Background WavePink WaveYellow Wave

HAMPTONS DEVELOPMENT LIMITED (07570552)

HAMPTONS DEVELOPMENT LIMITED (07570552) is an active UK company. incorporated on 18 March 2011. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HAMPTONS DEVELOPMENT LIMITED has been registered for 15 years. Current directors include AFZAL, Ibrar, AHMED, Bashir, Doctor.

Company Number
07570552
Status
active
Type
ltd
Incorporated
18 March 2011
Age
15 years
Address
14 Frederick Road, Birmingham, B15 1JD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AFZAL, Ibrar, AHMED, Bashir, Doctor
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMPTONS DEVELOPMENT LIMITED

HAMPTONS DEVELOPMENT LIMITED is an active company incorporated on 18 March 2011 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HAMPTONS DEVELOPMENT LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07570552

LTD Company

Age

15 Years

Incorporated 18 March 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

14 Frederick Road Edgbaston Birmingham, B15 1JD,

Previous Addresses

22-24 Islington Row Middleway, Edgbaston Birmingham B15 1LD
From: 18 March 2011To: 28 October 2015
Timeline

7 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Sept 14
Owner Exit
Oct 18
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

AFZAL, Ibrar

Active
Frederick Road, BirminghamB15 1JD
Born March 1972
Director
Appointed 18 Mar 2011

AHMED, Bashir, Doctor

Active
Frederick Road, BirminghamB15 1JD
Born February 1956
Director
Appointed 18 Mar 2011

ASLAM, Mohammed Amar

Resigned
Islington Row, BirminghamB15 1LD
Secretary
Appointed 18 Mar 2011
Resigned 22 Sept 2014

ASLAM, Mohammed Amar

Resigned
Islington Row, BirminghamB15 1LD
Born February 1974
Director
Appointed 18 Mar 2011
Resigned 22 Sept 2014

MOHAMMED, Susan

Resigned
Islington Row, BirminghamB15 1LD
Born May 1969
Director
Appointed 18 Mar 2011
Resigned 18 Mar 2011

Persons with significant control

3

2 Active
1 Ceased

Hamptons Holdings Limited

Active
Frederick Road, BirminghamB15 1JD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2018

Mr Ibrar Afzal

Ceased
Frederick Road, BirminghamB15 1JD
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Sept 2018

Doctor Bashir Ahmed

Active
Frederick Road, BirminghamB15 1JD
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 January 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Termination Secretary Company With Name Termination Date
22 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Dormant
26 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Incorporation Company
18 March 2011
NEWINCIncorporation