ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hemsley House Limited

Hemsley House Limited is an active company incorporated on 25 May 1929 with the registered office located in Salford, Greater Manchester. Hemsley House Limited was registered 96 years ago.
Status
Active
Active since incorporation
Company No
00239833
Private limited company
Age
96 years
Incorporated 25 May 1929
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 November 2024 (10 months ago)
Next confirmation dated 28 November 2025
Due by 12 December 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jun31 May 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2026
Due by 28 February 2027 (1 year 4 months remaining)
Address
Hemsley House
41 Crescent
Salford
M5 4PE
England
Address changed on 31 May 2023 (2 years 4 months ago)
Previous address was Salford Masonic Hall 41 the Crescent Salford Manchester M5 4PE
Telephone
01617364627
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Retired • British • Lives in UK • Born in Dec 1962
Director • Retired • British • Lives in England • Born in Jun 1959
Director • Accountant • British • Lives in England • Born in Feb 1954
Director • Health & Safety Manager • British • Lives in England • Born in Jul 1977
Director • Court Officer • British • Lives in UK • Born in Aug 1948
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Whitefield Golf Club (Trading) Limited
Mr Martin Gilbert is a mutual person.
Active
Walkfine Limited
Mr Martin Gilbert is a mutual person.
Active
The David Lewis Centre
Paul Nicholas Brearley is a mutual person.
Active
Financing First Limited
Mr Martin Gilbert is a mutual person.
Active
Stockport Grammar School
Paul Nicholas Brearley is a mutual person.
Active
Chrysalis Finance Limited
Mr Martin Gilbert is a mutual person.
Active
Cracking Good Food C.I.C
Paul Nicholas Brearley is a mutual person.
Active
The Wellspring (Stockport) Limited
Paul Nicholas Brearley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 May 2025
For period 31 May31 May 2025
Traded for 12 months
Cash in Bank
£19.91K
Increased by £15.35K (+337%)
Turnover
Unreported
Same as previous period
Employees
7
Decreased by 2 (-22%)
Total Assets
£152.52K
Increased by £10.17K (+7%)
Total Liabilities
-£20.81K
Decreased by £6.93K (-25%)
Net Assets
£131.71K
Increased by £17.1K (+15%)
Debt Ratio (%)
14%
Decreased by 5.84% (-30%)
Latest Activity
Full Accounts Submitted
15 Days Ago on 6 Oct 2025
Full Accounts Submitted
7 Months Ago on 24 Feb 2025
Mr Anthony Michael Kenny Appointed
9 Months Ago on 23 Jan 2025
Confirmation Submitted
10 Months Ago on 28 Nov 2024
Confirmation Submitted
1 Year 10 Months Ago on 8 Dec 2023
Full Accounts Submitted
1 Year 11 Months Ago on 6 Nov 2023
Mr Jozef Daniel Markisz Appointed
2 Years 3 Months Ago on 3 Jul 2023
Registered Address Changed
2 Years 4 Months Ago on 31 May 2023
Mr Ian Roderick Macneill Appointed
2 Years 4 Months Ago on 28 May 2023
Mr Paul Nicholas Brearley Appointed
2 Years 5 Months Ago on 19 May 2023
Get Credit Report
Discover Hemsley House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 May 2025
Submitted on 6 Oct 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 24 Feb 2025
Appointment of Mr Anthony Michael Kenny as a director on 23 January 2025
Submitted on 26 Jan 2025
Confirmation statement made on 28 November 2024 with no updates
Submitted on 28 Nov 2024
Confirmation statement made on 28 November 2023 with no updates
Submitted on 8 Dec 2023
Total exemption full accounts made up to 31 May 2023
Submitted on 6 Nov 2023
Appointment of Mr Jozef Daniel Markisz as a director on 3 July 2023
Submitted on 4 Jul 2023
Appointment of Mr Ian Roderick Macneill as a director on 28 May 2023
Submitted on 31 May 2023
Registered office address changed from Salford Masonic Hall 41 the Crescent Salford Manchester M5 4PE to Hemsley House 41 Crescent Salford M5 4PE on 31 May 2023
Submitted on 31 May 2023
Appointment of Mr Paul Nicholas Brearley as a director on 19 May 2023
Submitted on 24 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year