Background WavePink WaveYellow Wave

HAMPSHIRE HOUSE FREEHOLD LIMITED (11227935)

HAMPSHIRE HOUSE FREEHOLD LIMITED (11227935) is an active UK company. incorporated on 27 February 2018. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. HAMPSHIRE HOUSE FREEHOLD LIMITED has been registered for 8 years. Current directors include BAKER, Zayed Ahmed Abdulrahim, MALAKOUTI, Sam, SHARBATLY, Mohammed.

Company Number
11227935
Status
active
Type
ltd
Incorporated
27 February 2018
Age
8 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAKER, Zayed Ahmed Abdulrahim, MALAKOUTI, Sam, SHARBATLY, Mohammed
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMPSHIRE HOUSE FREEHOLD LIMITED

HAMPSHIRE HOUSE FREEHOLD LIMITED is an active company incorporated on 27 February 2018 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HAMPSHIRE HOUSE FREEHOLD LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11227935

LTD Company

Age

8 Years

Incorporated 27 February 2018

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

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 26 February 2025 (1 year ago)
Submitted on 26 February 2025 (1 year ago)

Next Due

Due by 12 March 2026
For period ending 26 February 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

66 Grosvenor Street London W1K 3JL England
From: 6 April 2022To: 27 June 2024
Hampshire House 12 Hyde Park Place London W2 2LH United Kingdom
From: 27 February 2018To: 6 April 2022
Timeline

11 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Feb 18
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Owner Exit
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Sept 22
Director Joined
Sept 24
5
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 19 Sept 2024

BAKER, Zayed Ahmed Abdulrahim

Active
11 Queensway, New MiltonBH25 5NR
Born March 1970
Director
Appointed 21 Aug 2024

MALAKOUTI, Sam

Active
11 Queensway, New MiltonBH25 5NR
Born May 1990
Director
Appointed 27 Feb 2018

SHARBATLY, Mohammed

Active
11 Queensway, New MiltonBH25 5NR
Born October 1966
Director
Appointed 05 Aug 2022

(LONDON) LIMITED, Burlington Estates

Resigned
Grosvenor Street, LondonW1K 3JL
Secretary
Appointed 17 Aug 2023
Resigned 19 Sept 2024

LEARER, Adrian David

Resigned
Grosvenor Street, LondonW1K 3JL
Born August 1960
Director
Appointed 05 Aug 2022
Resigned 17 Aug 2022

Persons with significant control

1

0 Active
1 Ceased

Mr Sam Malakouti

Ceased
12 Hyde Park Place, LondonW2 2LH
Born May 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Feb 2018
Ceased 30 Nov 2021
Fundings
Financials
Latest Activities

Filing History

39

Change Corporate Secretary Company With Change Date
4 March 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
26 September 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 September 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
5 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
2 April 2024
AAMDAAMD
Gazette Filings Brought Up To Date
31 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
25 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 August 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 March 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 March 2022
SH01Allotment of Shares
Capital Allotment Shares
11 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Resolution
10 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2022
SH01Allotment of Shares
Capital Allotment Shares
5 January 2022
SH01Allotment of Shares
Capital Allotment Shares
5 January 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2019
AAAnnual Accounts
Incorporation Company
27 February 2018
NEWINCIncorporation