Background WavePink WaveYellow Wave

HEMPEL PROPERTY HOLDINGS LIMITED (02626153)

HEMPEL PROPERTY HOLDINGS LIMITED (02626153) is an active UK company. incorporated on 3 July 1991. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HEMPEL PROPERTY HOLDINGS LIMITED has been registered for 34 years. Current directors include SANDHU, Amarjit Singh, SANDHU, Kamlinder, SANDHU, Ricky Sernjeet.

Company Number
02626153
Status
active
Type
ltd
Incorporated
3 July 1991
Age
34 years
Address
3rd Floor, Great Titchfield House, London, W1W 8BD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SANDHU, Amarjit Singh, SANDHU, Kamlinder, SANDHU, Ricky Sernjeet
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEMPEL PROPERTY HOLDINGS LIMITED

HEMPEL PROPERTY HOLDINGS LIMITED is an active company incorporated on 3 July 1991 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HEMPEL PROPERTY HOLDINGS LIMITED was registered 34 years ago.(SIC: 68209)

Status

active

Active since 34 years ago

Company No

02626153

LTD Company

Age

34 Years

Incorporated 3 July 1991

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

DEVONSHIRE PROPERTY HOLDINGS LIMITED
From: 5 August 1991To: 12 May 2021
DEVONSHIRE INVESTMENT LIMITED
From: 3 July 1991To: 5 August 1991
Contact
Address

3rd Floor, Great Titchfield House 14-18 Great Titchfield Street London, W1W 8BD,

Previous Addresses

Higgison House 381-383 City Road London EC1V 1NA
From: 3 July 1991To: 2 December 2025
Timeline

8 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jul 91
Director Joined
Feb 21
Owner Exit
Nov 22
New Owner
Nov 22
New Owner
Nov 22
New Owner
Nov 22
Director Joined
May 23
Loan Secured
Feb 25
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

SANDHU, Ricky Sernjeet

Active
Wellington Road, LondonNW8 9SP
Secretary
Appointed 15 Jun 2011

SANDHU, Amarjit Singh

Active
Wellington Road, LondonNW8 9SP
Born January 1941
Director
Appointed N/A

SANDHU, Kamlinder

Active
Wellington Road, LondonNW8 9SP
Born December 1947
Director
Appointed 22 Apr 2023

SANDHU, Ricky Sernjeet

Active
Wellington Road, LondonNW8 9SP
Born January 1971
Director
Appointed 12 Feb 2021

SANDHU, Kamlinder Kaur

Resigned
Wellington Road, LondonNW8 9SP
Secretary
Appointed 01 Jul 1998
Resigned 14 Jun 2011

SANDHU, Kamlinder Kaur

Resigned
5 Grange Avenue, LondonN20 8AA
Secretary
Appointed N/A
Resigned 08 Jan 1997

SANDHU, Ricky Sernjeet Singh

Resigned
5 Grange Avenue, LondonN20 8AA
Secretary
Appointed 08 Jan 1997
Resigned 01 Jul 1998

Persons with significant control

4

3 Active
1 Ceased

René Arthur Feybli

Active
8142, Uitikon-Waldegg
Born December 1957

Nature of Control

Right to appoint and remove directors
Notified 31 Oct 2022

Dominique Raymond Rychner

Active
8006, Zürich
Born August 1969

Nature of Control

Right to appoint and remove directors
Notified 31 Oct 2022

Wolfgang Staub

Active
8143, Stallikon
Born February 1969

Nature of Control

Right to appoint and remove directors
Notified 31 Oct 2022
Road Town, Tortola

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jul 2016
Ceased 31 Oct 2022
Fundings
Financials
Latest Activities

Filing History

121

Change To A Person With Significant Control
6 January 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Gazette Notice Compulsory
19 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 November 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Gazette Notice Compulsory
20 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Resolution
12 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Gazette Notice Compulsory
27 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
19 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Gazette Filings Brought Up To Date
30 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
29 January 2013
AAAnnual Accounts
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Small
1 November 2010
AAAnnual Accounts
Legacy
28 October 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 December 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Small
5 December 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Small
2 February 2008
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Accounts With Accounts Type Small
23 February 2007
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Accounts With Accounts Type Small
9 May 2006
AAAnnual Accounts
Legacy
14 September 2005
363aAnnual Return
Accounts With Accounts Type Small
14 March 2005
AAAnnual Accounts
Legacy
26 July 2004
363aAnnual Return
Accounts With Accounts Type Small
29 March 2004
AAAnnual Accounts
Legacy
21 July 2003
363aAnnual Return
Accounts With Accounts Type Small
4 May 2003
AAAnnual Accounts
Legacy
11 September 2002
363aAnnual Return
Accounts With Accounts Type Small
3 May 2002
AAAnnual Accounts
Legacy
18 July 2001
363aAnnual Return
Accounts With Accounts Type Small
4 April 2001
AAAnnual Accounts
Legacy
5 February 2001
363aAnnual Return
Accounts With Accounts Type Small
16 August 2000
AAAnnual Accounts
Legacy
13 July 2000
287Change of Registered Office
Legacy
18 May 2000
395Particulars of Mortgage or Charge
Legacy
5 August 1999
363aAnnual Return
Accounts With Accounts Type Small
13 March 1999
AAAnnual Accounts
Legacy
19 August 1998
363aAnnual Return
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
1 August 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 March 1998
AAAnnual Accounts
Legacy
26 September 1997
395Particulars of Mortgage or Charge
Legacy
12 August 1997
363aAnnual Return
Legacy
7 August 1997
288aAppointment of Director or Secretary
Legacy
7 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 March 1997
AAAnnual Accounts
Accounts With Accounts Type Small
24 March 1997
AAAnnual Accounts
Legacy
17 January 1997
395Particulars of Mortgage or Charge
Legacy
15 November 1996
395Particulars of Mortgage or Charge
Legacy
11 November 1996
363aAnnual Return
Legacy
9 November 1996
287Change of Registered Office
Legacy
5 November 1996
287Change of Registered Office
Auditors Resignation Company
29 July 1996
AUDAUD
Legacy
1 February 1996
395Particulars of Mortgage or Charge
Legacy
3 January 1996
395Particulars of Mortgage or Charge
Legacy
13 November 1995
363x363x
Legacy
21 October 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
12 May 1995
AAAnnual Accounts
Resolution
12 May 1995
RESOLUTIONSResolutions
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
395Particulars of Mortgage or Charge
Legacy
26 August 1994
363x363x
Memorandum Articles
18 August 1994
MEM/ARTSMEM/ARTS
Legacy
2 March 1994
363x363x
Certificate Change Of Name Company
8 October 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 October 1993
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 May 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 May 1993
AAAnnual Accounts
Legacy
15 March 1993
287Change of Registered Office
Legacy
4 August 1992
363x363x
Legacy
25 June 1992
288288
Legacy
1 October 1991
288288
Legacy
1 October 1991
288288
Certificate Change Of Name Company
2 August 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 August 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 July 1991
224224
Incorporation Company
3 July 1991
NEWINCIncorporation