Background WavePink WaveYellow Wave

HICKLING PROPERTIES LIMITED (01996730)

HICKLING PROPERTIES LIMITED (01996730) is an active UK company. incorporated on 6 March 1986. with registered office in Rayleigh. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HICKLING PROPERTIES LIMITED has been registered for 40 years. Current directors include LOCKETT, Gary James, LOCKETT, Kara Holly, LOCKETT, Sian April and 1 others.

Company Number
01996730
Status
active
Type
ltd
Incorporated
6 March 1986
Age
40 years
Address
2nd Floor 69 High Street, Rayleigh, SS6 7EJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LOCKETT, Gary James, LOCKETT, Kara Holly, LOCKETT, Sian April, OLIVER, Hayley Angela
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HICKLING PROPERTIES LIMITED

HICKLING PROPERTIES LIMITED is an active company incorporated on 6 March 1986 with the registered office located in Rayleigh. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HICKLING PROPERTIES LIMITED was registered 40 years ago.(SIC: 68209)

Status

active

Active since 40 years ago

Company No

01996730

LTD Company

Age

40 Years

Incorporated 6 March 1986

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

2nd Floor 69 High Street High Street Rayleigh, SS6 7EJ,

Previous Addresses

Thames House 1528 London Road Leigh on Sea Essex SS9 2QQ
From: 6 March 1986To: 19 December 2013
Timeline

8 key events • 1986 - 2021

Funding Officers Ownership
Company Founded
Mar 86
Director Joined
Dec 14
Director Joined
Dec 14
New Owner
Jul 17
Director Joined
Aug 18
Loan Cleared
Nov 18
Loan Secured
Dec 21
Loan Cleared
Dec 21
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

OLIVER, Hayley Angela

Active
Floor 69 High Street, RayleighSS6 7EJ
Secretary
Appointed 04 Sept 2015

LOCKETT, Gary James

Active
Floor 69 High Street, RayleighSS6 7EJ
Born February 1963
Director
Appointed 19 Aug 2009

LOCKETT, Kara Holly

Active
Floor 69 High Street, RayleighSS6 7EJ
Born December 1996
Director
Appointed 01 Dec 2014

LOCKETT, Sian April

Active
Floor 69 High Street, RayleighSS6 7EJ
Born April 1993
Director
Appointed 01 Dec 2014

OLIVER, Hayley Angela

Active
Floor 69 High Street, RayleighSS6 7EJ
Born June 1975
Director
Appointed 14 Aug 2018

COX, Deborah Jane

Resigned
67 Bartley Road, BenfleetSS7 4EL
Secretary
Appointed 12 Mar 2002
Resigned 19 Aug 2009

DEAN, Graham Raymond

Resigned
200 London Road, Southend On SeaSS1 1PJ
Secretary
Appointed N/A
Resigned 12 Mar 2002

LOCKETT, Gary James

Resigned
209 Bramble Road, BenfleetSS7 2UU
Secretary
Appointed 19 Aug 2009
Resigned 02 Oct 2009

TAYLOR, Wendy Ann

Resigned
Brook End Road Southend, ChelmsfordCM2 6NZ
Secretary
Appointed 19 Aug 2009
Resigned 04 Sept 2015

COX, Deborah Jane

Resigned
67 Bartley Road, BenfleetSS7 4EL
Born September 1961
Director
Appointed 11 Jul 2001
Resigned 19 Aug 2009

DEAN, Amelia Lucille

Resigned
200 London Road, Southend On SeaSS1 1PJ
Born January 1932
Director
Appointed 14 May 2002
Resigned 19 Aug 2009

DEAN, Amelia Lucille

Resigned
200 London Road, Southend On SeaSS1 1PJ
Born January 1932
Director
Appointed N/A
Resigned 11 Jan 2002

DEAN, Graham Raymond

Resigned
200 London Road, Southend On SeaSS1 1PJ
Born July 1933
Director
Appointed N/A
Resigned 01 May 2006

Persons with significant control

1

Mr Gary James Lockett

Active
Floor 69 High Street, RayleighSS6 7EJ
Born February 1963

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Micro Entity
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
26 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Change Person Secretary Company With Change Date
10 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Change Account Reference Date Company Current Extended
1 March 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
15 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 February 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
4 November 2011
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
25 October 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Termination Secretary Company With Name
6 January 2010
TM02Termination of Secretary
Memorandum Articles
26 August 2009
MEM/ARTSMEM/ARTS
Resolution
26 August 2009
RESOLUTIONSResolutions
Legacy
21 August 2009
288bResignation of Director or Secretary
Legacy
21 August 2009
288bResignation of Director or Secretary
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
21 August 2009
287Change of Registered Office
Legacy
21 August 2009
395Particulars of Mortgage or Charge
Legacy
21 August 2009
395Particulars of Mortgage or Charge
Legacy
20 August 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
25 June 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 September 2007
AAAnnual Accounts
Legacy
21 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 August 2006
AAAnnual Accounts
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 September 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 February 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 January 2002
AAAnnual Accounts
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
363sAnnual Return (shuttle)
Legacy
23 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Legacy
7 April 1999
287Change of Registered Office
Legacy
10 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1997
AAAnnual Accounts
Legacy
10 October 1997
403aParticulars of Charge Subject to s859A
Legacy
29 August 1997
395Particulars of Mortgage or Charge
Legacy
2 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1996
AAAnnual Accounts
Legacy
8 January 1996
363sAnnual Return (shuttle)
Legacy
7 November 1995
88(2)R88(2)R
Accounts With Accounts Type Full
2 October 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
6 December 1994
AAAnnual Accounts
Legacy
14 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1993
AAAnnual Accounts
Legacy
23 December 1992
363sAnnual Return (shuttle)
Legacy
3 December 1992
88(2)R88(2)R
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Resolution
20 October 1992
RESOLUTIONSResolutions
Legacy
20 October 1992
123Notice of Increase in Nominal Capital
Legacy
19 December 1991
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1991
AAAnnual Accounts
Legacy
16 April 1991
287Change of Registered Office
Legacy
13 February 1991
363aAnnual Return
Accounts With Accounts Type Full
29 January 1991
AAAnnual Accounts
Resolution
29 January 1991
RESOLUTIONSResolutions
Resolution
29 January 1991
RESOLUTIONSResolutions
Legacy
27 February 1990
287Change of Registered Office
Accounts With Accounts Type Full
11 January 1990
AAAnnual Accounts
Legacy
11 January 1990
363363
Accounts With Accounts Type Small
1 December 1988
AAAnnual Accounts
Legacy
1 December 1988
363363
Accounts With Accounts Type Small
4 November 1987
AAAnnual Accounts
Legacy
4 November 1987
363363
Legacy
28 April 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 July 1986
288288
Miscellaneous
20 March 1986
MISCMISC
Incorporation Company
6 March 1986
NEWINCIncorporation