Background WavePink WaveYellow Wave

HEREFORD DWELLINGS COMPANY LIMITED(THE) (00062136)

HEREFORD DWELLINGS COMPANY LIMITED(THE) (00062136) is an active UK company. incorporated on 16 May 1899. with registered office in Ledbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HEREFORD DWELLINGS COMPANY LIMITED(THE) has been registered for 126 years. Current directors include BULMER, Charles Peter, BULMER, Nicholas Howard.

Company Number
00062136
Status
active
Type
ltd
Incorporated
16 May 1899
Age
126 years
Address
10 The Southend, Ledbury, HR8 2EY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BULMER, Charles Peter, BULMER, Nicholas Howard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEREFORD DWELLINGS COMPANY LIMITED(THE)

HEREFORD DWELLINGS COMPANY LIMITED(THE) is an active company incorporated on 16 May 1899 with the registered office located in Ledbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HEREFORD DWELLINGS COMPANY LIMITED(THE) was registered 126 years ago.(SIC: 68209)

Status

active

Active since 126 years ago

Company No

00062136

LTD Company

Age

126 Years

Incorporated 16 May 1899

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 23 March 2025 (1 year ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

10 The Southend Ledbury, HR8 2EY,

Previous Addresses

Oak House Canon Pyon Hereford Herefordshire HR4 8NN
From: 16 May 1899To: 17 October 2014
Timeline

10 key events • 1899 - 2018

Funding Officers Ownership
Company Founded
May 99
Director Joined
Oct 14
Director Left
Oct 14
Loan Secured
Mar 15
Loan Secured
May 15
Loan Cleared
Nov 16
Owner Exit
Mar 18
New Owner
Apr 18
Capital Reduction
Dec 18
Share Buyback
Dec 18
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BULMER, Charles Peter

Active
LedburyHR8 2EY
Born October 1986
Director
Appointed 14 Oct 2014

BULMER, Nicholas Howard

Active
The Church, HerefordHR4 7LE
Born October 1944
Director
Appointed 14 Nov 2003

BULMER, Giles Morwick

Resigned
Oak House, HerefordHR4 8NN
Secretary
Appointed 26 Nov 1991
Resigned 07 Sept 2014

BULTEEL, Richard Hillersdon

Resigned
Hawling Lodge, AndoversfordGL54 5SY
Secretary
Appointed N/A
Resigned 26 Nov 1991

BULMER, George Henry Bertram

Resigned
Little Breinton, HerefordHR4 7PH
Born August 1902
Director
Appointed N/A
Resigned 29 Oct 1991

BULMER, Giles Morwick

Resigned
Oak House, HerefordHR4 8NN
Born May 1940
Director
Appointed N/A
Resigned 07 Sept 2014

BULMER, Richard Bertram

Resigned
Old Court, HerefordHR3 6DX
Born April 1948
Director
Appointed 26 Nov 1991
Resigned 07 Oct 2003

BULTEEL, Richard Hillersdon

Resigned
Hawling Lodge, AndoversfordGL54 5SY
Born September 1926
Director
Appointed N/A
Resigned 26 Nov 1991

Persons with significant control

2

1 Active
1 Ceased

Mrs Gillian Barbara Bulmer

Active
Canon Pyon, HerefordHR4 8NN
Born July 1945

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Nov 2017

Mr Giles Morwick Bulmer Dec'D

Ceased
LedburyHR8 2EY
Born May 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Nov 2017
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
28 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Capital Cancellation Shares
4 December 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 December 2018
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
3 April 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Group
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Change Account Reference Date Company Current Extended
7 December 2009
AA01Change of Accounting Reference Date
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Group
11 July 2009
AAAnnual Accounts
Legacy
22 April 2009
169169
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Group
28 October 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Resolution
12 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 November 2007
AAAnnual Accounts
Legacy
20 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 November 2005
AAAnnual Accounts
Accounts With Accounts Type Group
3 November 2004
AAAnnual Accounts
Legacy
9 August 2004
363sAnnual Return (shuttle)
Legacy
26 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 October 2003
AAAnnual Accounts
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
21 October 2003
363sAnnual Return (shuttle)
Legacy
27 June 2003
287Change of Registered Office
Legacy
27 June 2003
288cChange of Particulars
Accounts With Accounts Type Group
5 November 2002
AAAnnual Accounts
Legacy
26 July 2002
363sAnnual Return (shuttle)
Legacy
6 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 August 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
8 September 2000
AAAnnual Accounts
Legacy
11 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
16 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 October 1998
AAAnnual Accounts
Legacy
23 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
18 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 August 1996
AAAnnual Accounts
Legacy
16 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
4 October 1995
AAAnnual Accounts
Legacy
28 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
12 August 1994
AAAnnual Accounts
Legacy
2 August 1994
363sAnnual Return (shuttle)
Legacy
22 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
24 August 1992
AAAnnual Accounts
Legacy
24 August 1992
363sAnnual Return (shuttle)
Legacy
11 December 1991
288288
Legacy
6 December 1991
287Change of Registered Office
Legacy
6 December 1991
288288
Legacy
6 December 1991
288288
Accounts With Accounts Type Full Group
6 September 1991
AAAnnual Accounts
Legacy
6 September 1991
363b363b
Legacy
6 November 1990
287Change of Registered Office
Accounts With Accounts Type Full
25 July 1990
AAAnnual Accounts
Legacy
25 July 1990
363363
Accounts With Accounts Type Full Group
30 June 1989
AAAnnual Accounts
Legacy
30 June 1989
363363
Legacy
21 July 1988
363363
Legacy
21 July 1988
287Change of Registered Office
Accounts With Made Up Date
23 June 1988
AAAnnual Accounts
Accounts With Made Up Date
4 September 1987
AAAnnual Accounts
Legacy
4 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
4 July 1986
AAAnnual Accounts
Legacy
4 July 1986
363363
Accounts With Made Up Date
17 May 1983
AAAnnual Accounts
Incorporation Company
16 May 1899
NEWINCIncorporation