Background WavePink WaveYellow Wave

HAMPTON GARDENS MANAGEMENT COMPANY LIMITED (12875792)

HAMPTON GARDENS MANAGEMENT COMPANY LIMITED (12875792) is an active UK company. incorporated on 13 September 2020. with registered office in Wetherby. The company operates in the Real Estate Activities sector, engaged in residents property management. HAMPTON GARDENS MANAGEMENT COMPANY LIMITED has been registered for 5 years. Current directors include BIRKIN, Jonathan Allan, HOSIE, Richard James.

Company Number
12875792
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 September 2020
Age
5 years
Address
Thorp Arch Grange Walton Road, Wetherby, LE23 7BA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BIRKIN, Jonathan Allan, HOSIE, Richard James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMPTON GARDENS MANAGEMENT COMPANY LIMITED

HAMPTON GARDENS MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 September 2020 with the registered office located in Wetherby. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HAMPTON GARDENS MANAGEMENT COMPANY LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

12875792

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 13 September 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Thorp Arch Grange Walton Road Thorp Arch Wetherby, LE23 7BA,

Timeline

8 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Sept 20
Owner Exit
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BIRKIN, Jonathan Allan

Active
Walton Road, WetherbyLS23 7BA
Born January 1967
Director
Appointed 27 Jun 2025

HOSIE, Richard James

Active
Walton Road, WetherbyLE23 7BA
Born August 1983
Director
Appointed 27 Jun 2025

BIRKIN, Jonathan Allan

Resigned
Doddington Road, LincolnLN6 7EN
Born October 1934
Director
Appointed 27 Jun 2025
Resigned 27 Jun 2025

NEWETT, Daniel George

Resigned
Walton Road, WetherbyLE23 7BA
Born April 1990
Director
Appointed 13 Sept 2020
Resigned 27 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
6 And 9 Tallys End, ChesterfieldS43 4WP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Jun 2025

Mr Daniel George Newett

Ceased
Walton Road, WetherbyLE23 7BA
Born April 1990

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2020
Ceased 27 Jun 2025
Fundings
Financials
Latest Activities

Filing History

26

Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Termination Director Company
9 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
27 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
23 September 2023
AAAnnual Accounts
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Administrative Restoration Company
3 January 2023
RT01RT01
Gazette Dissolved Compulsory
15 February 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
13 September 2020
NEWINCIncorporation