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

HEMSWELL RESIDENTS COMPANY LIMITED

C/O JFM BLOCK & ESTATE MANAGEMENT, 130 COLLEGE ROAD, HARROW, HA1 1BQ,
Company Registration Number
04080467
Private Limited Company
Active

Company Overview

About Hemswell Residents Company Ltd
HEMSWELL RESIDENTS COMPANY LIMITED was founded on 2000-09-29 and has its registered office in Harrow. The organisation's status is listed as "Active". Hemswell Residents Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HEMSWELL RESIDENTS COMPANY LIMITED
 
Legal Registered Office
C/O JFM BLOCK & ESTATE MANAGEMENT
130 COLLEGE ROAD
HARROW
HA1 1BQ
Other companies in PE2
 
Filing Information
Company Number 04080467
Company ID Number 04080467
Date formed 2000-09-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-08 15:21:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEMSWELL RESIDENTS COMPANY 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 HEMSWELL RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JFM BLOCK & ESTATE MANAGEMENT
Company Secretary 2018-07-01
BETHAN JANE CLAYTON
Director 2011-12-01
WILLIAM ROBERT HANN
Director 2011-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER SQUIRE
Director 2017-02-01 2018-08-13
PREIM LIMITED
Company Secretary 2003-09-30 2018-06-30
ARTHUR REGINALD WOOD
Director 2011-12-01 2015-11-26
JEFFORY COOPER
Director 2011-12-01 2014-08-01
ANNINGTON NOMINEES LIMITED
Director 2000-09-29 2011-12-01
NICHOLAS PETER VAUGHAN
Director 2008-10-01 2011-12-01
GREENHART ESTATE MANAGEMENT LIMITED
Company Secretary 2000-09-29 2003-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JFM BLOCK & ESTATE MANAGEMENT 27-34 KILBY ROAD RTM COMPANY LTD Company Secretary 2018-06-18 CURRENT 2018-06-18 Active
JFM BLOCK & ESTATE MANAGEMENT CHERRY GARDEN (RESIDENTS) MANAGEMENT LIMITED Company Secretary 2018-05-12 CURRENT 1988-02-12 Active
JFM BLOCK & ESTATE MANAGEMENT CLARENDON COURT RTM COMPANY LIMITED Company Secretary 2018-04-17 CURRENT 2018-04-17 Active
JFM BLOCK & ESTATE MANAGEMENT SCOTTS SUFFERANCE WHARF LIMITED Company Secretary 2018-01-01 CURRENT 1997-12-15 Active
JFM BLOCK & ESTATE MANAGEMENT BETA FREEHOLD CONSORTIUM LIMITED Company Secretary 2017-11-17 CURRENT 2017-11-17 Active
JFM BLOCK & ESTATE MANAGEMENT 155 HOLLAND PARK AVENUE RTM COMPANY LIMITED Company Secretary 2017-07-19 CURRENT 2014-01-13 Active
JFM BLOCK & ESTATE MANAGEMENT ELMWOOD COURT RTM COMPANY LTD Company Secretary 2017-06-29 CURRENT 2014-03-20 Active
JFM BLOCK & ESTATE MANAGEMENT 2-40 (EVENS) CULPEPPER CLOSE RTM COMPANY LIMITED Company Secretary 2017-06-13 CURRENT 2017-06-13 Active - Proposal to Strike off
JFM BLOCK & ESTATE MANAGEMENT 3-11 BEAUMARIS GREEN COMPANY LIMITED Company Secretary 2016-11-21 CURRENT 2006-02-09 Active
JFM BLOCK & ESTATE MANAGEMENT KNIGHTSHAYES & BEAULIEU (MANAGEMENT) LIMITED Company Secretary 2016-08-24 CURRENT 1996-08-16 Active
JFM BLOCK & ESTATE MANAGEMENT KNIGHTSHAYES & BEAULIEU (FREEHOLD) LIMITED Company Secretary 2016-08-24 CURRENT 1996-08-05 Active
JFM BLOCK & ESTATE MANAGEMENT GARRICK HENDON MANAGEMENT CO. LIMITED Company Secretary 2016-07-29 CURRENT 1987-01-29 Active
JFM BLOCK & ESTATE MANAGEMENT PHILPOTS FARM MANAGEMENT COMPANY (NO.2) LIMITED Company Secretary 2016-07-15 CURRENT 1983-06-28 Active
JFM BLOCK & ESTATE MANAGEMENT 361 CLAPHAM ROAD LEASEHOLDERS LIMITED Company Secretary 2016-06-13 CURRENT 2002-10-02 Active
JFM BLOCK & ESTATE MANAGEMENT WILMINGTON CLOSE RTM COMPANY LIMITED Company Secretary 2016-05-22 CURRENT 2013-07-26 Active
JFM BLOCK & ESTATE MANAGEMENT KENMORE GARDENS MAINTENANCE SERVICES LTD. Company Secretary 2016-04-01 CURRENT 2009-06-29 Active
JFM BLOCK & ESTATE MANAGEMENT HAWTHORN COURT MANAGEMENT (SUTTON) LIMITED Company Secretary 2016-03-31 CURRENT 1973-10-04 Active
JFM BLOCK & ESTATE MANAGEMENT HOWARD PARK HOUSE LIMITED Company Secretary 2016-03-09 CURRENT 2004-03-25 Active
JFM BLOCK & ESTATE MANAGEMENT GROVE PARK HOUSE LIMITED Company Secretary 2016-02-04 CURRENT 2001-12-04 Active
JFM BLOCK & ESTATE MANAGEMENT WHITLEY ROAD,TOTTENHAM(MANAGEMENT)LIMITED Company Secretary 2016-02-01 CURRENT 1969-11-14 Active
JFM BLOCK & ESTATE MANAGEMENT HURSTWOOD COURT LIMITED Company Secretary 2015-10-20 CURRENT 2007-10-31 Active
