Background WavePink WaveYellow Wave

HAMPSTEAD PROPERTY (RESIDENTIAL) LIMITED (03062318)

HAMPSTEAD PROPERTY (RESIDENTIAL) LIMITED (03062318) is an active UK company. incorporated on 30 May 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HAMPSTEAD PROPERTY (RESIDENTIAL) LIMITED has been registered for 30 years. Current directors include GIBLIN, Andrew Richard, JENKINS, Michael Ben, SWALES, Harry.

Company Number
03062318
Status
active
Type
ltd
Incorporated
30 May 1995
Age
30 years
Address
16 Hans Road, London, 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 (RESIDENTIAL) LIMITED

HAMPSTEAD PROPERTY (RESIDENTIAL) LIMITED is an active company incorporated on 30 May 1995 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HAMPSTEAD PROPERTY (RESIDENTIAL) LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03062318

LTD Company

Age

30 Years

Incorporated 30 May 1995

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

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

ELAMACRE LIMITED
From: 30 May 1995To: 14 July 1995
Contact
Address

16 Hans Road London, SW3 1RT,

Timeline

12 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
May 95
Director Left
Sept 13
Loan Secured
Feb 15
Loan Secured
Jun 19
Director Joined
Nov 20
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Apr 21
Director Left
Jan 22
Director Joined
Oct 23
Director Left
Jan 24
Loan Secured
Mar 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

HANOVER MANAGEMENT SERVICES LIMITED

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

GIBLIN, Andrew Richard

Active
Hans Road, LondonSW3 1RT
Born December 1978
Director
Appointed 16 Nov 2020

JENKINS, Michael Ben

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

SWALES, Harry

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

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 30 May 1995
Resigned 04 Jul 1995

PALMER, Bernard Marriot

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

EL SECRETARIES LIMITED

Resigned
Adelaide House, LondonEC4R 9HA
Corporate secretary
Appointed 04 Jul 1995
Resigned 01 Aug 1996

GD SECRETARIAL SERVICES LIMITED

Resigned
Goodman Derrick, LondonEC4A 1PT
Corporate secretary
Appointed 01 Aug 1996
Resigned 30 Apr 1998

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 30 May 1995
Resigned 04 Jul 1995

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 30 May 1995
Resigned 04 Jul 1995

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 04 Jul 1995
Resigned 17 May 2000

PITMAN, Mark Andrew

Resigned
Avenue Louise 581, BrusselsFOREIGN
Born January 1959
Director
Appointed 13 Jul 1995
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

Persons with significant control

1

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

141

Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Resolution
22 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
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
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
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 June 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
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
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
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2017
AAAnnual Accounts
Resolution
4 December 2016
RESOLUTIONSResolutions
Memorandum Articles
24 November 2016
MAMA
Resolution
24 November 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Dormant
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 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
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Dormant
28 March 2014
AAAnnual Accounts
Statement Of Companys Objects
2 December 2013
CC04CC04
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Dormant
15 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Dormant
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Legacy
18 November 2010
MG01MG01
Accounts With Accounts Type Dormant
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
18 June 2010
CH04Change of Corporate Secretary Details
Resolution
10 February 2010
RESOLUTIONSResolutions
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
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 March 2009
AAAnnual Accounts
Resolution
15 October 2008
RESOLUTIONSResolutions
Legacy
3 June 2008
363aAnnual Return
Legacy
2 June 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
14 February 2008
AAAnnual Accounts
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
363aAnnual Return
Legacy
14 June 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
19 March 2007
AAAnnual Accounts
Legacy
20 February 2007
288cChange of Particulars
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
12 June 2006
AAAnnual Accounts
Legacy
1 March 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
15 August 2005
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2004
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
15 August 2003
288cChange of Particulars
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Legacy
10 July 2002
288cChange of Particulars
Accounts With Accounts Type Full
10 July 2002
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Legacy
20 September 2001
288cChange of Particulars
Accounts With Accounts Type Full
24 July 2001
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2001
AAAnnual Accounts
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 September 2000
225Change of Accounting Reference Date
Legacy
8 August 2000
155(6)a155(6)a
Auditors Resignation Company
11 July 2000
AUDAUD
Legacy
28 June 2000
363sAnnual Return (shuttle)
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
225Change of Accounting Reference Date
Legacy
24 May 2000
287Change of Registered Office
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
288bResignation of Director or Secretary
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
22 February 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 July 1999
AAAnnual Accounts
Legacy
22 June 1999
363sAnnual Return (shuttle)
Legacy
6 November 1998
225Change of Accounting Reference Date
Legacy
8 October 1998
403aParticulars of Charge Subject to s859A
Legacy
27 May 1998
363sAnnual Return (shuttle)
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
287Change of Registered Office
Legacy
11 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 April 1998
AAAnnual Accounts
Legacy
5 March 1998
395Particulars of Mortgage or Charge
Legacy
4 February 1998
395Particulars of Mortgage or Charge
Legacy
16 January 1998
155(6)a155(6)a
Legacy
14 January 1998
225Change of Accounting Reference Date
Resolution
12 January 1998
RESOLUTIONSResolutions
Legacy
24 July 1997
363aAnnual Return
Accounts With Accounts Type Full
24 April 1997
AAAnnual Accounts
Legacy
29 August 1996
287Change of Registered Office
Legacy
29 August 1996
288288
Legacy
29 August 1996
288288
Legacy
29 August 1996
363sAnnual Return (shuttle)
Legacy
15 January 1996
224224
Legacy
3 August 1995
395Particulars of Mortgage or Charge
Legacy
3 August 1995
395Particulars of Mortgage or Charge
Memorandum Articles
24 July 1995
MEM/ARTSMEM/ARTS
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
19 July 1995
287Change of Registered Office
Legacy
19 July 1995
288288
Resolution
19 July 1995
RESOLUTIONSResolutions
Legacy
18 July 1995
288288
Certificate Change Of Name Company
13 July 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 July 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 May 1995
NEWINCIncorporation