Background WavePink WaveYellow Wave

HAMPTON MORTGAGE SERVICING LIMITED (08462132)

HAMPTON MORTGAGE SERVICING LIMITED (08462132) is an active UK company. incorporated on 26 March 2013. with registered office in Farnham. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. HAMPTON MORTGAGE SERVICING LIMITED has been registered for 13 years. Current directors include GORHAM, Daryl, WASON, David Kevin.

Company Number
08462132
Status
active
Type
ltd
Incorporated
26 March 2013
Age
13 years
Address
South Wing 1st Floor Molex House, Farnham, GU9 7XX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
GORHAM, Daryl, WASON, David Kevin
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMPTON MORTGAGE SERVICING LIMITED

HAMPTON MORTGAGE SERVICING LIMITED is an active company incorporated on 26 March 2013 with the registered office located in Farnham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. HAMPTON MORTGAGE SERVICING LIMITED was registered 13 years ago.(SIC: 64922)

Status

active

Active since 13 years ago

Company No

08462132

LTD Company

Age

13 Years

Incorporated 26 March 2013

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 15 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

South Wing 1st Floor Molex House Millennium Centre Farnham, GU9 7XX,

Previous Addresses

South Wing 1st Floor Molex House Millenium Centre Farnham Surrey GU9 7XX
From: 19 July 2017To: 27 September 2017
Molex House South Wing, 1st Floor, Molex House Millenium Centre Farnham Surrey GU9 7XX
From: 12 July 2017To: 19 July 2017
South Wing, 1st Floor, Molex House Millenium Centre Farnham Surrey GU9 7XX
From: 11 July 2017To: 12 July 2017
PO Box GU9 7XX Molex House South Wing, 1st Floor, Molex House Millenium Centre Farnham Surreygu9 7Xx
From: 11 July 2017To: 11 July 2017
South Wing, 1st Floor Molex House Millennium Centre Farnham GU9 7XX England
From: 29 June 2017To: 11 July 2017
Molex House South Wing, 1st Floor Molex House the Millennium Centre, Crosby Way Farnham Surrey GU9 7XX England
From: 7 June 2017To: 29 June 2017
Eastgate Dogflud Way Farnham Surrey GU9 7UD
From: 1 August 2014To: 7 June 2017
The Hub Fowler Avenue Farnborough Hampshire GU14 7JF
From: 10 September 2013To: 1 August 2014
3 St Johns Mews 13 St Johns Road Hampton Wick Surrey KT1 4AN England
From: 26 March 2013To: 10 September 2013
Timeline

39 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Sept 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Apr 15
Director Left
Jun 15
Director Left
Mar 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Feb 17
Director Left
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 17
Director Joined
Nov 17
Director Left
Dec 17
Director Left
Mar 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Funding Round
Aug 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Apr 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Jul 20
Director Left
Oct 20
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
1
Funding
36
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

GORHAM, Daryl

Active
1st Floor Molex House, FarnhamGU9 7XX
Born October 1959
Director
Appointed 29 Mar 2022

WASON, David Kevin

Active
1st Floor Molex House, FarnhamGU9 7XX
Born February 1970
Director
Appointed 28 Mar 2022

HALL, Trish

Resigned
1st Floor Molex House, FarnhamGU9 7XX
Secretary
Appointed 24 Oct 2017
Resigned 17 Jan 2019

HILTON, Michael

Resigned
1st Floor Molex House, FarnhamGU9 7XX
Secretary
Appointed 23 Jun 2015
Resigned 05 Nov 2025

HILTON, Michael

Resigned
Dogflud Way, FarnhamGU9 7UD
Secretary
Appointed 01 Sept 2013
Resigned 23 Jun 2015

NORTHOVER, Matthew John

Resigned
1st Floor Molex House, FarnhamGU9 7XX
Secretary
Appointed 23 Jun 2015
Resigned 05 Nov 2025

NORTHOVER, Matthew John

Resigned
Fowler Avenue, FarnboroughGU14 7JF
Secretary
Appointed 01 Sept 2013
Resigned 01 Nov 2013

TWOMEY, Steven

Resigned
1st Floor Molex House, FarnhamGU9 7XX
Secretary
Appointed 11 Feb 2016
Resigned 05 Oct 2017

WASON, David Kevin

Resigned
1st Floor Molex House, FarnhamGU9 7XX
Secretary
Appointed 01 Feb 2017
Resigned 05 Nov 2025

WESTON, Michael Athol

Resigned
1st Floor Molex House, FarnhamGU9 7XX
Secretary
Appointed 23 Jun 2015
Resigned 29 Aug 2024

