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

HEMSFORD MANAGEMENT LIMITED

PILGRIM HOUSE, OXFORD PLACE, PLYMOUTH, PL1 5AJ,
Company Registration Number
03489834
Private Limited Company
Active

Company Overview

About Hemsford Management Ltd
HEMSFORD MANAGEMENT LIMITED was founded on 1998-01-07 and has its registered office in Plymouth. The organisation's status is listed as "Active". Hemsford Management Limited is a Private Limited Company registered in ENGLAND 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
HEMSFORD MANAGEMENT LIMITED
 
Legal Registered Office
PILGRIM HOUSE
OXFORD PLACE
PLYMOUTH
PL1 5AJ
Other companies in TQ12
 
Filing Information
Company Number 03489834
Company ID Number 03489834
Date formed 1998-01-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/06/2023
Account next due 29/03/2025
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-05 20:19:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEMSFORD MANAGEMENT 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 HEMSFORD MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JOHN STUART RATTLIDGE
Company Secretary 2006-10-27
ALISON BATTEN
Director 2013-01-01
BARBARA DAGLISH
Director 2007-11-08
ALAN JEFFERY
Director 2005-10-25
ELIZABETH GLADYS ELVINA JEFFERY
Director 2005-10-25
ANDREW LAWRENCE
Director 2014-03-24
MARK WILLIAM TREMLETT
Director 2009-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRONWEN ANNE STANDING
Director 2008-05-19 2016-05-09
HANNAH ELIZABETH LAWRENCE
Director 2012-05-28 2014-03-24
CHRISTINE RHAEADR BURGESS
Director 2001-06-27 2013-07-01
RICHARD JAMES ANDREW POWIS
Director 2008-09-04 2011-11-25
SALLY JANE VAN DEN BERG
Director 2009-03-24 2009-12-07
JOHN STUART RATTLIDGE
Company Secretary 2006-10-26 2006-10-26
STEVE GRACIE
Company Secretary 2005-09-27 2006-08-04
KATHERINE RUTH JOSEPHY
Director 2005-09-27 2006-05-09
MARK WILLIAM TREMLETT
Company Secretary 2003-02-11 2005-10-26
KATE MARY FRY
Director 2004-08-17 2005-10-26
BRONWEN ANNE STANDING
Director 2003-06-03 2005-10-26
MARK WILLIAM TREMLETT
Director 2001-06-27 2005-10-26
SALLY JANE VAN DEN BERG
Director 2003-06-03 2005-06-02
WILLIAM JOHNSTON CAMPBELL
Company Secretary 2001-06-27 2003-02-10
WILLIAM JOHNSTON CAMPBELL
Director 2001-06-27 2003-02-10
ELIZABETH GLADYS ELVINA JEFFERY
Director 2001-06-27 2002-11-21
KEVIN SMITH
Director 2001-06-27 2002-02-25
JENNY GARDNER
Director 2001-08-13 2001-10-11
GARY ARTHUR ROBERT YEOMAN
Director 2001-08-13 2001-09-20
JULIET GANDY
Director 2001-06-27 2001-09-10
ALAN CHARLES HILTON
Company Secretary 1998-01-07 2001-06-27
JAMES RICHARD FULLER
Director 1998-01-07 2001-06-27
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-01-07 1998-01-07
WATERLOW NOMINEES LIMITED
Nominated Director 1998-01-07 1998-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JEFFERY ENGINETUNER LTD Director 2002-12-02 CURRENT 2002-11-25 Active
ELIZABETH GLADYS ELVINA JEFFERY HEMSFORD HOLIDAYS LIMITED Director 2011-07-25 CURRENT 2011-07-25 Active
ELIZABETH GLADYS ELVINA JEFFERY ENGINETUNER LTD Director 2002-12-02 CURRENT 2002-11-25 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
2025-01-13CONFIRMATION STATEMENT MADE ON 07/01/25, WITH NO UPDATES
2024-10-02APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM TREMLETT
2024-03-2529/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-13CONFIRMATION STATEMENT MADE ON 07/01/24, WITH NO UPDATES
2023-04-11REGISTERED OFFICE CHANGED ON 11/04/23 FROM Larch Cottage Littlehempston Totnes TQ9 6NE England
2023-04-03Termination of appointment of Stephen Butler on 2023-04-01
2023-03-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH GLADYS ELVINA JEFFERY
2023-03-03Withdrawal of a person with significant control statement on 2023-03-03
2023-02-2729/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-18SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN BUTLER on 2022-12-31
2023-01-18REGISTERED OFFICE CHANGED ON 18/01/23 FROM 77 26 the Crescent Plymouth PL1 3FH England
2023-01-18CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2023-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/23 FROM 77 26 the Crescent Plymouth PL1 3FH England
2023-01-18CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN BUTLER on 2022-12-31
2022-08-03AA29/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-29AA01Previous accounting period shortened from 30/06/21 TO 29/06/21
2022-01-20CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2021-11-24TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA DAGLISH
2021-09-16AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-11AAMDAmended account full exemption
2021-09-02TM02Termination of appointment of Devon Block Management Limited on 2020-09-01
2021-04-05CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2020-09-24AAMDAmended account full exemption
2020-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/20 FROM 64 Durnford Street Plymouth PL1 3QN England
2020-08-17AP03Appointment of Mr Stephen Butler as company secretary on 2020-08-01
2020-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES
