Background WavePink WaveYellow Wave

HEMMINGFORD PROPERTIES LIMITED (03288892)

HEMMINGFORD PROPERTIES LIMITED (03288892) is an active UK company. incorporated on 6 December 1996. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HEMMINGFORD PROPERTIES LIMITED has been registered for 29 years. Current directors include BARNETT, Alexander Rael, BARNETT, John, BARNETT, Sandra Dee.

Company Number
03288892
Status
active
Type
ltd
Incorporated
6 December 1996
Age
29 years
Address
Aston House, London, N3 1LF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARNETT, Alexander Rael, BARNETT, John, BARNETT, Sandra Dee
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEMMINGFORD PROPERTIES LIMITED

HEMMINGFORD PROPERTIES LIMITED is an active company incorporated on 6 December 1996 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HEMMINGFORD PROPERTIES LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03288892

LTD Company

Age

29 Years

Incorporated 6 December 1996

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 17 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 6 December 2024 (1 year ago)
Submitted on 9 January 2025 (1 year ago)

Next Due

Due by 20 December 2025
For period ending 6 December 2025
Contact
Address

Aston House Cornwall Avenue London, N3 1LF,

Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Dec 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BARNETT, Alexander Rael

Active
Aston House, LondonN3 1LF
Secretary
Appointed 13 Mar 1997

BARNETT, Alexander Rael

Active
Aston House, LondonN3 1LF
Born December 1966
Director
Appointed 13 Mar 1997

BARNETT, John

Active
Aston House, LondonN3 1LF
Born May 1939
Director
Appointed 13 Mar 1997

BARNETT, Sandra Dee

Active
Aston House, LondonN3 1LF
Born July 1943
Director
Appointed 13 Mar 1997

NORRIS, Patricia Pamela

Resigned
2 Hampton Close, LondonN11 3PR
Secretary
Appointed 06 Dec 1996
Resigned 13 Mar 1997

EL SERVICES LTD

Resigned
Verulam Gardens, LondonWC1X 8NF
Corporate secretary
Appointed 06 Dec 1996
Resigned 06 Dec 1996

MYERS, Harold Michael

Resigned
30 Torquay Gardens, IlfordIG4 5PT
Born December 1925
Director
Appointed 06 Dec 1996
Resigned 13 Mar 1997

NORRIS, Patricia Pamela

Resigned
2 Hampton Close, LondonN11 3PR
Born January 1933
Director
Appointed 06 Dec 1996
Resigned 13 Mar 1997

E L NOMINEES LIMITED

Resigned
Verulam Gardens, LondonWC1X 8NF
Corporate director
Appointed 06 Dec 1996
Resigned 06 Dec 1996

Persons with significant control

2

Sandra Dee Barnett

Active
Aston House, LondonN3 1LF
Born July 1943

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

Mr John Barnett

Active
Aston House, LondonN3 1LF
Born May 1939

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
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Dormant
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Secretary Company With Change Date
11 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 January 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Legacy
23 January 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 December 2005
AAAnnual Accounts
Legacy
20 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
11 December 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Legacy
17 April 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 March 2003
AAAnnual Accounts
Legacy
24 December 2002
363aAnnual Return
Legacy
4 January 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2001
AAAnnual Accounts
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
25 January 2001
363aAnnual Return
Accounts With Accounts Type Small
31 October 2000
AAAnnual Accounts
Legacy
2 February 2000
363sAnnual Return (shuttle)
Legacy
21 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1998
AAAnnual Accounts
Legacy
29 December 1997
363aAnnual Return
Legacy
25 April 1997
395Particulars of Mortgage or Charge
Legacy
6 April 1997
225Change of Accounting Reference Date
Legacy
1 April 1997
288bResignation of Director or Secretary
Legacy
1 April 1997
288bResignation of Director or Secretary
Legacy
1 April 1997
288aAppointment of Director or Secretary
Legacy
1 April 1997
288aAppointment of Director or Secretary
Legacy
1 April 1997
288aAppointment of Director or Secretary
Legacy
1 April 1997
353353
Legacy
18 March 1997
288cChange of Particulars
Legacy
20 December 1996
288bResignation of Director or Secretary
Legacy
20 December 1996
288bResignation of Director or Secretary
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
20 December 1996
288aAppointment of Director or Secretary
Incorporation Company
6 December 1996
NEWINCIncorporation