Background WavePink WaveYellow Wave

HAMPSHIRE HEIGHTS LIMITED (11387813)

HAMPSHIRE HEIGHTS LIMITED (11387813) is an active UK company. incorporated on 30 May 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of investment trusts and 2 other business activities. HAMPSHIRE HEIGHTS LIMITED has been registered for 7 years. Current directors include BENSUSAN, Menachem Mendel, RASKIN, Menachem Mendel.

Company Number
11387813
Status
active
Type
ltd
Incorporated
30 May 2018
Age
7 years
Address
Office 3, Katerina House, London, N8 0JU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of investment trusts
Directors
BENSUSAN, Menachem Mendel, RASKIN, Menachem Mendel
SIC Codes
64301, 64306, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMPSHIRE HEIGHTS LIMITED

HAMPSHIRE HEIGHTS LIMITED is an active company incorporated on 30 May 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of investment trusts and 2 other business activities. HAMPSHIRE HEIGHTS LIMITED was registered 7 years ago.(SIC: 64301, 64306, 98000)

Status

active

Active since 7 years ago

Company No

11387813

LTD Company

Age

7 Years

Incorporated 30 May 2018

Size

N/A

Accounts

ARD: 22/5

Up to Date

11 months left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 13 March 2026 (Just now)
Period: 31 May 2024 - 29 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 22 February 2027
Period: 30 May 2025 - 22 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Office 3, Katerina House Hornsey Park Road London, N8 0JU,

Previous Addresses

18C Manor Road London N16 5SA England
From: 12 April 2019To: 9 February 2021
9 Northfield Road London N16 5RL United Kingdom
From: 30 May 2018To: 12 April 2019
Timeline

7 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Jun 20
New Owner
Mar 23
New Owner
Mar 23
Owner Exit
Feb 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BENSUSAN, Menachem Mendel

Active
Hornsey Park Road, LondonN8 0JU
Born June 1995
Director
Appointed 30 May 2018

RASKIN, Menachem Mendel

Active
Manor Road, LondonN16 5SA
Born January 1995
Director
Appointed 01 Nov 2019

FRIEDLANDER, Benjamin

Resigned
Manor Road, LondonN16 5SA
Born November 1995
Director
Appointed 01 Nov 2019
Resigned 11 Jun 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Menachem Mendel Raskin

Ceased
Manor Road, LondonN16 5SA
Born January 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Jan 2020
Ceased 01 Jan 2024

Mr Menachem Mendel Bensusan

Active
Hornsey Park Road, LondonN8 0JU
Born June 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2018
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
22 August 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 May 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
2 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 March 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 March 2023
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Shortened
27 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 May 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Incorporation Company
30 May 2018
NEWINCIncorporation