Background WavePink WaveYellow Wave

HAMPTON BUSINESS PARK MANAGEMENT COMPANY LIMITED (07531707)

HAMPTON BUSINESS PARK MANAGEMENT COMPANY LIMITED (07531707) is an active UK company. incorporated on 16 February 2011. with registered office in Stamford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HAMPTON BUSINESS PARK MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include BEESON, Andrew Douglas.

Company Number
07531707
Status
active
Type
ltd
Incorporated
16 February 2011
Age
15 years
Address
2 Cobblestone Yard, Stamford, PE9 2RD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BEESON, Andrew Douglas
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMPTON BUSINESS PARK MANAGEMENT COMPANY LIMITED

HAMPTON BUSINESS PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 February 2011 with the registered office located in Stamford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HAMPTON BUSINESS PARK MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07531707

LTD Company

Age

15 Years

Incorporated 16 February 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

2 Cobblestone Yard Bath Row Stamford, PE9 2RD,

Previous Addresses

Unit 4 Office Village Forder Way Hampton Peterborough PE7 8GX
From: 23 October 2012To: 22 June 2022
Brailsford Hall Brailsford Ashbourne Derbyshire DE6 3BU
From: 16 February 2011To: 23 October 2012
Timeline

4 key events • 2011 - 2012

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BEESON, Andrew Douglas

Active
Bath Row, StamfordPE9 2RD
Born December 1976
Director
Appointed 23 Oct 2012

CLOWES, Charles William

Resigned
Brailsford, AshbourneDE6 3BU
Born May 1940
Director
Appointed 16 Feb 2011
Resigned 16 Mar 2012

DICKINSON, Ian David

Resigned
Brailsford, AshbourneDE6 3BU
Born August 1965
Director
Appointed 16 Feb 2011
Resigned 16 Mar 2012

Persons with significant control

1

Cobblestone Yard, StamfordPE9 2RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
20 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Dormant
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Change Account Reference Date Company Current Extended
4 March 2011
AA01Change of Accounting Reference Date
Incorporation Company
16 February 2011
NEWINCIncorporation