This company is commonly known as Hemingford Properties Limited. The company was founded 64 years ago and was given the registration number 00652585. The firm's registered office is in DAVENTRY. You can find them at Fields Farmhouse Priors Hardwick Road, Upper Boddington, Daventry, Northamptonshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HEMINGFORD PROPERTIES LIMITED |
---|---|---|
Company Number | : | 00652585 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 1960 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fields Farmhouse Priors Hardwick Road, Upper Boddington, Daventry, Northamptonshire, NN11 6DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
102a, Barnsbury Road, London, England, N1 0ES | Secretary | 31 August 2016 | Active |
102a, Barnsbury Road, London, England, N1 0ES | Director | 19 June 2022 | Active |
Tadleigh Woodland Way, Kingswood, KT20 6NU | Secretary | - | Active |
Fields Farmhouse Priors, Hardwicke Road, Upper Boddington, NN11 6DN | Secretary | 28 March 2000 | Active |
Fields Farmhouse, Priors Hardwick Road, Upper Boddington, Daventry, United Kingdom, NN11 6DN | Director | 28 March 1968 | Active |
Tadleigh Woodland Way, Kingswood, KT20 6NU | Director | - | Active |
Fields Farmhouse Priors, Hardwicke Road, Upper Boddington, NN11 6DN | Director | 01 February 1996 | Active |
30 Lillieshall Road, Clapham, London, SW4 0LP | Director | 28 March 2000 | Active |
High Hopes The Ridge, Epsom, KT18 7EP | Director | - | Active |
Fields Farm House, Priors Hardwick Road, Upper Boddington, N11 6DN | Director | 25 July 2000 | Active |
Hawksnest, Hurst Drive Walton On The Hill, Tadworth, KT20 7QT | Director | - | Active |
Hawthorns Long Road East, Dedham, Colchester, CO7 6BS | Director | 01 January 2001 | Active |
Mr. Stephen Bath | ||
Notified on | : | 19 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 102a, Barnsbury Road, London, England, N1 0ES |
Nature of control | : |
|
Mr Ian Richard Morris | ||
Notified on | : | 25 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Address | : | Fields Farmhouse, Priors Hardwick Road, Daventry, NN11 6DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-14 | Address | Change registered office address company with date old address new address. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-14 | Address | Change registered office address company with date old address new address. | Download |
2022-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Officers | Termination director company with name termination date. | Download |
2022-06-23 | Officers | Appoint person director company with name date. | Download |
2022-06-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-22 | Gazette | Gazette filings brought up to date. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Gazette | Gazette notice compulsory. | Download |
2021-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.