Background WavePink WaveYellow Wave

HAMPTON HOUSE MANAGEMENT RTM COMPANY LIMITED (11848300)

HAMPTON HOUSE MANAGEMENT RTM COMPANY LIMITED (11848300) is an active UK company. incorporated on 26 February 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. HAMPTON HOUSE MANAGEMENT RTM COMPANY LIMITED has been registered for 7 years. Current directors include AHAMAT, Abdul Raibeen, BEEKMEYER, Dexter Patrick, SPRIGG, Belinda Jane.

Company Number
11848300
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 February 2019
Age
7 years
Address
17 Bevis Marks, London, EC3A 7LN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AHAMAT, Abdul Raibeen, BEEKMEYER, Dexter Patrick, SPRIGG, Belinda Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMPTON HOUSE MANAGEMENT RTM COMPANY LIMITED

HAMPTON HOUSE MANAGEMENT RTM COMPANY LIMITED is an active company incorporated on 26 February 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HAMPTON HOUSE MANAGEMENT RTM COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11848300

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 26 February 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 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

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

17 Bevis Marks London, EC3A 7LN,

Previous Addresses

8 Victoria Bungalows Old Maidstone Road Upper Ruxley Sidcup DA14 5BA England
From: 26 February 2019To: 30 March 2020
Timeline

10 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
New Owner
Mar 19
New Owner
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Dec 19
Director Left
Feb 26
Owner Exit
Mar 26
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BEEKMEYER, Keith David

Active
High Road, EppingCM16 4DJ
Secretary
Appointed 26 Feb 2019

AHAMAT, Abdul Raibeen

Active
Auckland Road, Potters BarEN6 3HT
Born April 1963
Director
Appointed 12 Mar 2019

BEEKMEYER, Dexter Patrick

Active
St Edmonds Road, EdmontonN9 7PR
Born July 1961
Director
Appointed 12 Mar 2019

SPRIGG, Belinda Jane

Active
60 Shropshire Street, Market DraytonTF9 3DG
Born May 1952
Director
Appointed 02 Dec 2019

BEEKMEYER, Keith David

Resigned
High Road, EppingCM16 4DJ
Born January 1963
Director
Appointed 26 Feb 2019
Resigned 12 Mar 2019

BYE, Andrew Malcolm

Resigned
Bevis Marks, LondonEC3A 7LN
Born March 1964
Director
Appointed 26 Feb 2019
Resigned 05 Feb 2026

Persons with significant control

4

2 Active
2 Ceased

Mr Dexter Patrick Beekmeyer

Active
St. Edmunds Road, LondonN9 7PR
Born July 1961

Nature of Control

Voting rights 50 to 75 percent
Notified 12 Mar 2019

Mr Abdul Raibeen Ahamat

Active
Auckland Road, Potters BarEN6 3HT
Born April 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Mar 2019

Mr Andrew Malcolm Bye

Ceased
Bevis Marks, LondonEC3A 7LN
Born March 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Feb 2019
Ceased 02 Mar 2026

Mr Keith David Beekmeyer

Ceased
High Road, EppingCM16 4DJ
Born January 1963

Nature of Control

Voting rights 50 to 75 percent
Notified 26 Feb 2019
Ceased 12 Mar 2019
Fundings
Financials
Latest Activities

Filing History

29

Cessation Of A Person With Significant Control
2 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Change Person Secretary Company With Change Date
23 March 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
13 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 March 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
12 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 March 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Incorporation Company
26 February 2019
NEWINCIncorporation