UKBizDB.co.uk

HICHENS PROPERTIES LIMITED

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

This company is commonly known as Hichens Properties Limited. The company was founded 26 years ago and was given the registration number 03497785. The firm's registered office is in MALDON. You can find them at Langford Hall Barn Witham Road, Langford, Maldon, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HICHENS PROPERTIES LIMITED
Company Number:03497785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1998
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Langford Hall Barn Witham Road, Langford, Maldon, England, CM9 4ST
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Michael Stuart Associates Ltd, Suite F4,The Business Centre, Temple Wood Estate, Stock Road, Chelmsford, England, CM2 8LP

Director29 November 2022Active
Broadoaks, Stump Lane, Chelmsford, CM1 7SJ

Secretary31 January 2000Active
Corner Cottage, Horton Cum Studley, Oxford, OX33 1BB

Secretary23 January 1998Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary23 January 1998Active
Broad Oaks, Stump Lane, Chelmsford, CM1 7SJ

Director23 January 1998Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director23 January 1998Active

People with Significant Control

Mr James Hichens
Notified on:29 November 2022
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:C/O Michael Stuart Associates Ltd, Suite F4,The Business Centre, Chelmsford, England, CM2 8LP
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Henry David Lancaster Hichens
Notified on:01 January 2017
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:C/O Michael Stuart Associates Ltd, Suite F4,The Business Centre, Chelmsford, England, CM2 8LP
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 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
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Gazette

Gazette filings brought up to date.

Download
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Gazette

Gazette notice compulsory.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2023-04-06Persons with significant control

Cessation of a person with significant control.

Download
2023-03-06Accounts

Change account reference date company previous shortened.

Download
2023-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Miscellaneous

Court order.

Download
2022-12-23Accounts

Change account reference date company previous shortened.

Download
2022-12-06Persons with significant control

Change to a person with significant control.

Download
2022-12-06Officers

Change person director company with change date.

Download
2022-11-29Persons with significant control

Notification of a person with significant control.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-05-02Address

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

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Officers

Termination secretary company with name termination date.

Download
2021-12-19Accounts

Change account reference date company previous shortened.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Address

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

Download
2021-06-04Gazette

Gazette filings brought up to date.

Download
2021-05-21Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.