UKBizDB.co.uk

HICKSTEAD HOLDINGS LIMITED

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

This company is commonly known as Hickstead Holdings Limited. The company was founded 24 years ago and was given the registration number 03932263. The firm's registered office is in . You can find them at 40 Queen Anne Street, London, , . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HICKSTEAD HOLDINGS LIMITED
Company Number:03932263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2000
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:40 Queen Anne Street, London, W1G 9EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Queen Anne Street, London, United Kingdom, W1G 9EL

Director28 April 2020Active
40, Queen Anne Street, London, United Kingdom, W1G 9EL

Director28 April 2020Active
40, Queen Anne Street, London, United Kingdom, W1G 9EL

Director28 April 2020Active
40, Queen Anne Street, London, United Kingdom, W1G 9EL

Director28 April 2020Active
40, Queen Anne Street, London, United Kingdom, W1G 9EL

Director28 April 2020Active
40, Queen Anne Street, London, United Kingdom, W1G 9EL

Director28 April 2020Active
40 Queen Anne Street, London, W1G 9EL

Corporate Secretary23 February 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary23 February 2000Active
Lewis Golden Llp, 40, Queen Anne Street, London, England, W1G 9EL

Director17 June 2009Active
Hickstead Place, Hickstead, Bolney, RH17 5NU

Director23 February 2000Active
Wallhurst Manor, Cowfold, RH13 8AW

Director17 June 2009Active
Wallhurst Manor, Cowfold, Horsham, RH13 8AW

Director17 June 2009Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director23 February 2000Active

People with Significant Control

Mr Andrew Graham Moss
Notified on:18 June 2019
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:Lewis Golden Llp, 40, Queen Anne Street, London, England, W1G 9EL
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mrs Jacqueline Margaret Haddock
Notified on:06 April 2016
Status:Active
Date of birth:November 1939
Nationality:British
Country of residence:United Kingdom
Address:Wallhurst Manor, Picts Lane, Horsham, United Kingdom, RH13 8AW
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Frank Nicholas Fraser Haddock
Notified on:06 April 2016
Status:Active
Date of birth:October 1934
Nationality:British
Country of residence:United Kingdom
Address:Wallhurst Manor, Picts Lane, Horsham, United Kingdom, RH13 8AW
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Neil Winston Benson Obe Fca
Notified on:06 April 2016
Status:Active
Date of birth:October 1937
Nationality:British
Country of residence:England
Address:Lewis Golden Llp, 40, Queen Anne Street, London, England, W1G 9EL
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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 (5 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
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type dormant.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type dormant.

Download
2022-02-09Officers

Change person director company with change date.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Officers

Change person director company with change date.

Download
2021-07-23Officers

Change person director company with change date.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Officers

Change person director company with change date.

Download
2021-07-14Officers

Change person director company with change date.

Download
2021-07-13Officers

Change person director company with change date.

Download
2021-07-12Officers

Change person director company with change date.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Accounts

Accounts with accounts type dormant.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2020-05-27Officers

Termination director company.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2020-05-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.