The Hessel Group Limited CROWBOROUGH


The Hessel Group started in year 1994 as Private Limited Company with registration number 02955271. The The Hessel Group company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Crowborough at Unit 5 Spring Gardens. Postal code: TN6 2QN. Since April 15, 2003 The Hessel Group Limited is no longer carrying the name Homestore Mobility Technologies.

At present there are 5 directors in the the company, namely Matthew O., Jeffrey M. and Barry S. and others. In addition one secretary - Jeffrey M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Hessel Group Limited Address / Contact

Office Address Unit 5 Spring Gardens
Office Address2 Park Lane
Town Crowborough
Post code TN6 2QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02955271
Date of Incorporation Fri, 29th Jul 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 15th June
Company age 30 years old
Account next due date Fri, 15th Mar 2024 (41 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Matthew O.

Position: Director

Appointed: 15 June 2023

Jeffrey M.

Position: Director

Appointed: 15 June 2023

Barry S.

Position: Director

Appointed: 15 June 2023

Jeffrey M.

Position: Secretary

Appointed: 15 June 2023

Geoffrey D.

Position: Director

Appointed: 10 December 2002

David R.

Position: Director

Appointed: 14 January 2002

Jack D.

Position: Director

Appointed: 19 July 2002

Resigned: 10 December 2002

Matthew M.

Position: Director

Appointed: 19 July 2002

Resigned: 10 December 2002

W B Company Services Limited

Position: Corporate Secretary

Appointed: 28 February 2002

Resigned: 15 June 2023

John G.

Position: Director

Appointed: 30 March 2001

Resigned: 14 March 2002

Joseph S.

Position: Secretary

Appointed: 30 March 2001

Resigned: 14 March 2002

Stuart W.

Position: Director

Appointed: 30 March 2001

Resigned: 14 March 2002

Joseph S.

Position: Director

Appointed: 30 March 2001

Resigned: 14 March 2002

David S.

Position: Director

Appointed: 01 June 1999

Resigned: 08 September 2000

David O.

Position: Director

Appointed: 29 July 1994

Resigned: 08 September 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 July 1994

Resigned: 29 July 1994

Elton S.

Position: Secretary

Appointed: 29 July 1994

Resigned: 28 February 2002

Arthur H.

Position: Director

Appointed: 29 July 1994

Resigned: 08 September 2000

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 July 1994

Resigned: 29 July 1994

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As BizStats discovered, there is Jonas Computing (Uk) Limited from Oxfordshire, England. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Relocation Limited that put London as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is David R., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Jonas Computing (Uk) Limited

Gladstone House Hithercroft Road, Wallingford, Oxfordshire, OX10 9BT, England

Legal authority Companies Act 1985
Legal form Limited
Country registered England
Place registered Register Of Companies
Registration number 05301607
Notified on 15 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Relocation Limited

2nd Floor 168 Shoreditch High Street, London, E1 6RA

Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 04510061
Notified on 6 April 2016
Ceased on 15 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David R.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Geoffrey D.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Homestore Mobility Technologies April 15, 2003
The Hessel Group September 13, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from December 31, 2023 to June 15, 2023
filed on: 14th, July 2023
Free Download (1 page)

Company search