2018-12-12AP04Appointment of Devon Block Management Ltd as company secretary on 2018-12-01
2018-12-12TM02Termination of appointment of John Stuart Rattlidge on 2018-12-01
2018-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/18 FROM The Mill Kingsteignton Road Newton Abbot Devon TQ12 2QA
2018-04-04AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH NO UPDATES
2017-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 16
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR BRONWEN ANNE STANDING
2016-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/15
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 16
2016-02-08AR0107/01/16 ANNUAL RETURN FULL LIST
2015-04-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 16
2015-02-24AR0107/01/15 ANNUAL RETURN FULL LIST
2014-03-28AP01DIRECTOR APPOINTED MR ANDREW LAWRENCE
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH LAWRENCE
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 16
2014-03-05AR0107/01/14 ANNUAL RETURN FULL LIST
2014-01-30AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE RHAEADR BURGESS
2013-03-22AR0107/01/13 ANNUAL RETURN FULL LIST
2013-02-28AP01DIRECTOR APPOINTED MRS ALISON BATTEN
2012-11-19AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-18AP01DIRECTOR APPOINTED MRS HANNAH ELIZABETH LAWRENCE
2012-02-28AR0107/01/12 ANNUAL RETURN FULL LIST
2012-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE RHAEADR BURGESS / 31/12/2011
2012-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA DAGLISH / 31/12/2011
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD POWIS
2011-11-01AA30/06/11 TOTAL EXEMPTION FULL
2011-02-03AR0107/01/11 FULL LIST
2010-12-13AA30/06/10 TOTAL EXEMPTION FULL
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE RHAEADR BURGESS / 05/06/2010
2010-05-26AR0107/01/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM TREMLETT / 01/10/2009
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BRONWEN ANNE STANDING / 01/10/2009
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE RHAEADR BURGESS / 01/10/2009
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES ANDREW POWIS / 01/10/2009
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA DAGLISH / 01/10/2009
2010-03-23AA30/06/09 TOTAL EXEMPTION FULL
2009-12-14TM01APPOINTMENT TERMINATED, DIRECTOR SALLY VAN DEN BERG
2009-08-13288aDIRECTOR APPOINTED MR MARK TREMLETT
2009-05-01288aDIRECTOR APPOINTED MRS SALLY VAN DEN BERG
2009-03-17AA30/06/08 TOTAL EXEMPTION FULL
2009-03-13288aSECRETARY APPOINTED MR JOHN STUART RATTLIDGE
2009-02-16363aRETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS
2009-02-16288bAPPOINTMENT TERMINATED SECRETARY JOHN RATTLIDGE
2008-09-04288aDIRECTOR APPOINTED MR RICHARD JAMES ANDREW POWIS
2008-05-20288aDIRECTOR APPOINTED MRS BRONWEN ANNE STANDING
2008-03-20AA30/06/07 TOTAL EXEMPTION FULL
2008-02-21363aRETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS
2007-11-16288aNEW DIRECTOR APPOINTED
2007-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-02-12363aRETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS
2006-11-16288aNEW SECRETARY APPOINTED
2006-10-03288bSECRETARY RESIGNED
2006-06-27288bDIRECTOR RESIGNED
2006-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-02-15288aNEW DIRECTOR APPOINTED
2006-02-15288aNEW DIRECTOR APPOINTED
2006-02-08363aRETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS
2005-11-01288bDIRECTOR RESIGNED
2005-11-01288bSECRETARY RESIGNED
2005-11-01288bDIRECTOR RESIGNED
2005-11-01288bDIRECTOR RESIGNED
2005-10-28288aNEW DIRECTOR APPOINTED
2005-10-28288aNEW SECRETARY APPOINTED
2005-10-28288aNEW DIRECTOR APPOINTED
2005-10-07363sRETURN MADE UP TO 07/01/05; NO CHANGE OF MEMBERS
2005-10-05288bDIRECTOR RESIGNED
2005-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-05-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-04-20363sRETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS
2003-09-09287REGISTERED OFFICE CHANGED ON 09/09/03 FROM: CHANNON & CO KINGFISHER HOUSE 109 QUEEN STREET NEWTON ABBOT DEVON TQ12 2BG
2003-07-30288aNEW DIRECTOR APPOINTED
2003-06-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to HEMSFORD MANAGEMENT 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 HEMSFORD MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HEMSFORD MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-29

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 HEMSFORD MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of HEMSFORD MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEMSFORD MANAGEMENT LIMITED
Trademarks
We have not found any records of HEMSFORD MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEMSFORD MANAGEMENT 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 (98000 - Residents property management) as HEMSFORD MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where HEMSFORD MANAGEMENT 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 HEMSFORD MANAGEMENT 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 HEMSFORD MANAGEMENT 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.