UKBizDB.co.uk

HEXON PROPERTY PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hexon Property Plc. The company was founded 8 years ago and was given the registration number 09775520. The firm's registered office is in TEDDINGTON. You can find them at The Boathouse, 27 Ferry Road, Teddington, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HEXON PROPERTY PLC
Company Number:09775520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2015
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Boathouse, 27 Ferry Road, Teddington, England, TW11 9NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, St. Margarets Road, Chelmsford, England, CM2 6DT

Secretary13 August 2018Active
The Boathouse, 27 Ferry Road, Teddington, England, TW11 9NN

Director22 January 2020Active
3 Bunhill Row, London, United Kingdom, EC1Y 8YZ

Director14 September 2015Active
3 Bunhill Row, London, United Kingdom, EC1Y 8YZ

Secretary14 September 2015Active
3 Bunhill Row, London, United Kingdom, EC1Y 8YZ

Director31 May 2016Active
3 Bunhill Row, London, United Kingdom, EC1Y 8YZ

Director14 September 2015Active

People with Significant Control

Chw Property Limited
Notified on:09 January 2019
Status:Active
Country of residence:England
Address:130, Old Street, London, England, EC1V 9BD
Nature of control:
  • Ownership of shares 75 to 100 percent
Hexon Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3, Bunhill Row, London, England, EC1Y 8YZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-07Gazette

Gazette dissolved compulsory.

Download
2021-05-25Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-27Gazette

Gazette notice compulsory.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Persons with significant control

Notification of a person with significant control.

Download
2020-10-12Persons with significant control

Cessation of a person with significant control.

Download
2020-05-05Officers

Appoint person director company with name date.

Download
2019-12-24Officers

Termination director company with name termination date.

Download
2019-02-24Address

Change registered office address company with date old address new address.

Download
2019-01-09Gazette

Gazette filings brought up to date.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Gazette

Gazette notice compulsory.

Download
2018-08-16Accounts

Accounts with accounts type full.

Download
2018-08-14Officers

Appoint person secretary company with name date.

Download
2018-04-19Officers

Termination director company with name termination date.

Download
2018-02-12Officers

Termination secretary company with name termination date.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Change account reference date company current extended.

Download
2017-06-17Accounts

Accounts with accounts type full.

Download
2017-03-14Accounts

Change account reference date company previous shortened.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-01Officers

Appoint person director company with name date.

Download
2015-09-21Incorporation

Legacy.

Download
2015-09-21Reregistration

Application trading certificate.

Download

Copyright © 2024. All rights reserved.