About

Registered Number: 00673358
Date of Incorporation: 26/10/1960 (63 years and 6 months ago)
Company Status: Active
Registered Address: 88 Cranberry Lane, Alsager, Stoke-On-Trent, Staffordshire, ST7 2NX,

 

Founded in 1960, F.H. Properties Ltd are based in Stoke-On-Trent in Staffordshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The current directors of this company are listed as Hockenhull, Richard John, Helgeland, Helen Sarah, Hockenhull, Richard John, Pheby, Fiona Jane, Pointon, Cecil James, Hockenhull, Dorothy, Hockenhull, Felicity Maureen Sarah, Hockenhull, Frank Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HELGELAND, Helen Sarah 19 April 2020 - 1
HOCKENHULL, Richard John 26 April 2012 - 1
PHEBY, Fiona Jane 19 April 2020 - 1
HOCKENHULL, Dorothy 01 June 1999 26 April 2012 1
HOCKENHULL, Felicity Maureen Sarah N/A 05 May 1996 1
HOCKENHULL, Frank Thomas N/A 19 April 2020 1
Secretary Name Appointed Resigned Total Appointments
HOCKENHULL, Richard John 26 April 2012 - 1
POINTON, Cecil James 08 October 1996 04 May 2000 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 20 August 2020
PSC01 - N/A 03 June 2020
PSC07 - N/A 03 June 2020
PSC07 - N/A 03 June 2020
PSC01 - N/A 02 June 2020
AD01 - Change of registered office address 01 May 2020
PSC04 - N/A 23 April 2020
TM01 - Termination of appointment of director 23 April 2020
AP01 - Appointment of director 23 April 2020
AP01 - Appointment of director 23 April 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 26 August 2019
CS01 - N/A 01 September 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 07 July 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 09 September 2014
CH01 - Change of particulars for director 09 September 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 18 June 2012
AD01 - Change of registered office address 26 May 2012
AP03 - Appointment of secretary 01 May 2012
AP01 - Appointment of director 01 May 2012
TM01 - Termination of appointment of director 30 April 2012
TM02 - Termination of appointment of secretary 30 April 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 05 September 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 03 August 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 04 September 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 08 September 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 03 September 2007
288c - Notice of change of directors or secretaries or in their particulars 03 September 2007
288c - Notice of change of directors or secretaries or in their particulars 31 August 2007
287 - Change in situation or address of Registered Office 24 August 2007
363a - Annual Return 12 September 2006
AA - Annual Accounts 22 May 2006
363s - Annual Return 30 August 2005
AA - Annual Accounts 17 August 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 24 June 2004
363s - Annual Return 31 August 2003
AA - Annual Accounts 27 June 2003
363s - Annual Return 14 August 2002
AA - Annual Accounts 28 May 2002
363s - Annual Return 13 August 2001
AA - Annual Accounts 26 July 2001
363s - Annual Return 31 August 2000
287 - Change in situation or address of Registered Office 31 August 2000
287 - Change in situation or address of Registered Office 31 August 2000
AA - Annual Accounts 08 August 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
363s - Annual Return 24 August 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
AA - Annual Accounts 23 June 1999
363s - Annual Return 27 August 1998
AA - Annual Accounts 06 August 1998
363s - Annual Return 05 September 1997
AA - Annual Accounts 27 August 1997
288a - Notice of appointment of directors or secretaries 29 October 1996
363s - Annual Return 29 October 1996
288b - Notice of resignation of directors or secretaries 17 October 1996
AA - Annual Accounts 17 April 1996
AA - Annual Accounts 07 September 1995
363s - Annual Return 31 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 1994
AA - Annual Accounts 03 September 1994
363s - Annual Return 23 August 1994
AA - Annual Accounts 28 September 1993
363s - Annual Return 01 September 1993
363s - Annual Return 08 September 1992
AA - Annual Accounts 02 September 1992
363b - Annual Return 23 August 1991
AA - Annual Accounts 12 July 1991
363a - Annual Return 21 May 1991
AA - Annual Accounts 18 October 1990
AA - Annual Accounts 31 August 1989
363 - Annual Return 31 August 1989
AA - Annual Accounts 24 May 1989
363 - Annual Return 24 May 1989
395 - Particulars of a mortgage or charge 17 April 1989
395 - Particulars of a mortgage or charge 17 April 1989
395 - Particulars of a mortgage or charge 17 April 1989
395 - Particulars of a mortgage or charge 29 June 1988
395 - Particulars of a mortgage or charge 05 May 1988
395 - Particulars of a mortgage or charge 05 May 1988
395 - Particulars of a mortgage or charge 05 May 1988
363 - Annual Return 01 February 1988
CERTNM - Change of name certificate 02 December 1987
288 - N/A 01 December 1987
288 - N/A 01 December 1987
AA - Annual Accounts 26 September 1987
287 - Change in situation or address of Registered Office 20 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 1987
AA - Annual Accounts 22 August 1986
363 - Annual Return 30 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 08 April 1989 Fully Satisfied

N/A

Legal mortgage 08 April 1989 Fully Satisfied

N/A

Legal mortgage 08 April 1989 Fully Satisfied

N/A

Legal charge 15 June 1988 Fully Satisfied

N/A

Legal mortgage 25 April 1988 Fully Satisfied

N/A

Legal mortgage 25 April 1988 Fully Satisfied

N/A

Legal mortgage 25 April 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.