ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hempsons Property Limited

Hempsons Property Limited is an active company incorporated on 17 March 1988 with the registered office located in London, City of London. Hempsons Property Limited was registered 37 years ago.
Status
Active
Active since 4 years ago
Company No
02232224
Private limited company
Age
37 years
Incorporated 17 March 1988
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 February 2025 (7 months ago)
Next confirmation dated 27 February 2026
Due by 13 March 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
Third Floor
3 Dorset Rise
London
EC4Y 8EN
England
Address changed on 23 Sep 2024 (1 year ago)
Previous address was 100 Wood Street London EC2V 7AN England
Telephone
02078390278
Email
Available in Endole App
People
Officers
8
Shareholders
18
Controllers (PSC)
1
Director • Solicitor • Lives in UK • Born in Jan 1962
Director • Solicitor • Lives in UK • Born in May 1969
Director • Solicitor • Lives in UK • Born in May 1968
Director • Solicitor • British • Lives in England • Born in Jun 1963
Director • Solicitor • British • Lives in England • Born in Apr 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hempsons LLP
Anne Patricia Ball, Adrian Bruce Parker, and 2 more are mutual people.
Active
Francis Design Limited
Dr Tania Francis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£90.3K
Decreased by £4K (-4%)
Total Liabilities
£0
Same as previous period
Net Assets
£90.3K
Decreased by £4K (-4%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
7 Months Ago on 4 Mar 2025
Micro Accounts Submitted
8 Months Ago on 28 Jan 2025
Registered Address Changed
1 Year Ago on 23 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 5 Apr 2024
Micro Accounts Submitted
1 Year 7 Months Ago on 26 Mar 2024
Ian Drysdale Hempseed Resigned
2 Years 3 Months Ago on 30 Jun 2023
Confirmation Submitted
2 Years 6 Months Ago on 30 Mar 2023
Full Accounts Submitted
2 Years 7 Months Ago on 22 Mar 2023
Full Accounts Submitted
3 Years Ago on 24 Mar 2022
Jane Donnison Resigned
4 Years Ago on 30 Jun 2021
Get Credit Report
Discover Hempsons Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 27 February 2025 with updates
Submitted on 4 Mar 2025
Micro company accounts made up to 30 June 2024
Submitted on 28 Jan 2025
Registered office address changed from 100 Wood Street London EC2V 7AN England to Third Floor 3 Dorset Rise London EC4Y 8EN on 23 September 2024
Submitted on 23 Sep 2024
Second filing for the appointment of Ms Tania Francis as a director
Submitted on 11 Jun 2024
Confirmation statement made on 27 February 2024 with updates
Submitted on 5 Apr 2024
Micro company accounts made up to 30 June 2023
Submitted on 26 Mar 2024
Statement of capital following an allotment of shares on 30 June 2023
Submitted on 21 Aug 2023
Resolutions
Submitted on 11 Jul 2023
Change of share class name or designation
Submitted on 11 Jul 2023
Termination of appointment of Ian Drysdale Hempseed as a director on 30 June 2023
Submitted on 30 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year