Background WavePink WaveYellow Wave

HEMPSTED MANAGEMENT COMPANY LIMITED (09637224)

HEMPSTED MANAGEMENT COMPANY LIMITED (09637224) is an active UK company. incorporated on 12 June 2015. with registered office in Peterborough. The company operates in the Real Estate Activities sector, engaged in residents property management. HEMPSTED MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include BROWN, Deborah Jane, RICHARDS, Andrew David.

Company Number
09637224
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 June 2015
Age
10 years
Address
Unit 8 Minerva Business Park, Peterborough, PE2 6FT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWN, Deborah Jane, RICHARDS, Andrew David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEMPSTED MANAGEMENT COMPANY LIMITED

HEMPSTED MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 June 2015 with the registered office located in Peterborough. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HEMPSTED MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09637224

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 12 June 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Unit 8 Minerva Business Park Lynch Wood Peterborough, PE2 6FT,

Previous Addresses

Larkfleet House Falcon Way, Southfields Business Park Bourne PE10 0FF England
From: 1 March 2017To: 10 February 2023
Larkfleet House Falcon Way Southfields Busibess Park Bourne Lincolnshire PE10 0FF
From: 12 June 2015To: 1 March 2017
Timeline

18 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Nov 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Jul 18
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Owner Exit
Oct 21
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Aug 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

PREIM LTD

Active
Minerva Business Park, PeterboroughPE2 6FT
Corporate secretary
Appointed 13 Dec 2022

BROWN, Deborah Jane

Active
Minerva Business Park, PeterboroughPE2 6FT
Born September 1965
Director
Appointed 08 Nov 2024

RICHARDS, Andrew David

Active
Minerva Business Park, PeterboroughPE2 6FT
Born August 1966
Director
Appointed 07 Aug 2024

BROWN, Deborah

Resigned
Minerva Business Park, PeterboroughPE2 6FT
Secretary
Appointed 12 Jun 2015
Resigned 11 Apr 2024

CONNOLLY, David Thomas

Resigned
Falcon Way, BournePE10 0FF
Born November 1955
Director
Appointed 12 Jun 2015
Resigned 06 Nov 2015

ENDERSBY, Daniel Michael

Resigned
Falcon Way, Southfields Business Park, BournePE10 0FF
Born January 1986
Director
Appointed 06 Oct 2016
Resigned 31 Dec 2019

EVANS, Adrian Lloyd

Resigned
Falcon Way, Southfields Business Park, BournePE10 0FF
Born June 1969
Director
Appointed 06 Oct 2016
Resigned 30 Jun 2018

GORDON-STEWART, Alastair James

Resigned
Falcon Way, Southfields Business Park, BournePE10 0FF
Born July 1972
Director
Appointed 05 Feb 2021
Resigned 24 Oct 2022

HICK, Karl Stephen

Resigned
Falcon Way, Southfields Business Park, BournePE10 0FF
Born June 1959
Director
Appointed 12 Jun 2015
Resigned 06 Feb 2021

KIRKLAND, Daryl

Resigned
Falcon Way, Southfields Business Park, BournePE10 0FF
Born February 1967
Director
Appointed 06 Oct 2016
Resigned 29 Jan 2021

MABEY, Glyn David

Resigned
Minerva Business Park, PeterboroughPE2 6FT
Born September 1965
Director
Appointed 31 Oct 2022
Resigned 08 Aug 2024

PITTAM, Lee Raymond

Resigned
Minerva Business Park, PeterboroughPE2 6FT
Born July 1983
Director
Appointed 17 Jan 2020
Resigned 08 Nov 2024

Persons with significant control

2

1 Active
1 Ceased
Cygnet Road, PeterboroughPE7 8FD

Nature of Control

Significant influence or control
Notified 30 Sept 2021
Southfields Business Park, BournePE10 0FF

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 January 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
23 December 2022
AP04Appointment of Corporate Secretary
Legacy
23 December 2022
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
18 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Dormant
26 March 2021
AAMDAAMD
Accounts With Accounts Type Dormant
2 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
27 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
13 June 2017
AAAnnual Accounts
Gazette Notice Compulsory
9 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
1 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 June 2016
AR01AR01
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Incorporation Company
12 June 2015
NEWINCIncorporation