Background WavePink WaveYellow Wave

20 HAMPTON PARK LIMITED (01962217)

20 HAMPTON PARK LIMITED (01962217) is an active UK company. incorporated on 20 November 1985. with registered office in Devizes. The company operates in the Real Estate Activities sector, engaged in residents property management. 20 HAMPTON PARK LIMITED has been registered for 40 years. Current directors include STEADMAN, John Duncan, WILSON, Tara Louise, SANDY HILL PHYSIO LIMITED.

Company Number
01962217
Status
active
Type
ltd
Incorporated
20 November 1985
Age
40 years
Address
Hillview Cottage, Devizes, SN10 4SF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
STEADMAN, John Duncan, WILSON, Tara Louise, SANDY HILL PHYSIO LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

20 HAMPTON PARK LIMITED

20 HAMPTON PARK LIMITED is an active company incorporated on 20 November 1985 with the registered office located in Devizes. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 20 HAMPTON PARK LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01962217

LTD Company

Age

40 Years

Incorporated 20 November 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Hillview Cottage The Bottom Urchfont Devizes, SN10 4SF,

Timeline

5 key events • 2016 - 2025

Funding Officers Ownership
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Nov 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

STEADMAN, John Duncan

Active
Hillview Cottage, DevizesSN10 4SF
Secretary
Appointed 01 Dec 2004

STEADMAN, John Duncan

Active
Hillview Cottage, DevizesSN10 4SF
Born February 1951
Director
Appointed 17 Sept 1999

WILSON, Tara Louise

Active
The Common, DevizesSN10 1SZ
Born April 1969
Director
Appointed 20 Jul 2015

SANDY HILL PHYSIO LIMITED

Active
Tregarne Terrace, St. AustellPL25 4DD
Corporate director
Appointed 03 Nov 2020

FOOTTIT, Sarah Margaret

Resigned
20 Hampton Park, BristolBS6 6LH
Secretary
Appointed N/A
Resigned 17 Jun 1992

LAMBERT, Roger

Resigned
20 Hampton Park, BristolBS6 6LH
Secretary
Appointed 28 Mar 1997
Resigned 01 Dec 2003

NICOLSON, Donald James, Dr

Resigned
20 Hampton Park, BristolBS6 6LH
Secretary
Appointed N/A
Resigned 01 Sept 1996

WARNER, Duncan Wolfgang

Resigned
Flat 2, BristolBS6 6LH
Secretary
Appointed 01 Oct 2003
Resigned 30 Sept 2004

BARKER, Richard

Resigned
Kornalinjhurst 167, 2592 Hws-GravenhageFOREIGN
Born April 1914
Director
Appointed N/A
Resigned 31 Dec 1992

BEBB, Elizabeth Jane

Resigned
Hall Floor Flat, BristolBS6 6LH
Born June 1969
Director
Appointed 15 Dec 1992
Resigned 30 Aug 1999

BUXTON, Charlotte Sarah

Resigned
20 Hampton Park, BristolBS6 6LH
Born September 1979
Director
Appointed 29 Aug 2008
Resigned 03 Nov 2020

CROWE, Alexandra Louise

Resigned
Hall Flat, BristolBS6 6LH
Born September 1971
Director
Appointed 30 Jul 1999
Resigned 30 Aug 2000

FOOTTIT, Sarah Margaret

Resigned
20 Hampton Park, BristolBS6 6LH
Born August 1963
Director
Appointed N/A
Resigned 17 Jun 1992

JENKINS, Sian

Resigned
20 Hampton Park, BristolBS6 6LH
Born September 1973
Director
Appointed 15 Oct 1997
Resigned 17 Sept 1999

JONES, Kevin

Resigned
24 High Street, Blaenau FfestiniogLL41 3AA
Born November 1961
Director
Appointed N/A
Resigned 07 Apr 1995

JORDAN, Timothy James

Resigned
Top Floor Flat, BristolBS6 6LH
Born March 1962
Director
Appointed 15 Dec 1992
Resigned 04 May 2001

