Background WavePink WaveYellow Wave

HAMPTON ROW APARTMENTS LTD (12240503)

HAMPTON ROW APARTMENTS LTD (12240503) is an active UK company. incorporated on 3 October 2019. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. HAMPTON ROW APARTMENTS LTD has been registered for 6 years. Current directors include AL-RAWAF, Nouf, ALJAMAAN, Ziad Walid Suleiman, GIANNIS, Stefanos and 4 others.

Company Number
12240503
Status
active
Type
ltd
Incorporated
3 October 2019
Age
6 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AL-RAWAF, Nouf, ALJAMAAN, Ziad Walid Suleiman, GIANNIS, Stefanos, JAN, Nasir, JUAREZ, Ariadna, KONWICKI, Piotr Adam, Dr, WINCH, Stephen John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMPTON ROW APARTMENTS LTD

HAMPTON ROW APARTMENTS LTD is an active company incorporated on 3 October 2019 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HAMPTON ROW APARTMENTS LTD was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12240503

LTD Company

Age

6 Years

Incorporated 3 October 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

Queensway House Queensway New Milton, BH25 5NR,

Previous Addresses

15 Young Street Second Floor London W8 5EH England
From: 7 July 2022To: 19 January 2023
Apartment 5 Hampton Row 463 Upper Richmond Road London SW15 5FA United Kingdom
From: 3 October 2019To: 7 July 2022
Timeline

21 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Funding Round
May 21
Director Left
Nov 21
Director Joined
Dec 21
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Director Joined
Feb 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Director Left
Feb 26
12
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

AL-RAWAF, Nouf

Active
Queensway, New MiltonBH25 5NR
Born October 1979
Director
Appointed 03 Oct 2019

ALJAMAAN, Ziad Walid Suleiman

Active
Queensway, New MiltonBH25 5NR
Born June 1985
Director
Appointed 09 Feb 2022

GIANNIS, Stefanos

Active
Upper Richmond Road, LondonSW15 5FA
Born March 1976
Director
Appointed 30 Jul 2020

JAN, Nasir

Active
Hanworth Park, FelthamTW13 7PQ
Born June 1968
Director
Appointed 03 Oct 2019

JUAREZ, Ariadna

Active
Upper Richmond Road, LondonSW15 5FA
Born February 1973
Director
Appointed 15 Dec 2021

KONWICKI, Piotr Adam, Dr

Active
Hampton Row, LondonSW15 5FA
Born November 1964
Director
Appointed 03 Oct 2019

WINCH, Stephen John

Active
Upper Richmond Road, LondonSW15 5FA
Born September 1971
Director
Appointed 17 Dec 2020

BLENHEIMS ESTATE AND ASSET MANAGEMENT LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 01 Jul 2022
Resigned 07 Dec 2023

GUILDFORD, Lucy Victoria

Resigned
Hampton Row, LondonSW15 5FA
Born May 1988
Director
Appointed 30 Jul 2020
Resigned 19 Nov 2021

MADGE, Timothy James

Resigned
Queensway, New MiltonBH25 5NR
Born July 1985
Director
Appointed 30 Jul 2020
Resigned 24 Jan 2026

Persons with significant control

2

Mr Nasir Jan

Active
Hanworth Park, FelthamTW13 7PQ
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Oct 2019

Mrs Nouf Al-Rawaf

Active
Queensway, New MiltonBH25 5NR
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Oct 2019
Fundings
Financials
Latest Activities

Filing History

40

Change Corporate Secretary Company With Change Date
27 February 2026
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 December 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 December 2023
AP04Appointment of Corporate Secretary
Change Corporate Secretary Company With Change Date
9 November 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Capital Allotment Shares
7 July 2022
SH01Allotment of Shares
Capital Allotment Shares
7 July 2022
SH01Allotment of Shares
Capital Allotment Shares
7 July 2022
SH01Allotment of Shares
Capital Allotment Shares
7 July 2022
SH01Allotment of Shares
Capital Allotment Shares
7 July 2022
SH01Allotment of Shares
Capital Allotment Shares
7 July 2022
SH01Allotment of Shares
Capital Allotment Shares
7 July 2022
SH01Allotment of Shares
Capital Allotment Shares
7 July 2022
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
7 July 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Capital Allotment Shares
25 January 2022
SH01Allotment of Shares
Capital Allotment Shares
25 January 2022
SH01Allotment of Shares
Capital Allotment Shares
25 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2021
AAAnnual Accounts
Capital Allotment Shares
18 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Incorporation Company
3 October 2019
NEWINCIncorporation