Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEMPSHILL PROPERTIES LIMITED
Company Information for

HEMPSHILL PROPERTIES LIMITED

PEPPERCORN COTTAGE 137 MAIN STREET, KINOULTON, NOTTINGHAM, NOTTINGHAMSHIRE, NG12 3EL,
Company Registration Number
00812658
Private Limited Company
Active

Company Overview

About Hempshill Properties Ltd
HEMPSHILL PROPERTIES LIMITED was founded on 1964-07-14 and has its registered office in Nottingham. The organisation's status is listed as "Active". Hempshill Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HEMPSHILL PROPERTIES LIMITED
 
Legal Registered Office
PEPPERCORN COTTAGE 137 MAIN STREET
KINOULTON
NOTTINGHAM
NOTTINGHAMSHIRE
NG12 3EL
Other companies in NG12
 
Filing Information
Company Number 00812658
Company ID Number 00812658
Date formed 1964-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 06:46:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEMPSHILL PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HEMPSHILL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ELAINE WATTS
Company Secretary 2010-02-15
DAVID GORDON TANNER
Director 1992-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM STEWART BARRINGTON CROSS
Company Secretary 1999-12-29 2010-02-15
LUCINDA CROSS
Director 1999-12-29 2010-02-15
MALCOLM STEWART BARRINGTON CROSS
Director 1992-02-20 2010-02-15
GORDON LEONARD TANNER
Director 1992-02-20 2003-06-09
DUNCAN ADRIAN WOODWARD BARRINGTON CROSS
Company Secretary 1992-02-20 1999-12-28
DUNCAN ADRIAN WOODWARD BARRINGTON CROSS
Director 1992-02-20 1999-12-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GORDON TANNER SPINNEY RISE (INVESTMENTS) LIMITED Director 2011-12-07 CURRENT 1961-07-10 Active
DAVID GORDON TANNER DERBYSHIRE PROPERTY TRUST LIMITED (THE) Director 2000-01-24 CURRENT 1935-02-14 Active
DAVID GORDON TANNER RADHAM PARK PROPERTIES LIMITED Director 1992-01-29 CURRENT 1967-01-18 Active
DAVID GORDON TANNER BRIDGE PARK PROPERTIES LIMITED Director 1991-12-31 CURRENT 1964-06-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14CONFIRMATION STATEMENT MADE ON 13/02/24, WITH UPDATES
2023-02-14CONFIRMATION STATEMENT MADE ON 13/02/23, WITH UPDATES
2023-02-10MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-02-14CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES
2022-02-14CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES
2022-02-11MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-02-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2019-03-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS. SUSAN ELAINE WATTS on 2019-02-20
2019-03-07PSC04Change of details for Mrs Susan Elaine Watts as a person with significant control on 2019-02-20
2019-02-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2018-02-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 801
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-02-06AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 801
2016-02-22AR0120/02/16 ANNUAL RETURN FULL LIST
2016-02-17AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 801
2015-02-26AR0120/02/15 ANNUAL RETURN FULL LIST
2015-02-25AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 801
2014-02-25AR0120/02/14 ANNUAL RETURN FULL LIST
2013-06-03AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22AR0120/02/13 ANNUAL RETURN FULL LIST
2013-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/13 FROM C/O D G Tanner,Esq. Peppercorn Cottage Main Street Kinoulton Notts Nottinghamshire
2012-02-29AR0120/02/12 ANNUAL RETURN FULL LIST
2012-02-28AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-07AR0120/02/11 ANNUAL RETURN FULL LIST
2011-02-28AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/10 FROM Church House Plungar Leicestershire NG13 0JA
2010-05-26SH06Cancellation of shares. Statement of capital on 2010-05-26 GBP 801
2010-05-26SH03Purchase of own shares
2010-04-30AR0120/02/10 ANNUAL RETURN FULL LIST
2010-04-29AP03SECRETARY APPOINTED MRS. SUSAN ELAINE WATTS
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM CROSS
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR LUCINDA CROSS
2010-04-29TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM CROSS
2010-03-23AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09
2010-02-24AA31/05/09 TOTAL EXEMPTION SMALL
2009-04-15363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-03-13AA31/05/08 TOTAL EXEMPTION SMALL
2008-04-17363(288)DIRECTOR'S PARTICULARS CHANGED
2008-04-17363sRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2007-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2007-03-16363sRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-02-27363sRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-02-22363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2005-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-03-30363(288)DIRECTOR RESIGNED
2004-03-30363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-02-27363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2002-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-06-19287REGISTERED OFFICE CHANGED ON 19/06/02 FROM: UNIT1 50A GERTRUDE ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 5BY
2002-02-15363sRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2001-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-03-28RES04NC INC ALREADY ADJUSTED 14/03/01
2001-03-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-02-26363sRETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS
2000-11-15AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-02-28363sRETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS
2000-02-28288aNEW SECRETARY APPOINTED
2000-02-28288aNEW DIRECTOR APPOINTED
2000-02-28363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-11-24AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-11-17287REGISTERED OFFICE CHANGED ON 17/11/99 FROM: 8 CHURCH STREET RUDDINGTON NOTTINGHAM NG11 6HA
1999-02-25363sRETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS
1999-02-24363sRETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS; AMEND
1999-02-05287REGISTERED OFFICE CHANGED ON 05/02/99 FROM: 8 CHURCH STREET RUDDINGTON NOTTINGHAM NG11 6HA
1998-12-17287REGISTERED OFFICE CHANGED ON 17/12/98 FROM: 1A,KIRK LANE. RUDDINGTON. NOTTINGHAM. NG11 6NN
1998-11-26AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-03-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-03-04363sRETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS
1997-12-02AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-02-21363sRETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS
1996-09-13AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-03-01363sRETURN MADE UP TO 20/02/96; NO CHANGE OF MEMBERS
1995-11-20AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-02-21363sRETURN MADE UP TO 20/02/95; NO CHANGE OF MEMBERS
1995-02-21363(288)SECRETARY'S PARTICULARS CHANGED
1994-10-28AAFULL ACCOUNTS MADE UP TO 31/05/94
1994-03-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-03-24363sRETURN MADE UP TO 20/02/94; FULL LIST OF MEMBERS
1993-11-02AAFULL ACCOUNTS MADE UP TO 31/05/93
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HEMPSHILL PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEMPSHILL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1985-04-24 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1985-03-25 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1985-03-25 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1981-09-04 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1981-09-04 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1981-01-09 Outstanding LLOYDS BANK PLC
MORTGAGE 1977-06-22 Outstanding LLOYDS BANK PLC
MEMO OF DEPOSIT OF DEEDS 1969-05-08 Outstanding LLOYDS BANK PLC
MEMO OF DEPOSIT OF DEEDS 1969-05-08 Outstanding LLOYDS BANK PLC
MORTGAGE 1965-01-15 Outstanding NAT PROVINCIAL BANK LTD.
Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEMPSHILL PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 801
Fixed Assets 2012-06-01 £ 182,998
Shareholder Funds 2012-06-01 £ 182,998

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HEMPSHILL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEMPSHILL PROPERTIES LIMITED
Trademarks
We have not found any records of HEMPSHILL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEMPSHILL PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as HEMPSHILL PROPERTIES LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where HEMPSHILL PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEMPSHILL PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEMPSHILL PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.