Background WavePink WaveYellow Wave

HAMPTON HOUSE PROPERTIES LIMITED (02495097)

HAMPTON HOUSE PROPERTIES LIMITED (02495097) is an active UK company. incorporated on 23 April 1990. with registered office in Exeter. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HAMPTON HOUSE PROPERTIES LIMITED has been registered for 35 years. Current directors include THOMAS, Richard Brian.

Company Number
02495097
Status
active
Type
ltd
Incorporated
23 April 1990
Age
35 years
Address
25 Southernhay East, Exeter, EX1 1QP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
THOMAS, Richard Brian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMPTON HOUSE PROPERTIES LIMITED

HAMPTON HOUSE PROPERTIES LIMITED is an active company incorporated on 23 April 1990 with the registered office located in Exeter. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HAMPTON HOUSE PROPERTIES LIMITED was registered 35 years ago.(SIC: 68209)

Status

active

Active since 35 years ago

Company No

02495097

LTD Company

Age

35 Years

Incorporated 23 April 1990

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 31 December 2025 (4 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 14 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

25 Southernhay East Exeter, EX1 1QP,

Previous Addresses

Queens House New Street Honiton Devon EX14 1BJ United Kingdom
From: 26 March 2019To: 16 January 2020
26-28 Southernhay East Exeter Devon EX1 1NS
From: 23 April 1990To: 26 March 2019
Timeline

27 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Apr 90
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
New Owner
Jul 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Secured
Jan 18
Loan Secured
Jun 19
Director Left
Sept 19
Loan Secured
Sept 19
Loan Secured
Oct 19
Loan Cleared
Nov 21
New Owner
Jan 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

THOMAS, Richard Brian

Active
Southernhay East, ExeterEX1 1QP
Secretary
Appointed 03 Sept 2019

THOMAS, Richard Brian

Active
Southernhay East, ExeterEX1 1QP
Born July 1953
Director
Appointed N/A

THOMAS, Rosemary Elizabeth

Resigned
New Street, HonitonEX14 1BJ
Secretary
Appointed N/A
Resigned 03 Sept 2019

THOMAS, Rosemary Elizabeth

Resigned
New Street, HonitonEX14 1BJ
Born June 1953
Director
Appointed 23 May 2005
Resigned 03 Sept 2019

THOMAS, Rosemary Elizabeth

Resigned
The Old Rectory, HonitonEX14 9JS
Born June 1953
Director
Appointed N/A
Resigned 14 Jul 2000

Persons with significant control

2

Mr Richard Brian Thomas

Active
Southernhay East, ExeterEX1 1QP
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Oct 2024

Mrs Rosemary Elizabeth Thomas

Active
Southernhay East, ExeterEX1 1NS
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 January 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Memorandum Articles
26 May 2023
MAMA
Resolution
26 May 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
4 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Mortgage Satisfy Charge Full
14 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Legacy
20 December 2012
MG01MG01
Legacy
20 December 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Legacy
18 October 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Legacy
14 January 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Legacy
12 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2009
CH03Change of Secretary Details
Legacy
9 February 2009
363aAnnual Return
Legacy
6 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
25 October 2008
395Particulars of Mortgage or Charge
Legacy
26 August 2008
287Change of Registered Office
Legacy
2 January 2008
363aAnnual Return
Legacy
2 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 November 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2006
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
17 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 January 2005
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Legacy
1 October 2003
395Particulars of Mortgage or Charge
Legacy
1 October 2003
395Particulars of Mortgage or Charge
Legacy
1 October 2003
395Particulars of Mortgage or Charge
Legacy
1 October 2003
395Particulars of Mortgage or Charge
Legacy
28 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 January 2003
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 November 2001
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Legacy
14 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 January 2001
AAAnnual Accounts
Legacy
2 August 2000
395Particulars of Mortgage or Charge
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 2000
AAAnnual Accounts
Legacy
30 July 1999
363sAnnual Return (shuttle)
Resolution
22 March 1999
RESOLUTIONSResolutions
Resolution
22 March 1999
RESOLUTIONSResolutions
Resolution
22 March 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 January 1999
AAAnnual Accounts
Resolution
10 July 1998
RESOLUTIONSResolutions
Resolution
10 July 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 July 1998
AAAnnual Accounts
Legacy
2 July 1998
225Change of Accounting Reference Date
Legacy
13 May 1998
363sAnnual Return (shuttle)
Legacy
14 July 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 May 1997
AAAnnual Accounts
Legacy
21 May 1997
363sAnnual Return (shuttle)
Legacy
11 July 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 July 1996
AAAnnual Accounts
Legacy
23 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1995
AAAnnual Accounts
Legacy
28 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1994
AAAnnual Accounts
Legacy
27 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1993
AAAnnual Accounts
Legacy
26 April 1993
363sAnnual Return (shuttle)
Legacy
21 January 1993
88(2)R88(2)R
Legacy
15 January 1993
123Notice of Increase in Nominal Capital
Resolution
15 January 1993
RESOLUTIONSResolutions
Legacy
1 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1992
AAAnnual Accounts
Legacy
12 September 1991
88(2)R88(2)R
Resolution
12 September 1991
RESOLUTIONSResolutions
Legacy
12 September 1991
123Notice of Increase in Nominal Capital
Legacy
30 May 1991
363aAnnual Return
Legacy
16 February 1991
288288
Legacy
16 February 1991
288288
Legacy
2 November 1990
224224
Legacy
4 July 1990
395Particulars of Mortgage or Charge
Legacy
14 June 1990
395Particulars of Mortgage or Charge
Legacy
27 April 1990
288288
Incorporation Company
23 April 1990
NEWINCIncorporation