About

Registered Number: 01996730
Date of Incorporation: 06/03/1986 (39 years and 1 month ago)
Company Status: Active
Registered Address: 2nd Floor 69 High Street, High Street, Rayleigh, Essex, SS6 7EJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.