Background WavePink WaveYellow Wave

HEMPSHILL PROPERTIES LIMITED (00812658)

HEMPSHILL PROPERTIES LIMITED (00812658) is an active UK company. incorporated on 14 July 1964. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HEMPSHILL PROPERTIES LIMITED has been registered for 61 years. Current directors include TANNER, David Gordon.

Company Number
00812658
Status
active
Type
ltd
Incorporated
14 July 1964
Age
61 years
Address
Peppercorn Cottage 137 Main Street, Nottingham, NG12 3EL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
TANNER, David Gordon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEMPSHILL PROPERTIES LIMITED

HEMPSHILL PROPERTIES LIMITED is an active company incorporated on 14 July 1964 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HEMPSHILL PROPERTIES LIMITED was registered 61 years ago.(SIC: 64209)

Status

active

Active since 61 years ago

Company No

00812658

LTD Company

Age

61 Years

Incorporated 14 July 1964

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Peppercorn Cottage 137 Main Street Kinoulton Nottingham, NG12 3EL,

Previous Addresses

C/O D G Tanner,Esq. Peppercorn Cottage Main Street Kinoulton Notts Nottinghamshire
From: 1 July 2010To: 22 May 2013
Church House Plungar Leicestershire NG13 0JA
From: 14 July 1964To: 1 July 2010
Timeline

4 key events • 2010 - 2010

Funding Officers Ownership
Director Left
Apr 10
Director Left
Apr 10
Capital Reduction
May 10
Share Buyback
May 10
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

WATTS, Susan Elaine, Mrs.

Active
137 Main Street, NottinghamNG12 3EL
Secretary
Appointed 15 Feb 2010

TANNER, David Gordon

Active
Peppercorn Cottage 137 Main Street, NottinghamNG12 3EL
Born December 1963
Director
Appointed N/A

CROSS, Duncan Adrian Woodward Barrington

Resigned
Home Farm, PlungarNG13
Secretary
Appointed N/A
Resigned 28 Dec 1999

CROSS, Malcolm Stewart Barrington, Mr.

Resigned
Church House, NottinghamNG13 0JA
Secretary
Appointed 29 Dec 1999
Resigned 15 Feb 2010

CROSS, Duncan Adrian Woodward Barrington

Resigned
Home Farm, PlungarNG13
Born January 1962
Director
Appointed N/A
Resigned 28 Dec 1999

CROSS, Lucinda

Resigned
Church House, NottinghamNG13 0JA
Born March 1965
Director
Appointed 29 Dec 1999
Resigned 15 Feb 2010

CROSS, Malcolm Stewart Barrington, Mr.

Resigned
Church House, NottinghamNG13 0JA
Born December 1927
Director
Appointed N/A
Resigned 15 Feb 2010

TANNER, Gordon Leonard

Resigned
Roselands 5 Valley Road, NottinghamNG2 6HG
Born October 1930
Director
Appointed N/A
Resigned 09 Jun 2003

Persons with significant control

3

Mr David Gordon Tanner

Active
137 Main Street, NottinghamNG12 3EL
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Feb 2017

Mrs Susan Elaine Watts

Active
137 Main Street, NottinghamNG12 3EL
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Feb 2017

Mrs Christine Wendy Barker

Active
137 Main Street, NottinghamNG12 3EL
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Feb 2017
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 March 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
7 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 July 2010
AD01Change of Registered Office Address
Capital Cancellation Shares
26 May 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 May 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
29 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
29 April 2010
TM02Termination of Secretary
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Accounts Amended With Made Up Date
23 March 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2009
AAAnnual Accounts
Legacy
17 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 August 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 March 2007
AAAnnual Accounts
Legacy
16 March 2007
363sAnnual Return (shuttle)
Legacy
27 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 November 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 2005
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 November 2003
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 August 2002
AAAnnual Accounts
Legacy
19 June 2002
287Change of Registered Office
Legacy
15 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 September 2001
AAAnnual Accounts
Resolution
28 March 2001
RESOLUTIONSResolutions
Resolution
28 March 2001
RESOLUTIONSResolutions
Legacy
26 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2000
AAAnnual Accounts
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
363sAnnual Return (shuttle)
Legacy
28 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 November 1999
AAAnnual Accounts
Legacy
17 November 1999
287Change of Registered Office
Legacy
25 February 1999
363sAnnual Return (shuttle)
Legacy
24 February 1999
363sAnnual Return (shuttle)
Legacy
5 February 1999
287Change of Registered Office
Legacy
17 December 1998
287Change of Registered Office
Accounts With Accounts Type Full
26 November 1998
AAAnnual Accounts
Legacy
4 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1997
AAAnnual Accounts
Legacy
21 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1996
AAAnnual Accounts
Legacy
1 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1995
AAAnnual Accounts
Legacy
21 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 October 1994
AAAnnual Accounts
Legacy
24 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
25 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
25 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
25 March 1993
AAAnnual Accounts
Legacy
24 February 1993
363sAnnual Return (shuttle)
Legacy
12 May 1992
287Change of Registered Office
Legacy
24 February 1992
363sAnnual Return (shuttle)
Legacy
19 November 1991
287Change of Registered Office
Legacy
27 July 1991
288288
Legacy
27 July 1991
288288
Legacy
16 June 1991
363x363x
Accounts With Accounts Type Small
3 May 1991
AAAnnual Accounts
Legacy
25 January 1991
122122
Legacy
29 March 1990
363363
Legacy
18 July 1989
403aParticulars of Charge Subject to s859A
Legacy
18 July 1989
403aParticulars of Charge Subject to s859A
Legacy
18 July 1989
403aParticulars of Charge Subject to s859A
Legacy
18 July 1989
403aParticulars of Charge Subject to s859A
Legacy
18 July 1989
403aParticulars of Charge Subject to s859A
Legacy
18 July 1989
403aParticulars of Charge Subject to s859A
Legacy
18 July 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
13 July 1989
AAAnnual Accounts
Legacy
4 November 1988
363363
Legacy
4 November 1988
363363
Accounts With Accounts Type Small
4 November 1988
AAAnnual Accounts
Legacy
1 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 December 1986
363363
Accounts With Accounts Type Small
8 October 1986
AAAnnual Accounts
Accounts With Accounts Type Small
8 May 1986
AAAnnual Accounts
Legacy
8 May 1986
363363