ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hampden Court (Gerrards Cross) Freeholders Limited

Hampden Court (Gerrards Cross) Freeholders Limited is an active company incorporated on 1 February 2019 with the registered office located in High Wycombe, Buckinghamshire. Hampden Court (Gerrards Cross) Freeholders Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11801102
Private limited company
Age
6 years
Incorporated 1 February 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 November 2025 (1 month ago)
Next confirmation dated 15 November 2026
Due by 29 November 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 29 Feb28 Feb 2025 (1 year)
Accounts type is Micro Entity
Next accounts for period 28 February 2026
Due by 30 November 2026 (10 months remaining)
Contact
Address
C/O Banner Property Services Unit 2 Cliveden Office Village
Lancaster Road
High Wycombe
Buckinghamshire
HP12 3YZ
England
Address changed on 22 Jul 2025 (5 months ago)
Previous address was Cock and Rabbit House the Lee Great Missenden HP16 9LZ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
5
Controllers (PSC)
1
Director • Part Time Receptionist • British • Lives in UK • Born in Aug 1953
Director • British • Lives in UK • Born in Apr 1957
Director • Retired Teacher • French • Lives in UK • Born in Dec 1947
Director • Medical Doctor • British • Lives in UK • Born in Apr 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
A.D.J. Flats Limited
Banner Property Services Limited is a mutual person.
Active
Crompton Hall Residents Company Limited
Banner Property Services Limited is a mutual person.
Active
Cranwells Meadow Management Company Limited
Banner Property Services Limited is a mutual person.
Active
Crendon House (Amersham) Management Company Limited
Banner Property Services Limited is a mutual person.
Active
Waldenbury Close Management Company Limited
Banner Property Services Limited is a mutual person.
Active
Ford View Management Company Limited
Banner Property Services Limited is a mutual person.
Active
Cobham Grange Limited
Banner Property Services Limited is a mutual person.
Active
Crompton Hall Freeholders Company Limited
Banner Property Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£58.78K
Same as previous period
Total Liabilities
-£58.78K
Same as previous period
Net Assets
£5
Same as previous period
Debt Ratio (%)
100%
Same as previous period
Latest Activity
Jose Sanchez Resigned
20 Days Ago on 15 Dec 2025
Micro Accounts Submitted
1 Month Ago on 27 Nov 2025
Confirmation Submitted
1 Month Ago on 17 Nov 2025
Mr Jose Sanchez Details Changed
5 Months Ago on 22 Jul 2025
Registered Address Changed
5 Months Ago on 22 Jul 2025
Anita Avril Wijetunge Details Changed
5 Months Ago on 22 Jul 2025
Banner Property Services Limited Details Changed
5 Months Ago on 22 Jul 2025
Dr Sarah Ruth Newbery Details Changed
5 Months Ago on 22 Jul 2025
Barbara Jane Beattie Details Changed
5 Months Ago on 22 Jul 2025
Mrs Martine Snowden Details Changed
5 Months Ago on 22 Jul 2025
Get Credit Report
Discover Hampden Court (Gerrards Cross) Freeholders Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Jose Sanchez as a director on 15 December 2025
Submitted on 15 Dec 2025
Micro company accounts made up to 28 February 2025
Submitted on 27 Nov 2025
Confirmation statement made on 15 November 2025 with updates
Submitted on 17 Nov 2025
Director's details changed for Mr Jose Sanchez on 22 July 2025
Submitted on 23 Jul 2025
Director's details changed for Mrs Martine Snowden on 22 July 2025
Submitted on 22 Jul 2025
Director's details changed for Barbara Jane Beattie on 22 July 2025
Submitted on 22 Jul 2025
Director's details changed for Dr Sarah Ruth Newbery on 22 July 2025
Submitted on 22 Jul 2025
Secretary's details changed for Banner Property Services Limited on 22 July 2025
Submitted on 22 Jul 2025
Director's details changed for Anita Avril Wijetunge on 22 July 2025
Submitted on 22 Jul 2025
Registered office address changed from Cock and Rabbit House the Lee Great Missenden HP16 9LZ England to C/O Banner Property Services Unit 2 Cliveden Office Village Lancaster Road High Wycombe Buckinghamshire HP12 3YZ on 22 July 2025
Submitted on 22 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year