Background WavePink WaveYellow Wave

HAMPTON BROOK LIMITED (02726972)

HAMPTON BROOK LIMITED (02726972) is an active UK company. incorporated on 29 June 1992. with registered office in Northampton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HAMPTON BROOK LIMITED has been registered for 33 years. Current directors include STANTON, Graham John Longden, STANTON, Michael Philip.

Company Number
02726972
Status
active
Type
ltd
Incorporated
29 June 1992
Age
33 years
Address
Towerfield, Northampton, NN1 1UH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STANTON, Graham John Longden, STANTON, Michael Philip
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMPTON BROOK LIMITED

HAMPTON BROOK LIMITED is an active company incorporated on 29 June 1992 with the registered office located in Northampton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HAMPTON BROOK LIMITED was registered 33 years ago.(SIC: 68100)

Status

active

Active since 33 years ago

Company No

02726972

LTD Company

Age

33 Years

Incorporated 29 June 1992

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 5 September 2025 (6 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

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Towerfield 66 Derngate Northampton, NN1 1UH,

Timeline

2 key events • 1992 - 2018

Funding Officers Ownership
Company Founded
Jun 92
Director Left
Aug 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

STANTON, Michael Philip

Active
West Haddon Lodge, West HaddonNN6 7AJ
Secretary
Appointed 29 Jun 1992

STANTON, Graham John Longden

Active
The Manor, DaventryNN11 3TB
Born December 1967
Director
Appointed 31 Jan 1996

STANTON, Michael Philip

Active
West Haddon Lodge, West HaddonNN6 7AJ
Born November 1953
Director
Appointed 29 Jun 1992

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Jun 1992
Resigned 29 Jun 1992

CHAMPION, Eric Stanley

Resigned
Yew Tree Cottage, NorthamptonNN6 9AR
Born April 1936
Director
Appointed 09 Aug 1994
Resigned 22 Aug 1994

CHERRY, Alan John

Resigned
84 Avenue Road, RushdenNN10 0SJ
Born February 1943
Director
Appointed 29 Jun 1992
Resigned 09 Mar 2018

Persons with significant control

1

66 Derngate, NorthamptonNN1 1UH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jun 2017
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2017
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Annual Return With Made Up Date
23 June 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 June 2017
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Small
6 August 2012
AAAnnual Accounts
Accounts With Accounts Type Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Small
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Small
13 July 2009
AAAnnual Accounts
Accounts With Accounts Type Small
15 July 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Legacy
25 September 2007
395Particulars of Mortgage or Charge
Legacy
18 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2007
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2006
AAAnnual Accounts
Accounts With Accounts Type Small
3 October 2005
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 2004
AAAnnual Accounts
Accounts With Accounts Type Small
13 October 2003
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Legacy
24 February 2003
287Change of Registered Office
Legacy
7 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2002
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Legacy
20 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 2001
AAAnnual Accounts
Accounts With Accounts Type Small
13 October 2000
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Legacy
1 June 2000
88(2)R88(2)R
Legacy
1 June 2000
123Notice of Increase in Nominal Capital
Resolution
1 June 2000
RESOLUTIONSResolutions
Resolution
1 June 2000
RESOLUTIONSResolutions
Resolution
1 June 2000
RESOLUTIONSResolutions
Legacy
1 November 1999
395Particulars of Mortgage or Charge
Legacy
1 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
25 October 1999
AAAnnual Accounts
Legacy
21 July 1999
363sAnnual Return (shuttle)
Legacy
26 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1998
AAAnnual Accounts
Legacy
3 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1997
AAAnnual Accounts
Legacy
25 February 1997
395Particulars of Mortgage or Charge
Legacy
26 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1996
AAAnnual Accounts
Legacy
18 February 1996
288288
Accounts With Accounts Type Small
17 January 1996
AAAnnual Accounts
Legacy
20 December 1995
287Change of Registered Office
Legacy
28 July 1995
363sAnnual Return (shuttle)
Legacy
12 May 1995
395Particulars of Mortgage or Charge
Legacy
12 May 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 August 1994
288288
Legacy
19 August 1994
288288
Legacy
17 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1994
AAAnnual Accounts
Legacy
13 March 1994
287Change of Registered Office
Legacy
14 February 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
25 November 1993
AAAnnual Accounts
Resolution
25 November 1993
RESOLUTIONSResolutions
Legacy
20 July 1993
363sAnnual Return (shuttle)
Legacy
18 August 1992
88(2)R88(2)R
Legacy
18 August 1992
224224
Legacy
10 July 1992
288288
Incorporation Company
29 June 1992
NEWINCIncorporation