Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEDGE END PARK LIMITED
Company Information for

HEDGE END PARK LIMITED

33 Holborn, London, EC1N 2HT,
Company Registration Number
02514325
Private Limited Company
Active

Company Overview

About Hedge End Park Ltd
HEDGE END PARK LIMITED was founded on 1990-06-21 and has its registered office in . The organisation's status is listed as "Active". Hedge End Park Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HEDGE END PARK LIMITED
 
Legal Registered Office
33 Holborn
London
EC1N 2HT
Other companies in EC1N
 
Filing Information
Company Number 02514325
Company ID Number 02514325
Date formed 1990-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-04
Account next due 2024-12-06
Latest return 2024-04-12
Return next due 2025-04-26
Type of accounts FULL
VAT Number /Sales tax ID GB548195218  
Last Datalog update: 2024-04-19 11:51:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEDGE END PARK 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 HEDGE END PARK LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY FALLOWFIELD
Company Secretary 2018-05-03
AMANDA MELLOR
Director 2009-07-28
CHRISTOPHER PAUL TEMPLEMAN
Director 2012-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY GUTHRIE
Company Secretary 2016-04-12 2018-05-03
HAZEL DEBRA JARVIS
Company Secretary 2014-02-25 2016-04-12
PHILIP WILLIAM DAVIES
Company Secretary 2012-06-22 2014-02-25
JOHN MATTHEW BIRCH
Director 2008-03-07 2012-10-25
HAZEL DEBRA JARVIS
Company Secretary 2000-03-08 2012-06-22
GRAHAM JOHN OAKLEY
Director 2004-06-15 2009-07-28
RICHARD ANDREW CHADWICK
Director 1999-09-08 2008-03-07
CHRISTOPHER MICHAEL WILLIAMS
Director 2000-07-10 2005-12-31
DESMOND LOUIS MILDMAY TALJAARD
Director 2003-07-04 2004-11-12
NICOLA JOY DULIEU
Director 2001-07-23 2004-06-15
SIMON LEE WEBSTER
Director 2002-12-31 2003-07-04
IAN DAVID COULL
Director 1992-06-21 2002-12-31
CATRIN ELISABETH THORNTON
Director 1999-09-08 2001-07-23
ROGER ALDRIDGE
Director 1993-04-14 2000-07-10
PHILIP KERSHAW
Company Secretary 1996-05-28 2000-03-08
ALISON CLARE REED
Director 1996-09-10 1999-09-08
DAVID NORTON ROBERTS
Director 1992-06-21 1999-09-08
GEOFFREY COURT DART
Director 1994-01-25 1996-09-10
WILLIAM HAMILTON
Company Secretary 1992-06-21 1996-05-28
CHRISTOPHER LITTMODEN
Director 1992-06-21 1994-01-25
JOHN ANDERSON LUSHER
Director 1992-06-21 1993-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA MELLOR MARKS AND SPENCER HUNGARY LIMITED Director 2013-05-22 CURRENT 2013-05-22 Active - Proposal to Strike off
AMANDA MELLOR MARKS AND SPENCER 2005 (NEWCASTLE-UPON-TYNE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER EXPORT CORPORATION LIMITED Director 2009-07-30 CURRENT 1940-10-29 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER 2005 (CAMBRIDGE SATELLITE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR SWINDON WAREHOUSE SERVICES LIMITED Director 2009-07-30 CURRENT 1999-11-02 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER 2005 (CAMBRIDGE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER (LISBURN) LIMITED Director 2009-07-30 CURRENT 2005-03-09 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER 2005 (CULVERHOUSE CROSS STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR RUBY PROPERTIES (EXETER) LIMITED Director 2009-07-30 CURRENT 2003-03-28 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER (SPRUCEFIELD) LIMITED Director 2009-07-30 CURRENT 2005-03-09 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER 2005 (CARDIFF STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER SCM LIMITED Director 2009-07-30 CURRENT 2002-07-15 Dissolved 2014-07-15
