UKBizDB.co.uk

HICKLING DEVELOPMENTS LIMITED

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

This company is commonly known as Hickling Developments Limited. The company was founded 4 years ago and was given the registration number 12523057. The firm's registered office is in HITCHIN. You can find them at 62 Wilbury Way, , Hitchin, Herts. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:HICKLING DEVELOPMENTS LIMITED
Company Number:12523057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:62 Wilbury Way, Hitchin, Herts, United Kingdom, SG4 0TP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-2, Lacerta Court, Letchworth Garden City, England, SG6 1FD

Director28 April 2022Active
1-2, Lacerta Court, Letchworth Garden City, England, SG6 1FD

Director24 February 2022Active
1-2, Lacerta Court, Letchworth Garden City, England, SG6 1FD

Director28 April 2022Active
62, Wilbury Way, Hitchin, United Kingdom, SG4 0TP

Director24 February 2022Active
62, Wilbury Way, Hitchin, United Kingdom, SG4 0TP

Director18 March 2020Active
1-2, Lacerta Court, Letchworth Garden City, England, SG6 1FD

Director24 February 2022Active
1-2, Lacerta Court, Letchworth Garden City, England, SG6 1FD

Director25 March 2022Active

People with Significant Control

Mr Martin John Randall
Notified on:04 April 2022
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:42, Lytton Road, Barnet, England, EN5 5BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Sandra Ann Randall
Notified on:24 February 2022
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:1-2, Lacerta Court, Letchworth Garden City, England, SG6 1FD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sharon Mordecai
Notified on:18 March 2020
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:62, Wilbury Way, Hitchin, United Kingdom, SG4 0TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Mortgage

Mortgage satisfy charge full.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-01-24Mortgage

Mortgage satisfy charge full.

Download
2022-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-09Accounts

Accounts with accounts type dormant.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-03-31Address

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

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.