Background WavePink WaveYellow Wave

HAMPTON TERRACE PROPERTY MANAGEMENT COMPANY LIMITED (02491179)

HAMPTON TERRACE PROPERTY MANAGEMENT COMPANY LIMITED (02491179) is an active UK company. incorporated on 10 April 1990. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in residents property management. HAMPTON TERRACE PROPERTY MANAGEMENT COMPANY LIMITED has been registered for 36 years. Current directors include MACRAE, Lindsay Jane, ROBSON, Victoria Louise Mcauley.

Company Number
02491179
Status
active
Type
ltd
Incorporated
10 April 1990
Age
36 years
Address
4 Mason's Yard, Hove, BN3 5FB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MACRAE, Lindsay Jane, ROBSON, Victoria Louise Mcauley
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMPTON TERRACE PROPERTY MANAGEMENT COMPANY LIMITED

HAMPTON TERRACE PROPERTY MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 April 1990 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HAMPTON TERRACE PROPERTY MANAGEMENT COMPANY LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02491179

LTD Company

Age

36 Years

Incorporated 10 April 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 April 2026 (Just now)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 19 April 2027
For period ending 5 April 2027
Contact
Address

4 Mason's Yard 177 Westbourne Street Hove, BN3 5FB,

Previous Addresses

39 Sackville Road Hove East Sussex BN3 3WD
From: 21 May 2015To: 10 February 2022
Flat 3 1 Victoria St Brighton East Sussex BN1 3FP
From: 3 March 2011To: 21 May 2015
3 Maygood House Maygood Street London N1 9QR
From: 10 April 1990To: 3 March 2011
Timeline

12 key events • 1990 - 2022

Funding Officers Ownership
Company Founded
Apr 90
Director Joined
Mar 11
Director Left
May 11
Director Left
May 11
Director Joined
May 15
Director Left
May 15
Director Joined
May 17
Director Left
May 17
Owner Exit
Jul 18
Director Left
Jul 18
New Owner
Apr 19
Owner Exit
Apr 22
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

MACRAE, Lindsay Jane

Active
177 Westbourne Street, HoveBN3 5FB
Born April 1961
Director
Appointed 04 Apr 2015

ROBSON, Victoria Louise Mcauley

Active
177 Westbourne Street, HoveBN3 5FB
Born April 1974
Director
Appointed 01 May 2017

GWILLIAM, Sarah Louise

Resigned
Basement Flat 1 Victoria Street, BrightonBN1 3FP
Secretary
Appointed 20 Aug 1994
Resigned 20 Jan 1997

HINTON, Andrew James

Resigned
Flat 2 1 Victoria Street, BrightonBN1 3FP
Secretary
Appointed 30 Oct 2003
Resigned 31 Jan 2007

HINTON, Andrew James

Resigned
Flat 2 1 Victoria Street, BrightonBN1 3FP
Secretary
Appointed 10 Aug 1996
Resigned 01 Apr 1999

MARTIN, Andrew

Resigned
Maygood House, LondonN1 9QR
Secretary
Appointed 14 Feb 2007
Resigned 06 Feb 2011

MEACHAM, Alice

Resigned
Flat 3 1 Victoria Street, BrightonBN1 3FP
Secretary
Appointed 01 Apr 1999
Resigned 30 Oct 2003

SMITH, Caroline

Resigned
Sackville Road, HoveBN3 3WD
Secretary
Appointed 06 Feb 2011
Resigned 04 Apr 2015

WILSON, Jacqueline Mary

Resigned
71 Portland Road, Kingston Upon ThamesKT1 2SH
Secretary
Appointed N/A
Resigned 20 Aug 1994

BIRCH, Stuart Grenville

Resigned
Preston Manor, BrightonBN1 6SD
Born August 1944
Director
Appointed 21 Jan 2000
Resigned 19 Dec 2003

BURLAND, Gerald William

Resigned
Lgf 1 Victoria Street, BrightonBN1 3FP
Born September 1949
Director
Appointed N/A
Resigned 31 Jul 1991

BURTON, Christopher John

Resigned
Flat 3, BrightonBN1 3FP
Born November 1974
Director
Appointed 19 Jan 2004
Resigned 15 Feb 2005

DEAN, Jude Sebastian

Resigned
Flat 3, BrightonBN1 3FP
Born October 1974
Director
Appointed 01 Nov 2007
Resigned 22 May 2010

EDWARDS, William

Resigned
Flat 8 192 Queensgate, LondonSW7 5EU
Director
Appointed 01 Apr 1999
Resigned 31 Dec 1999

