Company NameThe Hamptons (No. 1) Management Company Limited
Company StatusActive
Company Number03187655
CategoryPrivate Limited Company
Incorporation Date18 April 1996(28 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAllyson June Dalton
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2000(4 years, 5 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Field Lane
Appleton
Warrington
Cheshire
WA4 5JR
Director NameMr Hiong Leong Tan
Date of BirthOctober 1967 (Born 56 years ago)
NationalitySingaporean
StatusCurrent
Appointed21 April 2015(19 years after company formation)
Appointment Duration9 years
RoleEngineer
Country of ResidenceEngland
Correspondence Address25 Field Lane
Appleton
Warrington
WA4 5JR
Director NameMr Duncan Paul Clarke
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2015(19 years after company formation)
Appointment Duration9 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address31 Field Lane
Appleton
Warrington
WA4 5JR
Secretary NameMr Hiong Leong Tan
StatusCurrent
Appointed21 April 2015(19 years after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address25 Field Lane
Appleton
Warrington
WA4 5JR
Director NameMr Jeffrey Baguley
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2019(23 years after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Field Lane
Appleton
Warrington
WA4 5JR
Director NameMr Richard Lambert
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2019(23 years after company formation)
Appointment Duration5 years
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Field Lane
Appleton
Warrington
WA4 5JR
Director NameJohn Michael Ashall
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(1 day after company formation)
Appointment Duration4 years, 4 months (resigned 12 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Farm Hillside Road
Appleton
Warrington
Cheshire
WA4 5PY
Secretary NameJohn Keating
NationalityBritish
StatusResigned
Appointed19 April 1996(1 day after company formation)
Appointment Duration4 years, 4 months (resigned 12 September 2000)
RoleSecretary
Correspondence Address45 Fullerton Road
Hartford
Northwich
Cheshire
CW8 1SR
Director NameWilliam Edward Taylor
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(4 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 January 2003)
RoleRetired
Correspondence Address31 Field Lane
Appleton
Warrington
Cheshire
WA4 5JR
Director NameDr William James Kenneth Cumming
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(4 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 19 March 2013)
RoleConsultant Nerologist
Country of ResidenceEngland
Correspondence AddressBelstone 25 Field Lane
Appleton
Cheshire
WA4 5JR
Director NameJohn Starkey Bennett
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(4 years, 4 months after company formation)
Appointment Duration18 years, 7 months (resigned 28 April 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Field Lane
Appleton
Warrington
Cheshire
WA4 5JR
Secretary NameJohn Starkey Bennett
NationalityBritish
StatusResigned
Appointed12 September 2000(4 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 21 April 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Field Lane
Appleton
Warrington
Cheshire
WA4 5JR
Director NameJohn Alfred Stubbs
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2000(4 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 18 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairway 27 Field Lane
Appleton
Warrington
Cheshire
WA4 5JR
Director NameMr Steven Gary Hayes
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(4 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 July 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Field Lane
Appleton
Warrington
Cheshire
WA4 5JR
Director NameMrs Pamela Margaret Baird
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(16 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 February 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Field Lane
Appleton
Warrington
Cheshire
Director NameMs Annette Forster
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2015(19 years after company formation)
Appointment Duration4 years (resigned 28 April 2019)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address33 Field Lane
Appleton
Warrington
WA4 5JR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 April 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 April 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address31 Field Lane 31 Field Lane
Appleton
Warrington
Cheshire
WA4 5JR
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishAppleton
WardAppleton
Built Up AreaWarrington

Financials

Year2013
Turnover£1,260
Net Worth£301
Cash£301

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

