Background WavePink WaveYellow Wave

HEMSFORD MANAGEMENT LIMITED (03489834)

HEMSFORD MANAGEMENT LIMITED (03489834) is an active UK company. incorporated on 7 January 1998. with registered office in Plymouth. The company operates in the Real Estate Activities sector, engaged in residents property management. HEMSFORD MANAGEMENT LIMITED has been registered for 28 years. Current directors include BATTEN, Alison, JEFFERY, Alan, JEFFERY, Elizabeth Gladys Elvina.

Company Number
03489834
Status
active
Type
ltd
Incorporated
7 January 1998
Age
28 years
Address
Pilgrim House, Plymouth, PL1 5AJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BATTEN, Alison, JEFFERY, Alan, JEFFERY, Elizabeth Gladys Elvina
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEMSFORD MANAGEMENT LIMITED

HEMSFORD MANAGEMENT LIMITED is an active company incorporated on 7 January 1998 with the registered office located in Plymouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HEMSFORD MANAGEMENT LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03489834

LTD Company

Age

28 Years

Incorporated 7 January 1998

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 25 November 2025 (5 months ago)
Period: 30 June 2024 - 29 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 30 June 2025 - 29 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Pilgrim House Oxford Place Plymouth, PL1 5AJ,

Previous Addresses

Larch Cottage Littlehempston Totnes TQ9 6NE England
From: 18 January 2023To: 11 April 2023
77 26 the Crescent Plymouth PL1 3FH England
From: 17 August 2020To: 18 January 2023
Flat 17 26 the Crescent Plymouth PL1 3FH England
From: 17 August 2020To: 17 August 2020
64 Durnford Street Plymouth PL1 3QN England
From: 12 December 2018To: 17 August 2020
The Mill Kingsteignton Road Newton Abbot Devon TQ12 2QA
From: 7 January 1998To: 12 December 2018
Timeline

13 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jan 98
Director Left
Dec 09
Director Left
Jan 12
Director Joined
Jun 12
Director Joined
Feb 13
Director Left
Jul 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
May 16
Director Left
Nov 21
New Owner
Mar 23
Director Left
May 23
Director Left
Oct 24
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

BATTEN, Alison

Active
Hemsford, TotnesTQ9 6NE
Born June 1953
Director
Appointed 01 Jan 2013

JEFFERY, Alan

Active
Hemsford House, TotnesTQ9 6NE
Born June 1951
Director
Appointed 25 Oct 2005

JEFFERY, Elizabeth Gladys Elvina

Active
Hemsford House Hemsford, TotnesTQ9 6NE
Born July 1962
Director
Appointed 25 Oct 2005

BUTLER, Stephen

Resigned
Littlehempston, TotnesTQ9 6NE
Secretary
Appointed 01 Aug 2020
Resigned 01 Apr 2023

CAMPBELL, William Johnston

Resigned
Maple Cottage, TotnesTQ9 6NE
Secretary
Appointed 27 Jun 2001
Resigned 10 Feb 2003

GRACIE, Steve, Dr

Resigned
Apple Cottage, TotnesTQ9 6NE
Secretary
Appointed 27 Sept 2005
Resigned 04 Aug 2006

HILTON, Alan Charles

Resigned
Byron Avenue, SuttonSM1 3RA
Secretary
Appointed 07 Jan 1998
Resigned 27 Jun 2001

RATTLIDGE, John Stuart

Resigned
The Stables Hemsford, TotnesTQ9 6NE
Secretary
Appointed 27 Oct 2006
Resigned 01 Dec 2018

RATTLIDGE, John Stuart

Resigned
The Stables Hemsford, TotnesTQ9 6NE
Secretary
Appointed 26 Oct 2006
Resigned 26 Oct 2006

TREMLETT, Mark William

Resigned
Ash Cottage, TotnesTQ9 6NE
Secretary
Appointed 11 Feb 2003
Resigned 26 Oct 2005

DEVON BLOCK MANAGEMENT LIMITED

Resigned
Durnford Street, PlymouthPL1 3QN
Corporate secretary
Appointed 01 Dec 2018
Resigned 01 Sept 2020

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 07 Jan 1998
Resigned 07 Jan 1998

CAMPBELL, William Johnston

Resigned
Maple Cottage, TotnesTQ9 6NE
Born December 1941
Director
Appointed 27 Jun 2001
Resigned 10 Feb 2003

DAGLISH, Barbara

Resigned
Beech Cottage, TotnesTQ9 6NE
Born July 1953
Director
Appointed 08 Nov 2007
Resigned 06 Nov 2021

FRY, Kate Mary

Resigned
Pine Cottage Hemsford, TotnesTQ9 6NE
Born September 1973
Director
Appointed 17 Aug 2004
Resigned 26 Oct 2005

FULLER, James Richard

Resigned
Fredley Manor London Road, DorkingRH5 6DE
Born June 1949
Director
Appointed 07 Jan 1998
Resigned 27 Jun 2001

