UKBizDB.co.uk

HEMSLEY FRASER GROUP LIMITED

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

This company is commonly known as Hemsley Fraser Group Limited. The company was founded 32 years ago and was given the registration number 02638042. The firm's registered office is in SALTASH. You can find them at St James Court, 74-94 Fore Street, Saltash, Cornwall. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HEMSLEY FRASER GROUP LIMITED
Company Number:02638042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 74100 - specialised design activities
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:St James Court, 74-94 Fore Street, Saltash, Cornwall, PL12 6JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodwater House, Pynes Hill, Exeter, England, EX2 5WR

Corporate Secretary04 November 2015Active
St James Court, 74-94 Fore Street, Saltash, PL12 6JW

Director01 January 2014Active
St James Court, 74-94 Fore Street, Saltash, PL12 6JW

Director24 January 2024Active
St James Court, 74-94 Fore Street, Saltash, PL12 6JW

Director01 September 2017Active
74-94, Fore Street, Saltash, England, PL12 6JW

Director28 August 2019Active
St James Court, 74-94 Fore Street, Saltash, PL12 6JW

Director05 July 2016Active
St James Court, 74-94 Fore Street, Saltash, PL12 6JW

Secretary22 July 2011Active
32 Falcondale Road, Westbury On Trym, Bristol, BS9 3JU

Secretary21 April 2008Active
Endfield House, 1 Vicarage Road Tywardreath, Par, PL24 2PQ

Secretary15 August 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary15 August 1991Active
2 Chapel Terrace, Harrowbarrow, Callington, PL17 8JF

Secretary01 October 1998Active
The Paddock, Fletchersbridge, Bodmin, PL30 4AN

Secretary01 September 2000Active
82 Bedford Court Mansions, London, WC1B 3AE

Director01 October 2004Active
New Cottage, Downside Common Road Downside, Cobham, KT11 3NJ

Director01 August 1999Active
28 Rue Rouelle, Paris, France,

Director04 April 2008Active
Immeuble Gaia, 333 Avenue Georges Clemenceau, Nanterre, France, 92000

Director01 March 2022Active
Demos Sa, 1 Parvis De La Défense, Paris La Défense, Nanterre, France, 92000

Director01 August 2018Active
Lowenna, Glenfeaden, East Looe, PL13 1JB

Director02 October 2000Active
St James Court, 74-94 Fore Street, Saltash, PL12 6JW

Director31 December 2010Active
St James Court, 74-94 Fore Street, Saltash, PL12 6JW

Director01 January 2014Active
32 Falcondale Road, Westbury On Trym, Bristol, BS9 3JU

Director21 April 2008Active
St James Court, 74-94 Fore Street, Saltash, PL12 6JW

Director24 October 2013Active
333, Avenue Georges Clemenceau, Nanterre, France, 92000

Director22 June 2020Active
5 Osborne Villas Stoke, Plymouth, PL3 4BS

Director15 August 1991Active
Pond House 161 Charlestown Road, St. Austell, PL25 3NN

Director15 August 1991Active
14 Saint Fimbarrus Road, Fowey, PL23 1JJ

Director15 August 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director15 August 1991Active
St James Court, 74-94 Fore Street, Saltash, PL12 6JW

Director17 September 2014Active
St James Court, 74-94 Fore Street, Saltash, PL12 6JW

Director08 January 2015Active
Highfield Farm, Pett Bottom Road, Canterbury, CT4 6EQ

Director17 January 2005Active
St James Court, 74-94 Fore Street, Saltash, PL12 6JW

Director31 December 2010Active
St James Court, 74-94 Fore Street, Saltash, PL12 6JW

Director31 December 2010Active
63 Avenue D'Iena, Paris, France, FOREIGN

Director04 April 2008Active
The Paddock, Fletchersbridge, Bodmin, PL30 4AN

Director17 May 2001Active
The Paddock, Fletchersbridge, Bodmin, PL30 4AN

Director01 September 2000Active

People with Significant Control

Hemsley Fraser International Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:St James Court, 74-94 Fore Street, Saltash, United Kingdom, PL12 6JW
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
2024-02-13Officers

Appoint person director company with name date.

Download
2024-02-13Officers

Termination director company with name termination date.

Download
2023-11-17Officers

Termination secretary company with name termination date.

Download
2023-11-10Officers

Termination director company with name termination date.

Download
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Mortgage

Mortgage satisfy charge full.

Download
2020-07-06Officers

Appoint person director company with name date.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2019-10-06Accounts

Accounts with accounts type full.

Download
2019-09-09Officers

Appoint person director company with name date.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Resolution

Resolution.

Download
2018-09-20Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.