UKBizDB.co.uk

HEMINGFORD PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Fields Farmhouse Priors Hardwick Road, Upper Boddington, Daventry, Northamptonshire, NN11 6DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
102a, Barnsbury Road, London, England, N1 0ES

Secretary31 August 2016Active
102a, Barnsbury Road, London, England, N1 0ES

Director19 June 2022Active
Tadleigh Woodland Way, Kingswood, KT20 6NU

Secretary-Active
Fields Farmhouse Priors, Hardwicke Road, Upper Boddington, NN11 6DN

Secretary28 March 2000Active
Fields Farmhouse, Priors Hardwick Road, Upper Boddington, Daventry, United Kingdom, NN11 6DN

Director28 March 1968Active
Tadleigh Woodland Way, Kingswood, KT20 6NU

Director-Active
Fields Farmhouse Priors, Hardwicke Road, Upper Boddington, NN11 6DN

Director01 February 1996Active
30 Lillieshall Road, Clapham, London, SW4 0LP

Director28 March 2000Active
High Hopes The Ridge, Epsom, KT18 7EP

Director-Active
Fields Farm House, Priors Hardwick Road, Upper Boddington, N11 6DN

Director25 July 2000Active
Hawksnest, Hurst Drive Walton On The Hill, Tadworth, KT20 7QT

Director-Active
Hawthorns Long Road East, Dedham, Colchester, CO7 6BS

Director01 January 2001Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent

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
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Address

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

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Address

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

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-06-23Persons with significant control

Notification of a person with significant control.

Download
2022-06-23Persons with significant control

Cessation of a person with significant control.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Gazette

Gazette filings brought up to date.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Accounts

Accounts with accounts type total exemption full.

Download
2020-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Mortgage

Mortgage satisfy charge full.

Download
2020-02-06Mortgage

Mortgage satisfy charge full.

Download
2019-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.