Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEREFORD DWELLINGS COMPANY LIMITED(THE)
Company Information for

HEREFORD DWELLINGS COMPANY LIMITED(THE)

10 THE SOUTHEND, LEDBURY, HEREFORDSHIRE, HR8 2EY,
Company Registration Number
00062136
Private Limited Company
Active

Company Overview

About Hereford Dwellings Company Limited(the)
HEREFORD DWELLINGS COMPANY LIMITED(THE) was founded on 1899-05-16 and has its registered office in Ledbury. The organisation's status is listed as "Active". Hereford Dwellings Company Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HEREFORD DWELLINGS COMPANY LIMITED(THE)
 
Legal Registered Office
10 THE SOUTHEND
LEDBURY
HEREFORDSHIRE
HR8 2EY
Other companies in HR8
 
Filing Information
Company Number 00062136
Company ID Number 00062136
Date formed 1899-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB308454309  
Last Datalog update: 2024-04-06 15:26:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEREFORD DWELLINGS COMPANY LIMITED(THE)
The accountancy firm based at this address is FROME VALLEY CONSULTANCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HEREFORD DWELLINGS COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
CHARLES PETER BULMER
Director 2014-10-14
NICHOLAS HOWARD BULMER
Director 2003-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
GILES MORWICK BULMER
Company Secretary 1991-11-26 2014-09-07
GILES MORWICK BULMER
Director 1991-07-19 2014-09-07
RICHARD BERTRAM BULMER
Director 1991-11-26 2003-10-07
RICHARD HILLERSDON BULTEEL
Company Secretary 1991-07-19 1991-11-26
RICHARD HILLERSDON BULTEEL
Director 1991-07-19 1991-11-26
GEORGE HENRY BERTRAM BULMER
Director 1991-07-19 1991-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES PETER BULMER TICKLOCK LIMITED Director 2013-03-27 CURRENT 1986-01-21 Active
CHARLES PETER BULMER GLOBAL ENERGY ASSET SOLUTIONS LTD Director 2012-08-02 CURRENT 2012-08-02 Dissolved 2017-10-17
CHARLES PETER BULMER CB DEVELOPMENT (HEREFORD) LTD Director 2012-07-16 CURRENT 2012-07-16 Active
NICHOLAS HOWARD BULMER CORNISH BREAKS LIMITED Director 2010-09-30 CURRENT 2010-09-30 Active
NICHOLAS HOWARD BULMER TICKLOCK LIMITED Director 1991-09-30 CURRENT 1986-01-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02CONFIRMATION STATEMENT MADE ON 17/03/24, WITH UPDATES
2024-04-02CS01CONFIRMATION STATEMENT MADE ON 17/03/24, WITH UPDATES
2023-12-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-13AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-31CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES
2023-03-31CS01CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES
2022-12-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES
2021-03-08PSC04Change of details for Mrs Gillian Barbara Bulmer as a person with significant control on 2020-09-10
2020-03-28CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES
2020-01-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES
2018-12-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04SH06Cancellation of shares. Statement of capital on 2018-11-12 GBP 14,595
2018-12-04SH03Purchase of own shares
2018-04-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN BARBARA BULMER
2018-03-30LATEST SOC30/03/18 STATEMENT OF CAPITAL;GBP 15766
2018-03-30CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES
2018-03-29PSC07CESSATION OF GILES MORWICK BULMER DEC'D AS A PERSON OF SIGNIFICANT CONTROL
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 15766
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000621360003
2016-08-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2015-11-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 15766
2015-07-21AR0119/07/15 ANNUAL RETURN FULL LIST
2015-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 000621360003
2015-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 000621360002
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR GILES MORWICK BULMER
2014-10-20TM02Termination of appointment of Giles Morwick Bulmer on 2014-09-07
2014-10-17AP01DIRECTOR APPOINTED MR CHARLES PETER BULMER
2014-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/14 FROM Oak House Canon Pyon Hereford Herefordshire HR4 8NN
2014-10-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 15766
2014-07-23AR0119/07/14 ANNUAL RETURN FULL LIST
2013-08-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-25AR0119/07/13 ANNUAL RETURN FULL LIST
