UKBizDB.co.uk

HITCHCOCK & KING PROPERTIES LIMITED

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

This company is commonly known as Hitchcock & King Properties Limited. The company was founded 31 years ago and was given the registration number 02737110. The firm's registered office is in LONDON. You can find them at 7th Floor, 21 Lombard Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HITCHCOCK & KING PROPERTIES LIMITED
Company Number:02737110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 August 1992
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:7th Floor, 21 Lombard Street, London, EC3V 9AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Lancaster Gardens, Wimbledon, London, SW19 5DG

Secretary30 March 2001Active
29, Thornton Road, Wimbledon, London, United Kingdom, SW19 4NG

Director01 April 2010Active
12 Lancaster Gardens, Wimbledon, London, SW19 5DG

Director30 March 2001Active
17 Dunmore Road, Wimbledon, London, SW20 8TN

Director30 March 2001Active
12 Lancaster Gardens, Wimbledon, London, SW19 5DG

Secretary01 January 1996Active
12 Lancaster Gardens, Wimbledon, London, SW19 5DG

Secretary-Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary28 August 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 August 1992Active
2 Egypt Wood Cottages, Egypt Lane, Farnham Common, Slough, SL2 3LE

Director28 August 1992Active
12 Lancaster Gardens, Wimbledon, London, SW19 5DG

Director-Active
15 Burghley Avenue, New Malden, KT3 4SW

Director04 August 1993Active
5 Ashen Grove, London, SW19 8BW

Director01 January 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director04 August 1992Active

People with Significant Control

H & K Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Aissela, 46 High Street, Esher, England, KT10 9QY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Insolvency

Liquidation compulsory winding up progress report.

Download
2022-09-28Insolvency

Liquidation compulsory winding up progress report.

Download
2021-10-15Insolvency

Liquidation compulsory winding up progress report.

Download
2020-09-19Address

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

Download
2020-09-08Insolvency

Liquidation compulsory appointment liquidator.

Download
2020-04-22Insolvency

Liquidation compulsory winding up order.

Download
2020-04-22Insolvency

Liquidation compulsory winding up order.

Download
2019-12-27Accounts

Accounts with accounts type small.

Download
2019-08-21Auditors

Auditors resignation company.

Download
2019-08-10Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Address

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

Download
2018-12-14Accounts

Accounts with accounts type full.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Officers

Change person director company with change date.

Download
2017-12-29Accounts

Accounts with accounts type full.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-08-07Persons with significant control

Notification of a person with significant control.

Download
2017-01-07Accounts

Accounts with accounts type full.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-01-22Accounts

Accounts with accounts type full.

Download
2015-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-08Accounts

Accounts with accounts type small.

Download
2014-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-18Address

Change registered office address company with date old address.

Download
2014-01-03Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.