HAMPTON COURT HOUSE LIMITED - LONDON
Company Profile | Company Filings |
Overview
HAMPTON COURT HOUSE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
HAMPTON COURT HOUSE LIMITED was incorporated 26 years ago on 04/02/1998 and has the registered number: 03504339. The accounts status is FULL and accounts are next due on 31/05/2024.
HAMPTON COURT HOUSE LIMITED was incorporated 26 years ago on 04/02/1998 and has the registered number: 03504339. The accounts status is FULL and accounts are next due on 31/05/2024.
HAMPTON COURT HOUSE LIMITED - LONDON
This company is listed in the following categories:
85200 - Primary education
85200 - Primary education
85310 - General secondary education
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
4TH FLOOR SOUTH
LONDON
SW1Y 4AR
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/02/2023 | 18/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
AATIF NAVEED HASSAN | Apr 1979 | British | Director | 2021-03-17 | CURRENT |
MR JONATHAN ANDREW PICKLES | May 1972 | British | Director | 2021-03-17 | CURRENT |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 1998-02-04 UNTIL 1998-02-09 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-02-04 UNTIL 1998-02-09 | RESIGNED | ||
ALEXANDER ALFORD HOUSTOUN-BOSWALL | Sep 1972 | British | Secretary | 2000-03-31 UNTIL 2021-03-17 | RESIGNED |
PROSPECT SECRETARIES LIMITED | Corporate Secretary | 1998-02-09 UNTIL 1998-02-10 | RESIGNED | ||
ELIANA MICHELE HOUSTOUN-BOSWALL | Jan 1945 | British | Director | 1998-02-09 UNTIL 2021-03-17 | RESIGNED |
ALEXANDER ALFORD HOUSTOUN-BOSWALL | Sep 1972 | British | Director | 1998-02-09 UNTIL 2021-03-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dukes Schools Ltd | 2021-03-17 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Alexander Alford Houstoun-Boswall | 2016-04-06 - 2021-03-17 | 9/1972 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Lady Eliana Michele Houstoun-Boswall | 2016-04-06 - 2021-03-17 | 1/1945 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ms Sarah Anne Carroll | 2016-04-06 - 2018-02-01 | 6/1950 | Chilworth Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Hampton Court House Limited - Period Ending 2021-08-31 | 2022-05-14 | 31-08-2021 | £887,703 Cash £553,822 equity |
Hampton Court House Limited - Accounts to registrar (filleted) - small 18.2 | 2020-11-18 | 31-08-2020 | £1,488,951 Cash £347,919 equity |
Hampton Court House Limited - Accounts to registrar (filleted) - small 18.2 | 2020-05-08 | 31-08-2019 | £378,312 Cash £2,253 equity |
Hampton Court House Limited - Accounts to registrar (filleted) - small 18.2 | 2019-05-31 | 31-08-2018 | £266,191 Cash £152,792 equity |
Hampton Court House Limited - Abbreviated accounts 16.3 | 2017-05-31 | 31-08-2016 | £187,902 Cash £188,868 equity |