Background WavePink WaveYellow Wave

LOCAL CENTRE HAMPTON HARGATE MANAGEMENT COMPANY LIMITED (04544074)

LOCAL CENTRE HAMPTON HARGATE MANAGEMENT COMPANY LIMITED (04544074) is an active UK company. incorporated on 24 September 2002. with registered office in Peterborough. The company operates in the Real Estate Activities sector, engaged in residents property management. LOCAL CENTRE HAMPTON HARGATE MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include JAMES, Richard John, LI, Wai Nam, LI, Yee Ping and 4 others.

Company Number
04544074
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 September 2002
Age
23 years
Address
Ground Floor Unit A Greenhill House, Peterborough, PE3 6RU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JAMES, Richard John, LI, Wai Nam, LI, Yee Ping, MAKWANA, Kamlesh Gordhandas, Dr, MILLER, Catherine, MIZEN, Geoffrey Peter, PENGELLY, Martin Oliver Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCAL CENTRE HAMPTON HARGATE MANAGEMENT COMPANY LIMITED

LOCAL CENTRE HAMPTON HARGATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 September 2002 with the registered office located in Peterborough. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LOCAL CENTRE HAMPTON HARGATE MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04544074

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 24 September 2002

Size

N/A

Accounts

ARD: 30/6

Overdue

18 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Ground Floor Unit A Greenhill House Thorpe Road Peterborough, PE3 6RU,

Previous Addresses

Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU United Kingdom
From: 13 November 2025To: 14 November 2025
Ground Floor Unit a Greenhill House Thorpe Road Peterborough PE3 6RU England
From: 15 October 2025To: 13 November 2025
Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
From: 21 August 2022To: 15 October 2025
36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR
From: 25 August 2015To: 21 August 2022
Stoneygate House, 2 Greenfield Road, Holmfirth West Yorkshire HD9 2JT
From: 24 September 2002To: 25 August 2015
Timeline

8 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Sept 14
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Oct 18
Director Left
Apr 20
Director Left
Nov 20
Director Left
Nov 20
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

8 Active
17 Resigned

KENNEALLY PROPERTY SERVICES LIMITED

Active
Thorpe Road, PeterboroughPE3 6RU
Corporate secretary
Appointed 14 Oct 2025

JAMES, Richard John

Active
Thorpe Road, PeterboroughPE3 6RU
Born August 1971
Director
Appointed 18 Mar 2005

LI, Wai Nam

Active
Thorpe Road, PeterboroughPE3 6RU
Born October 1965
Director
Appointed 18 Mar 2005

LI, Yee Ping

Active
Thorpe Road, PeterboroughPE3 6RU
Born July 1966
Director
Appointed 18 Mar 2005

MAKWANA, Kamlesh Gordhandas, Dr

Active
Thorpe Road, PeterboroughPE3 6RU
Born October 1961
Director
Appointed 18 Mar 2005

MILLER, Catherine

Active
Thorpe Road, PeterboroughPE3 6RU
Born December 1970
Director
Appointed 18 Mar 2005

MIZEN, Geoffrey Peter

Active
Thorpe Road, PeterboroughPE3 6RU
Born June 1954
Director
Appointed 18 Mar 2005

PENGELLY, Martin Oliver Anthony

Active
Thorpe Road, PeterboroughPE3 6RU
Born May 1954
Director
Appointed 18 Mar 2005

MAKWANA, Kamlesh Gordhandas, Dr

Resigned
The Ridge, PeterboroughPE7 8LL
Secretary
Appointed 28 Jun 2006
Resigned 20 Nov 2012

REMMERT, Annette

Resigned
62 Park Road, PeterboroughPE1 2YA
Secretary
Appointed 20 Nov 2012
Resigned 09 Oct 2018

BELGRAVIA BLOCK MANAGEMENT LTD

Resigned
62 Park Road, PeterboroughPE1 2TJ
Corporate secretary
Appointed 09 Oct 2018
Resigned 01 Jul 2019

