Background WavePink WaveYellow Wave

HAMPTON BROOK (DESBOROUGH) LIMITED (05533504)

HAMPTON BROOK (DESBOROUGH) LIMITED (05533504) is an active UK company. incorporated on 11 August 2005. with registered office in Northampton. The company operates in the Construction sector, engaged in development of building projects. HAMPTON BROOK (DESBOROUGH) LIMITED has been registered for 20 years. Current directors include JACKSON, Ian William, STANTON, Graham John Longden, STANTON, Michael Philip.

Company Number
05533504
Status
active
Type
ltd
Incorporated
11 August 2005
Age
20 years
Address
Towerfield, Northampton, NN1 1UH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JACKSON, Ian William, STANTON, Graham John Longden, STANTON, Michael Philip
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMPTON BROOK (DESBOROUGH) LIMITED

HAMPTON BROOK (DESBOROUGH) LIMITED is an active company incorporated on 11 August 2005 with the registered office located in Northampton. The company operates in the Construction sector, specifically engaged in development of building projects. HAMPTON BROOK (DESBOROUGH) LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05533504

LTD Company

Age

20 Years

Incorporated 11 August 2005

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

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

HOWPER 550 LIMITED
From: 11 August 2005To: 28 October 2005
Contact
Address

Towerfield 66 Derngate Northampton, NN1 1UH,

Timeline

6 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Sept 18
Owner Exit
Sept 18
Loan Secured
Jan 19
Owner Exit
Jan 24
Owner Exit
Jan 24
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

STANTON, Michael Philip

Active
West Haddon Lodge, West HaddonNN6 7AJ
Secretary
Appointed 02 Nov 2005

JACKSON, Ian William

Active
Towerfield, NorthamptonNN1 1UH
Born January 1967
Director
Appointed 02 Nov 2005

STANTON, Graham John Longden

Active
The Manor House, DaventryNN11 3TB
Born December 1957
Director
Appointed 02 Nov 2005

STANTON, Michael Philip

Active
West Haddon Lodge, West HaddonNN6 7AJ
Born November 1953
Director
Appointed 02 Nov 2005

HP SECRETARIAL SERVICES LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate secretary
Appointed 11 Aug 2005
Resigned 02 Nov 2005

BLAIR, Angus Malcolm

Resigned
The Old Vicarage, KetteringNN14 1PX
Born October 1964
Director
Appointed 02 Nov 2005
Resigned 18 Sept 2018

HP DIRECTORS LIMITED

Resigned
Cliftonville, NorthamptonNN1 5PN
Corporate director
Appointed 11 Aug 2005
Resigned 02 Nov 2005

Persons with significant control

5

2 Active
3 Ceased
Towerfield, NorthamptonNN1 1UH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 12 Dec 2023
Derngate, NorthamptonNN1 1UH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Sept 2018

Mr Graham John Longden Stanton

Ceased
Towerfield, NorthamptonNN1 1UH
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Aug 2016
Ceased 12 Dec 2023

Mr Michael Philip Stanton

Ceased
Towerfield, NorthamptonNN1 1UH
Born November 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Aug 2016
Ceased 12 Dec 2023

Mr Angus Malcolm Blair

Ceased
Church Lane, KetteringNN14 1PX
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Aug 2016
Ceased 18 Sept 2018
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
15 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
13 January 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 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
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
1 October 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
1 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Legacy
12 August 2009
363aAnnual Return
Legacy
11 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
6 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 July 2008
AAAnnual Accounts
Legacy
28 April 2008
395Particulars of Mortgage or Charge
Legacy
13 September 2007
363aAnnual Return
Legacy
12 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 July 2007
AAAnnual Accounts
Legacy
14 April 2007
403aParticulars of Charge Subject to s859A
Legacy
3 February 2007
395Particulars of Mortgage or Charge
Legacy
19 September 2006
363sAnnual Return (shuttle)
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
225Change of Accounting Reference Date
Legacy
15 November 2005
287Change of Registered Office
Legacy
15 November 2005
88(2)R88(2)R
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Memorandum Articles
7 November 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 October 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 August 2005
NEWINCIncorporation