18 January 2024Micro company accounts made up to 31 May 2023 (3 pages)
26 September 2023Second filing of Confirmation Statement dated 8 May 2023 (3 pages)
25 September 2023Confirmation statement made on 19 September 2023 with updates (5 pages)
19 September 2023Termination of appointment of Hiong Leong Tan as a director on 18 September 2023 (1 page)
19 September 2023Registered office address changed from 25 Field Lane Appleton Warrington WA4 5JR to 31 Field Lane 31 Field Lane Appleton Warrington Cheshire WA4 5JR on 19 September 2023 (1 page)
14 May 2023Confirmation statement made on 8 May 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 26/09/2023
(4 pages)
14 May 2023Appointment of Mr Duncan Paul Clarke as a secretary on 14 May 2023 (2 pages)
14 May 2023Termination of appointment of Duncan Paul Clarke as a director on 14 May 2023 (1 page)
14 May 2023Termination of appointment of Hiong Leong Tan as a secretary on 14 May 2023 (1 page)
14 May 2023Appointment of Mr Norman Aspinall as a director on 14 May 2023 (2 pages)
10 January 2023Total exemption full accounts made up to 31 May 2022 (2 pages)
8 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
17 February 2022Total exemption full accounts made up to 31 May 2021 (2 pages)
15 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
5 February 2021Total exemption full accounts made up to 31 May 2020 (2 pages)
10 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 31 May 2019 (2 pages)
31 December 2019Director's details changed for Mr Baguley Jeffrey on 30 December 2019 (2 pages)
29 April 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
28 April 2019Termination of appointment of John Starkey Bennett as a director on 28 April 2019 (1 page)
28 April 2019Appointment of Mr Richard Lambert as a director on 28 April 2019 (2 pages)
28 April 2019Termination of appointment of Annette Forster as a director on 28 April 2019 (1 page)
28 April 2019Appointment of Mr Baguley Jeffrey as a director on 28 April 2019 (2 pages)
10 January 2019Total exemption full accounts made up to 31 May 2018 (2 pages)
29 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
10 April 2018Amended total exemption full accounts made up to 31 May 2017 (3 pages)
25 January 2018Total exemption full accounts made up to 31 May 2017 (2 pages)
30 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
30 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
1 February 2017Total exemption small company accounts made up to 31 May 2016 (1 page)
1 February 2017Total exemption small company accounts made up to 31 May 2016 (1 page)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 9
(8 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 9
(8 pages)
11 February 2016Amended total exemption small company accounts made up to 31 May 2015 (1 page)
11 February 2016Amended total exemption small company accounts made up to 31 May 2015 (1 page)
2 October 2015Total exemption small company accounts made up to 31 May 2015 (1 page)
2 October 2015Total exemption small company accounts made up to 31 May 2015 (1 page)
26 April 2015Appointment of Mr Hiong Leong Tan as a director on 21 April 2015 (2 pages)
26 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 9
(6 pages)
26 April 2015Appointment of Mr Hiong Leong Tan as a secretary on 21 April 2015 (2 pages)
26 April 2015Registered office address changed from 17 Field Lane Appleton Warrington Cheshire to 25 Field Lane Appleton Warrington WA4 5JR on 26 April 2015 (1 page)
26 April 2015Appointment of Mr Duncan Paul Clarke as a director on 21 April 2015 (2 pages)
26 April 2015Appointment of Mr Hiong Leong Tan as a director on 21 April 2015 (2 pages)
26 April 2015Termination of appointment of John Starkey Bennett as a secretary on 21 April 2015 (1 page)
26 April 2015Appointment of Ms Annette Forster as a director on 21 April 2015 (2 pages)
26 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 9
(6 pages)
26 April 2015Registered office address changed from 17 Field Lane Appleton Warrington Cheshire to 25 Field Lane Appleton Warrington WA4 5JR on 26 April 2015 (1 page)
26 April 2015Appointment of Mr Hiong Leong Tan as a secretary on 21 April 2015 (2 pages)
26 April 2015Termination of appointment of John Starkey Bennett as a secretary on 21 April 2015 (1 page)
26 April 2015Appointment of Ms Annette Forster as a director on 21 April 2015 (2 pages)
26 April 2015Appointment of Mr Duncan Paul Clarke as a director on 21 April 2015 (2 pages)
15 February 2015Termination of appointment of Pamela Margaret Baird as a director on 9 February 2015 (1 page)
15 February 2015Termination of appointment of Pamela Margaret Baird as a director on 9 February 2015 (1 page)
15 February 2015Termination of appointment of Pamela Margaret Baird as a director on 9 February 2015 (1 page)
