Background WavePink WaveYellow Wave

HAMPSTEAD HOUSE INVESTMENTS LTD (12038442)

HAMPSTEAD HOUSE INVESTMENTS LTD (12038442) is an active UK company. incorporated on 7 June 2019. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HAMPSTEAD HOUSE INVESTMENTS LTD has been registered for 6 years. Current directors include BLAIR, Nigel Scott, SHORTING, Mark Russell.

Company Number
12038442
Status
active
Type
ltd
Incorporated
7 June 2019
Age
6 years
Address
3 Bath Mews, Cheltenham, GL53 7HL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLAIR, Nigel Scott, SHORTING, Mark Russell
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMPSTEAD HOUSE INVESTMENTS LTD

HAMPSTEAD HOUSE INVESTMENTS LTD is an active company incorporated on 7 June 2019 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HAMPSTEAD HOUSE INVESTMENTS LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12038442

LTD Company

Age

6 Years

Incorporated 7 June 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

3 Bath Mews Bath Parade Cheltenham, GL53 7HL,

Timeline

8 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jun 19
Owner Exit
Mar 21
New Owner
Mar 21
New Owner
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Jun 24
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BLAIR, Nigel Scott

Active
Bath Parade, CheltenhamGL53 7HL
Born June 1972
Director
Appointed 17 Mar 2021

SHORTING, Mark Russell

Active
Bath Parade, CheltenhamGL53 7HL
Born August 1963
Director
Appointed 17 Mar 2021

ELIAS, James Daniel

Resigned
Bath Parade, CheltenhamGL53 7HL
Born August 1975
Director
Appointed 07 Jun 2019
Resigned 17 Mar 2021

Persons with significant control

4

2 Active
2 Ceased
Bath Parade, CheltenhamGL53 7HL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jun 2024

Mr Mark Russell Shorting

Ceased
Bath Parade, CheltenhamGL53 7HL
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Mar 2021
Ceased 07 Jun 2024

Mr Nigel Scott Blair

Active
Bath Parade, CheltenhamGL53 7HL
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Mar 2021

Mr James Daniel Elias

Ceased
Bath Parade, CheltenhamGL53 7HL
Born August 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2019
Ceased 17 Mar 2021
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 June 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
28 October 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 March 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 June 2019
AA01Change of Accounting Reference Date
Incorporation Company
7 June 2019
NEWINCIncorporation