Hempel Property Holdings Limited LONDON


Hempel Property Holdings started in year 1991 as Private Limited Company with registration number 02626153. The Hempel Property Holdings company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in London at Higgison House. Postal code: EC1V 1NA. Since May 12, 2021 Hempel Property Holdings Limited is no longer carrying the name Devonshire Property Holdings.

At present there are 3 directors in the the company, namely Kamlinder S., Ricky S. and Amarjit S.. In addition one secretary - Ricky S. - is with the firm. As of 13 May 2024, there were 3 ex secretaries - Kamlinder S., Ricky S. and others listed below. There were no ex directors.

Hempel Property Holdings Limited Address / Contact

Office Address Higgison House
Office Address2 381-383 City Road
Town London
Post code EC1V 1NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02626153
Date of Incorporation Wed, 3rd Jul 1991
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Kamlinder S.

Position: Director

Appointed: 22 April 2023

Ricky S.

Position: Director

Appointed: 12 February 2021

Ricky S.

Position: Secretary

Appointed: 15 June 2011

Amarjit S.

Position: Director

Appointed: 03 July 1992

Kamlinder S.

Position: Secretary

Appointed: 01 July 1998

Resigned: 14 June 2011

Ricky S.

Position: Secretary

Appointed: 08 January 1997

Resigned: 01 July 1998

Kamlinder S.

Position: Secretary

Appointed: 03 July 1992

Resigned: 08 January 1997

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As BizStats discovered, there is Wolfgang S. This PSC. The second one in the persons with significant control register is Dominique R. This PSC . Then there is René F., who also fulfils the Companies House conditions to be listed as a PSC. This PSC .

Wolfgang S.

Notified on 31 October 2022
Nature of control: right to appoint and remove directors

Dominique R.

Notified on 31 October 2022
Nature of control: right to appoint and remove directors

René F.

Notified on 31 October 2022
Nature of control: right to appoint and remove directors

Investment Constorium Ltd

PO BOX 3174 Road Town, Tortola, Virgin Islands, British

Legal authority British Virgin Islands
Legal form Bvi Company
Country registered British Virgin Islands
Place registered British Virgin Islands
Registration number 120502
Notified on 3 July 2016
Ceased on 31 October 2022
Nature of control: 75,01-100% shares

Company previous names

Devonshire Property Holdings May 12, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 561 9952 595 1922 631 322       
Balance Sheet
Cash Bank On Hand  38 27582 811104 50665 19951 18287 187151 777109 412
Current Assets471 389453 884484 792544 643575 508564 454550 815607 948646 905657 290
Debtors21 76922 33314 96630 28139 45167 70468 08289 21063 577116 327
Net Assets Liabilities   2 306 3682 343 9072 378 1352 424 1692 483 5622 521 5472 576 060
Other Debtors  6 2356 27625 94555 07355 49858 54954 064108 307
Property Plant Equipment  2 500 0002 500 0002 500 0002 500 0002 500 0002 500 0002 500 0002 500 000
Total Inventories  431 551431 551431 551431 551431 551431 551431 551431 551
Cash Bank In Hand18 069 38 275       
Stocks Inventory431 551431 551431 551       
Tangible Fixed Assets2 500 0002 500 0002 500 000       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve316 812350 009386 139       
Shareholder Funds2 561 9952 595 1922 631 322       
Other
Amounts Owed To Group Undertakings  150 642150 642150 659110 65950 65950 65950 65950 659
Corporation Tax Payable  10 32924 78226 63520 30618 87224 70422 84221 697
Creditors   356 596349 922304 640244 967242 707243 679199 551
Fixed Assets2 500 0022 500 0022 500 0022 500 0022 500 0022 500 0022 500 0022 500 0022 500 0022 500 002
Investments Fixed Assets2222222222
Investments In Group Undertakings Participating Interests      2222
Net Current Assets Liabilities61 99395 190131 320188 047225 586259 814305 848365 241403 226457 739
Number Shares Issued Fully Paid    22    
Other Creditors  353 472356 59686 44389 97293 42781 06283 58936 569
Par Value Share 11 11    
Property Plant Equipment Gross Cost  2 500 0002 500 0002 500 0002 500 0002 500 0002 500 0002 500 000 
Provisions For Liabilities Balance Sheet Subtotal   381 681381 681381 681381 681381 681381 681381 681
Taxation Including Deferred Taxation Balance Sheet Subtotal  381 681381 681381 681381 681381 681381 681381 681381 681
Total Assets Less Current Liabilities2 561 9952 595 1922 631 3222 688 0492 725 5882 759 8162 805 8502 865 2432 903 2282 957 741
Trade Creditors Trade Payables  110 05899 87186 18583 70382 00986 28286 58990 626
Trade Debtors Trade Receivables  8 73024 00513 50612 63112 58430 6619 5138 020
Creditors Due Within One Year409 396358 694353 472       
Number Shares Allotted 22       
Percentage Subsidiary Held 100100       
Revaluation Reserve2 245 1812 245 1812 245 181       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Cost Or Valuation 2 500 0002 500 000       

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
Free Download (9 pages)

Company search

Advertisements