Background WavePink WaveYellow Wave

HEMPEL DEVELOPMENTS LIMITED (06257151)

HEMPEL DEVELOPMENTS LIMITED (06257151) is an active UK company. incorporated on 23 May 2007. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. HEMPEL DEVELOPMENTS LIMITED has been registered for 18 years. Current directors include SANDHU, Sundeep Singh.

Company Number
06257151
Status
active
Type
ltd
Incorporated
23 May 2007
Age
18 years
Address
Higgison House 381-383 City Road, London, EC1V 1NW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SANDHU, Sundeep Singh
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEMPEL DEVELOPMENTS LIMITED

HEMPEL DEVELOPMENTS LIMITED is an active company incorporated on 23 May 2007 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. HEMPEL DEVELOPMENTS LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06257151

LTD Company

Age

18 Years

Incorporated 23 May 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 19 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

HEMPEL ESTATES LIMITED
From: 26 November 2008To: 15 December 2008
HEMPEL DEVELOPMENTS LIMITED
From: 23 May 2007To: 26 November 2008
Contact
Address

Higgison House 381-383 City Road London, EC1V 1NW,

Previous Addresses

Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ
From: 23 May 2007To: 6 March 2012
Timeline

5 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
May 07
New Owner
Jul 17
New Owner
Jul 17
Director Left
Feb 19
Owner Exit
Oct 20
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SANDHU, Sundeep Singh

Active
City Road, LondonEC1V 1NW
Born January 1976
Director
Appointed 23 May 2007

BRINDLEY, Ian Leslie

Resigned
City Road, LondonEC1V 1NW
Secretary
Appointed 01 Dec 2008
Resigned 29 May 2018

SANDHU, Ricky Sernjeet Singh

Resigned
5 Grange Avenue, LondonN20 8AA
Secretary
Appointed 23 May 2007
Resigned 01 Dec 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 May 2007
Resigned 23 May 2007

BRINDLEY, Ian Leslie

Resigned
City Road, LondonEC1V 1NW
Born May 1960
Director
Appointed 01 Dec 2008
Resigned 29 May 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Ian Leslie Brindley

Ceased
City Road, LondonEC1V 1NW
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 May 2019

Sundeep Singh Sandhu

Active
Wellington Road, LondonNW8 9SP
Born January 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
15 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 August 2016
AR01AR01
Gazette Notice Compulsory
23 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Dormant
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
15 February 2010
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 April 2009
AAAnnual Accounts
Legacy
24 February 2009
88(2)Return of Allotment of Shares
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
30 December 2008
287Change of Registered Office
Certificate Change Of Name Company
15 December 2008
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 2008
363aAnnual Return
Legacy
23 May 2007
288bResignation of Director or Secretary
Incorporation Company
23 May 2007
NEWINCIncorporation