Background WavePink WaveYellow Wave

HAMPTON UNITY LIMITED (10186404)

HAMPTON UNITY LIMITED (10186404) is an active UK company. incorporated on 18 May 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HAMPTON UNITY LIMITED has been registered for 9 years. Current directors include JAY, David, JAY, Irvine Sidney, JAY, Philip.

Company Number
10186404
Status
active
Type
ltd
Incorporated
18 May 2016
Age
9 years
Address
Foframs House, London, NW4 2EF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JAY, David, JAY, Irvine Sidney, JAY, Philip
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMPTON UNITY LIMITED

HAMPTON UNITY LIMITED is an active company incorporated on 18 May 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HAMPTON UNITY LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10186404

LTD Company

Age

9 Years

Incorporated 18 May 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Foframs House 35-37 Brent Street London, NW4 2EF,

Timeline

6 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Dec 16
Loan Secured
Dec 16
New Owner
May 18
New Owner
May 18
Loan Secured
Mar 21
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

JAY, David

Active
Grosvenor Gardens, LondonNW11 0HG
Secretary
Appointed 18 May 2016

JAY, David

Active
Grosvenor Gardens, LondonNW11 0HG
Born September 1958
Director
Appointed 18 May 2016

JAY, Irvine Sidney

Active
Shirehall Park, LondonNW4 2QJ
Born June 1960
Director
Appointed 18 May 2016

JAY, Philip

Active
Danescroft Avenue, LondonNW4 2NE
Born May 1956
Director
Appointed 18 May 2016

Persons with significant control

3

Mr Philip Jay

Active
35-37 Brent Street, LondonNW4 2EF
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 May 2016

Mr Irvine Sidney Jay

Active
35-37 Brent Street, LondonNW4 2EF
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 May 2016

Mr David Jay

Active
35-37 Brent Street, LondonNW4 2EF
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 May 2016
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 May 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2016
MR01Registration of a Charge
Incorporation Company
18 May 2016
NEWINCIncorporation