Background WavePink WaveYellow Wave

THE ENGINE (HAMPTON IN ARDEN) MANAGEMENT LIMITED (06040588)

THE ENGINE (HAMPTON IN ARDEN) MANAGEMENT LIMITED (06040588) is an active UK company. incorporated on 3 January 2007. with registered office in Shrewsbury. The company operates in the Real Estate Activities sector, engaged in residents property management. THE ENGINE (HAMPTON IN ARDEN) MANAGEMENT LIMITED has been registered for 19 years. Current directors include HUMPHREYS, Ian, WARBURTON, Joanne Ruth.

Company Number
06040588
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 January 2007
Age
19 years
Address
North Point, Shrewsbury, SY1 3BF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HUMPHREYS, Ian, WARBURTON, Joanne Ruth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ENGINE (HAMPTON IN ARDEN) MANAGEMENT LIMITED

THE ENGINE (HAMPTON IN ARDEN) MANAGEMENT LIMITED is an active company incorporated on 3 January 2007 with the registered office located in Shrewsbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE ENGINE (HAMPTON IN ARDEN) MANAGEMENT LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06040588

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 3 January 2007

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury, SY1 3BF,

Previous Addresses

Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
From: 3 January 2007To: 25 January 2016
Timeline

8 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Jun 10
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Jan 20
Director Left
Jun 22
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

LSH RESIDENTIAL COSEC LTD

Active
Stafford Drive, ShrewsburySY1 3BF
Corporate secretary
Appointed 30 Oct 2008

HUMPHREYS, Ian

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born December 1968
Director
Appointed 15 Dec 2019

WARBURTON, Joanne Ruth

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born September 1966
Director
Appointed 11 Nov 2025

BALDERSTONE, Christopher John Lawrence

Resigned
28 High Street, NorthamptonshireNN12 7TN
Secretary
Appointed 31 Jan 2007
Resigned 15 Sept 2008

HOUSEMANS MANAGEMENT SECRETARIAL LIMITED

Resigned
Suite D Global House, ShrewsburySY2 6LG
Corporate secretary
Appointed 03 Jan 2007
Resigned 30 Oct 2008

BIRD, Martin John

Resigned
Engine Mews, SolihullB92 0AZ
Born September 1977
Director
Appointed 13 Mar 2009
Resigned 24 May 2010

CHUTER, Martin

Resigned
1 Pear Tree Close, LutterworthLE17 4XL
Born April 1962
Director
Appointed 30 Oct 2008
Resigned 30 May 2009

FORRESTER, Nigel William

Resigned
Holmwood, MarlbrookB60 1HB
Born April 1957
Director
Appointed 15 Feb 2007
Resigned 15 Sept 2008

HANDS, Christopher John

Resigned
Engine Mews, SolihullB92 0AZ
Born June 1936
Director
Appointed 22 Apr 2009
Resigned 21 Jun 2022

MACVEE, Vanessa

Resigned
8 Moat Green, WarwickCV35 8AJ
Born May 1971
Director
Appointed 31 Jan 2007
Resigned 07 Apr 2009

ROBERTS, Steven James

Resigned
6 Plumstead Close, RedditchB97 6GY
Born December 1968
Director
Appointed 31 Jan 2007
Resigned 07 Apr 2009

SIMPSON, Patricia Anne

Resigned
St. Bernards Road, SolihullB92 7AU
Born April 1953
Director
Appointed 13 Mar 2009
Resigned 19 Nov 2014

WHITEHEAD, Nicola Jayne

Resigned
Engine Mews, SolihullB92 0AZ
Born December 1964
Director
Appointed 13 Mar 2009
Resigned 24 Nov 2025

WOODALL, Victoria Louise

Resigned
Engine Mews, SolihullB92 0AZ
Born September 1979
Director
Appointed 28 May 2009
Resigned 19 Nov 2014

HOUSEMANS MANAGEMENT COMPANY LIMITED

Resigned
Suite D Global House, ShrewsburySY2 6LG
Corporate director
Appointed 03 Jan 2007
Resigned 30 Oct 2008
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
29 January 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
3 January 2023
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
12 October 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
11 October 2022
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Accounts With Accounts Type Dormant
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2015
AR01AR01
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2014
AR01AR01
Accounts With Accounts Type Dormant
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
21 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date
16 February 2010
AR01AR01
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 May 2009
AAAnnual Accounts
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
225Change of Accounting Reference Date
Legacy
13 April 2009
287Change of Registered Office
Legacy
13 April 2009
288bResignation of Director or Secretary
Legacy
13 April 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
363aAnnual Return
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
1 November 2008
288bResignation of Director or Secretary
Legacy
1 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
16 October 2008
363sAnnual Return (shuttle)
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
11 March 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
287Change of Registered Office
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Incorporation Company
3 January 2007
NEWINCIncorporation