Background WavePink WaveYellow Wave

HOPSHIRE INVESTMENTS LIMITED (03126339)

HOPSHIRE INVESTMENTS LIMITED (03126339) is an active UK company. incorporated on 15 November 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. HOPSHIRE INVESTMENTS LIMITED has been registered for 30 years. Current directors include NATHAN, Daniel Alexander Julian, NATHAN, Michael Gerard, NATHAN, Philip Gabriel.

Company Number
03126339
Status
active
Type
ltd
Incorporated
15 November 1995
Age
30 years
Address
16 Cliveden Place, London, SW1W 8LA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
NATHAN, Daniel Alexander Julian, NATHAN, Michael Gerard, NATHAN, Philip Gabriel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOPSHIRE INVESTMENTS LIMITED

HOPSHIRE INVESTMENTS LIMITED is an active company incorporated on 15 November 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. HOPSHIRE INVESTMENTS LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03126339

LTD Company

Age

30 Years

Incorporated 15 November 1995

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 10 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

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 16 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

16 Cliveden Place Belgravia London, SW1W 8LA,

Timeline

4 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Nov 95
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Owner Exit
Nov 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

NATHAN, Michael Gerard

Active
16 Cliveden Place, LondonSW1W 8LA
Secretary
Appointed 16 Dec 1998

NATHAN, Daniel Alexander Julian

Active
10 Old Steine, BrightonBN1 1EJ
Born January 1965
Director
Appointed 06 Dec 1996

NATHAN, Michael Gerard

Active
16 Cliveden Place, LondonSW1W 8LA
Born October 1967
Director
Appointed 01 Mar 1996

NATHAN, Philip Gabriel

Active
60 Chester Row, LondonSW1W 8JP
Born May 1972
Director
Appointed 06 Dec 1996

FISHMAN, Andrew Daniel

Resigned
3 Florida Close, Bushey HeathWD23 1ET
Secretary
Appointed 01 Mar 1996
Resigned 16 Dec 1998

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 15 Nov 1995
Resigned 01 Mar 1996

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 15 Nov 1995
Resigned 01 Mar 1996

Persons with significant control

4

3 Active
1 Ceased

Mr Aharon Nathan

Ceased
16 Cliveden Place, LondonSW1W 8LA
Born August 1931

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Sept 2022

Mr Michael Gerard Nathan

Active
Cliveden Place, LondonSW1W 8LA
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Daniel Alexander Julian Nathan

Active
Old Steine, BrightonBN1 1EJ
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Philip Gabriel Nathan

Active
Chester Row, LondonSW1W 8JP
Born May 1972

Nature of Control

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

Filing History

84

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Mortgage Satisfy Charge Full
6 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Legacy
16 November 2007
288cChange of Particulars
Legacy
16 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
1 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 September 2006
AAAnnual Accounts
Legacy
30 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 November 2004
AAAnnual Accounts
Accounts With Accounts Type Small
3 April 2004
AAAnnual Accounts
Legacy
18 December 2003
363sAnnual Return (shuttle)
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2003
AAAnnual Accounts
Accounts With Accounts Type Small
8 April 2002
AAAnnual Accounts
Legacy
19 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 2001
AAAnnual Accounts
Legacy
4 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2000
AAAnnual Accounts
Legacy
29 November 1999
363sAnnual Return (shuttle)
Legacy
21 December 1998
288aAppointment of Director or Secretary
Legacy
21 December 1998
288bResignation of Director or Secretary
Legacy
21 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1998
AAAnnual Accounts
Legacy
31 July 1998
88(2)R88(2)R
Legacy
10 July 1998
287Change of Registered Office
Accounts With Accounts Type Small
24 February 1998
AAAnnual Accounts
Legacy
6 January 1998
395Particulars of Mortgage or Charge
Legacy
6 January 1998
395Particulars of Mortgage or Charge
Legacy
16 December 1997
363sAnnual Return (shuttle)
Legacy
3 November 1997
88(2)R88(2)R
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
287Change of Registered Office
Legacy
20 December 1996
88(2)R88(2)R
Legacy
20 December 1996
363sAnnual Return (shuttle)
Legacy
28 October 1996
225(1)225(1)
Legacy
11 March 1996
288288
Legacy
11 March 1996
288288
Legacy
11 March 1996
288288
Legacy
11 March 1996
288288
Legacy
11 March 1996
287Change of Registered Office
Incorporation Company
15 November 1995
NEWINCIncorporation