Background WavePink WaveYellow Wave

HAMPTON MEADOW (STADHAMPTON) ESTATE MANAGEMENT COMPANY LIMITED (11728998)

HAMPTON MEADOW (STADHAMPTON) ESTATE MANAGEMENT COMPANY LIMITED (11728998) is an active UK company. incorporated on 14 December 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. HAMPTON MEADOW (STADHAMPTON) ESTATE MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include HARVEY, Andrew Michael, JONES, Mark.

Company Number
11728998
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 December 2018
Age
7 years
Address
13a, Building Two, Canonbury Yard, London, N1 7BJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARVEY, Andrew Michael, JONES, Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMPTON MEADOW (STADHAMPTON) ESTATE MANAGEMENT COMPANY LIMITED

HAMPTON MEADOW (STADHAMPTON) ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 December 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HAMPTON MEADOW (STADHAMPTON) ESTATE MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11728998

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 14 December 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 28 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

13a, Building Two, Canonbury Yard 190 New North Road London, N1 7BJ,

Previous Addresses

19 Highfield Road Edgbaston Birmingham B15 3BH England
From: 8 June 2022To: 29 September 2022
94 Park Lane Croydon Surrey CR0 1JB England
From: 28 March 2022To: 8 June 2022
11 Little Park Farm Road Fareham PO15 5SN England
From: 28 March 2022To: 28 March 2022
94 Park Lane Croydon Surrey CR0 1JB England
From: 14 October 2021To: 28 March 2022
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 10 April 2019To: 14 October 2021
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 10 April 2019To: 10 April 2019
11 Little Park Farm Road Fareham Hampshire PO15 5SN
From: 14 December 2018To: 10 April 2019
Timeline

8 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Dec 18
Director Left
May 19
Director Joined
Jul 25
Owner Exit
Jul 25
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

A DANDY WREN LIMITED

Active
190 New North Road, LondonN1 7BJ
Corporate secretary
Appointed 29 Sept 2022

HARVEY, Andrew Michael

Active
Tower View, West MallingME19 4UY
Born February 1989
Director
Appointed 01 Jul 2025

JONES, Mark

Active
Tower View, West MallingME19 4UY
Born September 1982
Director
Appointed 03 Mar 2026

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 28 Mar 2022
Resigned 28 Mar 2022

C P BIGWOOD MANAGEMENT LLP

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate secretary
Appointed 08 Jan 2019
Resigned 02 Nov 2021

HML COMPANY SECRETARIAL SERVICES LIMTED

Resigned
CroydonCR0 1JB
Corporate secretary
Appointed 02 Nov 2021
Resigned 28 Mar 2022

ALI, Waqas Usmaan

Resigned
Tower View, West MallingME19 4UY
Born January 1988
Director
Appointed 21 Jul 2025
Resigned 31 Jan 2026

HEALD, John Norris

Resigned
Bromwich Court, ColeshillB46 1JU
Born August 1961
Director
Appointed 14 Dec 2018
Resigned 25 Mar 2019

STAFFORD, Paul Edward

Resigned
CheltenhamGL53 7NZ
Born January 1978
Director
Appointed 14 Dec 2018
Resigned 25 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
Tower View, West MallingME19 4UY

Nature of Control

Voting rights 75 to 100 percent
Notified 11 Jul 2025

Mr John Norris Heald

Ceased
Bromwich Court, ColeshillB46 1JU
Born August 1961

Nature of Control

Significant influence or control
Notified 14 Dec 2018
Ceased 11 Jul 2025
Fundings
Financials
Latest Activities

Filing History

38

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2025
TM01Termination of Director
Notification Of A Person With Significant Control
18 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
29 September 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
29 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2022
AD01Change of Registered Office Address
Change Corporate Secretary Company
29 April 2022
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name Termination Date
28 March 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 March 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 March 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 March 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
28 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
2 November 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 November 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 February 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Resolution
20 September 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
8 January 2019
AP04Appointment of Corporate Secretary
Incorporation Company
14 December 2018
NEWINCIncorporation