Background WavePink WaveYellow Wave

HAMPTON ROW (BARNES) MANAGEMENT LIMITED (10043947)

HAMPTON ROW (BARNES) MANAGEMENT LIMITED (10043947) is an active UK company. incorporated on 4 March 2016. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HAMPTON ROW (BARNES) MANAGEMENT LIMITED has been registered for 10 years. Current directors include AL-RAWAF, Nouf, ALJAMAAN, Ziad Walid Suleiman, GIANNIS, Stefanos and 4 others.

Company Number
10043947
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 March 2016
Age
10 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
AL-RAWAF, Nouf, ALJAMAAN, Ziad Walid Suleiman, GIANNIS, Stefanos, JAN, Nasir, KONWICKI, Piotr Adam, Dr, QUARESIMA, Antonio, WINCH, Stephen John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMPTON ROW (BARNES) MANAGEMENT LIMITED

HAMPTON ROW (BARNES) MANAGEMENT LIMITED is an active company incorporated on 4 March 2016 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HAMPTON ROW (BARNES) MANAGEMENT LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

10043947

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 4 March 2016

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 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 3 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Queensway House Queensway New Milton, BH25 5NR,

Previous Addresses

15 Young Street Second Floor London W8 5EH England
From: 7 July 2022To: 19 January 2023
11 Bingham Place London W1U 5AY England
From: 16 January 2019To: 7 July 2022
Salisbury House London Wall London EC2M 5PS England
From: 4 March 2016To: 16 January 2019
Timeline

16 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Jul 20
Director Left
Sept 20
Director Left
Sept 20
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Joined
Feb 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Sept 22
Director Left
Jan 26
Director Left
Feb 26
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

AL-RAWAF, Nouf

Active
Henry Chester Building, LondonSW15 1LY
Born October 1979
Director
Appointed 20 Jul 2020

ALJAMAAN, Ziad Walid Suleiman

Active
Queensway, New MiltonBH25 5NR
Born June 1985
Director
Appointed 09 Feb 2022

GIANNIS, Stefanos

Active
Queensway, New MiltonBH25 5NR
Born March 1976
Director
Appointed 08 Mar 2022

JAN, Nasir

Active
Queensway, New MiltonBH25 5NR
Born June 1968
Director
Appointed 08 Mar 2022

KONWICKI, Piotr Adam, Dr

Active
Queensway, New MiltonBH25 5NR
Born November 1964
Director
Appointed 08 Mar 2022

QUARESIMA, Antonio

Active
11 Queensway, New MiltonBH25 5NR
Born December 1979
Director
Appointed 13 Sept 2022

WINCH, Stephen John

Active
Queensway, New MiltonBH25 5NR
Born September 1971
Director
Appointed 08 Mar 2022

BLENHEIMS ESTATE AND ASSET MANAGEMENT LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 01 Jul 2022
Resigned 07 Dec 2023

BEAVERBROOK, Maxwell William, Lord

Resigned
Brook Street, LondonW1K 5DS
Born December 1951
Director
Appointed 04 Mar 2016
Resigned 03 Sept 2020

JUAREZ, Ariadna

Resigned
Queensway, New MiltonBH25 5NR
Born February 1973
Director
Appointed 08 Mar 2022
Resigned 10 Feb 2026

MADGE, Timothy James

Resigned
Queensway, New MiltonBH25 5NR
Born July 1985
Director
Appointed 08 Mar 2022
Resigned 24 Jan 2026

YATES, Christian James Kurt

Resigned
Brook Street, LondonW1K 5DS
Born February 1962
Director
Appointed 04 Mar 2016
Resigned 03 Sept 2020

Persons with significant control

2

0 Active
2 Ceased

Mr Christian James Kurt Yates

Ceased
Queen Street, LondonW1J 5PA
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Ceased 11 Sept 2020

Lord Maxwell William Beaverbrook

Ceased
Queen Street, LondonW1J 5PA
Born December 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Ceased 11 Sept 2020
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 February 2026
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 December 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 December 2023
AP04Appointment of Corporate Secretary
Change Corporate Secretary Company With Change Date
9 November 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
7 July 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 April 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Resolution
18 April 2016
RESOLUTIONSResolutions
Incorporation Company
4 March 2016
NEWINCIncorporation