Background WavePink WaveYellow Wave

THE HAMPTONS (CLAYTON-LE-WOODS) MANAGEMENT COMPANY LIMITED (10085476)

THE HAMPTONS (CLAYTON-LE-WOODS) MANAGEMENT COMPANY LIMITED (10085476) is an active UK company. incorporated on 25 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. THE HAMPTONS (CLAYTON-LE-WOODS) MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include CLEMSON, Darryl, FEATHERSTONE, Andrew, MORAN, Stephanie Louise and 1 others.

Company Number
10085476
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 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
CLEMSON, Darryl, FEATHERSTONE, Andrew, MORAN, Stephanie Louise, SMALLEY, Paul William
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HAMPTONS (CLAYTON-LE-WOODS) MANAGEMENT COMPANY LIMITED

THE HAMPTONS (CLAYTON-LE-WOODS) MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 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. THE HAMPTONS (CLAYTON-LE-WOODS) MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

10085476

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 25 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 16 September 2025 (6 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

7 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026

Previous Company Names

THE HAMPTONS (CLAYTON-LE-WILLOWS) MANAGEMENT COMPANY LIMITED
From: 25 March 2016To: 5 May 2016
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

The Maltings Hyde Hall Farm Sandon Buntingford SG9 0RU England
From: 20 November 2019To: 15 June 2021
Suite 114 Newton House 406 the Quadrant Birchwood Park, Birchwood Warrington Cheshire WA3 6FW United Kingdom
From: 12 December 2018To: 20 November 2019
Suite 114 Newton House Warrington Road Birchwood Park Warrington Cheshire WA3 6AE England
From: 29 November 2018To: 12 December 2018
C/O Eccletson Homes Limited Cinnamon House Cinnamon Park, Crab Lane Fearnhead Warrington WA2 0XP England
From: 7 April 2016To: 29 November 2018
C/O Weightmans Llp 100 Old Hall Street Liverpool Merseyside L3 9QJ
From: 25 March 2016To: 7 April 2016
Timeline

11 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Joined
Dec 19
Director Joined
Jun 20
Director Left
Apr 22
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 20 Nov 2019

CLEMSON, Darryl

Active
11 Queensway, New MiltonBH25 5NR
Born April 1974
Director
Appointed 20 Nov 2019

FEATHERSTONE, Andrew

Active
11 Queensway, New MiltonBH25 5NR
Born January 1979
Director
Appointed 20 Nov 2019

MORAN, Stephanie Louise

Active
11 Queensway, New MiltonBH25 5NR
Born June 1974
Director
Appointed 20 Nov 2019

SMALLEY, Paul William

Active
11 Queensway, New MiltonBH25 5NR
Born November 1973
Director
Appointed 25 Jun 2020

DINGLEY, Alan

Resigned
Crab Lane, WarringtonWA2 0XP
Born February 1969
Director
Appointed 25 Mar 2016
Resigned 20 Nov 2019

GARBUTT, Jamie Mark

Resigned
11 Queensway, New MiltonBH25 5NR
Born December 1975
Director
Appointed 18 Dec 2019
Resigned 28 Apr 2022

MARREN, Kevin John

Resigned
Crab Lane, WarringtonWA2 0XP
Born September 1960
Director
Appointed 25 Mar 2016
Resigned 20 Nov 2019

Persons with significant control

2

0 Active
2 Ceased

Mr Kevin John Marren

Ceased
406 The Quadrant, WarringtonWA3 6FW
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Nov 2019

Mr Alan Dingley

Ceased
406 The Quadrant, WarringtonWA3 6FW
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Nov 2019
Fundings
Financials
Latest Activities

Filing History

41

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