Background WavePink WaveYellow Wave

HESMONDHALGH HOMES LIMITED (01557372)

HESMONDHALGH HOMES LIMITED (01557372) is an active UK company. incorporated on 22 April 1981. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HESMONDHALGH HOMES LIMITED has been registered for 45 years. Current directors include BEATTY, Ann-Mari, HESMONDHALGH, Ivo Laurence George, SMITH, John Samuel.

Company Number
01557372
Status
active
Type
ltd
Incorporated
22 April 1981
Age
45 years
Address
C/O Hillier Hopkins First Floor, Radius House, Watford, WD17 1HP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BEATTY, Ann-Mari, HESMONDHALGH, Ivo Laurence George, SMITH, John Samuel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HESMONDHALGH HOMES LIMITED

HESMONDHALGH HOMES LIMITED is an active company incorporated on 22 April 1981 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HESMONDHALGH HOMES LIMITED was registered 45 years ago.(SIC: 68100)

Status

active

Active since 45 years ago

Company No

01557372

LTD Company

Age

45 Years

Incorporated 22 April 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (6 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

11 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 29 June 2025 (10 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

C/O Hillier Hopkins First Floor, Radius House Clarendon Road Watford, WD17 1HP,

Previous Addresses

Radius House Clarendon Road Watford WD17 1HP
From: 11 February 2014To: 28 February 2019
42 Leinster Gardens 42 Leinster Gardens London W2 3AN England
From: 7 February 2014To: 11 February 2014
166 Portobello Road London W11 2EB
From: 22 April 1981To: 7 February 2014
Timeline

13 key events • 2014 - 2023

Funding Officers Ownership
Director Joined
Apr 14
Loan Secured
May 15
Loan Secured
Feb 16
Loan Cleared
Jun 16
New Owner
Jul 17
New Owner
Aug 17
Loan Secured
Feb 21
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Secured
Jun 23
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HESMONDHALGH, Ivo Laurence George

Active
First Floor, Radius House, WatfordWD17 1HP
Secretary
Appointed 24 Jan 2015

BEATTY, Ann-Mari

Active
Leinster Gardens, LondonW2 3AN
Born March 1965
Director
Appointed 24 Apr 2014

HESMONDHALGH, Ivo Laurence George

Active
Leinster Gardens, LondonW2 3AN
Born November 1956
Director
Appointed N/A

SMITH, John Samuel

Active
Gages, BridportDT6 4QG
Born February 1955
Director
Appointed N/A

BEATTY, Ann-Mari

Resigned
Leinster Gardens, LondonW2 3AN
Secretary
Appointed 18 Mar 2011
Resigned 24 Jan 2015

JOLY, Charles Rupert Redvers

Resigned
Close Gate House, SalisburySP1 2QF
Secretary
Appointed N/A
Resigned 02 Feb 1998

PATERSON-MORGAN, Rosalind Mary

Resigned
3 Queripel House, LondonSW3 4LY
Secretary
Appointed 02 Feb 1998
Resigned 18 Mar 2011

