HEMFIELD PROPERTY MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 3HR

Company number 03858193
Status Active
Incorporation Date 13 October 1999
Company Type Private Limited Company
Address 136 GOLDHURST TERRACE, FLAT 3, LONDON, NW6 3HR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 15 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015. The most likely internet sites of HEMFIELD PROPERTY MANAGEMENT LIMITED are www.hemfieldpropertymanagement.co.uk, and www.hemfield-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Hemfield Property Management Limited is a Private Limited Company. The company registration number is 03858193. Hemfield Property Management Limited has been working since 13 October 1999. The present status of the company is Active. The registered address of Hemfield Property Management Limited is 136 Goldhurst Terrace Flat 3 London Nw6 3hr. . BUCKINGHAM, Emily is a Secretary of the company. BUCKINGHAM, Richard James is a Director of the company. Secretary BANNA, Georges has been resigned. Secretary CHUGH, Sandeep has been resigned. Secretary LOUDON, Michael John has been resigned. Secretary MCNICHOLAS, Sarah has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BELL, Sean Alan has been resigned. Director SAFFRIN, David Raymond has been resigned. Director WHALEY, Martyn John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


hemfield property management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BUCKINGHAM, Emily
Appointed Date: 13 November 2015

Director
BUCKINGHAM, Richard James
Appointed Date: 01 July 2005
52 years old

Resigned Directors

Secretary
BANNA, Georges
Resigned: 13 November 2015
Appointed Date: 01 October 2005

Secretary
CHUGH, Sandeep
Resigned: 01 October 2005
Appointed Date: 11 July 2003

Secretary
LOUDON, Michael John
Resigned: 01 January 2001
Appointed Date: 16 December 1999

Secretary
MCNICHOLAS, Sarah
Resigned: 11 July 2003
Appointed Date: 02 April 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 December 1999
Appointed Date: 13 October 1999

Director
BELL, Sean Alan
Resigned: 01 July 2005
Appointed Date: 02 April 2000
55 years old

Director
SAFFRIN, David Raymond
Resigned: 20 August 2002
Appointed Date: 02 April 2000
94 years old

Director
WHALEY, Martyn John
Resigned: 08 June 2000
Appointed Date: 16 December 1999
69 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 December 1999
Appointed Date: 13 October 1999

Persons With Significant Control

Mr Richard James Buckingham
Notified on: 1 October 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HEMFIELD PROPERTY MANAGEMENT LIMITED Events

25 Oct 2016
Compulsory strike-off action has been discontinued
24 Oct 2016
Confirmation statement made on 15 October 2016 with updates
24 Oct 2016
Accounts for a dormant company made up to 31 October 2015
04 Oct 2016
First Gazette notice for compulsory strike-off
13 Nov 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 3

...
... and 48 more events
22 Dec 1999
Director resigned
22 Dec 1999
Secretary resigned
22 Dec 1999
New director appointed
22 Dec 1999
New secretary appointed
13 Oct 1999
Incorporation