Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAMPSTEAD PARK PROPERTIES LTD.
Company Information for

HAMPSTEAD PARK PROPERTIES LTD.

Catalyst House 720 Centennial Court, Centennial Park, Elstree, HERTFORDSHIRE, WD6 3SY,
Company Registration Number
01683086
Private Limited Company
Active

Company Overview

About Hampstead Park Properties Ltd.
HAMPSTEAD PARK PROPERTIES LTD. was founded on 1982-12-01 and has its registered office in Elstree. The organisation's status is listed as "Active". Hampstead Park Properties Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HAMPSTEAD PARK PROPERTIES LTD.
 
Legal Registered Office
Catalyst House 720 Centennial Court
Centennial Park
Elstree
HERTFORDSHIRE
WD6 3SY
Other companies in HA7
 
Filing Information
Company Number 01683086
Company ID Number 01683086
Date formed 1982-12-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-11-17
Return next due 2024-12-01
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-28 10:48:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMPSTEAD PARK PROPERTIES LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAMPSTEAD PARK PROPERTIES LTD.

Current Directors
Officer Role Date Appointed
SHIRLEY LANDAU
Company Secretary 1991-12-03
BRIAN KIRSCH
Director 1991-12-03
JEAN KIRSCH
Director 1991-12-03
LIONEL LANDAU
Director 1991-12-03
SHIRLEY LANDAU
Director 1991-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN KIRSCH QUAKERGATE MANAGEMENT COMPANY LIMITED Director 2008-03-10 CURRENT 2006-02-08 Active
JEAN KIRSCH THE PLANTATIONS MANAGEMENT COMPANY LIMITED Director 2007-09-04 CURRENT 2006-03-14 Active
JEAN KIRSCH MORAVIA MANAGEMENT COMPANY LIMITED Director 2006-11-18 CURRENT 2005-01-21 Active
JEAN KIRSCH FARRIERS COURT (HORSESHOE LANE) MANAGEMENT LIMITED Director 2001-03-09 CURRENT 1989-03-21 Active
JEAN KIRSCH BUCKINGHAM PROPERTY MANAGEMENT LIMITED Director 2001-01-16 CURRENT 2000-09-07 Active
JEAN KIRSCH CHEQUERS CLOSE (MANAGEMENT CO.) LIMITED Director 1996-11-04 CURRENT 1995-10-26 Active
LIONEL LANDAU HEADHEATH PROPERTY LIMITED Director 2018-02-21 CURRENT 2018-02-21 Liquidation
LIONEL LANDAU HEADHEATH LIMITED Director 1991-12-31 CURRENT 1985-02-04 Liquidation
SHIRLEY LANDAU HEADHEATH PROPERTY LIMITED Director 2018-02-21 CURRENT 2018-02-21 Liquidation
SHIRLEY LANDAU HEADHEATH LIMITED Director 2013-09-23 CURRENT 1985-02-04 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-04CONFIRMATION STATEMENT MADE ON 17/11/23, WITH NO UPDATES
2024-01-03APPOINTMENT TERMINATED, DIRECTOR BRIAN KIRSCH
2024-01-03SECRETARY'S DETAILS CHNAGED FOR JEAN KIRSCH on 2023-11-10
2024-01-03Director's details changed for Mrs Jean Kirsch on 2023-11-10
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-17CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-11-17CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-11-03CH01Director's details changed for Mrs Jean Kirsch on 2022-11-03
2022-11-03PSC07CESSATION OF BRIAN KIRSCH AS A PERSON OF SIGNIFICANT CONTROL
2022-11-03CH03SECRETARY'S DETAILS CHNAGED FOR JEAN KIRSCH on 2022-11-03
2022-11-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIONEL LANDAU
2022-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/22 FROM Suite 23 Catalyst House Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3SY England
2022-11-02CH01Director's details changed for Mrs Jean Kirsch on 2022-05-24
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH UPDATES
2021-11-10PSC04Change of details for Mr Brian Kirsch as a person with significant control on 2021-10-14
2021-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/21 FROM 82 st John Street London EC1M 4JN United Kingdom
2021-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/21 FROM Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU
2021-06-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-16AP03Appointment of Jean Kirsch as company secretary on 2021-06-02
2021-06-16TM02Termination of appointment of Shirley Landau on 2021-06-02
2021-06-16TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY LANDAU
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES
2020-09-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES
2019-09-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES
2018-11-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27LATEST SOC27/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KIRSCH / 16/11/2016
2016-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KIRSCH / 21/11/2016
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-03AR0117/11/15 ANNUAL RETURN FULL LIST
2015-09-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-25AR0117/11/14 ANNUAL RETURN FULL LIST
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-04AR0117/11/13 ANNUAL RETURN FULL LIST
2013-11-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-27AR0117/11/12 ANNUAL RETURN FULL LIST
2012-10-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-12AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-22AR0117/11/11 ANNUAL RETURN FULL LIST
2010-12-03AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-01AR0117/11/10 ANNUAL RETURN FULL LIST
2010-09-16MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
2009-11-23AR0117/11/09 ANNUAL RETURN FULL LIST
