ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hebron & Medlock Properties Limited

Hebron & Medlock Properties Limited is an active company incorporated on 12 May 1939 with the registered office located in Bath, Somerset. Hebron & Medlock Properties Limited was registered 86 years ago.
Status
Active
Active since incorporation
Company No
00352913
Private limited company
Age
86 years
Incorporated 12 May 1939
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 9 February 2025 (7 months ago)
Next confirmation dated 9 February 2026
Due by 23 February 2026 (5 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Contact
Address
Suite 4 St Georges Lodge
Oldfield Road
Bath
BA2 3NE
England
Address changed on 29 Oct 2022 (2 years 10 months ago)
Previous address was St Georges Lodge 33 Oldfield Rd Bath, Avon BA2 3NE
Telephone
02380273322
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Operations Manager • British • Lives in UK • Born in Nov 1991
Director • English • Lives in England • Born in Feb 1984
Director • British • Lives in England • Born in May 1955
Plymouth House Offices Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Buildwales Homes Limited
David John Medlock and Steven James Medlock are mutual people.
Active
Chatleigh Limited
Steven James Medlock and David John Medlock are mutual people.
Active
Two Four One Limited
David John Medlock and Peter John Medlock are mutual people.
Active
Silsden Boats Limited
Peter John Medlock and Steven James Medlock are mutual people.
Active
Silsden Boats (Holidays) Limited
Peter John Medlock and Steven James Medlock are mutual people.
Active
Project Finance Limited
David John Medlock and Steven James Medlock are mutual people.
Active
DPRS Finance Limited
Steven James Medlock and David John Medlock are mutual people.
Active
Sally Narrowboats Limited
Steven James Medlock and Peter John Medlock are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£45.49K
Decreased by £55.85K (-55%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£3.64M
Decreased by £93.74K (-3%)
Total Liabilities
-£2.25M
Decreased by £195.26K (-8%)
Net Assets
£1.38M
Increased by £101.53K (+8%)
Debt Ratio (%)
62%
Decreased by 3.68% (-6%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 31 Jul 2025
Confirmation Submitted
7 Months Ago on 10 Feb 2025
Full Accounts Submitted
1 Year 1 Month Ago on 29 Jul 2024
David John Medlock Resigned
1 Year 2 Months Ago on 1 Jul 2024
Confirmation Submitted
1 Year 6 Months Ago on 15 Feb 2024
Full Accounts Submitted
2 Years 1 Month Ago on 18 Jul 2023
Confirmation Submitted
2 Years 6 Months Ago on 17 Feb 2023
Registered Address Changed
2 Years 10 Months Ago on 29 Oct 2022
Antony Christopher Ambridge Resigned
2 Years 10 Months Ago on 25 Oct 2022
Mr David John Medlock Details Changed
2 Years 10 Months Ago on 25 Oct 2022
Get Credit Report
Discover Hebron & Medlock Properties 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 October 2024
Submitted on 31 Jul 2025
Confirmation statement made on 9 February 2025 with no updates
Submitted on 10 Feb 2025
Termination of appointment of David John Medlock as a director on 1 July 2024
Submitted on 1 Aug 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 29 Jul 2024
Confirmation statement made on 9 February 2024 with no updates
Submitted on 15 Feb 2024
Total exemption full accounts made up to 31 October 2022
Submitted on 18 Jul 2023
Confirmation statement made on 9 February 2023 with no updates
Submitted on 17 Feb 2023
Director's details changed for Mr David John Medlock on 25 October 2022
Submitted on 29 Oct 2022
Registered office address changed from St Georges Lodge 33 Oldfield Rd Bath, Avon BA2 3NE to Suite 4 st Georges Lodge Oldfield Road Bath BA2 3NE on 29 October 2022
Submitted on 29 Oct 2022
Termination of appointment of Antony Christopher Ambridge as a secretary on 25 October 2022
Submitted on 29 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year