AMANDA MELLOR MARKS AND SPENCER 2005 (BATH STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER 2005 (EDINBURGH SATELLITE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER 2005 (OXFORD STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR M&S VENTURES LIMITED Director 2009-07-30 CURRENT 1937-08-05 Dissolved 2015-06-09
AMANDA MELLOR MARKS AND SPENCER VENTURES LIMITED Director 2009-07-30 CURRENT 1999-11-02 Dissolved 2015-06-09
AMANDA MELLOR PER UNA GROUP LIMITED Director 2009-07-30 CURRENT 2004-06-09 Dissolved 2016-05-24
AMANDA MELLOR RUBY PROPERTIES (LONG EATON) LIMITED Director 2009-07-30 CURRENT 2003-03-28 Active
AMANDA MELLOR RUBY PROPERTIES (ENFIELD) LIMITED Director 2009-07-30 CURRENT 2003-03-31 Active - Proposal to Strike off
AMANDA MELLOR MARKS AND SPENCER INVESTMENTS Director 2009-07-30 CURRENT 2003-09-17 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (KINGSTON-ON-THAMES SATELLITE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER (PROPERTY INVESTMENTS) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (HEDGE END STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (PUDSEY STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (FIFE ROAD KINGSTON STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR BUSYEXPORT LIMITED Director 2009-07-30 CURRENT 2002-04-08 Active
AMANDA MELLOR RUBY PROPERTIES (TUNBRIDGE) LIMITED Director 2009-07-30 CURRENT 2003-03-28 Active
AMANDA MELLOR RUBY PROPERTIES (THORNCLIFFE) LIMITED Director 2009-07-30 CURRENT 2003-03-28 Active
AMANDA MELLOR RUBY PROPERTIES (CUMBERNAULD) LIMITED Director 2009-07-30 CURRENT 2003-10-06 Active
AMANDA MELLOR MARKS AND SPENCER (PROPERTY VENTURES) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (CHESTER SATELLITE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active - Proposal to Strike off
AMANDA MELLOR MARKS AND SPENCER FRANCE LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (BROOKLANDS STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (WARRINGTON GEMINI STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (CHESTER STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (PARMAN HOUSE KINGSTON STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR M & S LIMITED Director 2009-07-30 CURRENT 2006-09-26 Active
AMANDA MELLOR MARKS AND SPENCER PROPERTY DEVELOPMENTS LIMITED Director 2009-07-30 CURRENT 1987-01-29 Active
AMANDA MELLOR MARKS AND SPENCER PROPERTY HOLDINGS LIMITED Director 2009-07-30 CURRENT 1987-02-17 Active
AMANDA MELLOR MARKS AND SPENCER INTERNATIONAL HOLDINGS LIMITED Director 2009-07-30 CURRENT 1991-05-28 Active
AMANDA MELLOR MARKS & SPENCER SIMPLY FOODS LIMITED Director 2009-07-30 CURRENT 2003-04-22 Active
AMANDA MELLOR MINTERTON SERVICES LIMITED Director 2009-07-30 CURRENT 2003-05-14 Active - Proposal to Strike off
AMANDA MELLOR MARKS AND SPENCER 2005 (KENSINGTON STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER (NORTHERN IRELAND) LIMITED Director 2009-07-30 CURRENT 1958-06-09 Active
AMANDA MELLOR ST. MICHAEL FINANCE LIMITED Director 2009-07-30 CURRENT 1977-11-21 Active
AMANDA MELLOR SIMPLY FOOD (PROPERTY VENTURES) LIMITED Director 2009-07-30 CURRENT 1988-04-06 Active
AMANDA MELLOR ST.MICHAEL (TEXTILES) LIMITED Director 2009-07-30 CURRENT 1944-03-11 Active
AMANDA MELLOR MARKS AND SPARKS LIMITED Director 2009-07-30 CURRENT 1963-09-05 Active
AMANDA MELLOR MANFORD (TEXTILES) LIMITED Director 2009-07-30 CURRENT 1929-03-04 Active
