Hempsons Property Limited LONDON


Founded in 1988, Hempsons Property, classified under reg no. 02232224 is an active company. Currently registered at 100 Wood Street EC2V 7AN, London the company has been in the business for thirty six years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022. Since 26th April 2022 Hempsons Property Limited is no longer carrying the name Hempsons.

The firm has 7 directors, namely Andrew D., Tania C. and Kirsten B. and others. Of them, Graham L., Anne B. have been with the company the longest, being appointed on 3 August 2012 and Andrew D. and Tania C. have been with the company for the least time - from 1 July 2020. 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 - James W. who worked with the the firm until 25 July 1996.

Hempsons Property Limited Address / Contact

Office Address 100 Wood Street
Town London
Post code EC2V 7AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02232224
Date of Incorporation Thu, 17th Mar 1988
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 36 years old
Account next due date Sun, 31st Mar 2024 (43 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Andrew D.

Position: Director

Appointed: 01 July 2020

Tania C.

Position: Director

Appointed: 01 July 2020

Kirsten B.

Position: Director

Appointed: 01 July 2015

Crispin P.

Position: Director

Appointed: 25 July 2014

Adrian P.

Position: Director

Appointed: 03 July 2014

Graham L.

Position: Director

Appointed: 03 August 2012

Anne B.

Position: Director

Appointed: 03 August 2012

James W.

Position: Secretary

Resigned: 25 July 1996

Jamie F.

Position: Director

Appointed: 01 July 2015

Resigned: 31 December 2018

Jane D.

Position: Director

Appointed: 03 August 2012

Resigned: 30 June 2021

Christopher M.

Position: Director

Appointed: 03 August 2012

Resigned: 30 June 2020

Racquelle M.

Position: Director

Appointed: 03 August 2012

Resigned: 30 June 2018

Lynne A.

Position: Director

Appointed: 03 August 2012

Resigned: 01 July 2017

Pauline D.

Position: Director

Appointed: 03 August 2012

Resigned: 30 November 2012

James D.

Position: Director

Appointed: 03 August 2012

Resigned: 31 December 2018

Janice B.

Position: Director

Appointed: 15 July 2003

Resigned: 31 December 2017

Ian H.

Position: Director

Appointed: 03 October 2000

Resigned: 30 June 2023

John T.

Position: Director

Appointed: 30 June 1998

Resigned: 20 December 2002

Janice B.

Position: Secretary

Appointed: 25 July 1996

Resigned: 31 December 2017

Mark L.

Position: Director

Appointed: 25 July 1996

Resigned: 30 June 2015

Andrew L.

Position: Director

Appointed: 17 November 1992

Resigned: 23 February 1996

James W.

Position: Director

Appointed: 31 March 1992

Resigned: 30 June 1998

Robert J.

Position: Director

Appointed: 31 March 1992

Resigned: 17 November 1992

Company previous names

Hempsons April 26, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Current Assets121 44294 300
Other
Average Number Employees During Period77

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 30th June 2023
filed on: 26th, March 2024
Free Download (5 pages)

Company search