Background WavePink WaveYellow Wave

HEMPEL PROPERTY DEVELOPMENTS LIMITED (02682779)

HEMPEL PROPERTY DEVELOPMENTS LIMITED (02682779) is an active UK company. incorporated on 30 January 1992. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. HEMPEL PROPERTY DEVELOPMENTS LIMITED has been registered for 34 years.

Company Number
02682779
Status
active
Type
ltd
Incorporated
30 January 1992
Age
34 years
Address
3rd Floor, Great Titchfield House, London, W1W 8BD
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEMPEL PROPERTY DEVELOPMENTS LIMITED

HEMPEL PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 30 January 1992 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. HEMPEL PROPERTY DEVELOPMENTS LIMITED was registered 34 years ago.(SIC: 41100)

Status

active

Active since 34 years ago

Company No

02682779

LTD Company

Age

34 Years

Incorporated 30 January 1992

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

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

HEMPEL PROPERTY DEVELOPMENT LIMITED
From: 12 May 2021To: 17 May 2021
DEVONSHIRE PROPERTY DEVELOPMENTS LIMITED
From: 18 August 1993To: 12 May 2021
PINETREES INVESTMENTS LIMITED
From: 30 January 1992To: 18 August 1993
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 1NW
From: 30 January 1992To: 2 December 2025
Timeline

5 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jan 92
Director Joined
Jun 11
Director Joined
Jun 24
Loan Secured
Feb 25
Loan Secured
Feb 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Resolution
17 May 2021
RESOLUTIONSResolutions
Resolution
12 May 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 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
10 February 2012
AR01AR01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Small
1 November 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Accounts With Accounts Type Small
3 December 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Small
4 December 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Accounts With Accounts Type Small
2 February 2008
AAAnnual Accounts
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 February 2007
AAAnnual Accounts
Legacy
22 February 2007
363aAnnual Return
Accounts With Accounts Type Small
25 May 2006
AAAnnual Accounts
Legacy
7 March 2006
363aAnnual Return
Accounts With Accounts Type Small
14 March 2005
AAAnnual Accounts
Legacy
21 February 2005
363aAnnual Return
Accounts With Accounts Type Small
29 March 2004
AAAnnual Accounts
Legacy
17 March 2004
363aAnnual Return
Accounts With Accounts Type Small
4 May 2003
AAAnnual Accounts
Legacy
19 February 2003
363aAnnual Return
Accounts With Accounts Type Small
3 May 2002
AAAnnual Accounts
Legacy
22 April 2002
363aAnnual Return
Legacy
5 June 2001
395Particulars of Mortgage or Charge
Legacy
26 April 2001
363aAnnual Return
Accounts With Accounts Type Small
4 April 2001
AAAnnual Accounts
Auditors Resignation Company
22 August 2000
AUDAUD
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
18 May 2000
395Particulars of Mortgage or Charge
Legacy
18 May 2000
395Particulars of Mortgage or Charge
Legacy
23 February 2000
363aAnnual Return
Accounts With Accounts Type Small
15 June 1999
AAAnnual Accounts
Legacy
11 March 1999
363aAnnual Return
Accounts With Accounts Type Small
30 June 1998
AAAnnual Accounts
Legacy
9 March 1998
363aAnnual Return
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288bResignation of Director or Secretary
Resolution
6 August 1997
RESOLUTIONSResolutions
Resolution
6 August 1997
RESOLUTIONSResolutions
Resolution
6 August 1997
RESOLUTIONSResolutions
Legacy
18 April 1997
363aAnnual Return
Accounts With Accounts Type Small
24 March 1997
AAAnnual Accounts
Legacy
21 February 1997
288aAppointment of Director or Secretary
Legacy
21 February 1997
288aAppointment of Director or Secretary
Legacy
21 February 1997
288bResignation of Director or Secretary
Legacy
21 February 1997
288bResignation of Director or Secretary
Legacy
10 November 1996
287Change of Registered Office
Auditors Resignation Company
29 July 1996
AUDAUD
Accounts With Accounts Type Small
24 July 1996
AAAnnual Accounts
Legacy
17 June 1996
288288
Legacy
17 June 1996
288288
Legacy
8 March 1996
363x363x
Legacy
7 March 1996
395Particulars of Mortgage or Charge
Legacy
3 January 1996
395Particulars of Mortgage or Charge
Legacy
3 November 1995
395Particulars of Mortgage or Charge
Legacy
10 February 1995
395Particulars of Mortgage or Charge
Legacy
3 February 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
7 July 1994
AAAnnual Accounts
Resolution
7 July 1994
RESOLUTIONSResolutions
Legacy
18 March 1994
363x363x
Certificate Change Of Name Company
17 August 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 August 1993
288288
Certificate Change Of Name Company
17 August 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 May 1993
288288
Legacy
17 February 1993
363x363x
Legacy
14 February 1993
287Change of Registered Office
Legacy
14 April 1992
288288
Legacy
6 April 1992
288288
Legacy
31 March 1992
288288
Legacy
31 March 1992
288288
Legacy
4 February 1992
224224
Incorporation Company
30 January 1992
NEWINCIncorporation