About

Registered Number: 05198071
Date of Incorporation: 05/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 76 Aldwick Road, Bognor Regis, West Sussex, PO21 2PE

 

Based in West Sussex, Hogs Land Properties Ltd was established in 2004. Currently we aren't aware of the number of employees at the the company. The current directors of this business are Kirby, Sarah Elizabeth, Kirby, Sarah Elizabeth, Lightfoot, Brian Philip, Murdoch, Margaret Rutherford.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRBY, Sarah Elizabeth 18 January 2017 - 1
LIGHTFOOT, Brian Philip 05 August 2004 - 1
Secretary Name Appointed Resigned Total Appointments
KIRBY, Sarah Elizabeth 03 August 2018 - 1
MURDOCH, Margaret Rutherford 05 August 2004 03 August 2018 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
PSC04 - N/A 06 August 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 09 August 2018
AP03 - Appointment of secretary 09 August 2018
TM02 - Termination of appointment of secretary 09 August 2018
AA - Annual Accounts 23 December 2017
PSC04 - N/A 27 September 2017
CH01 - Change of particulars for director 27 September 2017
CH01 - Change of particulars for director 27 September 2017
CS01 - N/A 24 August 2017
AA - Annual Accounts 26 January 2017
AP01 - Appointment of director 26 January 2017
DISS40 - Notice of striking-off action discontinued 12 November 2016
CS01 - N/A 10 November 2016
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 22 December 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 28 August 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 05 October 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 08 November 2006
AA - Annual Accounts 22 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2005
363a - Annual Return 25 October 2005
225 - Change of Accounting Reference Date 14 July 2005
CERTNM - Change of name certificate 14 October 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
NEWINC - New incorporation documents 05 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.