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 43 years ago.
Status
Active
Active since incorporation
Company No
01683086
Private limited company
Age
43 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 2025 (20 days ago)
Next confirmation dated 17 November 2026
Due by 1 December 2026 (11 months remaining)
Last change occurred 20 days ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (3 months remaining)
Address
Magma House 16 Davy Court
Castle Mound Way
Rugby
Warwickshire
CV23 0UZ
United Kingdom
Address changed on 21 Jan 2025 (10 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
6
Shareholders
2
Controllers (PSC)
1
Director • Secretary • British
PSC • Director • British • Lives in UK • Born in Mar 1929 • Financier
Director • British • Lives in UK • Born in Sep 1958
Director • British • Lives in UK • Born in Dec 1974
Director • British • Lives in UK • Born in Sep 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kirsch Securities Limited
Marc Kirsch, Danielle Lisa Bond, and 1 more are mutual people.
Active
Lindsay Park Properties Limited
Marc Kirsch, Danielle Lisa Bond, and 1 more are mutual people.
Active
Sea Blocks Management Limited
Marc Kirsch, Danielle Lisa Bond, and 1 more are mutual people.
Active
Groundrents-UK Limited
Marc Kirsch, Danielle Lisa Bond, and 1 more are mutual people.
Active
Planet Management Limited
Jean Kirsch is a mutual person.
Active
Carrington Hall Management Limited
Jean Kirsch is a mutual person.
Active
Magnum Opus Management Limited
Jean Kirsch is a mutual person.
Active
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
Accounting Period Extended
6 Days Ago on 1 Dec 2025
Confirmation Submitted
20 Days Ago on 17 Nov 2025
Jean Kirsch (PSC) Resigned
6 Months Ago on 3 Jun 2025
Jean Kirsch Details Changed
10 Months Ago on 21 Jan 2025
Lionel Landau Details Changed
10 Months Ago on 21 Jan 2025
Mrs Jean Kirsch Details Changed
10 Months Ago on 21 Jan 2025
Mr Marc Kirsch Details Changed
10 Months Ago on 21 Jan 2025
Jean Kirsch (PSC) Appointed
2 Years 1 Month Ago on 1 Nov 2023
Brian Kirsch (PSC) Resigned
2 Years 2 Months Ago on 1 Oct 2023
Brian Kirsch (PSC) Appointed
2 Years 2 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
Previous accounting period extended from 31 March 2025 to 30 June 2025
Submitted on 1 Dec 2025
Cessation of Jean Kirsch as a person with significant control on 3 June 2025
Submitted on 17 Nov 2025
Confirmation statement made on 17 November 2025 with updates
Submitted on 17 Nov 2025
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year