Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAMPTON BUSINESS COURT LIMITED
Company Information for

HAMPTON BUSINESS COURT LIMITED

BRIDE HALL BRIDE HALL LANE, AYOT ST. LAWRENCE, WELWYN, HERTFORDSHIRE, AL6 9DB,
Company Registration Number
02204746
Private Limited Company
Active

Company Overview

About Hampton Business Court Ltd
HAMPTON BUSINESS COURT LIMITED was founded on 1987-12-11 and has its registered office in Welwyn. The organisation's status is listed as "Active". Hampton Business Court Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HAMPTON BUSINESS COURT LIMITED
 
Legal Registered Office
BRIDE HALL BRIDE HALL LANE
AYOT ST. LAWRENCE
WELWYN
HERTFORDSHIRE
AL6 9DB
Other companies in W1U
 
Filing Information
Company Number 02204746
Company ID Number 02204746
Date formed 1987-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB539032257  
Last Datalog update: 2023-10-08 05:43:47
Primary Source:Companies House
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 HAMPTON BUSINESS COURT LIMITED

Current Directors
Officer Role Date Appointed
CHARLIE DANIEL DESMOND
Director 2016-11-11
DANIEL FRANK DESMOND
Director 1991-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY DAVID MAXFIELD
Company Secretary 1993-09-30 2014-07-31
FINANCIAL AND LEGAL SERVICES LIMITED
Company Secretary 2006-03-27 2006-04-19
ARTHUR WILLIAM BROWNLOW FFORDE
Company Secretary 1991-10-14 1993-09-29
ARTHUR WILLIAM BROWNLOW FFORDE
Director 1991-10-14 1993-09-29
JEAN MARGARET BARTLETT
Director 1991-10-14 1992-10-14
CHARLES DAVID LOCKHART
Director 1991-10-14 1992-06-22
JENNIFER KNAAP
Director 1991-10-14 1992-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLIE DANIEL DESMOND DANIEL DESMOND AYOT LIMITED Director 2016-09-01 CURRENT 1999-01-11 Active
CHARLIE DANIEL DESMOND BRIDE HALL ESTATES LTD Director 2015-12-01 CURRENT 1990-01-26 Active
CHARLIE DANIEL DESMOND BRIDE HALL LAND LIMITED Director 2015-12-01 CURRENT 1993-09-09 Active
CHARLIE DANIEL DESMOND VG WINE LIBRARY LIMITED Director 2015-12-01 CURRENT 2003-07-08 Active
CHARLIE DANIEL DESMOND 52 CLEVELAND SQUARE MANAGEMENT LIMITED Director 2014-05-28 CURRENT 1984-04-27 Active
DANIEL FRANK DESMOND DANIEL DESMOND AYOT LIMITED Director 2016-09-01 CURRENT 1999-01-11 Active
DANIEL FRANK DESMOND BRIDE HALL STRIKE LTD Director 2015-09-02 CURRENT 2015-09-02 Active
DANIEL FRANK DESMOND BRIDE HALL HOLDCO LIMITED Director 2014-10-29 CURRENT 2014-10-29 Active
DANIEL FRANK DESMOND NFBI LIMITED Director 2014-05-01 CURRENT 2003-10-17 Active
DANIEL FRANK DESMOND WESTER HAILES SHOPPING CENTRE LIMITED Director 2003-07-16 CURRENT 1993-10-12 Active
DANIEL FRANK DESMOND VG WINE LIBRARY LIMITED Director 2003-07-15 CURRENT 2003-07-08 Active
DANIEL FRANK DESMOND WGC PROPERTIES LIMITED Director 2003-05-19 CURRENT 2003-04-03 Active - Proposal to Strike off
DANIEL FRANK DESMOND BRIDE HALL LAND LIMITED Director 1999-08-27 CURRENT 1993-09-09 Active
DANIEL FRANK DESMOND BRIDE HALL INVESTMENTS LIMITED Director 1999-03-11 CURRENT 1999-02-22 Active
DANIEL FRANK DESMOND BRIDE HALL CITY LIMITED Director 1993-12-20 CURRENT 1993-07-30 Active - Proposal to Strike off
DANIEL FRANK DESMOND BRIDE HALL SECURITIES LIMITED Director 1993-08-19 CURRENT 1993-07-21 Active
DANIEL FRANK DESMOND BRIDE HALL PROPERTIES LIMITED Director 1993-02-11 CURRENT 1992-11-25 Active - Proposal to Strike off
DANIEL FRANK DESMOND FOXHOLES BUSINESS PARK LIMITED Director 1992-03-21 CURRENT 1987-10-07 Active
DANIEL FRANK DESMOND BRIDE HALL ESTATES LTD Director 1992-01-26 CURRENT 1990-01-26 Active
DANIEL FRANK DESMOND GRANDGLADE PROPERTIES LIMITED Director 1991-10-12 CURRENT 1987-08-26 Active - Proposal to Strike off
DANIEL FRANK DESMOND BRIDE HALL RESIDENTIAL LIMITED Director 1991-10-12 CURRENT 1985-12-17 Active - Proposal to Strike off
DANIEL FRANK DESMOND FALCONSET LIMITED Director 1991-10-12 CURRENT 1983-12-05 Active
DANIEL FRANK DESMOND BRIDE HALL HOLDINGS LIMITED Director 1991-10-12 CURRENT 1973-02-02 Active
DANIEL FRANK DESMOND BRIDE HALL GROUP LIMITED Director 1991-10-12 CURRENT 1983-10-25 Active

