Hemway Homes Limited

General information

Name:

Hemway Homes Ltd

Office Address:

7-9 Macon Court CW1 6EA Crewe

Number: 04857194

Incorporation date: 2003-08-06

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is registered in Crewe registered with number: 04857194. This firm was started in the year 2003. The main office of the firm is situated at 7-9 Macon Court . The post code is CW1 6EA. It known today as Hemway Homes Limited, was previously known as Marling Consultants. The transformation has taken place in 2008-03-19. This business's Standard Industrial Classification Code is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Hemway Homes Ltd reported its latest accounts for the period up to 2022-06-30. The latest annual confirmation statement was submitted on 2023-08-06.

There's a group of two directors controlling this specific firm at the current moment, specifically Kirston H. and Brian H. who have been utilizing the directors assignments since July 2007. To help the directors in their tasks, this specific firm has been using the skills of Kirston H. as a secretary since 2004.

  • Previous company's names
  • Hemway Homes Limited 2008-03-19
  • Marling Consultants Limited 2003-08-06

Financial data based on annual reports

Company staff

Kirston H.

Role: Director

Appointed: 21 July 2007

Latest update: 9 April 2024

Kirston H.

Role: Secretary

Appointed: 15 July 2004

Latest update: 9 April 2024

Brian H.

Role: Director

Appointed: 15 July 2004

Latest update: 9 April 2024

People with significant control

The companies with significant control over this firm are: Bkh Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Crewe, CW1 6EA, Cheshire and was registered as a PSC under the reg no 05805460.

Bkh Holdings Limited
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 05805460
Notified on 6 August 2016
Nature of control:
3/4 to full of voting rights
over 3/4 of shares
Brian H.
Notified on 6 April 2016
Ceased on 6 August 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Kirston H.
Notified on 6 April 2016
Ceased on 6 August 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 20 August 2024
Confirmation statement last made up date 06 August 2023
Annual Accounts 22 September 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 22 September 2014
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 31 March 2015
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts 20 February 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 20 February 2013
Annual Accounts 31 March 2016
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022 (AA)
filed on: 13th, September 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
20
Company Age

Similar companies nearby

Closest companies