About

Registered Number: 05375694
Date of Incorporation: 25/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 1 Belmont, Bath, BA1 5DZ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.