Company Information for HEMFIELD PROPERTY MANAGEMENT LIMITED
136 GOLDHURST TERRACE, FLAT 3, FLAT 3, LONDON, NW6 3HR,
|
Company Registration Number
03858193
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HEMFIELD PROPERTY MANAGEMENT LIMITED | |
Legal Registered Office | |
136 GOLDHURST TERRACE FLAT 3 FLAT 3 LONDON NW6 3HR Other companies in NW6 | |
Company Number | 03858193 | |
---|---|---|
Company ID Number | 03858193 | |
Date formed | 1999-10-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-10-31 | |
Account next due | 2018-07-31 | |
Latest return | 2016-10-15 | |
Return next due | 2017-10-29 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-03-11 15:57:35 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HEMFIELD PROPERTY MANAGEMENT LIMITED | 20 WENLOCK ROAD LONDON N1 7GU | Active | Company formed on the 2023-05-31 |
Officer | Role | Date Appointed |
---|---|---|
EMILY BUCKINGHAM |
||
RICHARD JAMES BUCKINGHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGES BANNA |
Company Secretary | ||
SANDEEP CHUGH |
Company Secretary | ||
SEAN ALAN BELL |
Director | ||
SARAH MCNICHOLAS |
Company Secretary | ||
DAVID RAYMOND SAFFRIN |
Director | ||
MICHAEL JOHN LOUDON |
Company Secretary | ||
MARTYN JOHN WHALEY |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | Termination of appointment of Georges Banna on 2015-11-13 | |
LATEST SOC | 13/11/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 15/10/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/15 FROM Ground Floor Flat 136 Goldhurst Terrace South Hampstead London NW6 3HR | |
AP03 | Appointment of Mrs Emily Buckingham as company secretary on 2015-11-13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14 | |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 15/10/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13 | |
LATEST SOC | 15/10/13 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 15/10/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12 | |
AR01 | 13/10/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11 | |
AR01 | 13/10/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/10 | |
AR01 | 13/10/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/09 | |
AR01 | 13/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Richard James Buckingham on 2009-11-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 13/10/02; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 31/10/01; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 09/02/01 | |
363(288) | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 31/01/01 FROM: HENRIETTA HOUSE 93 TURNMILL STREET LONDON EC1M 5TQ | |
287 | REGISTERED OFFICE CHANGED ON 06/01/00 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
SRES01 | ALTERMEMORANDUM16/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
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 HEMFIELD PROPERTY MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as HEMFIELD PROPERTY MANAGEMENT LIMITED are:
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. |