Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hemley House Management Limited
Hemley House Management Limited is an active company incorporated on 25 October 2002 with the registered office located in Leigh-on-Sea, Essex. Hemley House Management Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
21 years ago
Company No
04573816
Private limited company
Age
22 years
Incorporated
25 October 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
13 November 2024
(9 months ago)
Next confirmation dated
13 November 2025
Due by
27 November 2025
(2 months remaining)
Last change occurred
9 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Hemley House Management Limited
Contact
Address
C/O Brian Nuttgens Accountants Ltd
1007 London Road
Leigh-On-Sea
Essex
SS9 3JY
England
Address changed on
1 Jul 2022
(3 years ago)
Previous address was
C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB England
Companies in SS9 3JY
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
8
Shareholders
5
Controllers (PSC)
1
Alison Margaret Miller
Director • British • Lives in UK • Born in Oct 1955
Mr Jonathan Dawe
Director • American • Lives in United States • Born in Apr 1957
Loretta Adela Baca
Director • • British • Lives in England • Born in Oct 1957
Robert John Cracknell
Director • Engineering Manager • British • Lives in UK • Born in Apr 1952
Mr Martin Lewis Dawe
Director • British • Lives in England • Born in Oct 1952
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hemley House Garage Ltd
Alison Margaret Miller, Gary Miller, and 2 more are mutual people.
Active
Felixstowe Properties Limited
Alison Margaret Miller and are mutual people.
Active
Cumberland Investments (Woodbridge) Limited
Alison Margaret Miller and are mutual people.
Active
Aligar Investments Limited
Alison Margaret Miller and Gary Miller are mutual people.
Active
Victoria House Management Company (Felixstowe) Limited
Alison Margaret Miller and Gary Miller are mutual people.
Active
East Suffolk Crematorium Limited
Gary Miller is a mutual person.
Active
Kiligarth Court (Felixstowe) Limited
Gary Miller is a mutual person.
Active
Crestfold Investments Limited
Gary Miller is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£23
Decreased by £576 (-96%)
Turnover
£2.13K
Increased by £2.13K (%)
Employees
7
Same as previous period
Total Assets
£8.48K
Increased by £1.77K (+26%)
Total Liabilities
-£6.77K
Increased by £1.26K (+23%)
Net Assets
£1.71K
Increased by £510 (+43%)
Debt Ratio (%)
80%
Decreased by 2.28% (-3%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
9 Months Ago on 13 Nov 2024
Full Accounts Submitted
11 Months Ago on 26 Sep 2024
Jimmy Fee Resigned
11 Months Ago on 23 Sep 2024
Confirmation Submitted
1 Year 9 Months Ago on 13 Nov 2023
Full Accounts Submitted
1 Year 11 Months Ago on 18 Sep 2023
Mr Jonathan Dawe Details Changed
2 Years 9 Months Ago on 18 Nov 2022
Confirmation Submitted
2 Years 9 Months Ago on 17 Nov 2022
Full Accounts Submitted
2 Years 11 Months Ago on 28 Sep 2022
Registered Address Changed
3 Years Ago on 1 Jul 2022
Block Management Uk Limited Resigned
3 Years Ago on 24 Jun 2022
Get Alerts
Get Credit Report
Discover Hemley House Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 13 November 2024 with updates
Submitted on 13 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 26 Sep 2024
Termination of appointment of Jimmy Fee as a director on 23 September 2024
Submitted on 23 Sep 2024
Confirmation statement made on 13 November 2023 with updates
Submitted on 13 Nov 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 18 Sep 2023
Director's details changed for Mr Jonathan Dawe on 18 November 2022
Submitted on 18 Nov 2022
Confirmation statement made on 13 November 2022 with no updates
Submitted on 17 Nov 2022
Total exemption full accounts made up to 31 December 2021
Submitted on 28 Sep 2022
Director's details changed for Robert John Cracknell on 26 June 2022
Submitted on 1 Jul 2022
Termination of appointment of Block Management Uk Limited as a secretary on 24 June 2022
Submitted on 1 Jul 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs