Background WavePink WaveYellow Wave

HAMPTON BUSINESS COURT LIMITED (02204746)

HAMPTON BUSINESS COURT LIMITED (02204746) is an active UK company. incorporated on 11 December 1987. with registered office in Welwyn. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HAMPTON BUSINESS COURT LIMITED has been registered for 38 years. Current directors include DESMOND, Charles Daniel, DESMOND, Daniel Frank.

Company Number
02204746
Status
active
Type
ltd
Incorporated
11 December 1987
Age
38 years
Address
Bride Hall Bride Hall Lane, Welwyn, AL6 9DB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DESMOND, Charles Daniel, DESMOND, Daniel Frank
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMPTON BUSINESS COURT LIMITED

HAMPTON BUSINESS COURT LIMITED is an active company incorporated on 11 December 1987 with the registered office located in Welwyn. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HAMPTON BUSINESS COURT LIMITED was registered 38 years ago.(SIC: 68209)

Status

active

Active since 38 years ago

Company No

02204746

LTD Company

Age

38 Years

Incorporated 11 December 1987

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 19 August 2025 (8 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

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

SHELFCO (NO.192) LIMITED
From: 11 December 1987To: 17 August 1988
Contact
Address

Bride Hall Bride Hall Lane Ayot St. Lawrence Welwyn, AL6 9DB,

Previous Addresses

11 Manchester Square London W1U 3PW England
From: 30 September 2014To: 24 November 2014
49 Hays Mews London W1J 5QQ
From: 11 December 1987To: 30 September 2014
Timeline

2 key events • 1987 - 2016

Funding Officers Ownership
Company Founded
Dec 87
Director Joined
Nov 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DESMOND, Charles Daniel

Active
Carnaby Street, LondonW1F 9PP
Born September 1983
Director
Appointed 11 Nov 2016

DESMOND, Daniel Frank

Active
Bride Hall Ayot St Lawrence, WelwynAL6 9DB
Born January 1940
Director
Appointed N/A

FFORDE, Arthur William Brownlow

Resigned
33 Sutherland Street, LondonSW1V 4JU
Secretary
Appointed N/A
Resigned 29 Sept 1993

MAXFIELD, Jeremy David

Resigned
Brook Cottage, West ClandonGU4 7UA
Secretary
Appointed 30 Sept 1993
Resigned 31 Jul 2014

FINANCIAL AND LEGAL SERVICES LIMITED

Resigned
5th Floor Clement House, LondonEC2V 7JE
Corporate secretary
Appointed 27 Mar 2006
Resigned 19 Apr 2006

BARTLETT, Jean Margaret

Resigned
32 Uxbridge Road, HamptonTW12 3AD
Born June 1951
Director
Appointed N/A
Resigned 14 Oct 1992

FFORDE, Arthur William Brownlow

Resigned
33 Sutherland Street, LondonSW1V 4JU
Born October 1956
Director
Appointed N/A
Resigned 29 Sept 1993

KNAAP, Jennifer

Resigned
8 Englesfield, CamberlyGU15 1RT
Born February 1966
Director
Appointed N/A
Resigned 27 May 1992

LOCKHART, Charles David

Resigned
22 Ibis Lane, LondonW4 3UP
Born September 1962
Director
Appointed N/A
Resigned 22 Jun 1992
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 November 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 September 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 February 2007
AAAnnual Accounts
Legacy
10 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 October 2006
AAAnnual Accounts
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
27 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2005
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Legacy
17 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Full
9 April 2003
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2002
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
23 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2000
AAAnnual Accounts
Legacy
25 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
11 December 1998
363sAnnual Return (shuttle)
Legacy
10 November 1998
287Change of Registered Office
Accounts With Accounts Type Full
4 February 1998
AAAnnual Accounts
Legacy
9 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1997
AAAnnual Accounts
Legacy
17 January 1997
287Change of Registered Office
Legacy
16 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Legacy
22 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 December 1994
363sAnnual Return (shuttle)
Legacy
4 March 1994
363sAnnual Return (shuttle)
Legacy
1 November 1993
288288
Accounts With Accounts Type Full
22 October 1993
AAAnnual Accounts
Legacy
9 July 1993
288288
Legacy
29 April 1993
363b363b
Legacy
1 April 1993
288288
Legacy
9 March 1993
288288
Accounts With Accounts Type Full
8 February 1993
AAAnnual Accounts
Legacy
5 June 1992
288288
Legacy
11 March 1992
363b363b
Accounts With Accounts Type Full
23 December 1991
AAAnnual Accounts
Legacy
16 May 1991
288288
Legacy
27 March 1991
288288
Legacy
27 March 1991
288288
Legacy
23 January 1991
363363
Accounts With Accounts Type Full
17 December 1990
AAAnnual Accounts
Legacy
3 May 1990
288288
Accounts With Accounts Type Dormant
27 April 1990
AAAnnual Accounts
Legacy
25 April 1990
88(2)R88(2)R
Legacy
19 February 1990
88(2)R88(2)R
Legacy
8 February 1990
363363
Resolution
30 January 1990
RESOLUTIONSResolutions
Legacy
25 October 1989
88(2)R88(2)R
Legacy
29 September 1989
88(2)R88(2)R
Legacy
29 September 1989
88(2)R88(2)R
Legacy
29 September 1989
88(2)R88(2)R
Legacy
29 September 1989
88(2)R88(2)R
Memorandum Articles
23 August 1989
MEM/ARTSMEM/ARTS
Legacy
12 October 1988
287Change of Registered Office
Resolution
31 August 1988
RESOLUTIONSResolutions
Resolution
22 August 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 August 1988
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
16 August 1988
MEM/ARTSMEM/ARTS
Legacy
11 July 1988
288288
Legacy
11 July 1988
287Change of Registered Office
Legacy
11 July 1988
224224
Incorporation Company
11 December 1987
NEWINCIncorporation