2009-11-18AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-03363aReturn made up to 17/11/08; full list of members
2008-09-29AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2007-11-28363aReturn made up to 17/11/07; full list of members
2007-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-12363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-11287REGISTERED OFFICE CHANGED ON 11/05/06 FROM: 65 NEW CAVENDISH STREET LONDON W1G 7LS
2005-11-23363aRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-30363(287)REGISTERED OFFICE CHANGED ON 30/11/04
2004-11-30363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-09-14395PARTICULARS OF MORTGAGE/CHARGE
2004-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-30395PARTICULARS OF MORTGAGE/CHARGE
2003-12-30395PARTICULARS OF MORTGAGE/CHARGE
2003-11-21363sRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-10-03395PARTICULARS OF MORTGAGE/CHARGE
2003-06-28395PARTICULARS OF MORTGAGE/CHARGE
2003-04-19395PARTICULARS OF MORTGAGE/CHARGE
2003-04-16395PARTICULARS OF MORTGAGE/CHARGE
2003-04-10395PARTICULARS OF MORTGAGE/CHARGE
2002-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-03395PARTICULARS OF MORTGAGE/CHARGE
2002-11-15363sRETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
2001-11-14363sRETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2001-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-11-15363sRETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS
2000-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-24363sRETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS
1999-01-24287REGISTERED OFFICE CHANGED ON 24/01/99 FROM: 8/10 BULSTRODE STREET LONDON W1M 5FT
1999-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-20363sRETURN MADE UP TO 26/11/98; NO CHANGE OF MEMBERS
1998-02-20363sRETURN MADE UP TO 26/11/97; NO CHANGE OF MEMBERS
1997-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-12-17363sRETURN MADE UP TO 26/11/96; FULL LIST OF MEMBERS
1996-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-12-12363sRETURN MADE UP TO 26/11/95; NO CHANGE OF MEMBERS
1995-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
1994-11-23363sRETURN MADE UP TO 26/11/94; NO CHANGE OF MEMBERS
1994-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-01-13395PARTICULARS OF MORTGAGE/CHARGE
1993-12-23363sRETURN MADE UP TO 26/11/93; FULL LIST OF MEMBERS
1993-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-04-22395PARTICULARS OF MORTGAGE/CHARGE
1992-12-02363sRETURN MADE UP TO 26/11/92; NO CHANGE OF MEMBERS
1992-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-02-22395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to HAMPSTEAD PARK PROPERTIES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAMPSTEAD PARK PROPERTIES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 17
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-09-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-12-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-12-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-10-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-06-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-04-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-04-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-04-10 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-11-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1994-01-13 Outstanding SHIRLEY LANDAU
LEGAL CHARGE 1993-04-22 Outstanding BARRIER CONSULTANTS LIMITED
LEGAL CHARGE 1992-02-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-05-08 Outstanding BARRIER FINANCE LIMITED
LEGAL CHARGE 1988-07-05 Outstanding BARRIER FINANCE LIMITED.
LEGAL CHARGE 1987-05-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1987-02-10 Outstanding BARRIER FINANCE LIMITED
LEGAL CHARGE 1984-06-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE REGISTERED PURSUANT TO A STATUTORY DECLARATION DATED 13-6-83 1983-05-26 Outstanding BARRIER FINANCE LIMITED
Creditors
Creditors Due Within One Year 2013-03-31 £ 18,671
Creditors Due Within One Year 2012-03-31 £ 12,580

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAMPSTEAD PARK PROPERTIES LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 39,237
Cash Bank In Hand 2012-03-31 £ 32,884
Current Assets 2013-03-31 £ 39,237
Current Assets 2012-03-31 £ 33,884
Debtors 2012-03-31 £ 1,000
Shareholder Funds 2013-03-31 £ 468,201
Shareholder Funds 2012-03-31 £ 518,597
Tangible Fixed Assets 2013-03-31 £ 447,635
Tangible Fixed Assets 2012-03-31 £ 497,293

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAMPSTEAD PARK PROPERTIES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for HAMPSTEAD PARK PROPERTIES LTD.
Trademarks
We have not found any records of HAMPSTEAD PARK PROPERTIES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMPSTEAD PARK PROPERTIES LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as HAMPSTEAD PARK PROPERTIES LTD. are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HAMPSTEAD PARK PROPERTIES LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMPSTEAD PARK PROPERTIES LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAMPSTEAD PARK PROPERTIES LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.