About

Registered Number: 02979670
Date of Incorporation: 17/10/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY

 

Hemel Estates Ltd was founded on 17 October 1994 with its registered office in Leamington Spa, Warwickshire. We don't know the number of employees at this organisation. The companies directors are listed as Thomas, Jonathan Riou Blake, Thomas, Sally Ann, Battlebridge Group Limited, Battlebridge Secretaries Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Jonathan Riou Blake 01 November 2004 - 1
THOMAS, Sally Ann 12 June 2006 - 1
BATTLEBRIDGE GROUP LIMITED 19 December 1994 01 November 2004 1
BATTLEBRIDGE SECRETARIES LIMITED 18 October 1994 19 December 1994 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 01 May 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 11 October 2016
MR04 - N/A 27 May 2016
AA - Annual Accounts 20 May 2016
MR01 - N/A 27 April 2016
MR01 - N/A 27 April 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 08 March 2010
CH03 - Change of particulars for secretary 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AR01 - Annual Return 12 October 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 21 March 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 10 October 2007
288c - Notice of change of directors or secretaries or in their particulars 10 October 2007
288c - Notice of change of directors or secretaries or in their particulars 10 October 2007
AA - Annual Accounts 31 July 2007
363a - Annual Return 05 October 2006
AA - Annual Accounts 27 June 2006
287 - Change in situation or address of Registered Office 23 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
363a - Annual Return 04 October 2005
AA - Annual Accounts 20 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
395 - Particulars of a mortgage or charge 30 December 2004
395 - Particulars of a mortgage or charge 23 December 2004
395 - Particulars of a mortgage or charge 23 December 2004
395 - Particulars of a mortgage or charge 23 December 2004
363s - Annual Return 23 September 2004
AA - Annual Accounts 08 May 2004
363s - Annual Return 18 November 2003
287 - Change in situation or address of Registered Office 19 May 2003
AA - Annual Accounts 15 May 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 15 October 2001
AAMD - Amended Accounts 30 August 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 24 October 2000
AA - Annual Accounts 31 July 2000
363s - Annual Return 05 November 1999
AA - Annual Accounts 15 June 1999
AAMD - Amended Accounts 11 December 1998
AAMD - Amended Accounts 11 December 1998
363s - Annual Return 03 November 1998
AA - Annual Accounts 03 August 1998
395 - Particulars of a mortgage or charge 27 December 1997
363s - Annual Return 24 October 1997
AA - Annual Accounts 10 June 1997
395 - Particulars of a mortgage or charge 17 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 1996
363s - Annual Return 24 October 1996
AA - Annual Accounts 19 August 1996
395 - Particulars of a mortgage or charge 31 July 1996
395 - Particulars of a mortgage or charge 31 July 1996
363s - Annual Return 26 October 1995
395 - Particulars of a mortgage or charge 10 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1995
288 - N/A 21 December 1994
288 - N/A 21 December 1994
MEM/ARTS - N/A 08 November 1994
RESOLUTIONS - N/A 04 November 1994
287 - Change in situation or address of Registered Office 04 November 1994
288 - N/A 04 November 1994
288 - N/A 04 November 1994
CERTNM - Change of name certificate 27 October 1994
NEWINC - New incorporation documents 17 October 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 April 2016 Outstanding

N/A

A registered charge 20 April 2016 Outstanding

N/A

Debenture 29 December 2004 Outstanding

N/A

Legal mortgage 21 December 2004 Outstanding

N/A

Legal mortgage 21 December 2004 Fully Satisfied

N/A

Legal mortgage 21 December 2004 Outstanding

N/A

Legal charge 19 December 1997 Fully Satisfied

N/A

Legal charge 13 December 1996 Fully Satisfied

N/A

Legal charge 19 July 1996 Fully Satisfied

N/A

Debenture 19 July 1996 Fully Satisfied

N/A

Legal charge 26 May 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.