AMANDA MELLOR RUBY PROPERTIES (HARDWICK) LIMITED Director 2009-07-30 CURRENT 2003-03-28 Active
AMANDA MELLOR MARKS AND SPENCER CHESTER LIMITED Director 2009-07-30 CURRENT 2004-07-08 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (GLASGOW SAUCHIEHALL STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR SIMPLY FOOD (PROPERTY INVESTMENTS) Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (KINGSTON-ON-THAMES STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER P.L.C. Director 2009-07-17 CURRENT 1926-06-17 Active
CHRISTOPHER PAUL TEMPLEMAN TOWN CENTRE RETAIL (BICESTER) LIMITED Director 2014-10-17 CURRENT 2005-09-15 Active
CHRISTOPHER PAUL TEMPLEMAN SAINSBURY'S BASINGSTOKE LIMITED Director 2014-10-17 CURRENT 2012-02-09 Liquidation
CHRISTOPHER PAUL TEMPLEMAN PORTFOLIO INVESTMENTS LTD Director 2014-10-17 CURRENT 1997-10-14 Liquidation
CHRISTOPHER PAUL TEMPLEMAN STOCKDALE LAND (BICESTER) LIMITED Director 2014-10-17 CURRENT 2004-06-30 Liquidation
CHRISTOPHER PAUL TEMPLEMAN HARVEST DEVELOPMENT MANAGEMENT LIMITED Director 2011-04-27 CURRENT 2011-03-17 Active
CHRISTOPHER PAUL TEMPLEMAN ROMFORD DEVELOPMENTS LIMITED Director 2007-06-04 CURRENT 1996-11-01 Dissolved 2018-05-28
CHRISTOPHER PAUL TEMPLEMAN SAINSBURYS CORPORATE DIRECTOR LIMITED Director 2007-05-14 CURRENT 2007-05-14 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
2023-08-30FULL ACCOUNTS MADE UP TO 04/03/23
2023-04-20CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2022-10-10FULL ACCOUNTS MADE UP TO 05/03/22
2022-10-10AAFULL ACCOUNTS MADE UP TO 05/03/22
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2022-03-03AP01DIRECTOR APPOINTED MR GERAINT JAMIE COWEN
2022-03-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL TEMPLEMAN
2021-12-07AA01Current accounting period shortened from 13/03/22 TO 06/03/22
2021-10-12AAFULL ACCOUNTS MADE UP TO 06/03/21
2021-05-10TM02Termination of appointment of Julia Foo on 2021-05-07
2021-05-10AP04Appointment of Sainsbury's Corporate Secretary Limited as company secretary on 2021-05-07
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2021-03-26AAFULL ACCOUNTS MADE UP TO 07/03/20
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2020-01-04AAFULL ACCOUNTS MADE UP TO 09/03/19
2020-01-04AAFULL ACCOUNTS MADE UP TO 09/03/19
2019-07-30CH01Director's details changed for Mr Nicholas James Folland on 2019-07-03
2019-06-30CH03SECRETARY'S DETAILS CHNAGED FOR JULIA FOO on 2019-06-14
2019-06-28AP03Appointment of Julia Foo as company secretary on 2019-06-14
2019-06-28TM02Termination of appointment of Timothy Fallowfield on 2019-06-14
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2019-03-08SH20Statement by Directors
2019-03-08SH19Statement of capital on 2019-03-08 GBP 2,440,214
2019-03-08CAP-SSSolvency Statement dated 07/03/19
2019-03-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA MELLOR
2019-02-13AP01DIRECTOR APPOINTED MR NICHOLAS JAMES FOLLAND
2018-09-24AAFULL ACCOUNTS MADE UP TO 10/03/18
2018-05-11AP03Appointment of Mr Timothy Fallowfield as company secretary on 2018-05-03
2018-05-03TM02Termination of appointment of Anthony Guthrie on 2018-05-03
2018-04-26LATEST SOC26/04/18 STATEMENT OF CAPITAL;GBP 12440214
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2017-10-23AAFULL ACCOUNTS MADE UP TO 11/03/17
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 12440214
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-06-27PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J SAINSBURY PLC
2017-06-27PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARKS AND SPENCER P.L.C.
