About

Registered Number: 04551901
Date of Incorporation: 02/10/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: 1 Liverpool Gardens, Worthing, BN11 1TF,

 

Hg Properties (Kent) Ltd was founded on 02 October 2002 and are based in Worthing, it's status is listed as "Active". The companies directors are Rowson, Guy Phillip, Suter, Paul David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROWSON, Guy Phillip 01 January 2020 - 1
SUTER, Paul David 14 December 2018 31 December 2019 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 15 September 2020
DS01 - Striking off application by a company 07 September 2020
AA - Annual Accounts 07 April 2020
TM01 - Termination of appointment of director 31 March 2020
AP03 - Appointment of secretary 10 January 2020
TM02 - Termination of appointment of secretary 10 January 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 28 March 2019
AP01 - Appointment of director 15 February 2019
AP03 - Appointment of secretary 15 February 2019
AP01 - Appointment of director 15 February 2019
AP01 - Appointment of director 15 February 2019
PSC02 - N/A 15 February 2019
PSC07 - N/A 15 February 2019
TM01 - Termination of appointment of director 15 February 2019
TM02 - Termination of appointment of secretary 15 February 2019
AD01 - Change of registered office address 21 December 2018
CS01 - N/A 02 October 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 07 October 2016
CH01 - Change of particulars for director 07 October 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 12 December 2012
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 12 January 2011
TM01 - Termination of appointment of director 29 November 2010
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
AA - Annual Accounts 12 September 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 13 April 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 28 February 2006
363a - Annual Return 03 November 2005
AA - Annual Accounts 25 October 2005
363a - Annual Return 08 October 2004
AA - Annual Accounts 23 August 2004
363a - Annual Return 01 April 2004
363s - Annual Return 04 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2003
225 - Change of Accounting Reference Date 18 July 2003
288b - Notice of resignation of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
287 - Change in situation or address of Registered Office 17 October 2002
NEWINC - New incorporation documents 02 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.