Background WavePink WaveYellow Wave

HAMPSTEAD PROPERTY LIMITED (02365447)

HAMPSTEAD PROPERTY LIMITED (02365447) is an active UK company. incorporated on 28 March 1989. with registered office in 16 Hans Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HAMPSTEAD PROPERTY LIMITED has been registered for 36 years. Current directors include GIBLIN, Andrew Richard, JENKINS, Michael Ben, SWALES, Harry.

Company Number
02365447
Status
active
Type
ltd
Incorporated
28 March 1989
Age
36 years
Address
16 Hans Road, SW3 1RT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GIBLIN, Andrew Richard, JENKINS, Michael Ben, SWALES, Harry
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMPSTEAD PROPERTY LIMITED

HAMPSTEAD PROPERTY LIMITED is an active company incorporated on 28 March 1989 with the registered office located in 16 Hans Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HAMPSTEAD PROPERTY LIMITED was registered 36 years ago.(SIC: 68209)

Status

active

Active since 36 years ago

Company No

02365447

LTD Company

Age

36 Years

Incorporated 28 March 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

BELGRAVE PROPERTIES (U.K.) LIMITED
From: 1 June 1989To: 20 February 1991
WILLOWBEECH LIMITED
From: 28 March 1989To: 1 June 1989
Contact
Address

16 Hans Road London , SW3 1RT,

Timeline

21 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Mar 89
Director Left
Sept 13
Loan Secured
Feb 15
Loan Cleared
May 16
Owner Exit
Oct 17
Loan Secured
Jun 19
Director Joined
Nov 20
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Apr 21
Loan Cleared
Nov 21
Director Left
Jan 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Oct 23
Director Left
Jan 24
Loan Secured
Mar 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

HANOVER MANAGEMENT SERVICES LIMITED

Active
Hans Road, LondonSW3 1RS
Corporate secretary
Appointed 17 May 2000

GIBLIN, Andrew Richard

Active
16 Hans RoadSW3 1RT
Born December 1978
Director
Appointed 16 Nov 2020

JENKINS, Michael Ben

Active
16 Hans RoadSW3 1RT
Born September 1972
Director
Appointed 22 Feb 2021

SWALES, Harry

Active
Hans Road, LondonSW3 1RT
Born February 1980
Director
Appointed 03 Oct 2023

LANGFORD, Philip James Deverell, Mr.

Resigned
Highfield 90 Harmer Green Lane, WelwynAL6 0EP
Secretary
Appointed N/A
Resigned 30 Apr 1998

PALMER, Bernard Marriot

Resigned
Snepenlaan 38, Tervuren
Secretary
Appointed 30 Apr 1998
Resigned 17 May 2000

PALMER, Bernard Marriot

Resigned
Astridge Farm Gustard Wood, St AlbansAL4 8LA
Secretary
Appointed N/A
Resigned 30 Mar 1989

CARLO, Sylvain

Resigned
5 Rue Charles Lafitte, FranceFOREIGN
Born August 1946
Director
Appointed 06 Sept 1996
Resigned 26 May 1997

JENKINS, Michael

Resigned
Hans Road, LondonSW3 1RT
Born September 1972
Director
Appointed 22 Feb 2021
Resigned 22 Feb 2021

KENNEDY, John Patrick

Resigned
Hans Road, LondonSW3 1RT
Born June 1957
Director
Appointed 07 Nov 2000
Resigned 22 Feb 2021

LEIBOWITZ, Alan Jay

Resigned
Hans Road, LondonSW3 1RT
Born August 1952
Director
Appointed 17 May 2000
Resigned 18 Jan 2022

MOROSS, Trevor

Resigned
Hans Road, LondonSW3 1RT
Born December 1948
Director
Appointed 17 May 2000
Resigned 01 Apr 2021

PALMER, Bernard Marriot

Resigned
Snepenlaan 38, Tervuren
Born November 1938
Director
Appointed N/A
Resigned 17 May 2000

PIANI, Olivier

Resigned
71 Boulevard Bestlier, 75017 ParisFOREIGN
Born January 1954
Director
Appointed N/A
Resigned 30 Nov 1995

PITMAN, Mark Andrew

Resigned
Avenue Louise 581, BrusselsFOREIGN
Born January 1959
Director
Appointed N/A
Resigned 17 May 2000

SALVESEN, Duncan James

Resigned
Hans Road, LondonSW3 1RT
Born September 1957
Director
Appointed 17 May 2000
Resigned 31 Dec 2023

WADE, Philip John

Resigned
Hans Road, LondonSW3 1RT
Born June 1950
Director
Appointed 29 Oct 2007
Resigned 28 Aug 2013

SOCIATE DE GUSTION IMMOBILIORE ET HOBUMER

Resigned
41 Avenue De L`Opera, FranceFOREIGN
Corporate director
Appointed N/A
Resigned 31 Dec 1997

Persons with significant control

2

1 Active
1 Ceased
Hans Road, LondonSW3 1RT

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Hans Road, LondonSW3 1RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

