Background WavePink WaveYellow Wave

HAMPSTEAD PROPERTIES SERVICES (NW) LIMITED (09537065)

HAMPSTEAD PROPERTIES SERVICES (NW) LIMITED (09537065) is an active UK company. incorporated on 10 April 2015. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HAMPSTEAD PROPERTIES SERVICES (NW) LIMITED has been registered for 10 years. Current directors include KAMIL, Muhammad, YOUNUS, Imran.

Company Number
09537065
Status
active
Type
ltd
Incorporated
10 April 2015
Age
10 years
Address
Chichester House, Manchester, M15 5GY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KAMIL, Muhammad, YOUNUS, Imran
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMPSTEAD PROPERTIES SERVICES (NW) LIMITED

HAMPSTEAD PROPERTIES SERVICES (NW) LIMITED is an active company incorporated on 10 April 2015 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HAMPSTEAD PROPERTIES SERVICES (NW) LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09537065

LTD Company

Age

10 Years

Incorporated 10 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

HAMPSTEAD INVESTMENTS LTD
From: 10 April 2015To: 26 April 2018
Contact
Address

Chichester House 91 Moss Lane East Manchester, M15 5GY,

Previous Addresses

Chichester House 91 Moss Lane East Manchester M15 5JB England
From: 5 August 2020To: 12 August 2020
10 Park Place Manchester M4 4EA United Kingdom
From: 27 September 2017To: 5 August 2020
Bluebells Calf Hey Road Haslingden Grane Rossendale Lancashire BB4 4AT England
From: 22 June 2016To: 27 September 2017
Bluebells Calf Hey Rd, Off Grane Road Haslingden Rossendale Lancashire BB4 4AT England
From: 21 June 2016To: 22 June 2016
17 George Street St. Helens Merseyside WA10 1DB
From: 10 July 2015To: 21 June 2016
17 George Street St Helens Merseyside WA10 1DB
From: 9 July 2015To: 10 July 2015
207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL United Kingdom
From: 10 April 2015To: 9 July 2015
Timeline

26 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Apr 15
Loan Secured
May 15
Funding Round
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Loan Secured
Aug 15
New Owner
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
New Owner
May 19
Owner Exit
May 19
New Owner
May 19
Owner Exit
May 19
Director Joined
Sept 19
Director Left
Mar 23
Director Left
Nov 23
Director Joined
Nov 23
1
Funding
13
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

KAMIL, Muhammad

Active
91 Moss Lane East, ManchesterM15 5GY
Born December 1990
Director
Appointed 01 Dec 2023

YOUNUS, Imran

Active
91 Moss Lane East, ManchesterM15 5GY
Born January 1966
Director
Appointed 26 Sept 2017

BEARD, Christopher Adam Nicholas

Resigned
Calf Hey Road, RossendaleBB4 4AT
Born August 1979
Director
Appointed 10 Apr 2015
Resigned 26 Sept 2017

BEARD, David

Resigned
Calf Hey Road, RossendaleBB4 4AT
Born May 1948
Director
Appointed 13 May 2015
Resigned 26 Sept 2017

MAJID, Mohammed Baber

Resigned
Olympic Way, WarringtonWA2 0YL
Born December 1963
Director
Appointed 01 Sept 2019
Resigned 10 Mar 2023

OWEN, Barry Michael

Resigned
Calf Hey Road, RossendaleBB4 4AT
Born April 1942
Director
Appointed 13 May 2015
Resigned 26 Sept 2017

PIKE, Jeff

Resigned
91 Moss Lane East, ManchesterM15 5GY
Born October 1980
Director
Appointed 26 Sept 2017
Resigned 01 Dec 2023

PRITCHARD, Andrew Simon

Resigned
Calf Hey Road, RossendaleBB4 4AT
Born August 1958
Director
Appointed 13 May 2015
Resigned 26 Sept 2017

Persons with significant control

5

1 Active
4 Ceased

Mr Adil Siddiqi

Ceased
Olympic Way, WarringtonWA2 0YL
Born August 1963

Nature of Control

Significant influence or control as firm
Notified 05 Apr 2019
Ceased 05 Apr 2019

Mr Adil Siddiqi

Active
Olympic Way, WarringtonWA2 0YL
Born August 1963

Nature of Control

Significant influence or control as firm
Notified 23 Dec 2018

Zulfikar Majid

Ceased
Olympic Park, WarringtonWA2 0YL
Born February 1956

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 26 Sept 2017
Ceased 05 Apr 2019

Mr Christopher Adam Nicholas Beard

Ceased
Park Place, ManchesterM4 4EA
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2017
Ceased 26 Sept 2017

Mr Andrew Simon Prichard

Ceased
Park Place, ManchesterM4 4EA
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2017
Ceased 26 Sept 2017
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Resolution
26 April 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
24 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
23 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
5 October 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
27 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 June 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 June 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Capital Name Of Class Of Shares
2 June 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Resolution
2 June 2015
RESOLUTIONSResolutions
Resolution
2 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2015
MR01Registration of a Charge
Incorporation Company
10 April 2015
NEWINCIncorporation