UKBizDB.co.uk

HITCHCROFT PROPERTIES LIMITED

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

This company is commonly known as Hitchcroft Properties Limited. The company was founded 40 years ago and was given the registration number 01796854. The firm's registered office is in MERSEYSIDE. You can find them at 29 Grosvenor Road, Southport, Merseyside, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:HITCHCROFT PROPERTIES LIMITED
Company Number:01796854
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1984
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:29 Grosvenor Road, Southport, Merseyside, PR8 2ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3, 29 Grosvenor Road, Southport, PR8 2ES

Director11 May 2004Active
29 Grosvenor Road, Southport, Merseyside, PR8 2ES

Director30 September 2022Active
29 Grosvenor Road, Southport, Merseyside, PR8 2ES

Director30 September 2022Active
Duncan Shead Glass 45 Hoghton Street, Southport, PR9 0PG

Secretary13 November 1995Active
14 Lower Alt Road, Hightown, Liverpool, L38 0BB

Secretary-Active
14 York Road, Southport, PR8 2AD

Secretary01 July 1992Active
Flat 4 Grosvenor Court, 29 Grosvenor Road, Southport, PR8 2ES

Secretary10 January 1994Active
4 Grosvenor Court, 29 Grosvenor Road, Birkdale, PR8 2ES

Secretary11 July 2002Active
Flat 6 Grosvenor Court, 29 Grosvenor Road, Southport, PR8 2ES

Director-Active
Flat 1 Grosvenor Court, Birkdale, Southport, PR8 2ES

Director-Active
Flat 4 Grosvenor Court, 29 Grosvenor Road, Southport, PR8 2ES

Director10 January 1994Active
Flat 4 Grosvenor Court, 29 Grosvenor Road, Southport, PR8 2ES

Director-Active
29 Grosvenor Road, Southport, Merseyside, PR8 2ES

Director10 February 2014Active
16 Hall Road East, Blundellsands, Liverpool, L23 8TU

Director10 May 2000Active
29 Grosvenor Road, Southport, Merseyside, PR8 2ES

Director10 February 2014Active
Flat 5 Grosvenor Court, 29 Grosvenor Road, Southport, PR8 2ES

Director22 June 2000Active

People with Significant Control

Miss Jayne Hunt
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Address:29 Grosvenor Road, Merseyside, PR8 2ES
Nature of control:
  • Right to appoint and remove directors
Mr Ian Roberts
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Address:29 Grosvenor Road, Merseyside, PR8 2ES
Nature of control:
  • Right to appoint and remove directors
Janet Holder
Notified on:06 April 2016
Status:Active
Date of birth:September 1942
Nationality:British
Address:29 Grosvenor Road, Merseyside, PR8 2ES
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type micro entity.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Accounts

Accounts with accounts type micro entity.

Download
2020-11-20Persons with significant control

Cessation of a person with significant control.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Accounts

Accounts with accounts type micro entity.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Accounts

Accounts with accounts type micro entity.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Accounts

Accounts with accounts type total exemption small.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-26Accounts

Accounts with accounts type total exemption small.

Download
2015-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-02Accounts

Accounts with accounts type total exemption small.

Download
2014-05-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.