HEMSFORD MANAGEMENT LIMITED
NEWTON ABBOT

Hellopages » Devon » Teignbridge » TQ12 2QA

Company number 03489834
Status Active
Incorporation Date 7 January 1998
Company Type Private Limited Company
Address THE MILL, KINGSTEIGNTON ROAD, NEWTON ABBOT, DEVON, TQ12 2QA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Termination of appointment of Bronwen Anne Standing as a director on 9 May 2016; Micro company accounts made up to 30 June 2015. The most likely internet sites of HEMSFORD MANAGEMENT LIMITED are www.hemsfordmanagement.co.uk, and www.hemsford-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Torquay Rail Station is 5.7 miles; to Dawlish Rail Station is 7 miles; to Paignton Rail Station is 7.1 miles; to Totnes Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hemsford Management Limited is a Private Limited Company. The company registration number is 03489834. Hemsford Management Limited has been working since 07 January 1998. The present status of the company is Active. The registered address of Hemsford Management Limited is The Mill Kingsteignton Road Newton Abbot Devon Tq12 2qa. The company`s financial liabilities are £2.9k. It is £1.68k against last year. And the total assets are £7.65k, which is £2.05k against last year. RATTLIDGE, John Stuart is a Secretary of the company. BATTEN, Alison is a Director of the company. DAGLISH, Barbara is a Director of the company. JEFFERY, Alan is a Director of the company. JEFFERY, Elizabeth Gladys Elvina is a Director of the company. LAWRENCE, Andrew is a Director of the company. TREMLETT, Mark William is a Director of the company. Secretary CAMPBELL, William Johnston has been resigned. Secretary GRACIE, Steve, Dr has been resigned. Secretary HILTON, Alan Charles has been resigned. Secretary RATTLIDGE, John Stuart has been resigned. Secretary TREMLETT, Mark William has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CAMPBELL, William Johnston has been resigned. Director FRY, Kate Mary has been resigned. Director FULLER, James Richard has been resigned. Director GANDY, Juliet has been resigned. Director GARDNER, Jenny has been resigned. Director JEFFERY, Elizabeth Gladys Elvina has been resigned. Director JOSEPHY, Katherine Ruth has been resigned. Director LAWRENCE, Hannah Elizabeth has been resigned. Director POWIS, Richard James Andrew has been resigned. Director RHAEADR BURGESS, Christine has been resigned. Director SMITH, Kevin has been resigned. Director STANDING, Bronwen Anne has been resigned. Director STANDING, Bronwen Anne has been resigned. Director TREMLETT, Mark William has been resigned. Director VAN DEN BERG, Sally Jane has been resigned. Director VAN DEN BERG, Sally Jane has been resigned. Director YEOMAN, Gary Arthur Robert has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


hemsford management Key Finiance

LIABILITIES £2.9k
+137%
CASH n/a
TOTAL ASSETS £7.65k
+36%
All Financial Figures

Current Directors

Secretary
RATTLIDGE, John Stuart
Appointed Date: 27 October 2006

Director
BATTEN, Alison
Appointed Date: 01 January 2013
72 years old

Director
DAGLISH, Barbara
Appointed Date: 08 November 2007
72 years old

Director
JEFFERY, Alan
Appointed Date: 25 October 2005
74 years old

Director
JEFFERY, Elizabeth Gladys Elvina
Appointed Date: 25 October 2005
63 years old

Director
LAWRENCE, Andrew
Appointed Date: 24 March 2014
45 years old

Director
TREMLETT, Mark William
Appointed Date: 01 August 2009
63 years old

Resigned Directors

Secretary
CAMPBELL, William Johnston
Resigned: 10 February 2003
Appointed Date: 27 June 2001

Secretary
GRACIE, Steve, Dr
Resigned: 04 August 2006
Appointed Date: 27 September 2005

Secretary
HILTON, Alan Charles
Resigned: 27 June 2001
Appointed Date: 07 January 1998

Secretary
RATTLIDGE, John Stuart
Resigned: 26 October 2006
Appointed Date: 26 October 2006

Secretary
TREMLETT, Mark William
Resigned: 26 October 2005
Appointed Date: 11 February 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 January 1998
Appointed Date: 07 January 1998

Director
CAMPBELL, William Johnston
Resigned: 10 February 2003
Appointed Date: 27 June 2001
83 years old

Director
FRY, Kate Mary
Resigned: 26 October 2005
Appointed Date: 17 August 2004
52 years old

Director
FULLER, James Richard
Resigned: 27 June 2001
Appointed Date: 07 January 1998
76 years old

Director
GANDY, Juliet
Resigned: 10 September 2001
Appointed Date: 27 June 2001
61 years old

Director
GARDNER, Jenny
Resigned: 11 October 2001
Appointed Date: 13 August 2001
70 years old

Director
JEFFERY, Elizabeth Gladys Elvina
Resigned: 21 November 2002
Appointed Date: 27 June 2001
63 years old

Director
JOSEPHY, Katherine Ruth
Resigned: 09 May 2006
Appointed Date: 27 September 2005
55 years old

Director
LAWRENCE, Hannah Elizabeth
Resigned: 24 March 2014
Appointed Date: 28 May 2012
43 years old

Director
POWIS, Richard James Andrew
Resigned: 25 November 2011
Appointed Date: 04 September 2008
52 years old

Director
RHAEADR BURGESS, Christine
Resigned: 01 July 2013
Appointed Date: 27 June 2001
76 years old

Director
SMITH, Kevin
Resigned: 25 February 2002
Appointed Date: 27 June 2001
71 years old

Director
STANDING, Bronwen Anne
Resigned: 09 May 2016
Appointed Date: 19 May 2008
62 years old

Director
STANDING, Bronwen Anne
Resigned: 26 October 2005
Appointed Date: 03 June 2003
62 years old

Director
TREMLETT, Mark William
Resigned: 26 October 2005
Appointed Date: 27 June 2001
63 years old

Director
VAN DEN BERG, Sally Jane
Resigned: 07 December 2009
Appointed Date: 24 March 2009
58 years old

Director
VAN DEN BERG, Sally Jane
Resigned: 02 June 2005
Appointed Date: 03 June 2003
58 years old

Director
YEOMAN, Gary Arthur Robert
Resigned: 20 September 2001
Appointed Date: 13 August 2001
55 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 January 1998
Appointed Date: 07 January 1998

HEMSFORD MANAGEMENT LIMITED Events

19 Jan 2017
Confirmation statement made on 7 January 2017 with updates
09 May 2016
Termination of appointment of Bronwen Anne Standing as a director on 9 May 2016
29 Mar 2016
Micro company accounts made up to 30 June 2015
08 Feb 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 16

13 Apr 2015
Total exemption full accounts made up to 30 June 2014
...
... and 92 more events
20 Jan 1998
Director resigned
20 Jan 1998
Secretary resigned
20 Jan 1998
New director appointed
20 Jan 1998
New secretary appointed
07 Jan 1998
Incorporation