HEMISPHERE MANAGEMENT COMPANY LIMITED
Overview
| Company Name | HEMISPHERE MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05734142 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HEMISPHERE MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HEMISPHERE MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 137 Newhall Street B3 1SF Birmingham West Midlands England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HEMISPHERE MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HEMISPHERE MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Mar 08, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 22, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 08, 2026 |
| Overdue | No |
What are the latest filings for HEMISPHERE MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 08, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Dr Elinor O'hara Vettraino as a director on Apr 14, 2026 | 2 pages | AP01 | ||
Appointment of Ms Trishna Saroj Tripuraneni as a director on Feb 03, 2026 | 2 pages | AP01 | ||
Termination of appointment of Geoffrey Richard Taylor as a director on Sep 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 08, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Principle Estate Services Limited as a secretary on Feb 24, 2025 | 2 pages | AP04 | ||
Director's details changed for Mr Geoffrey Richard Taylor on Feb 20, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Thomas White on Feb 20, 2025 | 2 pages | CH01 | ||
Termination of appointment of Innovus Company Secretaries Limited as a secretary on Feb 20, 2025 | 1 pages | TM02 | ||
Director's details changed for Mrs Joanna Wakelin on Feb 20, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Kevin Totts on Feb 20, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Harpal Singh Kullar on Feb 20, 2025 | 2 pages | CH01 | ||
Director's details changed for Ann Geraldine Lee on Feb 20, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Helen Marie Conboy on Feb 20, 2025 | 2 pages | CH01 | ||
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 137 Newhall Street Birmingham West Midlands B3 1SF on Feb 20, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Director's details changed for Mrs Helen Marie Conboy on May 03, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Thomas White on May 03, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Mar 08, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Innovus Company Secretaries Limited as a secretary on Dec 07, 2023 | 2 pages | AP04 | ||
Termination of appointment of Mainstay (Secretaries) Limited as a secretary on Dec 07, 2023 | 1 pages | TM02 | ||
Appointment of Mrs Joanna Wakelin as a director on Sep 04, 2023 | 2 pages | AP01 | ||
Appointment of Mr Harpal Singh Kullar as a director on Aug 07, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Who are the officers of HEMISPHERE MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PRINCIPLE ESTATE SERVICES LIMITED | Secretary | 137 Newhall Street B3 1SF Birmingham Principle Estate Management England |
| 259012240001 | ||||||||||
| CONBOY, Helen Marie | Director | Newhall Street B3 1SF Birmingham 137 West Midlands England | England | British | 297602630001 | |||||||||
| KULLAR, Harpal Singh | Director | Newhall Street B3 1SF Birmingham 137 West Midlands England | England | British | 312117410001 | |||||||||
| LEE, Ann Geraldine | Director | Newhall Street B3 1SF Birmingham 137 West Midlands England | United Kingdom | British | 210239760001 | |||||||||
| TOTTS, Kevin | Director | Newhall Street B3 1SF Birmingham 137 West Midlands England | United Kingdom | British | 216958440001 | |||||||||
| TRIPURANENI, Trishna Saroj | Director | Newhall Street B3 1SF Birmingham 137 West Midlands England | England | British | 345249450001 | |||||||||
| VETTRAINO, Elinor O'Hara, Dr | Director | Newhall Street B3 1SF Birmingham 137 West Midlands England | Scotland | British | 268319720002 | |||||||||
| WAKELIN, Joanna | Director | Newhall Street B3 1SF Birmingham 137 West Midlands England | England | British | 313142830001 | |||||||||
| WHITE, Thomas | Director | Newhall Street B3 1SF Birmingham 137 West Midlands England | England | British | 296751280001 | |||||||||
| COPE, Graham Anthony | Secretary | Turnberry House 12 Swallow Drive CW6 0GD Kelsall Cheshire | British | 85842880003 | ||||||||||
| THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||||||
| INNOVUS COMPANY SECRETARIES LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England |
| 117377690627 | ||||||||||
| MAINSTAY (SECRETARIES) LIMITED | Secretary | Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire United Kingdom |
| 88305860001 | ||||||||||
| ANDROLIA, Linda Christine | Director | The Cottage 3 Church Lane Oddingley WR9 7NE Droitwich Worcestershire | British | 100742160001 | ||||||||||
| BONNET, Rebecca Victoria | Director | c/o Mainstay (Secretaries) Limited Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire | England | British | 224629720001 | |||||||||
| CAFFERY, Hugh | Director | c/o Mainstay (Secretaries) Limited Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire England | United Kingdom | British | 155150440001 | |||||||||
| DORN, Alan John | Director | Stinchcombe 3 Rosewood Way LE11 2BA Loughborough Leicestershire | United Kingdom | British | 116992820001 | |||||||||
| FAGAN, Helen Margaret | Director | c/o Mainstay (Secretaries) Limited Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire England | England | British | 184601970001 | |||||||||
| FARR, Adrian Roy | Director | The Hawthorns 24 Oak Tree Drive WR9 0QY Cutnall Green Worcestershire | England | British | 86441760001 | |||||||||
| HARDING, Jamie William | Director | c/o Mainstay (Secretaries) Limited Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire England | United Kingdom | British | 193378130001 | |||||||||
| HOOTON, Philip Douglas | Director | 25 Tideswell Close NN4 9XY Northampton Northamptonshire | United Kingdom | British | 122619590001 | |||||||||
| MCKEE, Kerry | Director | c/o Mainstay (Secretaries) Limited Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire | United Kingdom | British | 212567990001 | |||||||||
| MICKLEWRIGHT, Graham | Director | c/o Mainstay (Secretaries) Limited Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire England | United Kingdom | British | 98783370001 | |||||||||
| PARGETTER, Victoria Anne | Director | c/o Mainstay (Secretaries) Limited Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire | United Kingdom | British | 214711930001 | |||||||||
| PRATT, Matthew John | Director | c/o Mainstay (Secretaries) Limited Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire England | United Kingdom | British | 125908560002 | |||||||||
| SAUL, Geoff | Director | c/o Mainstay (Secretaries) Limited Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire | United Kingdom | British | 217083710001 | |||||||||
| SINGH, Jason | Director | c/o Mainstay (Secretaries) Limited Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire | England | British | 271413270001 | |||||||||
| SPENCER, Susan Jayne | Director | c/o Mainstay (Secretaries) Limited Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire | United Kingdom | British | 248004820001 | |||||||||
| TAYLOR, Geoffrey Richard | Director | Newhall Street B3 1SF Birmingham 137 West Midlands England | England | British | 182733150001 | |||||||||
| TAYLOR, Shelley Louise | Director | c/o Mainstay (Secretaries) Limited Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire England | Uk | British | 192187830001 | |||||||||
| TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 | |||||||||
| THOMAS, David Wynne Bowen | Director | 30 Chelveston Crescent B91 3YB Solihull West Midlands | United Kingdom | British | 64895210001 | |||||||||
| TURNBULL, Pauline Anne | Director | c/o Mainstay (Secretaries) Limited Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire England | England | British | 137239850001 | |||||||||
| WILKES, Andrew | Director | c/o Mainstay (Secretaries) Limited Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire | United Kingdom | British | 208890910001 | |||||||||
| WILSON, Robert Paul | Director | c/o Mainstay (Secretaries) Limited Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire England | United Kingdom | British | 116935680001 |
What are the latest statements on persons with significant control for HEMISPHERE MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 08, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0