Hemingford Lodge (st Ives) Ltd HITCHIN


Founded in 2010, Hemingford Lodge (st Ives), classified under reg no. 07458910 is an active company. Currently registered at Portmill House SG5 1DJ, Hitchin the company has been in the business for 14 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 5 directors, namely Jacqueline L., Douglas L. and Sindy S. and others. Of them, Anthony M., Caroline T. have been with the company the longest, being appointed on 1 April 2012 and Jacqueline L. and Douglas L. have been with the company for the least time - from 9 August 2017. As of 27 April 2024, there were 7 ex directors - Josie G., Paul B. and others listed below. There were no ex secretaries.

Hemingford Lodge (st Ives) Ltd Address / Contact

Office Address Portmill House
Office Address2 Portmill Lane
Town Hitchin
Post code SG5 1DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07458910
Date of Incorporation Thu, 2nd Dec 2010
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Jacqueline L.

Position: Director

Appointed: 09 August 2017

Douglas L.

Position: Director

Appointed: 09 August 2017

Sindy S.

Position: Director

Appointed: 23 June 2016

Anthony M.

Position: Director

Appointed: 01 April 2012

Caroline T.

Position: Director

Appointed: 01 April 2012

Rennie & Partners Ltd

Position: Corporate Secretary

Appointed: 02 December 2010

Josie G.

Position: Director

Appointed: 02 December 2014

Resigned: 18 May 2016

Paul B.

Position: Director

Appointed: 02 December 2014

Resigned: 25 November 2018

June I.

Position: Director

Appointed: 01 April 2012

Resigned: 03 May 2013

Christopher K.

Position: Director

Appointed: 01 April 2012

Resigned: 12 August 2013

Kenneth S.

Position: Director

Appointed: 01 April 2012

Resigned: 28 March 2014

David M.

Position: Director

Appointed: 02 December 2010

Resigned: 01 April 2012

William G.

Position: Director

Appointed: 02 December 2010

Resigned: 01 April 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth121212     
Balance Sheet
Current Assets 121212121212 
Net Assets Liabilities  121212121212
Net Assets Liabilities Including Pension Asset Liability121212     
Reserves/Capital
Shareholder Funds121212     
Other
Fixed Assets      1212
Net Current Assets Liabilities 121212121212 
Total Assets Less Current Liabilities1212121212121212
Called Up Share Capital Not Paid Not Expressed As Current Asset1212      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates 2023/12/02
filed on: 8th, January 2024
Free Download (3 pages)

Company search

Advertisements