Background WavePink WaveYellow Wave

HAMPTON HILL PROPERTY SERVICES LTD (03222502)

HAMPTON HILL PROPERTY SERVICES LTD (03222502) is an active UK company. incorporated on 9 July 1996. with registered office in Middlesex. The company operates in the Real Estate Activities sector, engaged in residents property management. HAMPTON HILL PROPERTY SERVICES LTD has been registered for 29 years. Current directors include HELYER, Lisa Jane, HUNG, Susie Teresa, LOHRASBY, Hengameh and 2 others.

Company Number
03222502
Status
active
Type
ltd
Incorporated
9 July 1996
Age
29 years
Address
43 Wellington Road, Middlesex, TW12 1JY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HELYER, Lisa Jane, HUNG, Susie Teresa, LOHRASBY, Hengameh, PAOLETTI, Nicola, Dr, TAFFI, Marianna, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMPTON HILL PROPERTY SERVICES LTD

HAMPTON HILL PROPERTY SERVICES LTD is an active company incorporated on 9 July 1996 with the registered office located in Middlesex. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HAMPTON HILL PROPERTY SERVICES LTD was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03222502

LTD Company

Age

29 Years

Incorporated 9 July 1996

Size

N/A

Accounts

ARD: 31/7

Up to Date

18 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 2 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

43 Wellington Road Hampton Middlesex, TW12 1JY,

Timeline

23 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Jul 96
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Dec 21
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

HUNG, Susie Teresa, Ms.

Active
43 Wellington Road, MiddlesexTW12 1JY
Secretary
Appointed 08 Apr 2010

HELYER, Lisa Jane

Active
Flat 1, Hampton HillTW12 1JY
Born March 1966
Director
Appointed 19 Dec 2000

HUNG, Susie Teresa

Active
Wellington Road, Hampton HillTW12 1JY
Born September 1970
Director
Appointed 21 Mar 2009

LOHRASBY, Hengameh

Active
43 Wellington Road, HamptonTW12 1JY
Born August 1984
Director
Appointed 26 Nov 2021

PAOLETTI, Nicola, Dr

Active
43 Wellington Road, HamptonTW12 1JY
Born February 1986
Director
Appointed 23 Aug 2022

TAFFI, Marianna, Dr

Active
43 Wellington Road, Hampton
Born March 1981
Director
Appointed 23 Aug 2022

FRY, Julia Susan

Resigned
Bellisfield Oakley Close, East GrinsteadRH19 3UG
Secretary
Appointed 09 Jul 1996
Resigned 18 Aug 1997

MCNAUGHTON, Stuart

Resigned
Flat 4 43, Hampton HillTW12 1JY
Secretary
Appointed 18 Aug 1997
Resigned 01 Jul 2003

ROWE, Samantha Jayne

Resigned
Flat3, TwickenhamTW12 1JY
Secretary
Appointed 01 Jul 2003
Resigned 18 Sept 2004

TYLER, Leah

Resigned
Flat 4 43 Wellington Road, Hampton HillTW12 1JY
Secretary
Appointed 17 Sept 2004
Resigned 24 Jan 2006

ZORN, Derek

Resigned
Flat 3 43 Wellington Road, HamptonTW12 1JY
Secretary
Appointed 24 Jan 2006
Resigned 08 Apr 2010

BENNETT, Guy Llewlyn

Resigned
43 Wellington Road, HamptonTW12 1JY
Born January 1985
Director
Appointed 01 Jun 2015
Resigned 01 Sept 2018

DOWNIE, Robert Alan, Mr.

Resigned
43 Wellington Road, MiddlesexTW12 1JY
Born August 1958
Director
Appointed 10 Jun 2011
Resigned 17 Jan 2014

FRY, Peter Timothy James

Resigned
Bellisfield Oakley Close, East GrinsteadRH19 3UG
Born December 1963
Director
Appointed 09 Jul 1996
Resigned 18 Aug 1997

HALFORD, Joseph

Resigned
43 Wellington Road, HamptonTW12 1JY
Born April 1993
Director
Appointed 09 Oct 2018
Resigned 27 Sept 2021

HALFORD, Victoria

Resigned
Flat 3, HamptonTW12 1JY
Born May 1993
Director
Appointed 09 Oct 2018
Resigned 27 Sept 2021

HAYLOCK, Laura Elizabeth

Resigned
43 Wellington Road, HamptonTW12 1JY
Born February 1980
Director
Appointed 01 Aug 2008
Resigned 10 Jun 2011

HILLMAN, Timothy

Resigned
Flat 2, Hampton HillTW12 1JY
Born July 1977
Director
Appointed 30 Aug 2004
Resigned 19 Mar 2009

JONES, Gareth Anthony

Resigned
Flat 2 43 Wellington Road, Hampton HillTW12 1JY
Born July 1976
Director
Appointed 30 Jul 2002
Resigned 30 Aug 2004

LEISHMAN, Neil, Mr.