JFM BLOCK & ESTATE MANAGEMENT VICARAGE ROAD WATFORD MANAGEMENT COMPANY LIMITED Company Secretary 2015-10-12 CURRENT 2006-06-27 Active
JFM BLOCK & ESTATE MANAGEMENT 86 SALUSBURY ROAD LIMITED Company Secretary 2015-09-14 CURRENT 2014-01-22 Active
JFM BLOCK & ESTATE MANAGEMENT 426 AVEBURY BOULEVARD RTM COMPANY LTD Company Secretary 2015-07-22 CURRENT 2015-07-22 Active
JFM BLOCK & ESTATE MANAGEMENT 89 SUNNY GARDENS ROAD FREEHOLD COMPANY LIMITED Company Secretary 2015-05-14 CURRENT 2013-12-17 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
2024-05-20Director's details changed for Mr John Perry on 2024-05-20
2023-10-12CONFIRMATION STATEMENT MADE ON 29/09/23, WITH UPDATES
2022-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-12CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES
2021-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-10AP01DIRECTOR APPOINTED MRS PAMELA THOMSON
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HAROLD SQUIRE
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH UPDATES
2021-09-10AP01DIRECTOR APPOINTED MS MARY MURCHIE DICKSON
2021-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/21 FROM 6a Anderson Road Hemswell Cliff Gainsborough DN21 5XP England
2021-04-28AP01DIRECTOR APPOINTED MR ROGER HAROLD SQUIRE
2021-03-23CH04SECRETARY'S DETAILS CHNAGED FOR JFM BLOCK & ESTATE MANAGEMENT on 2021-03-23
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES
2020-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HAROLD SQUIRE
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES
2019-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-04CH01Director's details changed for Mrs Bethan Jane Clayton on 2019-04-04
2019-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/19 FROM Middlesex House 130 College Road Harrow HA1 1BQ England
2019-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/19 FROM 6a Anderson Road Hemswell Cliff Gainsborough DN21 5XP England
2019-03-28CH01Director's details changed for Mrs Bethan Jane Clayton on 2019-03-28
2018-10-24CH01Director's details changed for Ms Tracy Ann Williams on 2018-10-24
2018-10-16AP01DIRECTOR APPOINTED MS TRACY ANN WILLIAMS
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES
2018-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERT HANN
2018-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/18 FROM C/O Jfm Block & Estate Management Middlesex House 130 College Road Harrow HA1 1BQ England
2018-10-09AP01DIRECTOR APPOINTED MR ROGER HAROLD SQUIRE
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SQUIRE
2018-07-09AP04Appointment of Jfm Block & Estate Management as company secretary on 2018-07-01
2018-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/18 FROM Guidhall Marshalls Yard Gainsborough DN21 2NA England
2018-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/18 FROM Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT England
2018-07-02TM02Termination of appointment of Preim Limited on 2018-06-30
2017-12-27AAMDAmended dormat accounts made up to 2017-03-31
2017-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-05RES12Resolution of varying share rights or name
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-02-09AP01DIRECTOR APPOINTED MR ROGER SQUIRE
2016-11-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 201
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-07-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR WOOD
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 201
2015-10-09AR0129/09/15 FULL LIST
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREIM LIMITED / 01/09/2014
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 201
2014-10-13AR0129/09/14 FULL LIST
2014-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BETHAN JANE CLAYTON / 01/09/2014
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2014 FROM SCOTGATE HOUSE WHITLEY WAY NORTHFIELDS INDUSTRIAL ESTATE MARKET DEEPING LINCOLNSHIRE PE6 8AR
2014-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT HANN / 01/09/2014
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JEFFORY COOPER
2014-02-18RES13DEBT COLLECTION 11/02/2014
2013-12-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 201
2013-10-22AR0129/09/13 FULL LIST
