Established in 2005, The Hexagon Property Management Company Ltd have registered office in Bath, it's status is listed as "Active". Perry, Paul Martin, Meddick, James John, Moon, Jonathan, Dr are listed as directors of The Hexagon Property Management Company Ltd. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MEDDICK, James John | 14 September 2018 | - | 1 |
MOON, Jonathan, Dr | 11 July 2018 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PERRY, Paul Martin | 10 August 2018 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 September 2020 | |
CS01 - N/A | 25 February 2020 | |
AA - Annual Accounts | 20 September 2019 | |
CS01 - N/A | 26 February 2019 | |
AA - Annual Accounts | 21 September 2018 | |
AP01 - Appointment of director | 14 September 2018 | |
AP03 - Appointment of secretary | 13 August 2018 | |
AP01 - Appointment of director | 13 July 2018 | |
AP01 - Appointment of director | 08 March 2018 | |
AP01 - Appointment of director | 08 March 2018 | |
CS01 - N/A | 06 March 2018 | |
SH08 - Notice of name or other designation of class of shares | 17 October 2017 | |
TM01 - Termination of appointment of director | 10 October 2017 | |
TM02 - Termination of appointment of secretary | 10 October 2017 | |
AD01 - Change of registered office address | 10 October 2017 | |
SH01 - Return of Allotment of shares | 10 October 2017 | |
AA - Annual Accounts | 11 September 2017 | |
CS01 - N/A | 27 February 2017 | |
AA - Annual Accounts | 04 May 2016 | |
AR01 - Annual Return | 11 March 2016 | |
AA - Annual Accounts | 15 May 2015 | |
AR01 - Annual Return | 06 March 2015 | |
AAMD - Amended Accounts | 28 March 2014 | |
AR01 - Annual Return | 03 March 2014 | |
AA - Annual Accounts | 14 January 2014 | |
AR01 - Annual Return | 07 March 2013 | |
CH01 - Change of particulars for director | 07 March 2013 | |
CH03 - Change of particulars for secretary | 06 March 2013 | |
AD01 - Change of registered office address | 01 March 2013 | |
AA - Annual Accounts | 05 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 April 2012 | |
AR01 - Annual Return | 05 March 2012 | |
AA - Annual Accounts | 28 February 2012 | |
AR01 - Annual Return | 02 March 2011 | |
CH03 - Change of particulars for secretary | 02 March 2011 | |
CH01 - Change of particulars for director | 02 March 2011 | |
AA - Annual Accounts | 19 January 2011 | |
AD01 - Change of registered office address | 21 July 2010 | |
AA - Annual Accounts | 16 March 2010 | |
AR01 - Annual Return | 03 March 2010 | |
CH03 - Change of particulars for secretary | 14 October 2009 | |
CH01 - Change of particulars for director | 14 October 2009 | |
AA - Annual Accounts | 08 April 2009 | |
363a - Annual Return | 27 February 2009 | |
287 - Change in situation or address of Registered Office | 21 November 2008 | |
AA - Annual Accounts | 28 April 2008 | |
363a - Annual Return | 10 March 2008 | |
287 - Change in situation or address of Registered Office | 08 March 2008 | |
287 - Change in situation or address of Registered Office | 06 March 2008 | |
AA - Annual Accounts | 15 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 March 2007 | |
363a - Annual Return | 07 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 March 2007 | |
AA - Annual Accounts | 23 March 2006 | |
363a - Annual Return | 08 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 March 2006 | |
395 - Particulars of a mortgage or charge | 09 September 2005 | |
395 - Particulars of a mortgage or charge | 09 September 2005 | |
225 - Change of Accounting Reference Date | 08 June 2005 | |
RESOLUTIONS - N/A | 09 May 2005 | |
RESOLUTIONS - N/A | 09 May 2005 | |
288a - Notice of appointment of directors or secretaries | 13 April 2005 | |
288a - Notice of appointment of directors or secretaries | 13 April 2005 | |
RESOLUTIONS - N/A | 07 April 2005 | |
288b - Notice of resignation of directors or secretaries | 07 April 2005 | |
288b - Notice of resignation of directors or secretaries | 07 April 2005 | |
287 - Change in situation or address of Registered Office | 07 April 2005 | |
CERTNM - Change of name certificate | 31 March 2005 | |
NEWINC - New incorporation documents | 25 February 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of agreement for lease | 26 August 2005 | Fully Satisfied |
N/A |
Debenture | 26 August 2005 | Fully Satisfied |
N/A |