This company is commonly known as Hickstead Estates Limited. The company was founded 51 years ago and was given the registration number 01056739. The firm's registered office is in WORTHING. You can find them at 5 The Steyne, , Worthing, West Sussex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | HICKSTEAD ESTATES LIMITED |
---|---|---|
Company Number | : | 01056739 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 1972 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 The Steyne, Worthing, West Sussex, BN11 3DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Barn, Lewes Road, Westmeston, Hassocks, United Kingdom, BN6 8RH | Secretary | - | Active |
The Barn, Lewes Road, Westmeston, Hassocks, England, BN6 8RH | Director | 15 June 2016 | Active |
Mulready House Park Road, Haywards Heath, RH16 4HZ | Director | - | Active |
Mulready House, Park Road, Haywards Heath, England, RH16 4HZ | Director | 15 June 2016 | Active |
The Barn, Lewes Road, Westmeston, Hassocks, BN6 8RH | Director | 01 December 1993 | Active |
The Barn Lewes Road, Westmeston, Hassocks, BN6 8RH | Director | - | Active |
The Barn Lewes Road, Westmeston, Hassocks, BN6 8RH | Director | - | Active |
Mr Neil Hardy William Baker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Address | : | 5, The Steyne, Worthing, BN11 3DT |
Nature of control | : |
|
Mrs Alison Louise Lancaster-Baker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Address | : | 5, The Steyne, Worthing, BN11 3DT |
Nature of control | : |
|
Mrs Elizabeth Lesley Freezor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Address | : | 5, The Steyne, Worthing, BN11 3DT |
Nature of control | : |
|
Mr Paul Henry Freezor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | British |
Address | : | 5, The Steyne, Worthing, BN11 3DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-31 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-31 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-21 | Officers | Change person director company with change date. | Download |
2017-11-21 | Officers | Change person secretary company with change date. | Download |
2017-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.