ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hampstead Park Properties Ltd

Hampstead Park Properties Ltd is an active company incorporated on 1 December 1982 with the registered office located in Rugby, Warwickshire. Hampstead Park Properties Ltd was registered 42 years ago.
Status
Active
Active since incorporation
Company No
01683086
Private limited company
Age
42 years
Incorporated 1 December 1982
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 November 2024 (9 months ago)
Next confirmation dated 17 November 2025
Due by 1 December 2025 (2 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Magma House 16 Davy Court
Castle Mound Way
Rugby
Warwickshire
CV23 0UZ
United Kingdom
Address changed on 21 Jan 2025 (7 months ago)
Previous address was Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
2
PSC • Secretary • British • Lives in UK • Born in Aug 1946
Director • British • Lives in UK • Born in Sep 1958
Director • British • Lives in UK • Born in Sep 1972
Director • British • Lives in UK • Born in Dec 1974
Lionel Landau
PSC • British • Lives in UK • Born in Mar 1929
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kirsch Securities Limited
Danielle Lisa Bond and Marc Kirsch are mutual people.
Active
Groundrents-UK Limited
Danielle Lisa Bond and Marc Kirsch are mutual people.
Active
Lindsay Park Properties Limited
Danielle Lisa Bond and Marc Kirsch are mutual people.
Active
Sea Blocks Management Limited
Danielle Lisa Bond and Marc Kirsch are mutual people.
Active
Riverside Park Properties Limited
Marc Kirsch is a mutual person.
Active
Accountancy Action Limited
Marc Kirsch is a mutual person.
Active
Radlett Homes Limited
Neil Ian Landau is a mutual person.
Active
Elstree Homes Limited
Neil Ian Landau is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£35.9K
Increased by £1.24K (+4%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 1 (+33%)
Total Assets
£485.9K
Increased by £1.24K (0%)
Total Liabilities
-£32.5K
Decreased by £618 (-2%)
Net Assets
£453.4K
Increased by £1.86K (0%)
Debt Ratio (%)
7%
Decreased by 0.14% (-2%)
Latest Activity
Jean Kirsch Details Changed
7 Months Ago on 21 Jan 2025
Lionel Landau Details Changed
7 Months Ago on 21 Jan 2025
Mrs Jean Kirsch Details Changed
7 Months Ago on 21 Jan 2025
Mr Marc Kirsch Details Changed
7 Months Ago on 21 Jan 2025
Mrs Danielle Lisa Bond Details Changed
7 Months Ago on 21 Jan 2025
Mr Neil Ian Landau Details Changed
7 Months Ago on 21 Jan 2025
Registered Address Changed
7 Months Ago on 21 Jan 2025
Jean Kirsch (PSC) Appointed
1 Year 10 Months Ago on 1 Nov 2023
Brian Kirsch (PSC) Resigned
1 Year 11 Months Ago on 1 Oct 2023
Brian Kirsch (PSC) Appointed
1 Year 12 Months Ago on 12 Sep 2023
Get Credit Report
Discover Hampstead Park Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Jean Kirsch as a person with significant control on 1 November 2023
Submitted on 24 Apr 2025
Second filing of Confirmation Statement dated 17 November 2023
Submitted on 22 Apr 2025
Notification of Brian Kirsch as a person with significant control on 12 September 2023
Submitted on 17 Apr 2025
Cessation of Brian Kirsch as a person with significant control on 1 October 2023
Submitted on 17 Apr 2025
Registered office address changed from Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY England to Magma House 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ on 21 January 2025
Submitted on 21 Jan 2025
Director's details changed for Mr Neil Ian Landau on 21 January 2025
Submitted on 21 Jan 2025
Director's details changed for Mrs Danielle Lisa Bond on 21 January 2025
Submitted on 21 Jan 2025
Director's details changed for Mr Marc Kirsch on 21 January 2025
Submitted on 21 Jan 2025
Director's details changed for Mrs Jean Kirsch on 21 January 2025
Submitted on 21 Jan 2025
Director's details changed for Lionel Landau on 21 January 2025
Submitted on 21 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year