Davy Court Castle Mound Way Rugby, CV23 0UZ,

Previous Addresses

Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY England
From: 3 November 2022To: 21 January 2025
Suite 23 Catalyst House Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3SY England
From: 28 October 2021To: 3 November 2022
82 st John Street London EC1M 4JN United Kingdom
From: 7 October 2021To: 28 October 2021
Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU
From: 1 December 1982To: 7 October 2021
Timeline

14 key events • 1982 - 2026

Funding Officers Ownership
Company Founded
Nov 82
Director Left
Jun 21
Owner Exit
Nov 22
New Owner
Nov 22
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
May 24
Owner Exit
Apr 25
New Owner
Apr 25
New Owner
Apr 25
Owner Exit
Nov 25
New Owner
Feb 26
New Owner
Feb 26
0
Funding
5
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

KIRSCH, Jean

Active
16 Davy Court, RugbyCV23 0UZ
Secretary
Appointed 02 Jun 2021

BOND, Danielle Lisa

Active
16 Davy Court, RugbyCV23 0UZ
Born December 1974
Director
Appointed 27 Nov 2023

KIRSCH, Jean

Active
16 Davy Court, RugbyCV23 0UZ
Born August 1946
Director
Appointed N/A

KIRSCH, Marc

Active
16 Davy Court, RugbyCV23 0UZ
Born September 1972
Director
Appointed 27 Nov 2023

LANDAU, Lionel

Active
16 Davy Court, RugbyCV23 0UZ
Born March 1929
Director
Appointed N/A

LANDAU, Neil Ian

Active
16 Davy Court, RugbyCV23 0UZ
Born September 1958
Director
Appointed 15 May 2024

LANDAU, Shirley

Resigned
8 Andrew Court, LondonNW3 5QE
Secretary
Appointed N/A
Resigned 02 Jun 2021

KIRSCH, Brian

Resigned
720 Centennial Court, ElstreeWD6 3SY
Born January 1946
Director
Appointed N/A
Resigned 01 Oct 2023

LANDAU, Shirley

Resigned
8 Andrew Court, LondonNW3 5QE
Born July 1934
Director
Appointed N/A
Resigned 02 Jun 2021

Persons with significant control

6

3 Active
3 Ceased

Mr Marc Kirsch

Active
16 Davy Court, RugbyCV23 0UZ
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 03 Jun 2025

Mrs Danielle Lisa Bond

Active
16 Davy Court, RugbyCV23 0UZ
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 03 Jun 2025

Mrs Jean Kirsch

Ceased
16 Davy Court, RugbyCV23 0UZ
Born August 1946

Nature of Control

Significant influence or control
Notified 01 Nov 2023
Ceased 03 Jun 2025

Brian Kirsch

Ceased
16 Davy Court, RugbyCV23 0UZ
Born January 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Sept 2023
Ceased 01 Oct 2023

Lionel Landau

Active
720 Centennial Court, ElstreeWD6 3SY
Born March 1929

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Nov 2022

Mr Brian Kirsch

Ceased
720 Centennial Court, ElstreeWD6 3SY
Born January 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Nov 2022
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
19 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 February 2026
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Extended
1 December 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2025
PSC01Notification of Individual PSC
Second Filing Of Confirmation Statement With Made Up Date
22 April 2025
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
17 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Change Person Secretary Company With Change Date
3 January 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
3 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
3 November 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 November 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Legacy
16 September 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2007
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 October 2006
AAAnnual Accounts
Legacy
11 May 2006
287Change of Registered Office
Legacy
23 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Legacy
14 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 January 2004
AAAnnual Accounts
Legacy
30 December 2003
395Particulars of Mortgage or Charge
Legacy
30 December 2003
395Particulars of Mortgage or Charge
Legacy
21 November 2003
363sAnnual Return (shuttle)
Legacy
3 October 2003
395Particulars of Mortgage or Charge
Legacy
28 June 2003
395Particulars of Mortgage or Charge
Legacy
19 April 2003
395Particulars of Mortgage or Charge
Legacy
16 April 2003
395Particulars of Mortgage or Charge
Legacy
10 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 December 2002
AAAnnual Accounts
Legacy
3 December 2002
395Particulars of Mortgage or Charge
Legacy
15 November 2002
363sAnnual Return (shuttle)
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2001
AAAnnual Accounts
Legacy
15 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 2000
AAAnnual Accounts
Accounts With Accounts Type Small
29 December 1999
AAAnnual Accounts
Legacy
24 November 1999
363sAnnual Return (shuttle)
Legacy
24 January 1999
287Change of Registered Office
Accounts With Accounts Type Small
7 January 1999
AAAnnual Accounts
Legacy
20 November 1998
363sAnnual Return (shuttle)
Legacy
20 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 1997
AAAnnual Accounts
Legacy
17 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1996
AAAnnual Accounts
Accounts With Accounts Type Small
12 December 1995
AAAnnual Accounts
Legacy
12 December 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
23 November 1994
AAAnnual Accounts
Legacy
23 November 1994
363sAnnual Return (shuttle)
Legacy
13 January 1994
395Particulars of Mortgage or Charge
Legacy
23 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1993
AAAnnual Accounts
Legacy
22 April 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 December 1992
AAAnnual Accounts
Legacy
2 December 1992
363sAnnual Return (shuttle)
Legacy
22 February 1992
395Particulars of Mortgage or Charge
Legacy
20 December 1991
363aAnnual Return
Accounts With Accounts Type Small
18 October 1991
AAAnnual Accounts
Legacy
8 May 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 December 1990
AAAnnual Accounts
Legacy
17 December 1990
363aAnnual Return
Legacy
13 March 1990
363363
Accounts With Accounts Type Small
19 February 1990
AAAnnual Accounts
Certificate Change Of Name Company
9 June 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 June 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 April 1989
288288
Accounts With Accounts Type Full
7 April 1989
AAAnnual Accounts
Legacy
7 April 1989
363363
Legacy
5 July 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 December 1987
AAAnnual Accounts
Legacy
10 December 1987
363363
Legacy
19 May 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 February 1987
AAAnnual Accounts
Legacy
11 February 1987
363363
Legacy
10 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
13 May 1986
AAAnnual Accounts
Legacy
13 May 1986
363363
Legacy
13 May 1986
287Change of Registered Office
Incorporation Company
1 December 1982
NEWINCIncorporation