Background WavePink WaveYellow Wave

42 HAMPTON PARK REDLAND MANAGEMENT LIMITED (02285231)

42 HAMPTON PARK REDLAND MANAGEMENT LIMITED (02285231) is an active UK company. incorporated on 8 August 1988. with registered office in Shepton Mallet. The company operates in the Real Estate Activities sector, engaged in residents property management. 42 HAMPTON PARK REDLAND MANAGEMENT LIMITED has been registered for 37 years. Current directors include ALLEN-THOMAS, Torin, CHILDS, Trevor Dennis, Captain.

Company Number
02285231
Status
active
Type
ltd
Incorporated
8 August 1988
Age
37 years
Address
The Lodge, Shepton Mallet, BA4 5BS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALLEN-THOMAS, Torin, CHILDS, Trevor Dennis, Captain
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

42 HAMPTON PARK REDLAND MANAGEMENT LIMITED

42 HAMPTON PARK REDLAND MANAGEMENT LIMITED is an active company incorporated on 8 August 1988 with the registered office located in Shepton Mallet. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 42 HAMPTON PARK REDLAND MANAGEMENT LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02285231

LTD Company

Age

37 Years

Incorporated 8 August 1988

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 5 July 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

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

The Lodge Park Road Shepton Mallet, BA4 5BS,

Previous Addresses

Suite 1 Liberty House South Liberty Lane Bristol BS3 2st United Kingdom
From: 3 October 2017To: 24 May 2022
42 Hampton Park Redland Bristol BS6 6LJ
From: 8 August 1988To: 3 October 2017
Timeline

24 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Aug 88
Director Left
Dec 09
Director Joined
Apr 11
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Mar 17
Director Joined
Aug 17
Director Joined
Jun 22
Owner Exit
Jun 22
Director Left
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Left
Jul 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Jan 23
Director Left
Aug 24
Director Joined
Jan 25
Director Left
Apr 25
Owner Exit
Jun 25
0
Funding
19
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HANCOCK, Melanie Jane

Active
Park Road, Shepton MalletBA4 5BS
Secretary
Appointed 24 May 2022

ALLEN-THOMAS, Torin

Active
Park Road, Shepton MalletBA4 5BS
Born April 1996
Director
Appointed 20 Jan 2025

CHILDS, Trevor Dennis, Captain

Active
Amber Heights, RipleyDE5 3SP
Born May 1955
Director
Appointed 01 Feb 2011

BOND, Jacqueline Sarah

Resigned
42 Hampton Park, BristolBS6 6LJ
Secretary
Appointed 06 Oct 1998
Resigned 06 Mar 2000

CHILDS, Laura Helen

Resigned
42 Hampton Park, BristolBS6 6LJ
Secretary
Appointed 14 Jan 2017
Resigned 31 Jul 2017

CHILDS, Trevor Dennis, Captain

Resigned
42 Hampton Park, BristolBS6 6LJ
Secretary
Appointed 14 Jan 2017
Resigned 31 Jul 2017

DOE, Nigel

Resigned
42 Hampton Park, BristolBS6 6LJ
Secretary
Appointed 14 Jan 2017
Resigned 31 Jul 2017

HULLAH, Karen Louise

Resigned
42 Hampton Park, BristolBS6 6LJ
Secretary
Appointed 14 Jan 2017
Resigned 31 Jul 2017

HULLAH, Michael Carsten

Resigned
42 Hampton Park, BristolBS6 6LJ
Secretary
Appointed 14 Jan 2017
Resigned 31 Jul 2017

HUTCHINGS, Thomas Charles Edgar

Resigned
Little Acre, GuildfordKT24 6JB
Secretary
Appointed 21 Aug 2000
Resigned 08 May 2002

KELLY, Gaye Simone

Resigned
42 Hampton Park, BristolBS6 6LJ
Secretary
Appointed 14 Jan 2017
Resigned 31 Jul 2017

LONGHURST, David Neil

Resigned
42 Hampton Park, BristolBS6 6LJ
Secretary
Appointed 01 Sept 2011
Resigned 28 Mar 2017

MILES, Andrew David

Resigned
Top Floor Flat 42 Hampton Park, BristolBS6 6LJ
Secretary
Appointed 20 Sept 2003
Resigned 09 Sept 2005

NEBEL, Mark Jeremy

Resigned
42 Hampton Park, BristolBS6 6LJ
Secretary
Appointed N/A
Resigned 19 Feb 1998

TAYLOR, Rupert John

Resigned
Top Floor Flat, BristolBS6 6LJ
Secretary
Appointed 09 May 2002
Resigned 20 Sept 2003

TITMAN, Rachel

Resigned
20, BristolBS8 2SZ
Secretary
Appointed 09 Sept 2005
Resigned 01 Sept 2011

BAXTER, Adam James Frederick

Resigned
42 Hampton Park, BristolBS6 6LJ
Born July 1964
Director
Appointed N/A
Resigned 01 Nov 1997

BAXTER, Jacquelyn Gretha

Resigned
42 Hampton Park, BristolBS6 6LJ
Born February 1964
Director
Appointed N/A
Resigned 01 Nov 1997

BLACKBOURN, Craig

Resigned
First Floor Flat, BristolBS6 6LJ
Born March 1971
Director
Appointed 01 Apr 1994
Resigned 01 Mar 1998

