HEMPEL PROPERTY HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

17/02/2517 February 2025 Registration of charge 026261530010, created on 2025-02-14

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

05/05/235 May 2023 Appointment of Mrs Kamlinder Sandhu as a director on 2023-04-22

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/09/2224 September 2022 Compulsory strike-off action has been discontinued

View Document

24/09/2224 September 2022 Compulsory strike-off action has been discontinued

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-07-03 with no updates

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/10/212 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

31/10/1831 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

28/09/1628 September 2016 DISS40 (DISS40(SOAD))

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/09/1627 September 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/09/158 September 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/07/1428 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

03/01/143 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, SECRETARY KAMLINDER SANDHU

View Document

19/09/1319 September 2013 SECRETARY APPOINTED RICKY SERNJEET SANDHU

View Document

06/09/136 September 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

30/01/1330 January 2013 DISS40 (DISS40(SOAD))

View Document

29/01/1329 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

23/08/1223 August 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

27/07/1127 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

01/11/101 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

28/10/1028 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMARJIT SINGH SANDHU / 03/07/2010

View Document

22/07/1022 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS KAMLINDER KAUR SANDHU / 03/07/2010

View Document

22/07/1022 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

03/12/093 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

24/08/0924 August 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

09/07/089 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

14/09/0514 September 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

26/07/0426 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

21/07/0321 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

11/09/0211 September 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/07/0118 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/02/015 February 2001 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/07/0013 July 2000 REGISTERED OFFICE CHANGED ON 13/07/00 FROM: 21 BEDFORD SQUARE LONDON WC1B 3HH

View Document

18/05/0018 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/995 August 1999 RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS

View Document

13/03/9913 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/08/9819 August 1998 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 SECRETARY RESIGNED

View Document

17/08/9817 August 1998 NEW SECRETARY APPOINTED

View Document

01/08/981 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9810 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

26/09/9726 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9712 August 1997 RETURN MADE UP TO 03/07/97; FULL LIST OF MEMBERS

View Document

07/08/977 August 1997 NEW SECRETARY APPOINTED

View Document

07/08/977 August 1997 SECRETARY RESIGNED

View Document

24/03/9724 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

24/03/9724 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/01/9717 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9615 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9611 November 1996 RETURN MADE UP TO 03/07/96; FULL LIST OF MEMBERS

View Document

09/11/969 November 1996 REGISTERED OFFICE CHANGED ON 09/11/96 FROM: 21 BEDFORD SQUARE LONDON WC1B 3HH

View Document

05/11/965 November 1996 REGISTERED OFFICE CHANGED ON 05/11/96 FROM: RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5EL

View Document

29/07/9629 July 1996 AUDITOR'S RESIGNATION

View Document

01/02/961 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/963 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9513 November 1995 RETURN MADE UP TO 03/07/95; FULL LIST OF MEMBERS

View Document

21/10/9521 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9512 May 1995 EXEMPTION FROM APPOINTING AUDITORS 02/01/93

View Document

12/05/9512 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/11/9423 November 1994

View Document

23/11/9423 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9426 August 1994 RETURN MADE UP TO 03/07/94; FULL LIST OF MEMBERS

View Document

26/08/9426 August 1994

View Document

18/08/9418 August 1994 Memorandum and Articles of Association

View Document

18/08/9418 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/942 March 1994 RETURN MADE UP TO 03/07/93; NO CHANGE OF MEMBERS

View Document

02/03/942 March 1994

View Document

08/10/938 October 1993 Certificate of change of name

View Document

08/10/938 October 1993 COMPANY NAME CHANGED WIMPOLE PROPERTY INVESTMENTS LIM ITED CERTIFICATE ISSUED ON 11/10/93

View Document

08/10/938 October 1993 Certificate of change of name

View Document

06/05/936 May 1993 EXEMPTION FROM APPOINTING AUDITORS 20/04/93

View Document

06/05/936 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

06/05/936 May 1993 Resolutions

View Document

06/05/936 May 1993 Accounts for a dormant company made up to 1992-12-31

View Document

15/03/9315 March 1993

View Document

15/03/9315 March 1993 REGISTERED OFFICE CHANGED ON 15/03/93 FROM: ROOM 327 CHANCERY HOUSE CHANCERY LANE LONDON WC2A 1SF

View Document

04/08/924 August 1992 RETURN MADE UP TO 03/07/92; FULL LIST OF MEMBERS

View Document

04/08/924 August 1992

View Document

25/06/9225 June 1992 DIRECTOR RESIGNED

View Document

25/06/9225 June 1992

View Document

01/10/911 October 1991

View Document

01/10/911 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/10/911 October 1991 NEW DIRECTOR APPOINTED

View Document

02/08/912 August 1991 Certificate of change of name

View Document

02/08/912 August 1991 Certificate of change of name

View Document

02/08/912 August 1991 COMPANY NAME CHANGED DEVONSHIRE INVESTMENT LIMITED CERTIFICATE ISSUED ON 05/08/91

View Document

23/07/9123 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/07/913 July 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/913 July 1991 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company