Hemingford Properties Limited LONDON


Hemingford Properties started in year 1960 as Private Limited Company with registration number 00652585. The Hemingford Properties company has been functioning successfully for sixty four years now and its status is active. The firm's office is based in London at 102a Barnsbury Road. Postal code: N1 0ES.

There is a single director in the firm at the moment - Stephen B., appointed on 19 June 2022. In addition, a secretary was appointed - Ian L., appointed on 31 August 2016. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Ian M. who worked with the the firm until 31 August 2016.

Hemingford Properties Limited Address / Contact

Office Address 102a Barnsbury Road
Town London
Post code N1 0ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 00652585
Date of Incorporation Tue, 15th Mar 1960
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 64 years old
Account next due date Sat, 31st Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Stephen B.

Position: Director

Appointed: 19 June 2022

Ian L.

Position: Secretary

Appointed: 31 August 2016

Peter R.

Position: Director

Appointed: 01 January 2001

Resigned: 02 November 2006

Megan M.

Position: Director

Appointed: 25 July 2000

Resigned: 11 August 2016

Ian M.

Position: Secretary

Appointed: 28 March 2000

Resigned: 31 August 2016

John M.

Position: Director

Appointed: 28 March 2000

Resigned: 12 March 2010

Ian M.

Position: Director

Appointed: 01 February 1996

Resigned: 19 June 2022

David M.

Position: Director

Appointed: 25 April 1992

Resigned: 14 March 2000

Martin M.

Position: Director

Appointed: 25 April 1992

Resigned: 19 December 2000

Paul M.

Position: Director

Appointed: 25 April 1992

Resigned: 19 December 2000

Lisa F.

Position: Director

Appointed: 28 March 1968

Resigned: 07 April 2016

People with significant control

The register of PSCs that own or control the company includes 2 names. As we found, there is Stephen B. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Ian M. This PSC owns 75,01-100% shares.

Stephen B.

Notified on 19 June 2022
Nature of control: significiant influence or control

Ian M.

Notified on 25 April 2017
Ceased on 19 June 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth2 832 5312 909 534         
Balance Sheet
Cash Bank On Hand    155 69012 21753 373226 01835 55870 6912 205
Current Assets108 833105 532236 4034 033 390156 99328 91353 435226 23044 76579 8988 698
Debtors33 55971 99793 062159 8301 30316 696622129 2079 2076 493
Net Assets Liabilities    1 534 7631 416 8321 325 8671 289 5131 121 5291 160 1991 109 892
Other Debtors    1 185806622129 2079 2076 493
Property Plant Equipment    1 526 3011 698 4991 697 7471 695 4921 697 0351 671 5211 670 492
Cash Bank In Hand75 27433 535143 3413 873 560155 690      
Net Assets Liabilities Including Pension Asset Liability2 832 5312 909 5343 478 8164 369 1471 534 763      
Tangible Fixed Assets7 766 1717 764 2368 280 001840 0011 526 301      
Reserves/Capital
Called Up Share Capital6 0006 0006 0006 0006 000      
Profit Loss Account Reserve404 227481 230534 7473 447 527613 143      
Shareholder Funds2 832 5312 909 534         
Other
Accumulated Depreciation Impairment Property Plant Equipment    9 88510 88811 64013 89514 40914 92315 952
Additions Other Than Through Business Combinations Property Plant Equipment     173 201  2 057  
Average Number Employees During Period       1111
Bank Borrowings     89 100185 500400 912416 764397 074 
Bank Overdrafts       41 58841 58841 588413 587
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment    864 7201 035 0351 035 0351 035 0351 035 0351 010 0351 010 035
Corporation Tax Payable         23 62023 620
Creditors    148 53189 389107 72499 20671 41662 055437 207
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income     -660 455     
Increase From Depreciation Charge For Year Property Plant Equipment     1 0037522 2555145141 029
Net Current Assets Liabilities-178 640-209 702-746 1853 529 1468 462-60 476-54 289127 024-26 65117 843-428 509
Other Creditors    148 53189 33123 939    
Other Disposals Property Plant Equipment         25 000 
Other Taxation Social Security Payable     5836 178    
Property Plant Equipment Gross Cost    1 536 1861 709 3871 709 3871 709 3871 711 4441 686 4441 686 444
Provisions For Liabilities Balance Sheet Subtotal     132 091132 091132 091132 091132 091132 091
Total Assets Less Current Liabilities7 587 5317 554 5347 533 8164 369 1471 534 7631 638 0231 643 4581 822 5161 670 3841 689 3641 241 983
Advances Credits Directors  -84 37768 633-144 955      
Advances Credits Made In Period Directors   153 01052 397      
Advances Credits Repaid In Period Directors    265 985      
Capital Employed  3 478 8164 369 1471 534 763      
Capital Redemption Reserve  255 165255 165255 165      
Creditors Due After One Year4 755 0004 645 0004 055 000        
Creditors Due Within One Year287 473315 234982 588504 244148 531      
Number Shares Allotted 108 11      
Par Value Share 1 11      
Fixed Assets7 766 1717 764 236         
Other Aggregate Reserves255 165255 165         
Revaluation Reserve2 167 1392 167 1392 682 904660 455660 455      
Share Capital Allotted Called Up Paid1081081 9641 9641 964      
Tangible Fixed Assets Cost Or Valuation7 773 7467 773 7468 289 511849 5111 536 186      
Tangible Fixed Assets Depreciation7 5759 5109 5109 5109 885      
Tangible Fixed Assets Depreciation Charged In Period 1 935  375      
Tangible Fixed Assets Additions    686 675      
Tangible Fixed Assets Disposals   7 605 660       
Tangible Fixed Assets Increase Decrease From Revaluations   165 660       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th November 2022
filed on: 15th, August 2023
Free Download (7 pages)

Company search