Warning: file_put_contents(c/e4d39b815e773d65ac70771e3f060e04.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Hemel Hempstead Estate Management Limited, EC3P 3DQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HEMEL HEMPSTEAD ESTATE MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hemel Hempstead Estate Management Limited. The company was founded 22 years ago and was given the registration number 04289649. The firm's registered office is in LONDON. You can find them at St Helen's, 1 Undershaft, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HEMEL HEMPSTEAD ESTATE MANAGEMENT LIMITED
Company Number:04289649
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2001
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Helen's, 1 Undershaft, London, EC3P 3DQ

Corporate Secretary03 October 2001Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director09 December 2020Active
30, Finsbury Square, London, EC2A 1AG

Director09 December 2020Active
St. Helen's, 1 Undershaft, London, EC3P 3DQ

Secretary03 October 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 September 2001Active
1 Poultry, London, EC2R 8EJ

Director23 October 2009Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director24 March 2016Active
8 Southway, Totteridge, London, N20 8EA

Director03 October 2001Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director11 January 2017Active
1 Poultry, London, EC2R 8EJ

Director03 October 2001Active
1 Poultry, London, EC2R 8EJ

Director13 December 2013Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director20 January 2014Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director08 October 2019Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director18 September 2001Active

People with Significant Control

Aviva Life & Pensions Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Aviva, Wellington Row, York, England, YO90 1WR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-17Gazette

Gazette dissolved liquidation.

Download
2021-08-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-01-19Address

Change registered office address company with date old address new address.

Download
2021-01-12Address

Change registered office address company with date old address new address.

Download
2020-12-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-21Resolution

Resolution.

Download
2020-12-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Accounts

Change account reference date company current extended.

Download
2019-06-22Gazette

Gazette filings brought up to date.

Download
2019-06-20Accounts

Accounts with accounts type full.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2018-08-24Confirmation statement

Confirmation statement with updates.

Download
2018-04-06Accounts

Accounts with accounts type full.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Accounts

Accounts with accounts type full.

Download
2017-01-27Officers

Change person director company with change date.

Download
2017-01-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.