Background WavePink WaveYellow Wave

HEDGEMANS PROPERTY LIMITED (05505841)

HEDGEMANS PROPERTY LIMITED (05505841) is an active UK company. incorporated on 12 July 2005. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. HEDGEMANS PROPERTY LIMITED has been registered for 20 years. Current directors include MALINA, Alan Harry.

Company Number
05505841
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 July 2005
Age
20 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MALINA, Alan Harry
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEDGEMANS PROPERTY LIMITED

HEDGEMANS PROPERTY LIMITED is an active company incorporated on 12 July 2005 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HEDGEMANS PROPERTY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05505841

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 12 July 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Marlborough House 298 Regents Park Road London N3 2UU
From: 12 July 2005To: 12 September 2023
Timeline

7 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Mar 12
Director Left
Feb 16
Director Left
Jun 17
Director Left
Nov 18
Director Joined
Jul 19
Director Left
Jul 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 07 Jan 2026

MALINA, Alan Harry

Active
84 Fisherton Street, SalisburySP2 7QY
Born March 1957
Director
Appointed 30 Aug 2011

DAWSON, David John

Resigned
8 The Deerings, HarpendenAL5 2PE
Secretary
Appointed 12 Jul 2005
Resigned 11 Sept 2009

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 03 Feb 2016

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 11 Sept 2009
Resigned 01 Feb 2011

CRABTREE PM LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 21 Mar 2006
Resigned 06 Jan 2026

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Jul 2005
Resigned 12 Jul 2005

CALLINAN, William Patrick Joseph

Resigned
8 Coopers Court, WareSG12 9FG
Born February 1958
Director
Appointed 12 Jul 2005
Resigned 11 Sept 2009

LUXON, Chloe Elizabeth

Resigned
298 Regents Park Road, LondonN3 2UU
Born October 1995
Director
Appointed 24 Jun 2019
Resigned 06 Jul 2020

MAUTHOOR, Zayd

Resigned
Tallow Close, BecontreeRM9 6EU
Born January 1982
Director
Appointed 04 Aug 2009
Resigned 06 Jun 2017

MENSAH, Christopher Anthony

Resigned
Tallow Close, DagenhamRM9 6EU
Born September 1969
Director
Appointed 04 Aug 2009
Resigned 02 Feb 2016

MORTIMER, Ian Arthur

Resigned
Belmoor House Beldams Lane, Bishops StortfordCM23 5LG
Born July 1950
Director
Appointed 12 Jul 2005
Resigned 11 Sept 2009

SHEPPARD, Teresa

Resigned
298 Regents Park Road, LondonN3 2UU
Born May 1963
Director
Appointed 04 Aug 2009
Resigned 28 Nov 2018
Fundings
Financials
Latest Activities

Filing History

79

Appoint Corporate Secretary Company With Name Date
7 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 January 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 September 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2015
AR01AR01
Change Person Director Company With Change Date
15 July 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 July 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 August 2011
AR01AR01
Appoint Person Secretary Company With Name
11 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 January 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 November 2010
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
24 September 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
12 August 2010
AR01AR01
Accounts With Accounts Type Dormant
30 November 2009
AAAnnual Accounts
Resolution
30 November 2009
RESOLUTIONSResolutions
Resolution
22 October 2009
RESOLUTIONSResolutions
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 April 2009
AAAnnual Accounts
Resolution
27 April 2009
RESOLUTIONSResolutions
Legacy
5 August 2008
363sAnnual Return (shuttle)
Legacy
19 May 2008
287Change of Registered Office
Legacy
22 October 2007
363sAnnual Return (shuttle)
Resolution
21 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 August 2007
AAAnnual Accounts
Legacy
10 April 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
12 October 2006
AAAnnual Accounts
Resolution
12 October 2006
RESOLUTIONSResolutions
Legacy
30 August 2006
363sAnnual Return (shuttle)
Legacy
1 August 2006
225Change of Accounting Reference Date
Legacy
10 April 2006
287Change of Registered Office
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
22 July 2005
288bResignation of Director or Secretary
Incorporation Company
12 July 2005
NEWINCIncorporation