Hemingway Properties LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2023)original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2023-03-31 Trade Debtors £52,056 +99.17% Employees £2 0% Total assets £988,808 +28.41%
HEMINGWAY PROPERTIES LIMITED
Company type Private Limited Company , Active Company Number 10501659 Universal Entity Code 2559-7489-7758-7610 Record last updated Wednesday, December 8, 2021 11:46:57 AM UTC Official Address 37 Loxley Road London United Kingdom Sw183ll Wandsworth Common There are 28 companies registered at this street
Postal Code SW183LL Sector Management of real estate on a fee or contract basis
Visits Document Type Publication date Download link Registry Dec 7, 2021 Appointment of a man as Individual Or Entity With Significant Influence Or Control Registry Dec 7, 2021 Resignation of 2 people: one Shareholder (Above 75%) and one Individual Or Entity With Significant Influence Or Control Registry Nov 29, 2016 Two appointments: a man and a person Registry Oct 7, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Oct 7, 2013 Statement of satisfaction of a charge / full / charge no 1 1755... Registry Oct 7, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Sep 20, 2013 Registration of a charge / charge code Registry Jul 20, 2013 Particulars of an instrument of alteration to a charge / charge no 3 Registry Jul 20, 2013 Particulars of an instrument of alteration to a charge / charge no 3 1755... Registry Jun 13, 2013 Annual return Financials Mar 4, 2013 Annual accounts Registry Jun 7, 2012 Annual return Financials Mar 6, 2012 Annual accounts Registry Jun 21, 2011 Annual return Registry Mar 19, 2011 Particulars of a mortgage or charge Financials Mar 4, 2011 Annual accounts Registry Aug 11, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Jul 16, 2010 Memorandum of association Registry Jul 16, 2010 Alteration to memorandum and articles Registry Jul 15, 2010 Particulars of a mortgage or charge Registry Jul 14, 2010 Annual return Registry Jul 12, 2010 Particulars of a mortgage or charge Financials Mar 26, 2010 Annual accounts Registry Jun 18, 2009 Annual return Financials May 5, 2009 Annual accounts Financials Aug 18, 2008 Annual accounts 1755... Registry Jun 18, 2008 Annual return Financials Jul 17, 2007 Annual accounts Registry Jun 22, 2007 Annual return Registry Jul 7, 2006 Annual return 1755... Registry Jul 7, 2006 Register of members Registry Jun 2, 2006 Change in situation or address of registered office Registry Mar 8, 2006 Change of accounting reference date Registry Dec 19, 2005 Change in situation or address of registered office Registry Nov 30, 2005 Resignation of a director Registry Nov 30, 2005 Appointment of a director Registry Nov 30, 2005 Appointment of a secretary Registry Nov 30, 2005 Resignation of a director Registry Nov 30, 2005 Appointment of a director Registry Nov 30, 2005 Resignation of a director Registry Nov 30, 2005 Appointment of a director Registry Sep 27, 2005 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Jul 26, 2005 Declaration in relation to assistance for the acquisition of shares Registry Jul 22, 2005 Particulars of a mortgage or charge Registry Jul 15, 2005 Change of name certificate Registry Jun 16, 2005 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Jun 16, 2005 Annual return Registry Jun 13, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 13, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 1755... Financials Apr 19, 2005 Annual accounts Registry Mar 29, 2005 Reduce issued capital 09 Registry Mar 29, 2005 Certificate of registration of order of court and minute on reduction of share capital and share premium account Registry Mar 29, 2005 Section 175 comp act 06 08 Registry Mar 24, 2005 Order of court Registry Mar 7, 2005 £ nc 1500000/1309906 Registry Jul 29, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 29, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 1755... Registry Jul 29, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 29, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 1755... Financials Jun 21, 2004 Annual accounts Registry Jun 3, 2004 Change in situation or address of registered office Registry May 28, 2004 Annual return Registry Aug 27, 2003 Resignation of a director Registry Aug 15, 2003 Resignation of a director 1755... Financials Jul 2, 2003 Annual accounts Registry Jun 9, 2003 Annual return Registry Mar 18, 2003 Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form Registry Aug 12, 2002 Auditor's letter of resignation Financials Jun 29, 2002 Annual accounts Registry Jun 12, 2002 Annual return Registry Jan 21, 2002 Annual return 1755... Registry Jan 7, 2002 Resignation of a director Registry Jul 9, 2001 Memorandum of association Registry Jul 2, 2001 Company name change Registry Jul 2, 2001 Change of name certificate Financials Jun 15, 2001 Annual accounts Registry Feb 21, 2001 Particulars of a mortgage or charge Registry Feb 13, 2001 Appointment of a director Registry Sep 13, 2000 Particulars of a mortgage or charge Registry Jun 29, 2000 Declaration in relation to assistance for the acquisition of shares Registry Jun 29, 2000 Financial assistance - shares acquisition Registry Jun 13, 2000 Annual return Financials May 18, 2000 Annual accounts Registry Feb 23, 2000 Resignation of a director Registry Dec 13, 1999 Appointment of a director Registry Dec 13, 1999 Financial assistance - shares acquisition Registry Dec 13, 1999 Declaration in relation to assistance for the acquisition of shares Registry Nov 30, 1999 Application by a public company for re-registration as a private company Registry Nov 30, 1999 Re-registration of a company from public to private Registry Nov 30, 1999 Alter mem and arts Registry Nov 30, 1999 Memorandum and articles - used in re-registration Registry Nov 30, 1999 Reregistration plc-pri Registry Nov 4, 1999 Appointment of a director Registry Oct 14, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Oct 14, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves 1755... Registry Oct 14, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Oct 4, 1999 Resignation of a director Registry Oct 4, 1999 Resignation of a director 1755... Registry Oct 4, 1999 Resignation of a director Registry Oct 4, 1999 Resignation of a director 1755...