C H REGISTRARS LIMITED

Resigned
35 Old Queen Street, LondonSW1H 9JD
Corporate secretary
Appointed 24 Sept 2002
Resigned 21 Mar 2006

COOK AND WARD

Resigned
Row End, PeterboroughPE1 1NA
Corporate secretary
Appointed 30 Oct 2006
Resigned 20 Nov 2012

EIGHT ASSET MANAGEMENT

Resigned
Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 01 Sept 2022
Resigned 14 Oct 2025

BROWN, Sharon Julie

Resigned
Midllemarch Cottage, HuntingdonPE28 5SY
Born June 1965
Director
Appointed 18 Mar 2005
Resigned 31 Dec 2013

CHENERY, Sandra

Resigned
13 Mill Close, NorwichNR14 6AZ
Born June 1974
Director
Appointed 28 Nov 2005
Resigned 23 Apr 2008

CHOHAN, Harbans Singh

Resigned
36 Armitage Road, LondonNW11 8RD
Born September 1955
Director
Appointed 24 Sept 2002
Resigned 18 Mar 2005

GRIFFITHS, Ian Malcolm

Resigned
Hockliffe Street, Leighton BuzzardLU7 1GN
Born January 1958
Director
Appointed 23 Jan 2017
Resigned 24 Mar 2020

HAWORTH, Nicolas Glen

Resigned
6 Thorpe Meadows, PeterboroughPE3 6GA
Born June 1970
Director
Appointed 18 Mar 2005
Resigned 01 Aug 2008

JAMES, John Hilton

Resigned
Stevenage, HertfordshireSG7 2AA
Born August 1945
Director
Appointed 18 Mar 2005
Resigned 03 Nov 2020

JAMES, Theresa Jacynthia

Resigned
Chells Manor, StevenageSG2 7AA
Born October 1943
Director
Appointed 18 Mar 2005
Resigned 03 Nov 2020

KAUSER, Sajaad

Resigned
50 Allen Road, PeterboroughPE1 3BT
Born November 1972
Director
Appointed 18 Mar 2005
Resigned 05 May 2006

LIVESEY, David Christopher

Resigned
Cumbria House 16/20 Market Square, Leighton BuzzardLU7 7HA
Born May 1959
Director
Appointed 15 May 2008
Resigned 23 Jan 2017

PATEL, Prashant Vallabhbhai, Dr

Resigned
Tern Road, PeterboroughPE7 8DG
Born May 1976
Director
Appointed 01 Aug 2008
Resigned 03 Oct 2018

SETHI, Nishi

Resigned
3 Upsdell Avenue, LondonN13 6JP
Born August 1958
Director
Appointed 24 Sept 2002
Resigned 18 Mar 2005
Fundings
Financials
Latest Activities

Filing History

124

Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 October 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 October 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 September 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
4 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
29 September 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
21 August 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
21 January 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
12 October 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2015
AR01AR01
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
20 November 2012
TM02Termination of Secretary
Termination Secretary Company With Name
20 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
12 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2011
AR01AR01
Change Account Reference Date Company Previous Extended
23 September 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 October 2008
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 October 2007
AAAnnual Accounts
Legacy
28 September 2007
363aAnnual Return
Legacy
28 September 2007
190190
Legacy
28 September 2007
353353
Legacy
15 June 2007
287Change of Registered Office
Legacy
23 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 November 2006
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Legacy
5 October 2006
190190
Legacy
5 October 2006
353353
Legacy
5 October 2006
287Change of Registered Office
Legacy
27 July 2006
288cChange of Particulars
Accounts Amended With Made Up Date
27 July 2006
AAMDAAMD
Resolution
14 July 2006
RESOLUTIONSResolutions
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 July 2006
AAAnnual Accounts
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
288bResignation of Director or Secretary
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
363sAnnual Return (shuttle)
Legacy
26 August 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 August 2004
AAAnnual Accounts
Legacy
26 July 2004
225Change of Accounting Reference Date
Legacy
22 October 2003
363sAnnual Return (shuttle)
Incorporation Company
24 September 2002
NEWINCIncorporation