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
2023-09-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-09-08Director's details changed for Mr Charles Daniel Desmond on 2023-09-01
2023-09-08CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2022-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-09CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2021-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-09-11CH01Director's details changed for Mr Charlie Daniel Desmond on 2020-09-11
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2018-11-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2017-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-11AP01DIRECTOR APPOINTED MR CHARLIE DANIEL DESMOND
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 15
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 10
2015-11-09AR0114/10/15 ANNUAL RETURN FULL LIST
2015-01-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 10
2014-11-24AR0114/10/14 ANNUAL RETURN FULL LIST
2014-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/14 FROM 11 Manchester Square London W1U 3PW England
2014-09-30TM02Termination of appointment of Jeremy David Maxfield on 2014-07-31
2014-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/14 FROM 49 Hays Mews London W1J 5QQ
2014-02-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 10
2013-11-11AR0114/10/13 ANNUAL RETURN FULL LIST
2013-02-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-16AR0114/10/12 ANNUAL RETURN FULL LIST
2012-01-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-20AR0114/10/11 ANNUAL RETURN FULL LIST
2011-01-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-09AR0114/10/10 ANNUAL RETURN FULL LIST
2010-02-25AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-11AR0114/10/09 ANNUAL RETURN FULL LIST
2009-02-06AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-06363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-04-01AA31/03/07 TOTAL EXEMPTION SMALL
2007-12-12363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-10363aRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-04-26288bSECRETARY RESIGNED
2006-04-05288aNEW SECRETARY APPOINTED
2005-10-27363sRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-04-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-03363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-04-17363sRETURN MADE UP TO 14/10/03; CHANGE OF MEMBERS
2004-04-14AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-09AUDAUDITOR'S RESIGNATION
2003-04-09AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-01363sRETURN MADE UP TO 14/10/02; NO CHANGE OF MEMBERS
2002-07-23AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-11-12363sRETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-23363sRETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS
2000-04-16AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-25363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-10-25363sRETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-11363sRETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS
1998-11-10287REGISTERED OFFICE CHANGED ON 10/11/98 FROM: 19 QUEEN STREET MAYFAIR LONDON W1X 8NL
1998-02-04AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-09363sRETURN MADE UP TO 14/10/97; CHANGE OF MEMBERS
1997-01-23AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-17287REGISTERED OFFICE CHANGED ON 17/01/97 FROM: BRIDE HALL AYOT ST LAWRENCE WELWYN HERTS AL6 9DB
1996-12-16363sRETURN MADE UP TO 14/10/96; FULL LIST OF MEMBERS
1996-02-09AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-11-22363sRETURN MADE UP TO 14/10/95; NO CHANGE OF MEMBERS
1995-02-27AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-12-11363(288)SECRETARY'S PARTICULARS CHANGED
1994-12-11363sRETURN MADE UP TO 14/10/94; FULL LIST OF MEMBERS
1994-03-04363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED
1994-03-04363sRETURN MADE UP TO 14/10/93; NO CHANGE OF MEMBERS
1993-11-01288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-10-22AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-07-09288DIRECTOR RESIGNED
1993-04-29363bRETURN MADE UP TO 14/10/92; NO CHANGE OF MEMBERS
1993-04-01288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-03-09288DIRECTOR RESIGNED
1993-02-08AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-06-05288DIRECTOR RESIGNED
1992-03-11363bRETURN MADE UP TO 14/10/91; FULL LIST OF MEMBERS
1991-12-23AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-05-16288NEW DIRECTOR APPOINTED
1991-03-27288NEW DIRECTOR APPOINTED
1991-01-23363RETURN MADE UP TO 06/12/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
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 HAMPTON BUSINESS COURT LIMITED 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 HAMPTON BUSINESS COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAMPTON BUSINESS COURT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due Within One Year 2012-04-01 £ 22,223
Creditors Due Within One Year 2011-04-01 £ 28,753

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
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
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
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 HAMPTON BUSINESS COURT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 10
Called Up Share Capital 2011-04-01 £ 10
Cash Bank In Hand 2012-04-01 £ 21,787
Cash Bank In Hand 2011-04-01 £ 26,661
Current Assets 2012-04-01 £ 22,233
Current Assets 2011-04-01 £ 28,763
Debtors 2012-04-01 £ 446
Debtors 2011-04-01 £ 2,102
Shareholder Funds 2012-04-01 £ 10
Shareholder Funds 2011-04-01 £ 10

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAMPTON BUSINESS COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMPTON BUSINESS COURT LIMITED
Trademarks
We have not found any records of HAMPTON BUSINESS COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMPTON BUSINESS COURT LIMITED. 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 (68209 - Other letting and operating of own or leased real estate) as HAMPTON BUSINESS COURT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HAMPTON BUSINESS COURT LIMITED 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 HAMPTON BUSINESS COURT LIMITED 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 HAMPTON BUSINESS COURT LIMITED 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.