Background WavePink WaveYellow Wave

101 A&B BAMPTON STREET LTD (10137682)

101 A&B BAMPTON STREET LTD (10137682) is an active UK company. incorporated on 21 April 2016. with registered office in Oswestry. The company operates in the Real Estate Activities sector, engaged in residents property management. 101 A&B BAMPTON STREET LTD has been registered for 9 years. Current directors include ADDISON, Alice Elizabeth, ADDISON, Robin Alexander, KOMPARSKAITE, Viktorija.

Company Number
10137682
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 April 2016
Age
9 years
Address
30 Park Avenue, Oswestry, SY11 1BA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ADDISON, Alice Elizabeth, ADDISON, Robin Alexander, KOMPARSKAITE, Viktorija
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

101 A&B BAMPTON STREET LTD

101 A&B BAMPTON STREET LTD is an active company incorporated on 21 April 2016 with the registered office located in Oswestry. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 101 A&B BAMPTON STREET LTD was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10137682

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 21 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 21 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

30 Park Avenue Oswestry, SY11 1BA,

Previous Addresses

9 Christina Park Totnes TQ9 5UT England
From: 30 June 2021To: 24 June 2023
C/O Alice Addison Holme House, the Avenue Boreham Chelmsford CM3 3HS England
From: 23 July 2019To: 30 June 2021
C/O Alice Addison Woldingham School, Marden Park Woldingham Caterham CR3 7YA England
From: 23 December 2018To: 23 July 2019
C/O Alice Grant Gorton House Blundells Road Tiverton Devon EX16 4DY England
From: 15 April 2018To: 23 December 2018
Gorton House Blundells Road Tiverton EX16 4DY England
From: 17 March 2018To: 15 April 2018
101B Bampton Street Tiverton Devon EX16 6AL
From: 24 August 2017To: 17 March 2018
38 Oak Leaze Bristol England BS34 5AW England
From: 21 April 2016To: 24 August 2017
Timeline

10 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Jun 16
Director Left
Jul 16
Director Joined
Aug 17
Director Left
Dec 17
Director Joined
Mar 18
Director Joined
Mar 18
New Owner
Oct 18
New Owner
Oct 18
New Owner
Oct 18
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ADDISON, Alice Elizabeth

Active
The Avenue, ChelmsfordCM3 3HS
Born February 1991
Director
Appointed 07 Mar 2018

ADDISON, Robin Alexander

Active
Marden Park, CaterhamCR3 7YA
Born November 1991
Director
Appointed 07 Mar 2018

KOMPARSKAITE, Viktorija

Active
Bampton Street, TivertonEX16 6AL
Born August 1990
Director
Appointed 10 Aug 2017

BARCLAY, Paul

Resigned
Oak Leaze, BristolBS34 5AW
Born June 1965
Director
Appointed 21 Apr 2016
Resigned 30 Jun 2016

RAY, Supriya Kinkar

Resigned
Cleeve Hall, CheltenhamGL52 8GD
Born August 1971
Director
Appointed 30 Jun 2016
Resigned 11 Dec 2017

Persons with significant control

3

Miss Alice Elizabeth Addison

Active
Christina Park, TotnesTQ9 5UT
Born February 1991

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Mar 2018

Mr Robin Alexander Addison

Active
Christina Park, TotnesTQ9 5UT
Born November 1991

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Mar 2018

Miss Victorija Komparskaite

Active
Park Avenue, OswestrySY11 1BA
Born August 1990

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Aug 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Dormant
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
30 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
30 June 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
25 October 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
27 April 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
23 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 October 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 March 2018
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
17 March 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
17 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 August 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
26 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control Statement
21 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Incorporation Company
21 April 2016
NEWINCIncorporation