190

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Resolution
22 October 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
12 July 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Part
24 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
24 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
21 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
21 February 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Mortgage Satisfy Charge Part
12 November 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
3 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Resolution
28 June 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
12 April 2017
AAAnnual Accounts
Resolution
4 December 2016
RESOLUTIONSResolutions
Resolution
24 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Dormant
13 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2015
MR01Registration of a Charge
Resolution
30 January 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
30 January 2015
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Dormant
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
15 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Dormant
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Dormant
3 June 2011
AAAnnual Accounts
Legacy
18 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
15 October 2010
CH04Change of Corporate Secretary Details
Legacy
12 October 2010
MG01MG01
Legacy
5 October 2010
MG04MG04
Accounts With Accounts Type Dormant
29 June 2010
AAAnnual Accounts
Resolution
10 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 March 2009
AAAnnual Accounts
Resolution
15 October 2008
RESOLUTIONSResolutions
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 February 2008
AAAnnual Accounts
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 April 2007
AAAnnual Accounts
Legacy
20 February 2007
288cChange of Particulars
Legacy
6 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
12 June 2006
AAAnnual Accounts
Legacy
1 March 2006
288cChange of Particulars
Legacy
12 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
15 August 2005
AAAnnual Accounts
Legacy
6 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2004
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Legacy
15 August 2003
288cChange of Particulars
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
18 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2002
AAAnnual Accounts
Legacy
10 July 2002
288cChange of Particulars
Legacy
25 October 2001
363sAnnual Return (shuttle)
Legacy
20 September 2001
288cChange of Particulars
Accounts With Accounts Type Full
24 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
15 March 2001
AAAnnual Accounts
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
363sAnnual Return (shuttle)
Legacy
22 September 2000
225Change of Accounting Reference Date
Legacy
8 August 2000
155(6)b155(6)b
Legacy
8 August 2000
155(6)a155(6)a
Auditors Resignation Company
11 July 2000
AUDAUD
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
287Change of Registered Office
Legacy
24 May 2000
225Change of Accounting Reference Date
Legacy
13 April 2000
288cChange of Particulars
Accounts With Accounts Type Full
13 April 2000
AAAnnual Accounts
Legacy
28 March 2000
288cChange of Particulars
Legacy
22 February 2000
403aParticulars of Charge Subject to s859A
Legacy
13 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1999
AAAnnual Accounts
Legacy
6 November 1998
225Change of Accounting Reference Date
Legacy
8 October 1998
403aParticulars of Charge Subject to s859A
Legacy
6 October 1998
363sAnnual Return (shuttle)
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
11 May 1998
287Change of Registered Office
Accounts With Accounts Type Full Group
24 April 1998
AAAnnual Accounts
Legacy
5 March 1998
395Particulars of Mortgage or Charge
Legacy
4 February 1998
395Particulars of Mortgage or Charge
Resolution
23 January 1998
RESOLUTIONSResolutions
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
225Change of Accounting Reference Date
Legacy
11 January 1998
155(6)a155(6)a
Resolution
11 January 1998
RESOLUTIONSResolutions
Legacy
21 October 1997
363aAnnual Return
Legacy
21 October 1997
288cChange of Particulars
Legacy
6 October 1997
288cChange of Particulars
Legacy
11 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
24 April 1997
AAAnnual Accounts
Legacy
11 December 1996
287Change of Registered Office
Legacy
11 December 1996
288cChange of Particulars
Legacy
11 December 1996
363sAnnual Return (shuttle)
Legacy
23 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
28 February 1996
288288
Legacy
29 September 1995
363sAnnual Return (shuttle)
Legacy
3 August 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1994
AAAnnual Accounts
Legacy
4 February 1994
287Change of Registered Office
Legacy
28 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1993
AAAnnual Accounts
Legacy
13 February 1993
403aParticulars of Charge Subject to s859A
Legacy
16 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1992
AAAnnual Accounts
Legacy
10 April 1992
287Change of Registered Office
Legacy
14 November 1991
363b363b
Certificate Change Of Name Company
19 February 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 December 1990
AAAnnual Accounts
Legacy
21 November 1990
88(3)88(3)
Legacy
21 November 1990
88(2)R88(2)R
Legacy
21 November 1990
122122
Legacy
21 November 1990
123Notice of Increase in Nominal Capital
Resolution
21 November 1990
RESOLUTIONSResolutions
Resolution
21 November 1990
RESOLUTIONSResolutions
Resolution
21 November 1990
RESOLUTIONSResolutions
Resolution
21 November 1990
RESOLUTIONSResolutions
Legacy
19 November 1990
288288
Legacy
11 October 1990
363363
Legacy
8 June 1990
225(1)225(1)
Legacy
27 February 1990
225(1)225(1)
Legacy
27 October 1989
287Change of Registered Office
Legacy
14 October 1989
403aParticulars of Charge Subject to s859A
Legacy
14 October 1989
403aParticulars of Charge Subject to s859A
Legacy
29 September 1989
395Particulars of Mortgage or Charge
Legacy
31 July 1989
288288
Certificate Change Of Name Company
31 May 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 1989
288288
Legacy
17 May 1989
395Particulars of Mortgage or Charge
Legacy
11 May 1989
395Particulars of Mortgage or Charge
Legacy
8 May 1989
88(2)Return of Allotment of Shares
Legacy
12 April 1989
288288
Legacy
12 April 1989
287Change of Registered Office
Incorporation Company
28 March 1989
NEWINCIncorporation