HEMINGFORD PROPERTIES LIMITED - LONDON
Company Profile | Company Filings |
Overview
HEMINGFORD PROPERTIES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
HEMINGFORD PROPERTIES LIMITED was incorporated 64 years ago on 15/03/1960 and has the registered number: 00652585. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
HEMINGFORD PROPERTIES LIMITED was incorporated 64 years ago on 15/03/1960 and has the registered number: 00652585. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
HEMINGFORD PROPERTIES LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
102A BARNSBURY ROAD
LONDON
N1 0ES
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/04/2023 | 09/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAN LEVENE | Secretary | 2016-08-31 | CURRENT | ||
MR STEPHEN BATH | Nov 1977 | British | Director | 2022-06-19 | CURRENT |
PETER ROBERTS | Feb 1940 | British | Director | 2001-01-01 UNTIL 2006-11-02 | RESIGNED |
MR PAUL EDWARD MORRIS | Nov 1954 | British | Director | RESIGNED | |
MEGAN MORRIS | Jun 1941 | British | Director | 2000-07-25 UNTIL 2016-08-11 | RESIGNED |
MR MARTIN JAMES MORRIS | Dec 1963 | British | Director | RESIGNED | |
MR JOHN EDWARD MORRIS | Mar 1968 | British | Director | 2000-03-28 UNTIL 2010-03-12 | RESIGNED |
DAVID GEOFFREY BRANNAN MORRIS | Jan 1940 | British | Director | RESIGNED | |
MR IAN RICHARD MORRIS | Mar 1968 | British | Director | 1996-02-01 UNTIL 2022-06-19 | RESIGNED |
MRS LISA KATHERINE FAUPEL | Dec 1971 | British | Director | 1968-03-28 UNTIL 2016-04-07 | RESIGNED |
MR IAN RICHARD MORRIS | Mar 1968 | British | Secretary | 2000-03-28 UNTIL 2016-08-31 | RESIGNED |
DAVID GEOFFREY BRANNAN MORRIS | Jan 1940 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr. Stephen Bath | 2022-06-19 | 11/1977 | London | Significant influence or control |
Mr Ian Richard Morris | 2017-04-25 - 2022-06-19 | 3/1968 | Daventry Northamptonshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Hemingford Properties Limited - Filleted accounts | 2023-08-16 | 30-11-2022 | £2,205 Cash £1,109,892 equity |
Hemingford Properties Limited - Filleted accounts | 2022-08-03 | 30-11-2021 | £70,691 Cash £1,160,199 equity |
Hemingford Properties Limited - Filleted accounts | 2021-04-21 | 30-11-2020 | £35,558 Cash £1,121,529 equity |
HEMINGFORD PROPERTIES LIMITED - Filleted accounts | 2020-06-13 | 30-11-2019 | £226,018 Cash £1,289,513 equity |
HEMINGFORD PROPERTIES LIMITED - Filleted accounts | 2019-03-07 | 30-11-2018 | £53,373 Cash £1,325,867 equity |
HEMINGFORD PROPERTIES LIMITED - Filleted accounts | 2018-06-23 | 30-11-2017 | £12,217 Cash £1,416,832 equity |
HEMINGFORD PROPERTIES LIMITED - Abbreviated accounts | 2017-02-14 | 30-11-2016 | £155,690 Cash |
HEMINGFORD PROPERTIES LIMITED - Abbreviated accounts | 2016-02-12 | 30-11-2015 | £3,873,560 Cash |
Abbreviated Company Accounts - HEMINGFORD PROPERTIES LIMITED | 2014-08-12 | 30-11-2013 | £33,535 Cash £2,909,534 equity |