Background WavePink WaveYellow Wave

THE LADY HEWLEY PROPERTY COMPANY LIMITED (08218684)

THE LADY HEWLEY PROPERTY COMPANY LIMITED (08218684) is an active UK company. incorporated on 18 September 2012. with registered office in Chester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE LADY HEWLEY PROPERTY COMPANY LIMITED has been registered for 13 years. Current directors include ROBINSON, David Stuart, Dr, THAKE, Philip Arthur, Dr.

Company Number
08218684
Status
active
Type
ltd
Incorporated
18 September 2012
Age
13 years
Address
C/O Djh Chester City Military House, Chester, CH1 2DS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ROBINSON, David Stuart, Dr, THAKE, Philip Arthur, Dr
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LADY HEWLEY PROPERTY COMPANY LIMITED

THE LADY HEWLEY PROPERTY COMPANY LIMITED is an active company incorporated on 18 September 2012 with the registered office located in Chester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE LADY HEWLEY PROPERTY COMPANY LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08218684

LTD Company

Age

13 Years

Incorporated 18 September 2012

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 23 November 2025 (5 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

C/O Djh Chester City Military House 24 Castle Street Chester, CH1 2DS,

Previous Addresses

Military House 24 Castle Street Chester CH1 2DS
From: 18 September 2012To: 12 September 2025
Timeline

8 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Oct 21
Director Left
Oct 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BLAKE, Neil St John

Active
Military House, ChesterCH1 2DS
Secretary
Appointed 18 Sept 2012

ROBINSON, David Stuart, Dr

Active
Military House, ChesterCH1 2DS
Born April 1949
Director
Appointed 30 Sept 2021

THAKE, Philip Arthur, Dr

Active
Military House, ChesterCH1 2DS
Born September 1946
Director
Appointed 18 Sept 2012

DODDS, Sarah Lesley

Resigned
Dorset Close, HarrogateHG1 2LR
Born January 1941
Director
Appointed 18 Sept 2012
Resigned 18 Sept 2012

GORTON, Edward Stephen

Resigned
Beadnell Way, RedcarTS10 2QU
Born September 1956
Director
Appointed 18 Sept 2012
Resigned 18 Sept 2012

LUMSDEN, John Burnett

Resigned
Callerton Court, Newcastle Upon TyneNE20 9EN
Born January 1935
Director
Appointed 18 Sept 2012
Resigned 18 Sept 2012

MACKENZIE, Neil Murray

Resigned
20 Scarisbrick New Road, SouthportPR8 6PY
Born March 1948
Director
Appointed 18 Sept 2012
Resigned 18 Sept 2012

ROBINSON, David Stuart, Dr

Resigned
The Avenue, LeedsLS8 1EH
Born April 1949
Director
Appointed 18 Sept 2012
Resigned 18 Sept 2012

SIMMONDS, Gordon Allan Mart

Resigned
24 Castle Street, ChesterCH1 2DS
Born June 1940
Director
Appointed 18 Sept 2012
Resigned 06 Jun 2020
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
23 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 October 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
9 October 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Dormant
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Memorandum Articles
30 April 2013
MEM/ARTSMEM/ARTS
Resolution
30 April 2013
RESOLUTIONSResolutions
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Incorporation Company
18 September 2012
NEWINCIncorporation