Background WavePink WaveYellow Wave

HAMPSHIRE PROPERTY MANAGEMENT LTD (06656748)

HAMPSHIRE PROPERTY MANAGEMENT LTD (06656748) is an active UK company. incorporated on 25 July 2008. with registered office in Portsmouth. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. HAMPSHIRE PROPERTY MANAGEMENT LTD has been registered for 17 years. Current directors include HEWETT, Peter John.

Company Number
06656748
Status
active
Type
ltd
Incorporated
25 July 2008
Age
17 years
Address
338 London Road, Portsmouth, PO2 9JY
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
HEWETT, Peter John
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMPSHIRE PROPERTY MANAGEMENT LTD

HAMPSHIRE PROPERTY MANAGEMENT LTD is an active company incorporated on 25 July 2008 with the registered office located in Portsmouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. HAMPSHIRE PROPERTY MANAGEMENT LTD was registered 17 years ago.(SIC: 81100)

Status

active

Active since 17 years ago

Company No

06656748

LTD Company

Age

17 Years

Incorporated 25 July 2008

Size

N/A

Accounts

ARD: 30/9

Overdue

9 months overdue

Last Filed

Made up to 31 July 2023 (2 years ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 August 2022 - 31 July 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2025
Period: 1 August 2023 - 30 September 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

HAMPSHIRE PROPERTY MANAGEMENT & BUILDING SERVICES LTD
From: 25 March 2013To: 2 April 2013
HAMPSHIRE PROPERTY MANAGEMENT LTD
From: 8 March 2011To: 25 March 2013
HAMPSHIRE-PROPERTY LIMITED
From: 16 September 2009To: 8 March 2011
HAMPSHIRE PROPERTY MANAGEMENT & LETTINGS LTD
From: 25 July 2008To: 16 September 2009
Contact
Address

338 London Road Portsmouth, PO2 9JY,

Previous Addresses

10 English Business Park English Close Hove East Sussex BN3 7ET England
From: 2 May 2024To: 12 November 2024
Shms House 20 Little Park Farm Road Fareham Hampshire PO15 5TD United Kingdom
From: 4 January 2022To: 2 May 2024
Clock Offices High Street Bishops Waltham Southampton SO32 1AA
From: 25 July 2008To: 4 January 2022
Timeline

13 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jul 08
Director Left
May 12
New Owner
Aug 17
New Owner
Aug 17
Director Left
May 24
Director Joined
May 24
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
May 24
New Owner
May 24
Director Joined
Jan 25
Director Left
Jan 26
0
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HEWETT, Peter John

Active
London Road, PortsmouthPO2 9JY
Born November 1967
Director
Appointed 02 May 2024

BARBER, Michael Barry

Resigned
London Road, PortsmouthPO2 9JY
Born October 1967
Director
Appointed 01 Jan 2025
Resigned 23 Jan 2026

GODDARD, Neville Ernest James

Resigned
Hoyle House, SouthamptonSO32 1JA
Born August 1957
Director
Appointed 25 Jul 2008
Resigned 31 May 2012

SPENCER, Nigel James

Resigned
Upham Street, SouthamptonSO32 1JA
Born July 1955
Director
Appointed 25 Jul 2008
Resigned 02 May 2024

Persons with significant control

5

1 Active
4 Ceased

Mr Peter John Hewett

Active
London Road, PortsmouthPO2 9JY
Born November 1967

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2024

Mr Neville Ernest James Goddard

Ceased
Upham Street, Southampton
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 May 2024

Mr Nigel James Spencer

Ceased
Upham Street, Southampton
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 May 2024

Mr Neville Ernest James Goddard

Ceased
Upham Street, SouthamptonSO32 1JA
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 May 2024

Mr Nigel James Spencer

Ceased
Upham Street, SouthamptonSO32 1JA
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 May 2024
Fundings
Financials
Latest Activities

Filing History

64

Dissolved Compulsory Strike Off Suspended
13 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Gazette Filings Brought Up To Date
9 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
13 March 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 November 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 May 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
8 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Miscellaneous
23 May 2013
MISCMISC
Accounts With Accounts Type Total Exemption Small
4 April 2013
AAAnnual Accounts
Certificate Change Of Name Company
2 April 2013
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 March 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Certificate Change Of Name Company
8 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 March 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2009
AAAnnual Accounts
Certificate Change Of Name Company
14 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 August 2009
363aAnnual Return
Legacy
20 August 2008
288cChange of Particulars
Incorporation Company
25 July 2008
NEWINCIncorporation