Background WavePink WaveYellow Wave

THE HAMP (BRIDGWATER) MANAGEMENT COMPANY LIMITED (06614395)

THE HAMP (BRIDGWATER) MANAGEMENT COMPANY LIMITED (06614395) is an active UK company. incorporated on 9 June 2008. with registered office in Bridgwater. The company operates in the Real Estate Activities sector, engaged in residents property management. THE HAMP (BRIDGWATER) MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include ABEL, Steven Charles.

Company Number
06614395
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 June 2008
Age
17 years
Address
47 High Street, Bridgwater, TA6 3BG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ABEL, Steven Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HAMP (BRIDGWATER) MANAGEMENT COMPANY LIMITED

THE HAMP (BRIDGWATER) MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 June 2008 with the registered office located in Bridgwater. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE HAMP (BRIDGWATER) MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06614395

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 9 June 2008

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 November 2025 (4 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

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

47 High Street Bridgwater, TA6 3BG,

Previous Addresses

C/O Northwood 47 High Street Bridgwater Somerset TA6 3BG England
From: 13 May 2013To: 10 June 2014
Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England
From: 10 February 2012To: 13 May 2013
2 the Gardens Office Village Fareham Hampshire PO16 8SS
From: 9 June 2008To: 10 February 2012
Timeline

17 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
Feb 14
Director Joined
Aug 14
Director Left
Nov 17
Director Left
Sept 22
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

ABEL, Steven Charles

Active
High Street, BridgwaterTA6 3BG
Secretary
Appointed 13 May 2013

ABEL, Steven Charles

Active
High Street, BridgwaterTA6 3BG
Born February 1961
Director
Appointed 13 May 2013

COSEC MANAGEMENT SERVICES LIMITED

Resigned
Thamesgate House, 4th Floor, Southend On SeaSS2 6DF
Corporate secretary
Appointed 09 Jun 2008
Resigned 13 May 2013

MICHELMORES SECRETARIES LIMITED

Resigned
Pynes Hill, ExeterEX2 5WR
Corporate secretary
Appointed 09 Jun 2008
Resigned 09 Jun 2008

BENNETTS, Rosina

Resigned
Main Road, GlastonburyBA6 9TN
Born November 1984
Director
Appointed 20 Mar 2013
Resigned 13 May 2013

CHERRY, Tanya Adele

Resigned
High Street, BridgwaterTA6 3BG
Born August 1973
Director
Appointed 17 Feb 2014
Resigned 28 Nov 2017

CHERRY, Tanya

Resigned
Stockland Manor, BridgwaterTA5 2QA
Born August 1973
Director
Appointed 18 Apr 2013
Resigned 13 May 2013

CROPP, Matthew Charles

Resigned
Manley Gardens, BridgwaterTA6 3EF
Born March 1986
Director
Appointed 29 Apr 2013
Resigned 13 May 2013

FAULKNER, Nicholas Alexander

Resigned
Winchester Road, AndoverSP11 7HN
Born July 1967
Director
Appointed 09 Jun 2008
Resigned 31 May 2011

GOODFELLOW, Evelyn Patricia

Resigned
High Street, BridgwaterTA6 3BG
Born July 1950
Director
Appointed 07 Aug 2014
Resigned 31 Aug 2022

GROWSE, Martin Gordon

Resigned
Shrewsbury Business Park, ShrewsburySY2 6LG
Born September 1966
Director
Appointed 31 May 2011
Resigned 01 May 2013

WEBBER, Victoria

Resigned
Manley Gardens, BridgwaterTA6 3EF
Born November 1984
Director
Appointed 29 Apr 2013
Resigned 13 May 2013

MICHELMORES DIRECTORS LIMITED

Resigned
Woodwater House, ExeterEX2 5WR
Corporate director
Appointed 09 Jun 2008
Resigned 09 Jun 2008

Persons with significant control

1

Mr Steven Charles Abel

Active
High Street, BridgwaterTA6 3BG
Born February 1961

Nature of Control

Significant influence or control
Notified 09 Jun 2017
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
10 June 2016
AR01AR01
Change Person Secretary Company With Change Date
10 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
25 June 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Termination Secretary Company With Name
13 May 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 July 2012
AAAnnual Accounts
Resolution
14 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
11 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 February 2012
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 February 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2011
AR01AR01
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2010
AR01AR01
Accounts With Accounts Type Dormant
8 February 2010
AAAnnual Accounts
Legacy
3 August 2009
288cChange of Particulars
Legacy
23 June 2009
363aAnnual Return
Legacy
23 June 2009
288cChange of Particulars
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
24 July 2008
288cChange of Particulars
Legacy
16 July 2008
288aAppointment of Director or Secretary
Incorporation Company
9 June 2008
NEWINCIncorporation