Based in Essex, Hickling Properties Ltd was founded on 06 March 1986, it has a status of "Active". The companies directors are listed as Oliver, Hayley Angela, Taylor, Wendy Ann, Cox, Deborah Jane, Dean, Amelia Lucille at Companies House. Currently we aren't aware of the number of employees at the Hickling Properties Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COX, Deborah Jane | 11 July 2001 | 19 August 2009 | 1 |
DEAN, Amelia Lucille | N/A | 11 January 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OLIVER, Hayley Angela | 04 September 2015 | - | 1 |
TAYLOR, Wendy Ann | 19 August 2009 | 04 September 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 June 2020 | |
AA - Annual Accounts | 27 February 2020 | |
CS01 - N/A | 12 June 2019 | |
AA - Annual Accounts | 26 February 2019 | |
MR04 - N/A | 06 November 2018 | |
AP01 - Appointment of director | 15 August 2018 | |
CS01 - N/A | 05 July 2018 | |
AA - Annual Accounts | 01 March 2018 | |
CS01 - N/A | 06 July 2017 | |
PSC01 - N/A | 06 July 2017 | |
CH01 - Change of particulars for director | 26 June 2017 | |
AA - Annual Accounts | 23 February 2017 | |
AR01 - Annual Return | 15 June 2016 | |
AA - Annual Accounts | 23 February 2016 | |
AP03 - Appointment of secretary | 21 October 2015 | |
TM02 - Termination of appointment of secretary | 21 October 2015 | |
AR01 - Annual Return | 04 June 2015 | |
AA - Annual Accounts | 25 February 2015 | |
AP01 - Appointment of director | 03 December 2014 | |
AP01 - Appointment of director | 03 December 2014 | |
AR01 - Annual Return | 10 July 2014 | |
CH03 - Change of particulars for secretary | 10 July 2014 | |
AA - Annual Accounts | 28 February 2014 | |
AD01 - Change of registered office address | 19 December 2013 | |
AR01 - Annual Return | 16 August 2013 | |
AA - Annual Accounts | 27 February 2013 | |
AR01 - Annual Return | 26 June 2012 | |
AA01 - Change of accounting reference date | 01 March 2012 | |
AA - Annual Accounts | 15 February 2012 | |
AA - Annual Accounts | 15 February 2012 | |
DISS40 - Notice of striking-off action discontinued | 07 January 2012 | |
DISS16(SOAS) - N/A | 04 November 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 October 2011 | |
AR01 - Annual Return | 20 June 2011 | |
AR01 - Annual Return | 31 December 2010 | |
AR01 - Annual Return | 06 January 2010 | |
TM02 - Termination of appointment of secretary | 06 January 2010 | |
RESOLUTIONS - N/A | 26 August 2009 | |
MEM/ARTS - N/A | 26 August 2009 | |
288b - Notice of resignation of directors or secretaries | 21 August 2009 | |
288b - Notice of resignation of directors or secretaries | 21 August 2009 | |
288a - Notice of appointment of directors or secretaries | 21 August 2009 | |
288a - Notice of appointment of directors or secretaries | 21 August 2009 | |
287 - Change in situation or address of Registered Office | 21 August 2009 | |
395 - Particulars of a mortgage or charge | 21 August 2009 | |
395 - Particulars of a mortgage or charge | 21 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 August 2009 | |
AA - Annual Accounts | 25 June 2009 | |
363a - Annual Return | 05 January 2009 | |
AA - Annual Accounts | 17 July 2008 | |
363a - Annual Return | 16 January 2008 | |
AA - Annual Accounts | 14 September 2007 | |
363s - Annual Return | 21 January 2007 | |
AA - Annual Accounts | 24 August 2006 | |
288b - Notice of resignation of directors or secretaries | 18 May 2006 | |
363s - Annual Return | 09 January 2006 | |
AA - Annual Accounts | 06 September 2005 | |
363s - Annual Return | 07 January 2005 | |
AA - Annual Accounts | 21 October 2004 | |
363s - Annual Return | 13 January 2004 | |
AA - Annual Accounts | 19 September 2003 | |
AA - Annual Accounts | 03 February 2003 | |
363s - Annual Return | 14 January 2003 | |
288a - Notice of appointment of directors or secretaries | 22 May 2002 | |
288a - Notice of appointment of directors or secretaries | 20 March 2002 | |
288b - Notice of resignation of directors or secretaries | 20 March 2002 | |
AA - Annual Accounts | 31 January 2002 | |
288b - Notice of resignation of directors or secretaries | 18 January 2002 | |
288a - Notice of appointment of directors or secretaries | 18 January 2002 | |
363s - Annual Return | 10 January 2002 | |
363s - Annual Return | 23 April 2001 | |
AA - Annual Accounts | 29 January 2001 | |
AA - Annual Accounts | 02 February 2000 | |
363s - Annual Return | 11 January 2000 | |
287 - Change in situation or address of Registered Office | 07 April 1999 | |
363s - Annual Return | 10 March 1999 | |
AA - Annual Accounts | 30 December 1998 | |
363s - Annual Return | 13 January 1998 | |
AA - Annual Accounts | 02 December 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 October 1997 | |
395 - Particulars of a mortgage or charge | 29 August 1997 | |
363s - Annual Return | 02 January 1997 | |
AA - Annual Accounts | 02 December 1996 | |
363s - Annual Return | 08 January 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 November 1995 | |
AA - Annual Accounts | 02 October 1995 | |
363s - Annual Return | 09 January 1995 | |
AA - Annual Accounts | 06 December 1994 | |
363s - Annual Return | 14 January 1994 | |
AA - Annual Accounts | 28 October 1993 | |
363s - Annual Return | 23 December 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 December 1992 | |
AA - Annual Accounts | 29 October 1992 | |
RESOLUTIONS - N/A | 20 October 1992 | |
123 - Notice of increase in nominal capital | 20 October 1992 | |
363s - Annual Return | 19 December 1991 | |
AA - Annual Accounts | 25 November 1991 | |
287 - Change in situation or address of Registered Office | 16 April 1991 | |
363a - Annual Return | 13 February 1991 | |
RESOLUTIONS - N/A | 29 January 1991 | |
RESOLUTIONS - N/A | 29 January 1991 | |
AA - Annual Accounts | 29 January 1991 | |
287 - Change in situation or address of Registered Office | 27 February 1990 | |
AA - Annual Accounts | 11 January 1990 | |
363 - Annual Return | 11 January 1990 | |
AA - Annual Accounts | 01 December 1988 | |
363 - Annual Return | 01 December 1988 | |
AA - Annual Accounts | 04 November 1987 | |
363 - Annual Return | 04 November 1987 | |
395 - Particulars of a mortgage or charge | 28 April 1987 | |
288 - N/A | 01 July 1986 | |
MISC - Miscellaneous document | 20 March 1986 | |
NEWINC - New incorporation documents | 06 March 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 August 2009 | Outstanding |
N/A |
Legal charge | 19 August 2009 | Fully Satisfied |
N/A |
Debenture | 28 August 1997 | Fully Satisfied |
N/A |
Fixed and floating charge | 23 April 1987 | Fully Satisfied |
N/A |