This company is commonly known as Hickafort Maintenance Limited. The company was founded 62 years ago and was given the registration number 00701730. The firm's registered office is in LOUGHTON. You can find them at 141 High Road, , Loughton, Essex. This company's SIC code is 98000 - Residents property management.
Name | : | HICKAFORT MAINTENANCE LIMITED |
---|---|---|
Company Number | : | 00701730 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 1961 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 141 High Road, Loughton, Essex, IG10 4LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
141, High Road, Loughton, IG10 4LT | Corporate Secretary | 01 July 2014 | Active |
14, Spriggs Court, Palmers Hill, Epping, United Kingdom, CM16 5SD | Director | 10 April 2013 | Active |
2, Hen Parc Avenue, Upper Killay, Swansea, Uk, SA2 7HA | Director | 25 September 2014 | Active |
15 Lee Grove, Chigwell, IG7 6AD | Director | 07 October 2002 | Active |
5 Spriggs Court, Palmers Hill, Epping, England, CM16 6SD | Director | 27 January 2010 | Active |
13 Spriggs Court, Palmers Hill, Epping, Uk, CM16 6SD | Director | 28 June 2017 | Active |
9 Spriggs Court, Epping, CM16 6SD | Director | - | Active |
12 Spriggs Court, Epping, CM16 6SD | Director | 13 September 2005 | Active |
141, High Road, Loughton, IG10 4LT | Director | 07 December 2022 | Active |
5 Spriggs Court, Epping, CM16 6SD | Secretary | 14 October 2003 | Active |
14 Spriggs Court, Epping, CM16 6SD | Secretary | 14 March 2007 | Active |
13 Spriggs Court, Epping, CM16 6SD | Secretary | - | Active |
15 Lee Grove, Chigwell, IG7 6AD | Secretary | 12 March 2008 | Active |
15 Lee Grove, Chigwell, IG7 6AD | Secretary | 19 January 2005 | Active |
Barn House Fair Green, Sawbridgeworth, CM21 9AG | Secretary | 12 November 1993 | Active |
9 Spriggs Court, Epping, CM16 6SD | Secretary | 30 September 2004 | Active |
Gem House, 1 Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1GL | Corporate Secretary | 17 March 2010 | Active |
Gem House, 1 Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1GL | Corporate Secretary | 02 June 2011 | Active |
5 Spriggs Court, Palmers Hill, Epping, CM16 6SD | Director | 01 September 1997 | Active |
5 Spriggs Court, Epping, CM16 6SD | Director | 16 May 2003 | Active |
15 Spriggs Court, Epping, CM16 6SD | Director | 14 June 2004 | Active |
13 Spriggs Court, Palmers Hill, Epping, CM16 6SD | Director | 08 October 1997 | Active |
15 Spriggs Court, Epping, CM16 6SD | Director | - | Active |
Lascelles Lodge, Matching Green, CM17 0PS | Director | 07 April 2005 | Active |
11 Spriggs Court, Epping, CM16 6SD | Director | - | Active |
15 Spriggs Court, Epping, CM16 6SD | Director | 02 February 2001 | Active |
3 Spriggs Court, Epping, CM16 6SD | Director | 07 April 2005 | Active |
10 Ripley View, Loughton, IG10 2PB | Director | 07 January 1997 | Active |
6 Spriggs Court, Epping, CM16 6SD | Director | - | Active |
6 Spriggs Court, Epping, CM16 6SD | Director | - | Active |
15 Spriggs Court, Epping, CM16 6SD | Director | 21 May 1992 | Active |
3 Spriggs Court, Epping, CM16 6SD | Director | - | Active |
3 Chievely Close, Coopersale, Epping, CM16 7RI | Director | 14 April 2005 | Active |
10 Spriggs Court, Epping, CM16 6SD | Director | - | Active |
27 St James Avenue, Thorpe Bay, SS1 3LH | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-07 | Officers | Appoint person director company with name date. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-14 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-19 | Officers | Termination director company with name termination date. | Download |
2020-08-21 | Officers | Termination director company with name termination date. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-12 | Officers | Termination director company with name termination date. | Download |
2019-12-12 | Officers | Termination director company with name termination date. | Download |
2019-12-12 | Officers | Termination director company with name termination date. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-26 | Officers | Appoint person director company with name date. | Download |
2017-11-15 | Officers | Appoint person director company with name date. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-03 | Officers | Termination director company with name termination date. | Download |
2017-04-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.