HAMPSTEAD PARK PROPERTIES LTD.
Development of building projects
HAMPSTEAD PARK PROPERTIES LTD.
Development of building projects
Previous Company Names
Contact & Details
Contact
Registered Address
Magma House 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ United Kingdom
Full company profile for HAMPSTEAD PARK PROPERTIES LTD. (01683086), an active company based in Rugby, United Kingdom. Incorporated 1 Dec 1982. Development of building projects. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2025)
Cash in Bank
£5.81k
Net Assets
£428.46k
Total Liabilities
£27.35k
Turnover
N/A
Employees
5
Debt Ratio
6%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Kirsch, Marc Justin | Director | British | England | 27 Nov 2023 | Active |
| Lionel Landau | Director | British | United Kingdom | Unknown | Active |
See all 9 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (4)
Lionel Landau
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Mrs Danielle Lisa Bond
British
- Ownership Of Shares 25 To 50 Percent As Trust
- Voting Rights 25 To 50 Percent As Trust
Mr Marc Kirsch
British
- Ownership Of Shares 25 To 50 Percent As Trust
- Voting Rights 25 To 50 Percent As Trust
Jean Kirsch
British
- Significant Influence Or Control
Brian Kirsch
Ceased 3 Nov 2022
Brian Kirsch
Ceased 1 Oct 2023
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
The Courtyard, Stanningley Road, Armley, Leeds LEEDS | Freehold | - | 21 Aug 2012 |
land adjoining the Regent Hotel, 116 Fartown, Pudsey LEEDS | Freehold | - | 3 Jul 2006 |
Moravia Bank, 120 Fartown, Pudsey (LS28 8LU) LEEDS | Freehold | - | 29 Jun 2006 |
Burnside Mill, Addingham, Ilkley (LS29 0PJ) BRADFORD | Freehold | - | 27 Jan 2005 |
Land situate at Junction of Park Lane and Selden Hill, Hemel Hempstead DACORUM | Freehold | £87,000 | 10 Jun 2004 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 30 Mar 2026 | Accounts | Annual accounts made up to 30 Jun 2025 | |
| 19 Feb 2026 | Persons With Significant Control | Marc Kirsch notified as a person with significant control | |
| 19 Feb 2026 | Persons With Significant Control | Danielle Bond notified as a person with significant control | |
| 1 Dec 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 17 Nov 2025 | Confirmation Statement | Confirmation statement made on 17 Nov 2025 with updates |
Annual accounts made up to 30 Jun 2025
Marc Kirsch notified as a person with significant control
Danielle Bond notified as a person with significant control
Annual accounts made up to 31 Mar 2025
Confirmation statement made on 17 Nov 2025 with updates
Recent Activity
Latest Activity
Annual accounts made up to 30 Jun 2025
1 months ago on 30 Mar 2026
Marc Kirsch notified as a person with significant control
2 months ago on 19 Feb 2026
Danielle Bond notified as a person with significant control
2 months ago on 19 Feb 2026
Annual accounts made up to 31 Mar 2025
5 months ago on 1 Dec 2025
Confirmation statement made on 17 Nov 2025 with updates
5 months ago on 17 Nov 2025