2016-11-04AAFULL ACCOUNTS MADE UP TO 12/03/16
2016-10-06AP03Appointment of Mr Anthony Guthrie as company secretary on 2016-04-12
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 12440214
2016-06-22AR0121/06/16 ANNUAL RETURN FULL LIST
2016-04-12TM02Termination of appointment of Hazel Debra Jarvis on 2016-04-12
2016-02-12AUDAUDITOR'S RESIGNATION
2016-01-26AUDAUDITOR'S RESIGNATION
2015-10-17AAFULL ACCOUNTS MADE UP TO 14/03/15
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 12440214
2015-06-26AR0121/06/15 FULL LIST
2014-09-15AAFULL ACCOUNTS MADE UP TO 15/03/14
2014-07-24AA01CURRSHO FROM 20/03/2015 TO 13/03/2015
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 12440214
2014-06-26AR0121/06/14 FULL LIST
2014-03-05AP03SECRETARY APPOINTED HAZEL DEBRA JARVIS
2014-03-03TM02APPOINTMENT TERMINATED, SECRETARY PHILIP DAVIES
2013-12-13AAFULL ACCOUNTS MADE UP TO 16/03/13
2013-07-22AR0121/06/13 FULL LIST
2012-10-31AP01DIRECTOR APPOINTED CHRISTOPHER PAUL TEMPLEMAN
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BIRCH
2012-10-05AAFULL ACCOUNTS MADE UP TO 17/03/12
2012-08-21AP03SECRETARY APPOINTED PHILIP WILLIAM DAVIES
2012-08-21TM02APPOINTMENT TERMINATED, SECRETARY HAZEL JARVIS
2012-06-25AR0121/06/12 FULL LIST
2011-10-27AAFULL ACCOUNTS MADE UP TO 19/03/11
2011-08-04AR0121/06/11 FULL LIST
2010-10-08AAFULL ACCOUNTS MADE UP TO 20/03/10
2010-06-28AR0121/06/10 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MATTHEW BIRCH / 01/10/2009
2009-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / HAZEL JARVIS / 01/10/2009
2009-11-02AAFULL ACCOUNTS MADE UP TO 21/03/09
2009-08-17288aDIRECTOR APPOINTED AMANDA MELLOR
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM OAKLEY
2009-06-24363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-04-23AAFULL ACCOUNTS MADE UP TO 22/03/08
2009-04-15225CURRSHO FROM 28/03/2010 TO 20/03/2010
2008-07-01363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-04-14288aDIRECTOR APPOINTED JOHN MATTHEW BIRCH
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR RICHARD CHADWICK
2008-01-28AAFULL ACCOUNTS MADE UP TO 24/03/07
2007-12-17288cDIRECTOR'S PARTICULARS CHANGED
2007-11-29363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-01-30AAFULL ACCOUNTS MADE UP TO 25/03/06
2006-06-28363sRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-01-24288bDIRECTOR RESIGNED
2005-11-17AAFULL ACCOUNTS MADE UP TO 26/03/05
2005-10-20288cSECRETARY'S PARTICULARS CHANGED
2005-07-10363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2004-11-18288bDIRECTOR RESIGNED
2004-10-28288cDIRECTOR'S PARTICULARS CHANGED
2004-10-19AAFULL ACCOUNTS MADE UP TO 27/03/04
2004-08-09288bDIRECTOR RESIGNED
2004-08-09288aNEW DIRECTOR APPOINTED
2004-08-09363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-07-06288bDIRECTOR RESIGNED
2004-01-30AAFULL ACCOUNTS MADE UP TO 29/03/03
2003-12-02288cDIRECTOR'S PARTICULARS CHANGED
2003-07-31288bDIRECTOR RESIGNED
2003-07-31288aNEW DIRECTOR APPOINTED
2003-07-02363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-01-13288bDIRECTOR RESIGNED
2003-01-13288aNEW DIRECTOR APPOINTED
2002-11-26AAFULL ACCOUNTS MADE UP TO 30/03/02
2002-06-17363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2001-10-16287REGISTERED OFFICE CHANGED ON 16/10/01 FROM: STAMFORD HOUSE, STAMFORD STREET, LONDON. SE1 9LL
2001-08-14288bDIRECTOR RESIGNED
2001-08-10288aNEW DIRECTOR APPOINTED
2001-08-10AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-19363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-01-05AAFULL ACCOUNTS MADE UP TO 01/04/00
2000-08-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HEDGE END PARK LIMITED 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 HEDGE END PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIRST LEGAL MORTGAGE 1992-07-22 Satisfied HAMPSHIRE BUSINESS PARK LIMITED
Intangible Assets
Patents
We have not found any records of HEDGE END PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEDGE END PARK LIMITED
Trademarks
We have not found any records of HEDGE END PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEDGE END PARK LIMITED. 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 (41100 - Development of building projects) as HEDGE END PARK LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HEDGE END PARK LIMITED 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 HEDGE END PARK LIMITED 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 HEDGE END PARK LIMITED 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.