HICHENS PROPERTIES LIMITED
Overview
| Company Name | HICHENS PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03497785 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HICHENS PROPERTIES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is HICHENS PROPERTIES LIMITED located?
| Registered Office Address | Suite F4, The Business Centre Temple Wood Estate Stock Road CM2 8LP Chelmsford England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HICHENS PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 28, 2025 |
| Next Accounts Due On | Mar 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for HICHENS PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Jan 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 23, 2025 |
| Overdue | No |
What are the latest filings for HICHENS PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 23, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from , C/O Michael Stuart Associates Ltd Suite F4,the Business Centre, Temple Wood Estate, Stock Road, Chelmsford, CM2 8LP, England to Suite F4, the Business Centre Temple Wood Estate Stock Road Chelmsford CM2 8LP on Jul 23, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Jan 23, 2024 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jan 23, 2023 with updates | 4 pages | CS01 | ||
Cessation of Henry David Lancaster Hichens as a person with significant control on Jan 26, 2022 | 1 pages | PSC07 | ||
Previous accounting period shortened from Mar 29, 2022 to Mar 28, 2022 | 1 pages | AA01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Court order S125 | 3 pages | OC | ||
Previous accounting period shortened from Mar 30, 2022 to Mar 29, 2022 | 1 pages | AA01 | ||
Change of details for Mr James Hitchens as a person with significant control on Dec 06, 2022 | 2 pages | PSC04 | ||
Director's details changed for Mr James Hitchens on Dec 06, 2022 | 2 pages | CH01 | ||
Notification of James Hitchens as a person with significant control on Nov 29, 2022 | 2 pages | PSC01 | ||
Termination of appointment of Henry David Lancaster Hichens as a director on Jan 27, 2022 | 1 pages | TM01 | ||
Appointment of Mr James Hitchens as a director on Nov 29, 2022 | 2 pages | AP01 | ||
Registered office address changed from , C/O Michael Stuart Associates Ltd Jubilee House, 3 the Drive, Great Warley, Brentwood, CM13 3FR, England to Suite F4, the Business Centre Temple Wood Estate Stock Road Chelmsford CM2 8LP on May 02, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jan 23, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 23, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ailsa-Claire Hichens as a secretary on Jan 17, 2022 | 1 pages | TM02 | ||
Previous accounting period shortened from Mar 31, 2021 to Mar 30, 2021 | 1 pages | AA01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Registered office address changed from , C/O Lisa Giffin, Langford Hall Barn Witham Road, Langford, Maldon, CM9 4st, England to Suite F4, the Business Centre Temple Wood Estate Stock Road Chelmsford CM2 8LP on Nov 09, 2021 | 1 pages | AD01 | ||
Who are the officers of HICHENS PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HICHENS, James | Director | Suite F4,The Business Centre Temple Wood Estate, Stock Road CM2 8LP Chelmsford C/O Michael Stuart Associates Ltd England | England | British | 302750020002 | |||||
| HICHENS, Ailsa-Claire | Secretary | Broadoaks Stump Lane CM1 7SJ Chelmsford Essex | British | 69018240002 | ||||||
| HICHENS, James Edward | Secretary | Corner Cottage Horton Cum Studley OX33 1BB Oxford Oxfordshire | British | 56906920001 | ||||||
| KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Nominee Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 900004240001 | |||||||
| HICHENS, Henry David Lancaster | Director | Broad Oaks Stump Lane CM1 7SJ Chelmsford Essex | England | British | 56992180004 | |||||
| KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 20 Station Road Radyr CF15 8AA Cardiff | 900004230001 |
Who are the persons with significant control of HICHENS PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr James Hichens | Nov 29, 2022 | Temple Wood Estate Stock Road CM2 8LP Chelmsford Suite F4, The Business Centre England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Henry David Lancaster Hichens | Jan 01, 2017 | Suite F4,The Business Centre Temple Wood Estate, Stock Road CM2 8LP Chelmsford C/O Michael Stuart Associates Ltd England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0