Persons with significant control

1

Mr Ivo Laurence George Hesmondhalgh

Active
First Floor, Radius House, WatfordWD17 1HP
Born November 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
8 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Mortgage Satisfy Charge Full
23 June 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
24 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2014
AR01AR01
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 February 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
7 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 February 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Legacy
4 April 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Appoint Person Secretary Company With Name
21 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2008
AAAnnual Accounts
Legacy
20 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2006
AAAnnual Accounts
Legacy
11 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 February 2005
AAAnnual Accounts
Legacy
11 November 2004
288cChange of Particulars
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
21 February 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
30 July 2003
403aParticulars of Charge Subject to s859A
Legacy
21 July 2003
363sAnnual Return (shuttle)
Legacy
5 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
20 December 2002
AAAnnual Accounts
Legacy
5 September 2002
395Particulars of Mortgage or Charge
Legacy
9 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 October 2001
AAAnnual Accounts
Legacy
12 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2001
AAAnnual Accounts
Legacy
9 December 2000
395Particulars of Mortgage or Charge
Legacy
13 July 2000
363sAnnual Return (shuttle)
Legacy
8 July 2000
395Particulars of Mortgage or Charge
Legacy
2 February 2000
403aParticulars of Charge Subject to s859A
Legacy
2 February 2000
403aParticulars of Charge Subject to s859A
Legacy
2 February 2000
403aParticulars of Charge Subject to s859A
Legacy
2 February 2000
403aParticulars of Charge Subject to s859A
Legacy
2 February 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
17 December 1999
395Particulars of Mortgage or Charge
Legacy
21 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1999
AAAnnual Accounts
Legacy
10 July 1998
363sAnnual Return (shuttle)
Legacy
5 February 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
28 January 1998
AAAnnual Accounts
Legacy
20 January 1998
395Particulars of Mortgage or Charge
Legacy
20 January 1998
395Particulars of Mortgage or Charge
Legacy
10 July 1997
363sAnnual Return (shuttle)
Legacy
21 January 1997
287Change of Registered Office
Accounts With Accounts Type Full Group
11 December 1996
AAAnnual Accounts
Legacy
8 August 1996
363sAnnual Return (shuttle)
Legacy
23 July 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 June 1996
AAAnnual Accounts
Legacy
9 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
19 December 1994
RESOLUTIONSResolutions
Resolution
19 December 1994
RESOLUTIONSResolutions
Resolution
19 December 1994
RESOLUTIONSResolutions
Legacy
12 July 1994
363sAnnual Return (shuttle)
Legacy
4 May 1994
403aParticulars of Charge Subject to s859A
Legacy
4 May 1994
403aParticulars of Charge Subject to s859A
Legacy
21 April 1994
403aParticulars of Charge Subject to s859A
Legacy
21 April 1994
403aParticulars of Charge Subject to s859A
Legacy
21 April 1994
403aParticulars of Charge Subject to s859A
Legacy
21 April 1994
403aParticulars of Charge Subject to s859A
Legacy
21 April 1994
403aParticulars of Charge Subject to s859A
Legacy
21 April 1994
403aParticulars of Charge Subject to s859A
Legacy
21 April 1994
403aParticulars of Charge Subject to s859A
Legacy
21 April 1994
403aParticulars of Charge Subject to s859A
Legacy
21 April 1994
403aParticulars of Charge Subject to s859A
Legacy
21 April 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 March 1994
AAAnnual Accounts
Legacy
9 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 1992
AAAnnual Accounts
Legacy
14 July 1992
363b363b
Legacy
10 April 1992
288288
Legacy
27 January 1992
363b363b
Accounts With Accounts Type Full
29 July 1991
AAAnnual Accounts
Legacy
23 November 1990
363aAnnual Return
Legacy
19 November 1990
395Particulars of Mortgage or Charge
Legacy
16 October 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 June 1990
AAAnnual Accounts
Legacy
6 October 1989
363363
Accounts With Accounts Type Full
28 June 1989
AAAnnual Accounts
Legacy
5 May 1989
395Particulars of Mortgage or Charge
Legacy
20 April 1989
363363
Legacy
10 November 1988
287Change of Registered Office
Legacy
1 June 1988
395Particulars of Mortgage or Charge
Legacy
25 May 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 April 1988
AAAnnual Accounts
Legacy
15 January 1988
363363
Legacy
19 November 1987
395Particulars of Mortgage or Charge
Accounts With Made Up Date
20 October 1987
AAAnnual Accounts
Legacy
22 July 1987
363363
Accounts With Made Up Date
16 July 1987
AAAnnual Accounts
Legacy
27 April 1987
403aParticulars of Charge Subject to s859A
Legacy
31 March 1987
225(1)225(1)
Legacy
26 March 1987
395Particulars of Mortgage or Charge
Legacy
26 March 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 March 1987
AAAnnual Accounts
Legacy
13 February 1987
288288
Accounts With Accounts Type Full
2 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 December 1986
395Particulars of Mortgage or Charge
Legacy
28 June 1986
395Particulars of Mortgage or Charge
Miscellaneous
22 April 1981
MISCMISC