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.
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 | : |
|
Registered Address | : | Langford Hall Barn Witham Road, Langford, Maldon, England, CM9 4ST |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Michael Stuart Associates Ltd, Suite F4,The Business Centre, Temple Wood Estate, Stock Road, Chelmsford, England, CM2 8LP | Director | 29 November 2022 | Active |
Broadoaks, Stump Lane, Chelmsford, CM1 7SJ | Secretary | 31 January 2000 | Active |
Corner Cottage, Horton Cum Studley, Oxford, OX33 1BB | Secretary | 23 January 1998 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 23 January 1998 | Active |
Broad Oaks, Stump Lane, Chelmsford, CM1 7SJ | Director | 23 January 1998 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 23 January 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-09 | Gazette | Gazette filings brought up to date. | Download |
2023-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-08 | Gazette | Gazette notice compulsory. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-06 | Accounts | Change account reference date company previous shortened. | Download |
2023-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-11 | Miscellaneous | Court order. | Download |
2022-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-06 | Officers | Change person director company with change date. | Download |
2022-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-29 | Officers | Termination director company with name termination date. | Download |
2022-11-29 | Officers | Appoint person director company with name date. | Download |
2022-05-02 | Address | Change registered office address company with date old address new address. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Officers | Termination secretary company with name termination date. | Download |
2021-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-09 | Address | Change registered office address company with date old address new address. | Download |
2021-06-04 | Gazette | Gazette filings brought up to date. | Download |
2021-05-21 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-05-11 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.