Background WavePink WaveYellow Wave

HAMPTON HICK LTD (12028289)

HAMPTON HICK LTD (12028289) is an active UK company. incorporated on 3 June 2019. with registered office in Rainham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HAMPTON HICK LTD has been registered for 6 years. Current directors include BASI, Daljit Kaur.

Company Number
12028289
Status
active
Type
ltd
Incorporated
3 June 2019
Age
6 years
Address
5 London Road, Rainham, ME8 7RG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BASI, Daljit Kaur
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMPTON HICK LTD

HAMPTON HICK LTD is an active company incorporated on 3 June 2019 with the registered office located in Rainham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HAMPTON HICK LTD was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12028289

LTD Company

Age

6 Years

Incorporated 3 June 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 April 2024 - 30 September 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 10 February 2025 (1 year ago)

Next Due

Due by 14 February 2026
For period ending 31 January 2026
Contact
Address

5 London Road Rainham, ME8 7RG,

Previous Addresses

73 Cornhill London EC3V 3QQ United Kingdom
From: 3 June 2019To: 4 February 2022
Timeline

17 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
Loan Secured
Oct 19
New Owner
Aug 20
New Owner
Aug 20
Owner Exit
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Loan Cleared
Feb 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Cleared
Aug 23
Loan Cleared
Aug 23
0
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BASI, Daljit Kaur

Active
London Road, RainhamME8 7RG
Born August 1977
Director
Appointed 02 Feb 2022

HICKMAN, Alex John

Resigned
High Street, ChinnorOX39 4DJ
Born September 1972
Director
Appointed 03 Jun 2019
Resigned 03 Jun 2019

HICKMAN, George John Charles

Resigned
Perryn Road, LondonW3 7LX
Born September 1975
Director
Appointed 03 Jun 2019
Resigned 02 Feb 2022

Persons with significant control

5

1 Active
4 Ceased

Basi Developments Limited

Active
London Road, RainhamME8 7RG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Feb 2022

Miss Claire Miranda Catherine Hickman

Ceased
Bedford Gardens, LondonW8 7EH
Born February 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jul 2019
Ceased 02 Feb 2022

Caroline Frances Hickman

Ceased
Bedford Gardens, LondonW8 7EH
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jul 2019
Ceased 02 Feb 2022

Mr George John Charles Hickman

Ceased
Perryn Road, LondonW3 7LX
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jun 2019
Ceased 02 Feb 2022

Mr Alexander John Hickman

Ceased
High Street, ChinnorOX39 4DJ
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jun 2019
Ceased 03 Jun 2019
Fundings
Financials
Latest Activities

Filing History

45

Accounts Amended With Accounts Type Total Exemption Full
27 February 2026
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 February 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Change Person Director Company
6 November 2024
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
6 November 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
10 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 February 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
17 August 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 August 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 August 2020
PSC01Notification of Individual PSC
Move Registers To Registered Office Company With New Address
11 June 2020
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
13 June 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 June 2019
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
11 June 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
10 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 June 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Incorporation Company
3 June 2019
NEWINCIncorporation