GANDY, Juliet

Resigned
Beech Cottage, TotnesTQ9 6NE
Born August 1964
Director
Appointed 27 Jun 2001
Resigned 10 Sept 2001

GARDNER, Jenny

Resigned
Rose Cottage, TotnesTQ9 6NE
Born April 1955
Director
Appointed 13 Aug 2001
Resigned 11 Oct 2001

JEFFERY, Elizabeth Gladys Elvina

Resigned
Hemsford House Hemsford, TotnesTQ9 6NE
Born July 1962
Director
Appointed 27 Jun 2001
Resigned 21 Nov 2002

JOSEPHY, Katherine Ruth

Resigned
Sycamore Cottage, TotnesTQ9 6NE
Born January 1970
Director
Appointed 27 Sept 2005
Resigned 09 May 2006

LAWRENCE, Andrew

Resigned
Littlehempston, TotnesTQ9 6NE
Born June 1980
Director
Appointed 24 Mar 2014
Resigned 12 May 2023

LAWRENCE, Hannah Elizabeth

Resigned
Cottage, TotnesTQ9 6NE
Born July 1982
Director
Appointed 28 May 2012
Resigned 24 Mar 2014

POWIS, Richard James Andrew

Resigned
Hemsford, TotnesTQ9 6NE
Born February 1973
Director
Appointed 04 Sept 2008
Resigned 25 Nov 2011

RHAEADR BURGESS, Christine

Resigned
West Avenue, St. AlbansAL2 3HF
Born April 1949
Director
Appointed 27 Jun 2001
Resigned 01 Jul 2013

SMITH, Kevin

Resigned
Pine Cottage, TotnesTQ9 6NE
Born March 1954
Director
Appointed 27 Jun 2001
Resigned 25 Feb 2002

STANDING, Bronwen Anne

Resigned
Holly Cottage, TotnesTQ9 6NE
Born October 1962
Director
Appointed 19 May 2008
Resigned 09 May 2016

STANDING, Bronwen Anne

Resigned
Holly Cottage, TotnesTQ9 6NE
Born October 1962
Director
Appointed 03 Jun 2003
Resigned 26 Oct 2005

TREMLETT, Mark William

Resigned
Ash Cottage, TotnesTQ9 6NE
Born July 1962
Director
Appointed 01 Aug 2009
Resigned 23 Sept 2024

TREMLETT, Mark William

Resigned
Ash Cottage, TotnesTQ9 6NE
Born July 1962
Director
Appointed 27 Jun 2001
Resigned 26 Oct 2005

VAN DEN BERG, Sally Jane

Resigned
Larch Cottage, TotnesTQ9 6NE
Born July 1967
Director
Appointed 24 Mar 2009
Resigned 07 Dec 2009

VAN DEN BERG, Sally Jane

Resigned
Larch Cottage, TotnesTQ9 6NE
Born July 1967
Director
Appointed 03 Jun 2003
Resigned 02 Jun 2005

YEOMAN, Gary Arthur Robert

Resigned
Holly Cottage, TotnesTQ9 6NE
Born August 1970
Director
Appointed 13 Aug 2001
Resigned 20 Sept 2001

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 07 Jan 1998
Resigned 07 Jan 1998

Persons with significant control

1

Mrs Elizabeth Gladys Elvina Jeffery

Active
Littlehempston, TotnesTQ9 6NE
Born July 1962

Nature of Control

Significant influence or control
Notified 02 Mar 2023
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
6 March 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 March 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2023
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
18 January 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
11 September 2021
AAMDAAMD
Termination Secretary Company With Name Termination Date
2 September 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
5 April 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
24 September 2020
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
17 August 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 August 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 December 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 December 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 January 2014
AAAnnual Accounts
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 March 2010
AAAnnual Accounts
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 March 2009
AAAnnual Accounts
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
363aAnnual Return
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 March 2008
AAAnnual Accounts
Legacy
21 February 2008
363aAnnual Return
Legacy
16 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 May 2007
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 May 2006
AAAnnual Accounts
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
363aAnnual Return
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
363sAnnual Return (shuttle)
Legacy
5 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 May 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 May 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
9 September 2003
287Change of Registered Office
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
27 June 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 March 2003
AAAnnual Accounts
Legacy
21 February 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
363sAnnual Return (shuttle)
Legacy
11 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 May 2002
AAAnnual Accounts
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
363sAnnual Return (shuttle)
Legacy
17 December 2001
88(2)R88(2)R
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
88(2)R88(2)R
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
288bResignation of Director or Secretary
Legacy
15 August 2001
288bResignation of Director or Secretary
Legacy
15 August 2001
287Change of Registered Office
Legacy
5 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1999
AAAnnual Accounts
Legacy
24 January 1999
363sAnnual Return (shuttle)
Legacy
16 November 1998
225Change of Accounting Reference Date
Legacy
20 January 1998
288bResignation of Director or Secretary
Legacy
20 January 1998
288bResignation of Director or Secretary
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
288aAppointment of Director or Secretary
Incorporation Company
7 January 1998
NEWINCIncorporation