Background WavePink WaveYellow Wave

K HEWITT PROPERTIES LIMITED (03350668)

K HEWITT PROPERTIES LIMITED (03350668) is an active UK company. incorporated on 11 April 1997. with registered office in County Durham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. K HEWITT PROPERTIES LIMITED has been registered for 29 years. Current directors include HEWITT, Mary.

Company Number
03350668
Status
active
Type
ltd
Incorporated
11 April 1997
Age
29 years
Address
78 Woodlands Road, County Durham, DL14 7LZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HEWITT, Mary
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K HEWITT PROPERTIES LIMITED

K HEWITT PROPERTIES LIMITED is an active company incorporated on 11 April 1997 with the registered office located in County Durham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. K HEWITT PROPERTIES LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03350668

LTD Company

Age

29 Years

Incorporated 11 April 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

78 Woodlands Road Bishop Auckland County Durham, DL14 7LZ,

Timeline

2 key events • 1997 - 2016

Funding Officers Ownership
Company Founded
Apr 97
Director Left
Jan 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HEWITT, Mary

Active
78 Woodlands Road, Bishop AucklandDL14 7LZ
Born September 1948
Director
Appointed 11 Apr 1997

HEWITT, Kenneth

Resigned
78 Woodlands Road, Bishop AucklandDL14 7LZ
Secretary
Appointed 11 Apr 1997
Resigned 05 Nov 2015

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 11 Apr 1997
Resigned 11 Apr 1997

HEWITT, Kenneth

Resigned
78 Woodlands Road, Bishop AucklandDL14 7LZ
Born April 1932
Director
Appointed 11 Apr 1997
Resigned 05 Nov 2015

Persons with significant control

1

Mrs Mary Hewitt

Active
78 Woodlands Road, County DurhamDL14 7LZ
Born September 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Apr 2017
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
18 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 August 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 August 2007
AAAnnual Accounts
Legacy
16 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2006
AAAnnual Accounts
Legacy
24 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 September 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 October 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2003
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 September 2002
AAAnnual Accounts
Legacy
18 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 August 2001
AAAnnual Accounts
Legacy
1 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 2000
AAAnnual Accounts
Legacy
17 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1999
AAAnnual Accounts
Legacy
22 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1998
AAAnnual Accounts
Legacy
9 April 1998
363sAnnual Return (shuttle)
Legacy
9 April 1998
88(2)R88(2)R
Legacy
24 April 1997
288bResignation of Director or Secretary
Legacy
24 April 1997
288aAppointment of Director or Secretary
Incorporation Company
11 April 1997
NEWINCIncorporation