Resigned
43 Wellington Road, MiddlesexTW12 1JY
Born December 1985
Director
Appointed 17 Jan 2014
Resigned 08 Apr 2016

LEISHMAN, Stephanie, Mrs.

Resigned
43 Wellington Road, MiddlesexTW12 1JY
Born March 1986
Director
Appointed 17 Jan 2014
Resigned 08 Apr 2016

MARTIN, Steven Richard

Resigned
Flat 3 43 Wellington Road, HamptonTW12 1JY
Born August 1970
Director
Appointed 17 Sept 1999
Resigned 07 Dec 2001

MCDONALD, Kevin

Resigned
Flat 4 43 Wellington Road, Hampton HillTW12 1JY
Born July 1976
Director
Appointed 01 Jul 2003
Resigned 31 Oct 2008

MCNAUGHTON, Stuart

Resigned
Flat 4 43, Hampton HillTW12 1JY
Born July 1968
Director
Appointed 23 Sept 1996
Resigned 01 Jul 2003

OLSEN, James Thomas

Resigned
Flat 3, TwickenhamTW12 1JY
Born July 1976
Director
Appointed 13 Jan 2002
Resigned 18 Sept 2004

PETERS, Abigail Ruth

Resigned
Flat 2 43 Wellington Road, Hampton HillTW12 1JY
Born June 1979
Director
Appointed 30 Aug 2004
Resigned 19 Mar 2009

ROWE, Samantha Jayne

Resigned
Flat3, TwickenhamTW12 1JY
Born May 1974
Director
Appointed 13 Jan 2002
Resigned 18 Sept 2004

SAXEL, Edward James

Resigned
43 Wellington Road, HamptonTW12 1JY
Born April 1980
Director
Appointed 01 Aug 2008
Resigned 10 Jun 2011

SPENCER, Rosie Ann

Resigned
Flat 3 43 Wellington Road, Hampton HillTW12 1JY
Born May 1965
Director
Appointed 23 Sept 1996
Resigned 17 Sept 1999

STORIE-PUGH, Piers Anthony David

Resigned
52 Melbourne Road, LondonSW19 3BA
Born July 1957
Director
Appointed 18 Aug 1997
Resigned 29 Oct 1999

TYLER, Leah

Resigned
Flat 4 43 Wellington Road, Hampton HillTW12 1JY
Born January 1980
Director
Appointed 01 Jul 2003
Resigned 01 Feb 2006

WAPLINGTON, Penny Jane

Resigned
17 Camac Road, TwickenhamTW2 6NY
Born September 1965
Director
Appointed 23 Sept 1996
Resigned 19 Dec 2000

WAPLINGTON, Richard James

Resigned
17 Camac Road, TwickenhamTW2 6NY
Born June 1959
Director
Appointed 23 Sept 1996
Resigned 19 Dec 2000

WATSON-EVANS, Joshua David

Resigned
43 Wellington Road, HamptonTW12 1JY
Born June 1989
Director
Appointed 08 Apr 2016
Resigned 23 Aug 2022

WATSON-EVANS, Marta Siniavina

Resigned
43 Wellington Road, HamptonTW12 1JY
Born February 1992
Director
Appointed 08 Apr 2016
Resigned 23 Aug 2022

Persons with significant control

1

Ms Susie Teresa Hung

Active
43 Wellington Road, MiddlesexTW12 1JY
Born September 1970

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 14 Jul 2016
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 April 2010
TM02Termination of Secretary
Legacy
24 July 2009
363aAnnual Return
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 June 2008
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2007
AAAnnual Accounts
Legacy
31 July 2006
288cChange of Particulars
Legacy
31 July 2006
363aAnnual Return
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
30 November 2005
363sAnnual Return (shuttle)
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 July 2005
AAAnnual Accounts
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2004
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 May 2003
AAAnnual Accounts
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 May 2002
AAAnnual Accounts
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 October 2000
AAAnnual Accounts
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 2000
AAAnnual Accounts
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
28 September 1999
288bResignation of Director or Secretary
Legacy
23 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1999
AAAnnual Accounts
Legacy
8 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 1998
AAAnnual Accounts
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
288bResignation of Director or Secretary
Legacy
26 September 1997
288bResignation of Director or Secretary
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
7 August 1997
363sAnnual Return (shuttle)
Legacy
30 September 1996
288288
Legacy
30 September 1996
288288
Legacy
30 September 1996
288288
Legacy
30 September 1996
288288
Incorporation Company
9 July 1996
NEWINCIncorporation