Company NameHedgehog Property Management Limited
DirectorsJanet Holloway and Neil Thomas Alexander Parsons
Company StatusActive
Company Number07021846
CategoryPrivate Limited Company
Incorporation Date17 September 2009(14 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Janet Holloway
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Tolworth Road
Surbiton
Surrey
KT6 7SR
Director NameMr Neil Thomas Alexander Parsons
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Tolworth Road
Surbiton
Surrey
KT6 7SR
Secretary NameMr Neil Thomas Alexander Thomas Alexander Parsons
NationalityBritish
StatusCurrent
Appointed17 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlderwick James & Co 4 The Sanctuary
23 Oakhill Grove
Surbiton
Surrey
KT6 6DU

Location

Registered Address114 Tolworth Road
Surbiton
Surrey
KT6 7SR
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Shareholders

1 at £1Janet Holloway
50.00%
Ordinary
1 at £1Neil Thomas Alexander Parsons
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (5 months from now)

Filing History

31 January 2023Micro company accounts made up to 31 December 2022 (8 pages)
1 November 2022Micro company accounts made up to 31 December 2021 (3 pages)
1 November 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
8 December 2021Compulsory strike-off action has been discontinued (1 page)
1 December 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
19 May 2021Compulsory strike-off action has been discontinued (1 page)
13 May 2021Confirmation statement made on 17 September 2020 with no updates (3 pages)
4 May 2021Micro company accounts made up to 31 December 2019 (3 pages)
4 May 2021Change of details for Miss Janet Holloway as a person with significant control on 26 March 2021 (5 pages)
4 May 2021Director's details changed for Mr Neil Thomas Alexander Parsons on 26 March 2021 (2 pages)
4 May 2021Change of details for Mr Neil Thomas Alexander Parsons as a person with significant control on 26 March 2021 (5 pages)
4 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
20 April 2021Director's details changed for Miss Janet Holloway on 26 March 2021 (2 pages)
19 April 2021Registered office address changed from Alderwick James & Co 4 the Sanctuary 23 Oakhill Grove Surbiton Surrey KT6 6DU to 114 Tolworth Road Surbiton Surrey KT6 7SR on 19 April 2021 (2 pages)
6 February 2021Compulsory strike-off action has been suspended (1 page)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
20 November 2019Confirmation statement made on 17 September 2019 with updates (4 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
30 September 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
3 February 2018Compulsory strike-off action has been discontinued (1 page)
31 January 2018Micro company accounts made up to 31 December 2016 (5 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 October 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
14 November 2016Confirmation statement made on 17 September 2016 with updates (10 pages)
14 November 2016Confirmation statement made on 17 September 2016 with updates (10 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 June 2016Current accounting period shortened from 30 September 2015 to 31 December 2014 (1 page)
30 June 2016Current accounting period shortened from 30 September 2015 to 31 December 2014 (1 page)
2 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
2 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
18 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(4 pages)
22 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(4 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
15 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(4 pages)
15 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
31 October 2012Director's details changed for Mr Neil Thomas Alexander Thomas Alexander Parsons on 11 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Neil Thomas Alexander Parsons on 18 September 2012 (2 pages)
31 October 2012Secretary's details changed for Mr Neil Thomas Alexander Parsons on 18 September 2012 (1 page)
31 October 2012Director's details changed for Miss Janet Holloway on 11 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Neil Thomas Alexander Parsons on 18 September 2012 (2 pages)
31 October 2012Secretary's details changed for Mr Neil Thomas Alexander Parsons on 18 September 2012 (1 page)
31 October 2012Director's details changed for Mr Neil Thomas Alexander Thomas Alexander Parsons on 11 October 2012 (2 pages)
31 October 2012Director's details changed for Miss Janet Holloway on 11 October 2012 (2 pages)
26 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 December 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
24 February 2011Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
24 February 2011Secretary's details changed for Mr Neil Parsons on 1 October 2010 (1 page)
24 February 2011Director's details changed for Mr Neil Parsons on 1 October 2010 (2 pages)
24 February 2011Director's details changed for Miss Janet Holloway on 1 October 2010 (2 pages)
24 February 2011Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
24 February 2011Director's details changed for Mr Neil Parsons on 1 October 2010 (2 pages)
24 February 2011Secretary's details changed for Mr Neil Parsons on 1 October 2010 (1 page)
24 February 2011Director's details changed for Mr Neil Parsons on 1 October 2010 (2 pages)
24 February 2011Registered office address changed from 166 Ewell Road Surbiton Surrey KT6 6HG on 24 February 2011 (1 page)
24 February 2011Registered office address changed from 166 Ewell Road Surbiton Surrey KT6 6HG on 24 February 2011 (1 page)
24 February 2011Director's details changed for Miss Janet Holloway on 1 October 2010 (2 pages)
24 February 2011Secretary's details changed for Mr Neil Parsons on 1 October 2010 (1 page)
24 February 2011Director's details changed for Miss Janet Holloway on 1 October 2010 (2 pages)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
17 September 2009Incorporation (16 pages)
17 September 2009Incorporation (16 pages)