Background WavePink WaveYellow Wave

HOPTON MANAGEMENT COMPANY LIMITED (06344737)

HOPTON MANAGEMENT COMPANY LIMITED (06344737) is an active UK company. incorporated on 16 August 2007. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. HOPTON MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include ASHFORD, Jennifer Sallie, ASHFORD, Karl John, BADAL, Pardeep-Kumar Kumar and 1 others.

Company Number
06344737
Status
active
Type
ltd
Incorporated
16 August 2007
Age
18 years
Address
C/O Inspired Property Management Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASHFORD, Jennifer Sallie, ASHFORD, Karl John, BADAL, Pardeep-Kumar Kumar, BARBER, James Donald
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOPTON MANAGEMENT COMPANY LIMITED

HOPTON MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 August 2007 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HOPTON MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06344737

LTD Company

Age

18 Years

Incorporated 16 August 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

LUPFAW 231 LIMITED
From: 16 August 2007To: 18 October 2007
Contact
Address

C/O Inspired Property Management Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster England DN6 7FE
From: 19 August 2015To: 18 June 2025
C/O Inspired Property Management Llp 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE
From: 13 January 2014To: 19 August 2015
C/O Inspired Property Management Approach House 109 Great North Road Woodlands Doncaster South Yorkshire DN6 7SU United Kingdom
From: 5 March 2012To: 13 January 2014
6 South Parade Doncaster South Yorkshire DN1 2DY United Kingdom
From: 19 April 2011To: 5 March 2012
C/O Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN
From: 16 August 2007To: 19 April 2011
Timeline

11 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Aug 07
Funding Round
Nov 09
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Left
Aug 12
Director Left
Sept 18
Director Joined
Apr 19
Director Joined
Apr 19
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

FPS GROUP SERVICES

Active
Fisher House, SalisburySP2 7QY
Corporate secretary
Appointed 19 Dec 2023

ASHFORD, Jennifer Sallie

Active
Fisher House, SalisburySP2 7QY
Born February 1977
Director
Appointed 23 Apr 2019

ASHFORD, Karl John

Active
Fisher House, SalisburySP2 7QY
Born March 1978
Director
Appointed 23 Apr 2019

BADAL, Pardeep-Kumar Kumar

Active
Fisher House, SalisburySP2 7QY
Born June 1969
Director
Appointed 15 Mar 2010

BARBER, James Donald

Active
Blackden, CreweCW4 8BX
Born May 1964
Director
Appointed 06 Jul 2010

HEALD, Alexandra Fay

Resigned
Russell Street, LeedsLS1 5RN
Secretary
Appointed 17 May 2010
Resigned 21 Dec 2010

MACLEAN, Pauline Theresa

Resigned
Old Pool Bank, OtleyLS21 1EJ
Secretary
Appointed 18 Dec 2007
Resigned 10 Feb 2009

MORLEY, Sharon Tracey

Resigned
Hall Cross Grove, HuddersfieldHD5 8LE
Secretary
Appointed 01 Aug 2009
Resigned 30 Sept 2010

WILLANS, Michael David

Resigned
Fairways Drive, HarrogateHG2 7ER
Secretary
Appointed 10 Feb 2009
Resigned 01 Aug 2009

INSPIRED SECRETARIAL SERVICES LIMITED

Resigned
Malton Way, DoncasterDN6 7FE
Corporate secretary
Appointed 08 Aug 2016
Resigned 19 Dec 2023

LUPFAW SECRETARIAL LIMITED

Resigned
1st Floor Corporate Department, LeedsLS1 5SX
Corporate nominee secretary
Appointed 16 Aug 2007
Resigned 18 Dec 2007

BRENNAND, Marcus Anthony Harold

Resigned
Watergate, LeedsLS26 9BX
Born March 1972
Director
Appointed 31 Oct 2008
Resigned 16 Feb 2010

D'SOUZA, Rebecca

Resigned
109 Great North Road, DoncasterDN6 7SU
Born February 1967
Director
Appointed 06 May 2010
Resigned 20 Aug 2012

FOSTER, Graham Alan

Resigned
3 Woodnook Farm, HalifaxHX2 6EN
Born July 1964
Director
Appointed 18 Dec 2007
Resigned 31 Oct 2008

REYNOLDS, Nigel Andrew

Resigned
Adwick-Le-Street, DoncasterDN6 7FE
Born July 1950
Director
Appointed 16 Feb 2010
Resigned 26 Sept 2018

LUPFAW FORMATIONS LIMITED

Resigned
1st Floor Corporate Department, LeedsLS1 5SX
Corporate nominee director
Appointed 16 Aug 2007
Resigned 18 Dec 2007
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
18 June 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
19 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 December 2023
TM02Termination of Secretary
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
8 August 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Change Person Director Company With Change Date
2 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Dormant
19 November 2012
AAAnnual Accounts
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Dormant
21 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 April 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
21 December 2010
TM02Termination of Secretary
Termination Secretary Company With Name
25 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 February 2010
AAAnnual Accounts
Capital Allotment Shares
14 November 2009
SH01Allotment of Shares
Legacy
19 August 2009
363aAnnual Return
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
88(2)Return of Allotment of Shares
Legacy
8 April 2009
88(2)Return of Allotment of Shares
Legacy
8 April 2009
88(2)Return of Allotment of Shares
Legacy
8 April 2009
88(2)Return of Allotment of Shares
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 November 2008
AAAnnual Accounts
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
287Change of Registered Office
Legacy
2 January 2008
88(2)R88(2)R
Resolution
2 January 2008
RESOLUTIONSResolutions
Resolution
2 January 2008
RESOLUTIONSResolutions
Legacy
22 December 2007
288aAppointment of Director or Secretary
Legacy
22 December 2007
288aAppointment of Director or Secretary
Legacy
22 December 2007
288bResignation of Director or Secretary
Legacy
22 December 2007
288bResignation of Director or Secretary
Resolution
14 November 2007
RESOLUTIONSResolutions
Resolution
14 November 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 October 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 August 2007
NEWINCIncorporation