LAMBERT, Roger

Resigned
20 Hampton Park, BristolBS6 6LH
Born June 1947
Director
Appointed 07 Apr 1995
Resigned 20 Jul 2015

MCDONALD, Douglas John

Resigned
10 Osborne Road, BristolBS8 2HA
Born February 1970
Director
Appointed 30 Sept 2004
Resigned 18 Sept 2025

NICOLSON, Donald James, Dr

Resigned
20 Hampton Park, BristolBS6 6LH
Born June 1961
Director
Appointed 28 Jan 1993
Resigned 01 Sept 1996

PENNY, Justine

Resigned
Top Floor Flat 20 Hampton Park, BristolBS6 6LH
Born February 1973
Director
Appointed 25 May 2001
Resigned 01 Oct 2003

SMITH, Hilda Day

Resigned
20 Hampton Park, BristolBS6 6LH
Born June 1917
Director
Appointed N/A
Resigned 31 Dec 1992

WARNER, Duncan Wolfgang

Resigned
Flat 2, BristolBS6 6LH
Born November 1971
Director
Appointed 01 Oct 2003
Resigned 30 Sept 2004

WOOTTEN, Nicholas

Resigned
20 Hampton Park, BristolBS6 6LH
Born August 1975
Director
Appointed 28 Aug 2000
Resigned 30 Sept 2002
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
4 January 2021
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
3 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 October 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 June 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 August 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 July 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 October 2004
AAAnnual Accounts
Legacy
17 April 2004
363sAnnual Return (shuttle)
Legacy
29 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 September 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 August 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 October 2001
AAAnnual Accounts
Legacy
30 August 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2000
AAAnnual Accounts
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
363sAnnual Return (shuttle)
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 June 1999
AAAnnual Accounts
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
30 November 1998
AAMDAAMD
Accounts With Accounts Type Small
17 June 1998
AAAnnual Accounts
Legacy
29 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1997
AAAnnual Accounts
Accounts With Accounts Type Small
30 July 1997
AAAnnual Accounts
Legacy
18 April 1997
363sAnnual Return (shuttle)
Legacy
18 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 February 1996
AAAnnual Accounts
Resolution
1 February 1996
RESOLUTIONSResolutions
Legacy
1 February 1996
363sAnnual Return (shuttle)
Legacy
4 September 1995
288288
Legacy
4 September 1995
288288
Resolution
30 April 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 January 1995
AAAnnual Accounts
Legacy
7 January 1995
363sAnnual Return (shuttle)
Legacy
10 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1994
AAAnnual Accounts
Legacy
7 May 1993
363b363b
Accounts With Accounts Type Full
2 March 1993
AAAnnual Accounts
Legacy
11 February 1993
287Change of Registered Office
Legacy
5 February 1993
288288
Legacy
3 February 1993
288288
Legacy
3 February 1993
288288
Legacy
6 January 1993
288288
Legacy
22 June 1992
288288
Accounts With Accounts Type Full
10 June 1992
AAAnnual Accounts
Legacy
11 May 1992
363aAnnual Return
Legacy
11 May 1992
363aAnnual Return
Legacy
7 May 1992
288288
Accounts With Accounts Type Small
9 May 1991
AAAnnual Accounts
Legacy
9 May 1991
363aAnnual Return
Legacy
27 June 1990
288288
Accounts With Accounts Type Small
11 May 1990
AAAnnual Accounts
Auditors Resignation Company
11 May 1990
AUDAUD
Legacy
8 May 1990
363363
Accounts With Accounts Type Small
18 May 1989
AAAnnual Accounts
Legacy
7 April 1989
363363
Legacy
26 September 1988
288288
Legacy
22 July 1988
288288
Legacy
11 July 1988
363363
Legacy
13 June 1988
288288
Legacy
24 March 1988
363363
Legacy
4 February 1988
288288
Legacy
4 February 1988
288288
Legacy
4 February 1988
288288
Legacy
4 February 1988
288288
Accounts With Accounts Type Small
11 January 1988
AAAnnual Accounts
Legacy
23 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87