2013-02-07RES13DEVOLVED AUTHORITY TO TRANSFER SHARES 01/02/2013
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-10AR0129/09/12 FULL LIST
2012-05-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREIM LIMITED / 01/10/2011
2012-01-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-12-14AP01DIRECTOR APPOINTED WILLIAM ROBERT HANN
2011-12-14AP01DIRECTOR APPOINTED JEFFORY COOPER
2011-12-14AP01DIRECTOR APPOINTED MRS BETHAN JANE CLAYTON
2011-12-14AP01DIRECTOR APPOINTED MR ARTHUR REGINALD WOOD
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS VAUGHAN
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ANNINGTON NOMINEES LIMITED
2011-12-14RES12VARYING SHARE RIGHTS AND NAMES
2011-12-14RES13COMPANY BUSINESS 01/12/2011
2011-11-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-19AR0129/09/11 FULL LIST
2011-10-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITIE SCOTGATE LTD / 01/10/2011
2011-07-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-25RES13DEBT COLLECTION 01/04/2009
2011-07-25RES1301/12/2006
2011-07-25RES1330/11/2006
2011-07-25RES01ALTER ARTICLES 10/02/2006
2011-07-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-07-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-25RES13DIR APPOINTS MANAGING AGENTS AND THAT THEY ATTEND MEETINGS AND CONSULT WITH B SHARE HOLDERS 20/05/2004
2010-10-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-12AR0129/09/10 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER VAUGHAN / 01/10/2009
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-12AR0129/09/09 FULL LIST
2009-09-28RES13DEBT COLLECTION 01/04/2009
2008-11-10363sRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-11-07288aDIRECTOR APPOINTED NICHOLAS PETER VAUGHAN
2008-10-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-10-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-11-16AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-24363sRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-02-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-11RES13RE-COMP BUSINESS 30/11/06
2007-01-11RES13AGENTS TO ATTEND 1 MEET 30/11/06
2006-10-16363sRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-02-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-30AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-26363sRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-01-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-10363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-11-30AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-23288bSECRETARY RESIGNED
2003-12-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-24363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-10-16288aNEW SECRETARY APPOINTED
2003-10-07287REGISTERED OFFICE CHANGED ON 07/10/03 FROM: CPM HOUSE WORKS ROAD, LETCHWORTH LETCHWORTH GARDEN GARDEN CITY HERTFORDSHIRE SG6 1LB
2002-12-17AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-29363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-03-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-03AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-03225ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01
2001-12-05225ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/01/01
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to HEMSWELL RESIDENTS COMPANY 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 HEMSWELL RESIDENTS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HEMSWELL RESIDENTS COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 HEMSWELL RESIDENTS COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of HEMSWELL RESIDENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEMSWELL RESIDENTS COMPANY LIMITED
Trademarks
We have not found any records of HEMSWELL RESIDENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEMSWELL RESIDENTS COMPANY 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 (98000 - Residents property management) as HEMSWELL RESIDENTS COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where HEMSWELL RESIDENTS COMPANY 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 HEMSWELL RESIDENTS COMPANY 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 HEMSWELL RESIDENTS COMPANY 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.