Background WavePink WaveYellow Wave

HAMPSTEAD RESIDENTIAL MANAGEMENT COMPANY LIMITED (10043871)

HAMPSTEAD RESIDENTIAL MANAGEMENT COMPANY LIMITED (10043871) is an active UK company. incorporated on 4 March 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HAMPSTEAD RESIDENTIAL MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include UNGAR, Dan David, WOODS, Robin Charles.

Company Number
10043871
Status
active
Type
ltd
Incorporated
4 March 2016
Age
10 years
Address
6 Bloomsbury Square, London, WC1A 2LP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
UNGAR, Dan David, WOODS, Robin Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMPSTEAD RESIDENTIAL MANAGEMENT COMPANY LIMITED

HAMPSTEAD RESIDENTIAL MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 March 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HAMPSTEAD RESIDENTIAL MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

10043871

LTD Company

Age

10 Years

Incorporated 4 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

6 Bloomsbury Square London, WC1A 2LP,

Previous Addresses

14 Cavendish Place London W1G 9DJ England
From: 13 April 2021To: 8 September 2022
, Cannon Place 78 Cannon Street, London, EC4N 6AF, United Kingdom
From: 4 March 2016To: 13 April 2021
Timeline

14 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Jun 17
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Oct 20
Director Left
Oct 20
Loan Secured
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Loan Secured
Apr 22
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

UNGAR, Dan David

Active
Cavendish Place, LondonW1G 9DJ
Born December 1976
Director
Appointed 24 Feb 2021

WOODS, Robin Charles

Active
Cavendish Place, LondonW1G 9DJ
Born December 1980
Director
Appointed 24 Feb 2021

ALONZI, Paolo

Resigned
78 Cannon Street, LondonEC4N 6AF
Born June 1972
Director
Appointed 04 Mar 2016
Resigned 09 Sept 2019

MURRAY, Cameron Shaun

Resigned
78 Cannon Street, LondonEC4N 6AF
Born August 1969
Director
Appointed 16 Oct 2020
Resigned 24 Feb 2021

SHAW, George Murdoch Peter

Resigned
George Street, EdinburghEH2 2LL
Born January 1967
Director
Appointed 02 Jun 2017
Resigned 24 Feb 2021

WATT, Mark Brian

Resigned
78 Cannon Street, LondonEC4N 6AF
Born May 1968
Director
Appointed 09 Sept 2019
Resigned 16 Oct 2020

Persons with significant control

3

1 Active
2 Ceased
Cavendish Place, LondonW1G 9DJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Feb 2021
Citigroup Centre, Canada Square, LondonE14 5LB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Feb 2021
Citigroup Centre, Canada Square, LondonE14 5LB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Feb 2021
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 April 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Incorporation Company
4 March 2016
NEWINCIncorporation