HEMPSHILL PROPERTIES LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Rushcliffe » NG12 3EL

Company number 00812658
Status Active
Incorporation Date 14 July 1964
Company Type Private Limited Company
Address PEPPERCORN COTTAGE 137 MAIN STREET, KINOULTON, NOTTINGHAM, NOTTINGHAMSHIRE, NG12 3EL
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 801 . The most likely internet sites of HEMPSHILL PROPERTIES LIMITED are www.hempshillproperties.co.uk, and www.hempshill-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and three months. The distance to to Bingham Rail Station is 6.3 miles; to Melton Mowbray Rail Station is 8.8 miles; to Barrow upon Soar Rail Station is 10.2 miles; to Sileby Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hempshill Properties Limited is a Private Limited Company. The company registration number is 00812658. Hempshill Properties Limited has been working since 14 July 1964. The present status of the company is Active. The registered address of Hempshill Properties Limited is Peppercorn Cottage 137 Main Street Kinoulton Nottingham Nottinghamshire Ng12 3el. . WATTS, Susan Elaine is a Secretary of the company. TANNER, David Gordon is a Director of the company. Secretary CROSS, Duncan Adrian Woodward Barrington has been resigned. Secretary CROSS, Malcolm Stewart Barrington has been resigned. Director CROSS, Duncan Adrian Woodward Barrington has been resigned. Director CROSS, Lucinda has been resigned. Director CROSS, Malcolm Stewart Barrington has been resigned. Director TANNER, Gordon Leonard has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
WATTS, Susan Elaine
Appointed Date: 15 February 2010

Director
TANNER, David Gordon

61 years old

Resigned Directors

Secretary
CROSS, Duncan Adrian Woodward Barrington
Resigned: 28 December 1999

Secretary
CROSS, Malcolm Stewart Barrington
Resigned: 15 February 2010
Appointed Date: 29 December 1999

Director
CROSS, Duncan Adrian Woodward Barrington
Resigned: 28 December 1999
63 years old

Director
CROSS, Lucinda
Resigned: 15 February 2010
Appointed Date: 29 December 1999
60 years old

Director
CROSS, Malcolm Stewart Barrington
Resigned: 15 February 2010
97 years old

Director
TANNER, Gordon Leonard
Resigned: 09 June 2003
95 years old

Persons With Significant Control

Mr David Gordon Tanner Bsc Mrics
Notified on: 20 February 2017
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Elaine Watts
Notified on: 20 February 2017
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Christine Wendy Barker
Notified on: 20 February 2017
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HEMPSHILL PROPERTIES LIMITED Events

20 Feb 2017
Confirmation statement made on 20 February 2017 with updates
06 Feb 2017
Total exemption small company accounts made up to 31 May 2016
22 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 801

17 Feb 2016
Total exemption small company accounts made up to 31 May 2015
26 Feb 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 801

...
... and 87 more events
01 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Dec 1986
Return made up to 20/02/86; full list of members

08 Oct 1986
Accounts for a small company made up to 31 May 1985

08 May 1986
Accounts for a small company made up to 31 May 1984

08 May 1986
Return made up to 20/03/85; full list of members

HEMPSHILL PROPERTIES LIMITED Charges

24 April 1985
Legal charge
Delivered: 3 May 1985
Status: Satisfied on 18 July 1989
Persons entitled: Lloyds Bank PLC
Description: 2 garnet street and 22 victoria road, netherfield…
25 March 1985
Legal charge
Delivered: 27 March 1985
Status: Satisfied on 18 July 1989
Persons entitled: Lloyds Bank PLC
Description: F/H 566 mansfield road, sherwood, nottingham title no nt…
25 March 1985
Legal charge
Delivered: 27 March 1985
Status: Satisfied on 18 July 1989
Persons entitled: Lloyds Bank PLC
Description: F/H 10, alexandra street sherwood rise, nottingham title…
26 August 1981
Legal charge
Delivered: 4 September 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 2 & 2A station rd borrowash derbyshire.
26 August 1981
Legal charge
Delivered: 4 September 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 8 st. James terrace nottingham.
2 January 1981
Legal charge
Delivered: 9 January 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Nos 29-37 pelham street nottingham.
14 June 1977
Mortgage
Delivered: 22 June 1977
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 80 chatworth rd, west bridgford nottingham.
5 May 1969
Memo of deposit of deeds
Delivered: 8 May 1969
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 11 north road, west bridgford, nottingham, 47 carlyle road…
5 May 1969
Memo of deposit of deeds
Delivered: 8 May 1969
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 72, gregory boulevard, nottingham.
8 January 1965
Mortgage
Delivered: 15 January 1965
Status: Outstanding
Persons entitled: Nat Provincial Bank LTD.
Description: 152, 154, 158, 160, 162, 164, 166, 168, 170 & 178 hempshill…