15 July 2014Total exemption small company accounts made up to 31 May 2014 (1 page)
15 July 2014Total exemption small company accounts made up to 31 May 2014 (1 page)
16 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 9
(6 pages)
16 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 9
(6 pages)
16 July 2013Total exemption small company accounts made up to 31 May 2013 (1 page)
16 July 2013Total exemption small company accounts made up to 31 May 2013 (1 page)
16 May 2013Appointment of Mrs Pamela Margaret Baird as a director (2 pages)
16 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
16 May 2013Appointment of Mrs Pamela Margaret Baird as a director (2 pages)
9 May 2013Termination of appointment of William Cumming as a director (1 page)
9 May 2013Termination of appointment of John Stubbs as a director (1 page)
9 May 2013Termination of appointment of William Cumming as a director (1 page)
9 May 2013Termination of appointment of John Stubbs as a director (1 page)
31 July 2012Total exemption full accounts made up to 31 May 2012 (2 pages)
31 July 2012Total exemption full accounts made up to 31 May 2012 (2 pages)
11 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (8 pages)
11 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (8 pages)
13 July 2011Total exemption full accounts made up to 31 May 2011 (2 pages)
13 July 2011Total exemption full accounts made up to 31 May 2011 (2 pages)
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (8 pages)
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (8 pages)
1 September 2010Termination of appointment of Steven Hayes as a director (1 page)
1 September 2010Termination of appointment of Steven Hayes as a director (1 page)
6 July 2010Total exemption full accounts made up to 31 May 2010 (2 pages)
6 July 2010Total exemption full accounts made up to 31 May 2010 (2 pages)
23 April 2010Director's details changed for Allyson June Dalton on 18 April 2010 (2 pages)
23 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (8 pages)
23 April 2010Director's details changed for John Alfred Stubbs on 18 April 2010 (2 pages)
23 April 2010Director's details changed for Steven Gary Hayes on 18 April 2010 (2 pages)
23 April 2010Director's details changed for Allyson June Dalton on 18 April 2010 (2 pages)
23 April 2010Director's details changed for Dr William James Kenneth Cumming on 18 April 2010 (2 pages)
23 April 2010Director's details changed for Steven Gary Hayes on 18 April 2010 (2 pages)
23 April 2010Director's details changed for John Alfred Stubbs on 18 April 2010 (2 pages)
23 April 2010Director's details changed for John Starkey Bennett on 18 April 2010 (2 pages)
23 April 2010Director's details changed for John Starkey Bennett on 18 April 2010 (2 pages)
23 April 2010Director's details changed for Dr William James Kenneth Cumming on 18 April 2010 (2 pages)
23 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (8 pages)
10 August 2009Total exemption full accounts made up to 31 May 2009 (3 pages)
10 August 2009Total exemption full accounts made up to 31 May 2009 (3 pages)
29 April 2009Return made up to 18/04/09; full list of members (7 pages)
29 April 2009Return made up to 18/04/09; full list of members (7 pages)
22 July 2008Total exemption full accounts made up to 31 May 2008 (3 pages)
22 July 2008Total exemption full accounts made up to 31 May 2008 (3 pages)
9 May 2008Return made up to 18/04/08; full list of members (7 pages)
9 May 2008Return made up to 18/04/08; full list of members (7 pages)
13 August 2007Amended accounts made up to 31 May 2007 (2 pages)
13 August 2007Amended accounts made up to 31 May 2007 (2 pages)
2 August 2007Total exemption small company accounts made up to 31 May 2007 (1 page)
2 August 2007Total exemption small company accounts made up to 31 May 2007 (1 page)
10 May 2007Return made up to 18/04/07; full list of members (5 pages)
10 May 2007Return made up to 18/04/07; full list of members (5 pages)
27 July 2006Total exemption full accounts made up to 31 May 2006 (2 pages)
27 July 2006Total exemption full accounts made up to 31 May 2006 (2 pages)
2 June 2006Return made up to 18/04/06; full list of members (5 pages)
2 June 2006Return made up to 18/04/06; full list of members (5 pages)
17 August 2005Total exemption full accounts made up to 31 May 2005 (2 pages)
17 August 2005Total exemption full accounts made up to 31 May 2005 (2 pages)
29 April 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 April 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 July 2004Total exemption small company accounts made up to 31 May 2004 (2 pages)
13 July 2004Total exemption small company accounts made up to 31 May 2004 (2 pages)
24 May 2004Return made up to 18/04/04; full list of members (10 pages)
