Background WavePink WaveYellow Wave

HEWDOR PROPERTIES LIMITED (06087854)

HEWDOR PROPERTIES LIMITED (06087854) is an active UK company. incorporated on 7 February 2007. with registered office in Maidstone. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HEWDOR PROPERTIES LIMITED has been registered for 19 years. Current directors include CHAPMAN, Timothy Nicholas, Mr..

Company Number
06087854
Status
active
Type
ltd
Incorporated
7 February 2007
Age
19 years
Address
The Granary Hermitage Court, Maidstone, ME16 9NT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CHAPMAN, Timothy Nicholas, Mr.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEWDOR PROPERTIES LIMITED

HEWDOR PROPERTIES LIMITED is an active company incorporated on 7 February 2007 with the registered office located in Maidstone. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HEWDOR PROPERTIES LIMITED was registered 19 years ago.(SIC: 96090)

Status

active

Active since 19 years ago

Company No

06087854

LTD Company

Age

19 Years

Incorporated 7 February 2007

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 20 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

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

The Granary Hermitage Court Hermitage Lane Maidstone, ME16 9NT,

Previous Addresses

86 Alleyn Road Dulwich London SE21 8AH
From: 7 February 2007To: 8 June 2012
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Feb 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CHAPMAN, Kim Partridge

Active
86 Alleyn Road, LondonSE21 8AH
Secretary
Appointed 07 Feb 2007

CHAPMAN, Timothy Nicholas, Mr.

Active
86 Alleyn Road, DulwichSE21 8AH
Born June 1968
Director
Appointed 07 Feb 2007

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 07 Feb 2007
Resigned 07 Feb 2007

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 07 Feb 2007
Resigned 07 Feb 2007

Persons with significant control

2

Mrs Kim Partridge Chapman

Active
Dulwich, LondonSE21 8AH
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016

Mr Timothy Nicholas Chapman

Active
LondonSE21 8AH
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 June 2012
AD01Change of Registered Office Address
Gazette Notice Compulsary
5 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Gazette Notice Compulsary
7 June 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 November 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
18 February 2007
288bResignation of Director or Secretary
Legacy
18 February 2007
288bResignation of Director or Secretary
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
18 February 2007
287Change of Registered Office
Incorporation Company
7 February 2007
NEWINCIncorporation