CHILDS, Laura Helen

Resigned
Park Road, Shepton MalletBA4 5BS
Born February 1987
Director
Appointed 27 Jan 2017
Resigned 06 Dec 2022

CLARK, Amanda, Doctor

Resigned
Top Floor Flat, BristolBS6 6LJ
Born June 1971
Director
Appointed 13 Aug 2000
Resigned 08 May 2002

DALLIMER, Arthur

Resigned
Park Road, Shepton MalletBA4 5BS
Born April 1995
Director
Appointed 21 Jun 2022
Resigned 31 Jan 2023

DOE, Nigel

Resigned
Park Road, Shepton MalletBA4 5BS
Born May 1967
Director
Appointed 01 Nov 1997
Resigned 21 Jun 2022

GILL, Mary

Resigned
Redland, BristolBS6 6LJ
Born July 1987
Director
Appointed 01 Apr 2017
Resigned 08 Aug 2024

HILL, Wendy Karen

Resigned
42 Hampton Park, BristolBS6 6LJ
Born July 1960
Director
Appointed N/A
Resigned 06 Oct 1997

HULLAH, Jens

Resigned
42 Hampton Park, BristolBS6 6LJ
Born September 1974
Director
Appointed 23 Feb 1998
Resigned 08 Aug 2000

HULLAH, Karen Louise

Resigned
Park Road, Shepton MalletBA4 5BS
Born August 1962
Director
Appointed 14 Jan 2017
Resigned 06 Dec 2022

HULLAH, Michael Carsten

Resigned
Park Road, Shepton MalletBA4 5BS
Born April 1962
Director
Appointed 14 Jan 2017
Resigned 03 Apr 2025

HUTCHINGS, Thomas Charles Edgar

Resigned
Little Acre, GuildfordKT24 6JB
Born March 1965
Director
Appointed 27 Aug 1999
Resigned 30 Nov 2009

KELLY, Gaye Simone

Resigned
1 March Common Road, BristolBS35 4JX
Born September 1970
Director
Appointed 01 Nov 1997
Resigned 21 Jun 2022

LONGHURST, David Neil

Resigned
42 Hampton Park, BristolBS6 6LJ
Born March 1983
Director
Appointed 01 Sept 2011
Resigned 28 Mar 2017

LUNN, Graeme Arthur Moncrieff

Resigned
Clevrleys Farm, West MeonGU32 1LR
Born July 1962
Director
Appointed N/A
Resigned 01 Apr 1994

MILES, Andrew David

Resigned
Top Floor Flat 42 Hampton Park, BristolBS6 6LJ
Born August 1976
Director
Appointed 20 Sept 2003
Resigned 09 Sept 2005

MILLS, Paul

Resigned
Top Flat, 42, BristolBS6 6LJ
Born May 1978
Director
Appointed 09 Sept 2005
Resigned 01 Sept 2011

TAYLOR, Rupert John

Resigned
Top Floor Flat, BristolBS6 6LJ
Born December 1971
Director
Appointed 09 May 2002
Resigned 20 Sept 2003

Persons with significant control

4

0 Active
4 Ceased

Captain Trevor Dennis Childs

Ceased
RipleyDE5 3SP
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Jun 2025

Mr David Neil Longhurst

Ceased
42 Hampton Park, BristolBS6 6LJ
Born March 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Jun 2022

Ms Gaye Simone Kelly

Ceased
Redland, BristolBS6 6LJ
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Jun 2022

Mr Nigel Doe

Ceased
Kings Stanley, StonehouseGL10 3QN
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Jun 2022
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 June 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
21 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
24 May 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 July 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 July 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
31 July 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
31 July 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
31 July 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
31 July 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
31 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 March 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 January 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
14 January 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
14 January 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
14 January 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
14 January 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
14 January 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 August 2012
AP03Appointment of Secretary
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Termination Secretary Company With Name
22 August 2012
TM02Termination of Secretary
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Change Person Secretary Company With Change Date
18 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Legacy
13 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 July 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 October 2007
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Legacy
25 September 2006
363aAnnual Return
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 July 2006
AAAnnual Accounts
Legacy
8 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 January 2005
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Legacy
23 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 February 2004
AAAnnual Accounts
Legacy
3 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 March 2003
AAAnnual Accounts
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
363sAnnual Return (shuttle)
Legacy
11 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 January 2002
AAAnnual Accounts
Legacy
29 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 2000
AAAnnual Accounts
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
363sAnnual Return (shuttle)
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 January 2000
AAAnnual Accounts
Legacy
16 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1999
AAAnnual Accounts
Legacy
12 October 1998
288bResignation of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
363b363b
Legacy
17 April 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1997
AAAnnual Accounts
Legacy
27 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1996
AAAnnual Accounts
Legacy
3 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1995
AAAnnual Accounts
Legacy
24 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 1994
AAAnnual Accounts
Legacy
31 March 1994
288288
Legacy
21 March 1994
288288
Legacy
16 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1992
AAAnnual Accounts
Legacy
28 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
10 September 1991
AAAnnual Accounts
Legacy
3 September 1991
363b363b
Accounts With Accounts Type Full
22 March 1991
AAAnnual Accounts
Legacy
22 March 1991
363363
Legacy
19 March 1991
288288
Legacy
19 March 1991
288288
Legacy
19 March 1991
288288
Legacy
29 October 1990
288288
Incorporation Company
8 August 1988
NEWINCIncorporation