Background WavePink WaveYellow Wave

HEMINGFORD COURT MANAGEMENT COMPANY LIMITED (09391124)

HEMINGFORD COURT MANAGEMENT COMPANY LIMITED (09391124) is an active UK company. incorporated on 15 January 2015. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. HEMINGFORD COURT MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include BENJAMIN, Marc Paul, MURPHY, Adrian Phillip.

Company Number
09391124
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 January 2015
Age
11 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BENJAMIN, Marc Paul, MURPHY, Adrian Phillip
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEMINGFORD COURT MANAGEMENT COMPANY LIMITED

HEMINGFORD COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 January 2015 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HEMINGFORD COURT MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09391124

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 15 January 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 6m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Dormant

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ
From: 15 January 2015To: 19 January 2015
Timeline

16 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Jan 22
Director Joined
Jul 22
Owner Exit
Sept 22
Director Left
May 23
Director Joined
May 24
Director Left
May 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 21 Nov 2024

BENJAMIN, Marc Paul

Active
84 Fisherton Street, SalisburySP2 7QY
Born August 1968
Director
Appointed 19 Jul 2022

MURPHY, Adrian Phillip

Active
84 Fisherton Street, SalisburySP2 7QY
Born August 1982
Director
Appointed 15 Oct 2018

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate secretary
Appointed 15 Jan 2015
Resigned 15 Jan 2015

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 15 Jan 2015
Resigned 21 Nov 2024

BLAKE, Vincent Gerard

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born November 1983
Director
Appointed 15 Oct 2018
Resigned 10 Jan 2022

DEACY, Denis Patrick

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born May 1965
Director
Appointed 15 Jan 2015
Resigned 23 Nov 2018

GIBBS, Christopher Adam

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born December 1988
Director
Appointed 15 Oct 2018
Resigned 03 Nov 2022

KETTERIDGE, Gregory Charles

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born December 1958
Director
Appointed 15 Jan 2015
Resigned 23 Nov 2018

REDDING, Diana Elizabeth

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born June 1952
Director
Appointed 15 Jan 2015
Resigned 15 Jan 2015

SIU, Patrick

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born November 1967
Director
Appointed 02 May 2024
Resigned 21 Apr 2025

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate director
Appointed 15 Jan 2015
Resigned 15 Jan 2015

Persons with significant control

1

0 Active
1 Ceased

Careys New Homes Limited

Ceased
Great Central Way, WembleyHA9 0HR

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2022
Ceased 21 Sept 2022
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 November 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 October 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
1 July 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 July 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 January 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
18 January 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2016
AR01AR01
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
19 January 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2015
AD01Change of Registered Office Address
Incorporation Company
15 January 2015
NEWINCIncorporation