24 May 2004Return made up to 18/04/04; full list of members (10 pages)
26 July 2003Total exemption full accounts made up to 31 May 2003 (2 pages)
26 July 2003Total exemption full accounts made up to 31 May 2003 (2 pages)
27 April 2003Return made up to 18/04/03; change of members
  • 363(288) ‐ Director resigned
(9 pages)
27 April 2003Return made up to 18/04/03; change of members
  • 363(288) ‐ Director resigned
(9 pages)
6 September 2002Total exemption full accounts made up to 31 May 2002 (2 pages)
6 September 2002Total exemption full accounts made up to 31 May 2002 (2 pages)
30 April 2002Return made up to 18/04/02; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 April 2002Return made up to 18/04/02; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 July 2001Total exemption small company accounts made up to 31 May 2001 (1 page)
27 July 2001Total exemption small company accounts made up to 31 May 2001 (1 page)
24 April 2001Return made up to 18/04/01; full list of members (11 pages)
24 April 2001Return made up to 18/04/01; full list of members (11 pages)
16 November 2000Accounts for a dormant company made up to 31 May 2000 (5 pages)
16 November 2000Accounts for a dormant company made up to 31 May 2000 (5 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
20 September 2000Memorandum and Articles of Association (4 pages)
20 September 2000Memorandum and Articles of Association (4 pages)
15 September 2000Director resigned (1 page)
15 September 2000Director resigned (1 page)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
15 September 2000New secretary appointed (2 pages)
15 September 2000New director appointed (2 pages)
15 September 2000New secretary appointed (2 pages)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
15 September 2000Secretary resigned (1 page)
15 September 2000Registered office changed on 15/09/00 from: greenway manchester road warrington cheshire WA1 3EF (1 page)
15 September 2000New director appointed (2 pages)
15 September 2000Secretary resigned (1 page)
15 September 2000Registered office changed on 15/09/00 from: greenway manchester road warrington cheshire WA1 3EF (1 page)
13 June 2000Amend 882-2 x £1 sh on 19/4/96 (2 pages)
13 June 2000Amend 882-2 x £1 sha on 16/12/96 (2 pages)
13 June 2000Amend 882-2 x £1 sh on 19/4/96 (2 pages)
13 June 2000Amend 882-2 x £1 sha on 16/12/96 (2 pages)
25 May 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 1999Accounts for a dormant company made up to 31 May 1999 (5 pages)
15 December 1999Accounts for a dormant company made up to 31 May 1999 (5 pages)
13 August 1999Aud resign stat (1 page)
13 August 1999Aud resign stat (1 page)
12 May 1999Return made up to 18/04/99; no change of members (4 pages)
12 May 1999Return made up to 18/04/99; no change of members (4 pages)
31 March 1999Accounts for a dormant company made up to 31 May 1998 (5 pages)
31 March 1999Accounts for a dormant company made up to 31 May 1998 (5 pages)
2 June 1998Return made up to 18/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 1998Return made up to 18/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 1998Full accounts made up to 31 May 1997 (5 pages)
19 February 1998Full accounts made up to 31 May 1997 (5 pages)
29 May 1997Return made up to 18/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 May 1997Return made up to 18/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 March 1997Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
18 March 1997Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
5 February 1997Ad 16/12/96--------- £ si 2@1=2 £ ic 5/7 (2 pages)
5 February 1997Ad 16/12/96--------- £ si 2@1=2 £ ic 7/9 (2 pages)
5 February 1997Ad 16/12/96--------- £ si 2@1=2 £ ic 5/7 (2 pages)
5 February 1997Ad 16/12/96--------- £ si 2@1=2 £ ic 7/9 (2 pages)
7 November 1996Ad 05/09/96--------- £ si 1@1=1 £ ic 4/5 (2 pages)
7 November 1996Ad 05/09/96--------- £ si 1@1=1 £ ic 4/5 (2 pages)
3 September 1996Ad 19/04/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 September 1996Ad 19/04/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
2 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
29 April 1996Secretary resigned (2 pages)
29 April 1996Registered office changed on 29/04/96 from: britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
29 April 1996Director resigned (2 pages)
29 April 1996New director appointed (1 page)
29 April 1996Secretary resigned (2 pages)
29 April 1996Registered office changed on 29/04/96 from: britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
29 April 1996New secretary appointed (1 page)
29 April 1996New director appointed (1 page)
29 April 1996New secretary appointed (1 page)
29 April 1996Director resigned (2 pages)
18 April 1996Incorporation (17 pages)
18 April 1996Incorporation (17 pages)