Background WavePink WaveYellow Wave

HEMPEL ESTATES LIMITED (09882959)

HEMPEL ESTATES LIMITED (09882959) is an active UK company. incorporated on 20 November 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HEMPEL ESTATES LIMITED has been registered for 10 years. Current directors include SANDHU, Ricky Sernjeet Singh, SANDHU, Sundeep Singh.

Company Number
09882959
Status
active
Type
ltd
Incorporated
20 November 2015
Age
10 years
Address
Higgison House, London, EC1V 1NW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SANDHU, Ricky Sernjeet Singh, SANDHU, Sundeep Singh
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEMPEL ESTATES LIMITED

HEMPEL ESTATES LIMITED is an active company incorporated on 20 November 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HEMPEL ESTATES LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09882959

LTD Company

Age

10 Years

Incorporated 20 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 14 February 2025 (1 year ago)

Next Due

Due by 14 February 2026
For period ending 31 January 2026

Previous Company Names

DEVONSHIRE (HEADINGTON) LIMITED
From: 20 November 2015To: 7 August 2019
Contact
Address

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

Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Nov 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

SANDHU, Ricky

Active
LondonNW8 9SP
Secretary
Appointed 20 Nov 2015

SANDHU, Ricky Sernjeet Singh

Active
LondonNW8 9SP
Born January 1971
Director
Appointed 20 Nov 2015

SANDHU, Sundeep Singh

Active
LondonNW8 9SP
Born January 1976
Director
Appointed 20 Nov 2015

Persons with significant control

2

Mr Sundeep Singh Sandhu

Active
381-383 City Road, LondonEC1V 1NW
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ricky Sandhu

Active
381-383 City Road, LondonEC1V 1NW
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Resolution
7 August 2019
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
22 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
20 November 2015
NEWINCIncorporation