WESTON, Michael Athol

Resigned
Dogflud Way, FarnhamGU9 7UD
Secretary
Appointed 01 Nov 2013
Resigned 23 Jun 2015

ALLINGHAM, Keith Michael

Resigned
1st Floor Molex House, FarnhamGU9 7XX
Born May 1957
Director
Appointed 02 May 2018
Resigned 17 Jan 2019

ALLINGHAM, Keith Michael

Resigned
1st Floor Molex House, FarnhamGU9 7XX
Born May 1957
Director
Appointed 01 Nov 2013
Resigned 14 Dec 2017

AVERY, Giles Anthony Francis

Resigned
1st Floor Molex House, FarnhamGU9 7XX
Born June 1974
Director
Appointed 26 Mar 2013
Resigned 31 Mar 2022

COLLINS, Richard Leycester

Resigned
1st Floor Molex House, FarnhamGU9 7XX
Born March 1970
Director
Appointed 24 Apr 2019
Resigned 31 Mar 2022

HALL, Trish Anne

Resigned
1st Floor Molex House, FarnhamGU9 7XX
Born September 1978
Director
Appointed 02 May 2018
Resigned 17 Jan 2019

HILTON, Michael

Resigned
1st Floor Molex House, FarnhamGU9 7XX
Born February 1970
Director
Appointed 02 Nov 2016
Resigned 06 Feb 2020

JONES, Katharine Elizabeth

Resigned
1st Floor Molex House, FarnhamGU9 7XX
Born December 1980
Director
Appointed 02 May 2018
Resigned 17 Jan 2019

MORRIS, Paul Steven

Resigned
1st Floor Molex House, FarnhamGU9 7XX
Born August 1954
Director
Appointed 01 Jan 2015
Resigned 06 Oct 2017

NORTHOVER, Matthew John

Resigned
1st Floor Molex House, FarnhamGU9 7XX
Born March 1971
Director
Appointed 07 Jul 2020
Resigned 30 Sept 2020

NORTHOVER, Matthew John

Resigned
1st Floor Molex House, FarnhamGU9 7XX
Born March 1971
Director
Appointed 03 Nov 2016
Resigned 06 Feb 2020

NORTHOVER, Matthew John

Resigned
Dogflud Way, FarnhamGU9 7UD
Born February 1970
Director
Appointed 02 Nov 2016
Resigned 03 Nov 2016

NORTHOVER, Matthew John

Resigned
Dogflud Way, FarnhamGU9 7UD
Born March 1971
Director
Appointed 01 Nov 2013
Resigned 23 Jun 2015

PEARSE, Katherine Anne

Resigned
Dogflud Way, FarnhamGU9 7UD
Born May 1981
Director
Appointed 01 Nov 2016
Resigned 01 Feb 2017

PEER, Karim

Resigned
1st Floor Molex House, FarnhamGU9 7XX
Born January 1964
Director
Appointed 23 Oct 2017
Resigned 28 Feb 2018

TISDALL, Andrew Mccartney

Resigned
1st Floor Molex House, FarnhamGU9 7XX
Born August 1974
Director
Appointed 02 May 2018
Resigned 17 Jan 2019

TWOMEY, Steven

Resigned
Dogflud Way, FarnhamGU9 7UD
Born July 1969
Director
Appointed 01 Nov 2013
Resigned 11 Feb 2016

WESTON, Michael Athol

Resigned
Fowler Avenue, FarnboroughGU14 7JF
Born January 1963
Director
Appointed 01 Sept 2013
Resigned 01 Nov 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Steven Morris

Ceased
1st Floor Molex House, FarnhamGU9 7XX
Born August 1954

Nature of Control

Significant influence or control as firm
Notified 26 Mar 2017
Ceased 23 Oct 2017

Qsix Llp

Active
Piccadilly, LondonW1J 0DT

Nature of Control

Voting rights 75 to 100 percent as firm
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
4 April 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 November 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
18 November 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
18 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 September 2024
TM02Termination of Secretary
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Accounts With Accounts Type Small
18 November 2021
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
19 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
29 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 January 2019
TM02Termination of Secretary
Capital Allotment Shares
24 August 2018
SH01Allotment of Shares
Resolution
22 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Legacy
15 May 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
8 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Resolution
27 November 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
27 November 2017
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 October 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Cessation Of A Person With Significant Control
23 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 October 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 February 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
8 April 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
8 April 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
8 April 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
8 April 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 June 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
25 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Termination Secretary Company With Name
11 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 September 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
10 September 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
10 September 2013
AP03Appointment of Secretary
Incorporation Company
26 March 2013
NEWINCIncorporation