GRANT, Jonathan Sean

Resigned
1 Victoria Street, BrightonBN1 3FP
Born May 1964
Director
Appointed N/A
Resigned 27 Feb 1999

HINTON, Andrew James

Resigned
Flat 2 1 Victoria Street, BrightonBN1 3FP
Born June 1968
Director
Appointed 03 Aug 1995
Resigned 12 Mar 2009

MARTIN, Andrew

Resigned
Maygood House, LondonN1 9QR
Born November 1978
Director
Appointed 11 Oct 2004
Resigned 05 May 2011

MEACHAM, Alice

Resigned
Flat 3 1 Victoria Street, BrightonBN1 3FP
Born May 1967
Director
Appointed 01 Apr 1999
Resigned 12 Dec 2003

PENFOLD, Clare Elaine

Resigned
Lgf 1 Victoria Street, BrightonBN1 3FP
Born July 1967
Director
Appointed 31 Jul 1991
Resigned 20 Jan 1997

POWELL, James Anthony

Resigned
2 Temple Gds, BrightonBN1 3AE
Born November 1980
Director
Appointed 12 Aug 2007
Resigned 30 Jul 2018

STEER, Edward Phillip

Resigned
1 Victoria Street, BrightonBN1 3FP
Born March 1983
Director
Appointed 06 Feb 2011
Resigned 04 Apr 2015

WILSON, Fiona Amanda

Resigned
Ground Floor Flat, BrightonBN1 3FP
Born May 1954
Director
Appointed 12 Oct 2008
Resigned 01 May 2017

WILSON, Fiona Amanda

Resigned
Ground Floor Flat, BrightonBN1 3FP
Born May 1954
Director
Appointed 19 Jan 2004
Resigned 15 Feb 2005

WILSON, John Richard

Resigned
71 Portland Road, Kingston Upon ThamesKT1 2SH
Born October 1960
Director
Appointed N/A
Resigned 02 Aug 1995

Persons with significant control

2

0 Active
2 Ceased

Ms Victoria Louise Mcauley Robson

Ceased
177 Westbourne Street, HoveBN3 5FB
Born April 1974

Nature of Control

Significant influence or control
Notified 16 Apr 2019
Ceased 01 Apr 2022

Mr James Anthony Powell

Ceased
Sackville Road, HoveBN3 3WD
Born November 1980

Nature of Control

Significant influence or control
Notified 05 Apr 2017
Ceased 30 Jul 2018
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 April 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 April 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
10 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 May 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2012
AR01AR01
Change Person Director Company With Change Date
8 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 May 2011
AAAnnual Accounts
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 March 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 February 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 May 2009
AAAnnual Accounts
Legacy
4 April 2009
363aAnnual Return
Legacy
4 April 2009
288bResignation of Director or Secretary
Legacy
5 December 2008
287Change of Registered Office
Legacy
11 November 2008
288cChange of Particulars
Legacy
17 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 October 2008
AAAnnual Accounts
Legacy
21 May 2008
363sAnnual Return (shuttle)
Legacy
21 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 October 2007
AAAnnual Accounts
Legacy
4 October 2007
287Change of Registered Office
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
363sAnnual Return (shuttle)
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 October 2006
AAAnnual Accounts
Legacy
5 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 October 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
5 November 2003
288bResignation of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2003
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 November 2002
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2001
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
4 May 2000
363sAnnual Return (shuttle)
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
288bResignation of Director or Secretary
Legacy
9 June 1999
288bResignation of Director or Secretary
Gazette Filings Brought Up To Date
4 May 1999
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
4 May 1999
288bResignation of Director or Secretary
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
287Change of Registered Office
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
4 May 1999
363sAnnual Return (shuttle)
Legacy
4 May 1999
363sAnnual Return (shuttle)
Gazette Notice Compulsary
23 March 1999
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
29 August 1996
288288
Legacy
17 May 1996
288288
Legacy
17 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 1995
AAAnnual Accounts
Legacy
23 June 1995
363sAnnual Return (shuttle)
Legacy
25 August 1994
288288
Accounts With Accounts Type Full
4 July 1994
AAAnnual Accounts
Legacy
26 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1993
AAAnnual Accounts
Legacy
7 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1992
AAAnnual Accounts
Legacy
4 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1991
AAAnnual Accounts
Legacy
8 September 1991
288288
Legacy
14 May 1991
363aAnnual Return
Legacy
24 September 1990
88(2)R88(2)R
Legacy
24 September 1990
288288
Legacy
24 September 1990
287Change of Registered Office
Legacy
24 September 1990
288288
Legacy
24 September 1990
224224
Incorporation Company
10 April 1990
NEWINCIncorporation