2012-08-06AR0119/07/12 ANNUAL RETURN FULL LIST
2012-07-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-21AR0119/07/11 FULL LIST
2010-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-27AR0119/07/10 FULL LIST
2009-12-07AA01CURREXT FROM 31/12/2009 TO 31/03/2010
2009-07-29363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-22169GBP IC 20000/15766 19/03/09 GBP SR 4234@1=4234
2008-11-13363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-21363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2008-02-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-10-20363sRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-06-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-05363sRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-08-09363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2003-11-26288aNEW DIRECTOR APPOINTED
2003-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-10-21288bDIRECTOR RESIGNED
2003-10-21363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2003-06-27287REGISTERED OFFICE CHANGED ON 27/06/03 FROM: THE OLD RECTORY CREDENHILL HEREFORD HR4 7DJ
2003-06-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-07-26363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2001-08-06363sRETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2001-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2000-09-08AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-08-11363sRETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS
1999-10-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-16363sRETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS
1998-10-15AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-07-23363sRETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS
1997-10-29AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-18363sRETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS
1996-08-23AAFULL GROUP ACCOUNTS MADE UP TO 31/12/95
1996-08-16363sRETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS
1995-10-04AAGROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/94
1995-07-28363sRETURN MADE UP TO 19/07/95; NO CHANGE OF MEMBERS
1994-08-12AAFULL GROUP ACCOUNTS MADE UP TO 31/12/93
1994-08-02363sRETURN MADE UP TO 19/07/94; NO CHANGE OF MEMBERS
1993-08-22363sRETURN MADE UP TO 19/07/93; FULL LIST OF MEMBERS
1993-07-01AAFULL ACCOUNTS MADE UP TO 31/12/92
1992-08-24363(287)REGISTERED OFFICE CHANGED ON 24/08/92
1992-08-24AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-08-24363sRETURN MADE UP TO 19/07/92; NO CHANGE OF MEMBERS
1992-08-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1991-12-11288NEW DIRECTOR APPOINTED
1991-12-06288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1991-12-06287REGISTERED OFFICE CHANGED ON 06/12/91 FROM: PARKLANDS HOUSE PATK STREET STOW-ON-THE-WOLD GLOUCESTERSHIRE GL54 1AQ
1991-12-06288SECRETARY RESIGNED;DIRECTOR RESIGNED
1991-09-06363bRETURN MADE UP TO 19/07/91; NO CHANGE OF MEMBERS
1991-09-06AAFULL GROUP ACCOUNTS MADE UP TO 31/12/90
1990-11-06287REGISTERED OFFICE CHANGED ON 06/11/90 FROM: 1 QUEEN'S CIRCUS CHELTENHAM GLOUCESTERSHIRE GL50 1RX
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HEREFORD DWELLINGS COMPANY LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEREFORD DWELLINGS COMPANY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-29 Satisfied NATIONAL WESTMINSTER BANK PLC
2015-02-24 Outstanding NATIONAL WESTMINSTER BANK PLC
MEMORANDUM OF DEPOSIT. 1978-12-04 Outstanding NATIONAL WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEREFORD DWELLINGS COMPANY LIMITED(THE)

Intangible Assets
Patents
We have not found any records of HEREFORD DWELLINGS COMPANY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for HEREFORD DWELLINGS COMPANY LIMITED(THE)
Trademarks
We have not found any records of HEREFORD DWELLINGS COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEREFORD DWELLINGS COMPANY LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HEREFORD DWELLINGS COMPANY LIMITED(THE) are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HEREFORD DWELLINGS COMPANY LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEREFORD DWELLINGS COMPANY LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEREFORD DWELLINGS COMPANY LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.