O&H HAMPTON LIMITED - PETERBOROUGH
Company Profile | Company Filings |
Overview
O&H HAMPTON LIMITED is a Private Limited Company from PETERBOROUGH ENGLAND and has the status: Active.
O&H HAMPTON LIMITED was incorporated 34 years ago on 18/05/1989 and has the registered number: 02385983. The accounts status is FULL and accounts are next due on 30/11/2024.
O&H HAMPTON LIMITED was incorporated 34 years ago on 18/05/1989 and has the registered number: 02385983. The accounts status is FULL and accounts are next due on 30/11/2024.
O&H HAMPTON LIMITED - PETERBOROUGH
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
285 LONDON ROAD
PETERBOROUGH
CAMBRIDGESHIRE
PE7 0LD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/11/2023 | 05/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR DAVID SELIM GABBAY | Mar 1944 | British | Director | 2007-12-05 | CURRENT |
MRS CAROLINE HANOUKA | Sep 1979 | British | Director | 2018-10-16 | CURRENT |
MR ELI ALLEN SHAHMOON | Dec 1966 | British | Director | 1998-03-18 | CURRENT |
MISS LAUREN ESTEE SHAHMOON | Aug 1992 | British | Director | 2020-03-12 | CURRENT |
MR RONNIE AARON SHAHMOON | Jun 1970 | British | Director | 2007-11-18 | CURRENT |
MRS ANNETTE DALAH | Nov 1977 | British | Director | 2020-09-21 | CURRENT |
MR ALAN GABBAY | Jan 1984 | British | Director | 2016-02-15 | CURRENT |
BRIAN EDWARD ROSSITER | Sep 1938 | Secretary | RESIGNED | ||
MR PAUL WILLIAM NICHOLSON | Apr 1957 | British | Director | 1993-08-02 UNTIL 2010-03-31 | RESIGNED |
PETER DEE SHAPLAND | Dec 1964 | British | Director | 2007-03-22 UNTIL 2019-05-17 | RESIGNED |
JOHN FRANK MEDDINS | Jun 1935 | British | Director | 1996-06-01 UNTIL 2000-06-23 | RESIGNED |
DAVID WARREN LYONS | Jun 1963 | British | Director | 2017-07-17 UNTIL 2022-05-18 | RESIGNED |
MR JAMES CHRISTIAN HOPKINS | Jul 1959 | British | Director | RESIGNED | |
MR ROBIN ELLIOTT | Feb 1949 | British | Director | 1996-06-01 UNTIL 1998-03-18 | RESIGNED |
MR ROGER CHARLES TALLOWIN | Dec 1954 | British | Director | 1998-03-02 UNTIL 2004-08-05 | RESIGNED |
JOHN FRANK MEDDINS | Jun 1935 | British | Secretary | 1999-01-29 UNTIL 1999-06-23 | RESIGNED |
ROGER THOMAS VIRLEY TYSON | Aug 1950 | British | Secretary | RESIGNED | |
MR PAUL WILLIAM NICHOLSON | Apr 1957 | British | Secretary | 1999-06-23 UNTIL 2010-03-31 | RESIGNED |
MR DAVID WILLIAM REAVELL | Aug 1953 | British | Director | 2007-03-22 UNTIL 2015-07-29 | RESIGNED |
MR DAVID WILLIAM REAVELL | Aug 1953 | British | Director | 1998-03-18 UNTIL 2004-08-05 | RESIGNED |
SAM SAMRA | Apr 1945 | British | Director | 2007-03-22 UNTIL 2010-03-31 | RESIGNED |
BRIAN EDWARD ROSSITER | Sep 1938 | Secretary | 1993-08-02 UNTIL 1994-03-23 | RESIGNED | |
GRAHAM DRANSFIELD | Mar 1951 | British | Director | RESIGNED | |
MR QAMAR PARVEZ ASHRAF | Apr 1957 | British | Director | 1998-03-18 UNTIL 2004-08-05 | RESIGNED |
MICHAEL JOHN ANTHONY COOCH | Oct 1938 | British | Director | 1996-01-01 UNTIL 1998-03-19 | RESIGNED |
MR ROSS ANTHONY NORMAN CHIESE | Jul 1950 | British | Director | 1993-09-27 UNTIL 1994-11-30 | RESIGNED |
MRS ALISON VIRGINIA ALLEN | Sep 1962 | British | Director | 2007-03-22 UNTIL 2019-05-17 | RESIGNED |
ANTHONY GEORGE LAURENCE ALEXANDER | Apr 1938 | British | Director | 1993-09-27 UNTIL 1996-09-30 | RESIGNED |
MR MALCOLM JAMES ABLETT | Sep 1952 | British | Director | RESIGNED | |
PETER JOHN TURNER | Oct 1944 | British | Director | 1993-08-02 UNTIL 1997-02-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
City & St James Property Holdings Limited | 2016-04-06 | Peterborough Cambridgeshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
O&H_HAMPTON_LIMITED - Accounts | 2023-11-26 | 28-02-2023 | £15,721 Cash £305,732 equity |
O&H_HAMPTON_LIMITED - Accounts | 2022-12-23 | 28-02-2022 | £15,736 Cash £314,493 equity |
O&H_HAMPTON_LIMITED - Accounts | 2021-12-01 | 28-02-2021 | £95,796 Cash £323,482 equity |