Background WavePink WaveYellow Wave

KINGSTON PARK HAMPTON MANAGEMENT COMPANY LIMITED (09560843)

KINGSTON PARK HAMPTON MANAGEMENT COMPANY LIMITED (09560843) is an active UK company. incorporated on 24 April 2015. with registered office in Peterborough. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. KINGSTON PARK HAMPTON MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include FACER, Helen Margaret, FACER, Robert Peter Turnbull.

Company Number
09560843
Status
active
Type
ltd
Incorporated
24 April 2015
Age
10 years
Address
The Lawns, Peterborough, PE3 6AB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FACER, Helen Margaret, FACER, Robert Peter Turnbull
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSTON PARK HAMPTON MANAGEMENT COMPANY LIMITED

KINGSTON PARK HAMPTON MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 April 2015 with the registered office located in Peterborough. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. KINGSTON PARK HAMPTON MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09560843

LTD Company

Age

10 Years

Incorporated 24 April 2015

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

The Lawns 33 Thorpe Road Peterborough, PE3 6AB,

Previous Addresses

Barker Storey Matthews 150 High Street Huntingdon Cambridgeshire PE29 3YU England
From: 28 March 2017To: 19 December 2019
Grant House, 101 Bourges Boulevard Peterborough Cambridgeshire PE1 1NG United Kingdom
From: 24 April 2015To: 28 March 2017
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Apr 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

FACER, Helen Margaret

Active
2 Milnyard Square, PeterboroughPE2 6GX
Born April 1965
Director
Appointed 24 Apr 2015

FACER, Robert Peter Turnbull

Active
2 Milnyard Square, PeterboroughPE2 6GX
Born August 1962
Director
Appointed 24 Apr 2015

Persons with significant control

2

Mr Robert Peter Turnbull Facer

Active
Orton Southgate, PeterboroughPE2 6GP
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Helen Margaret Facer

Active
Orton Southgate, PeterboroughPE2 6GP
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
29 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 January 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Incorporation Company
24 April 2015
NEWINCIncorporation