Background WavePink WaveYellow Wave

KH AND HS PROPERTIES LIMITED (03361990)

KH AND HS PROPERTIES LIMITED (03361990) is an active UK company. incorporated on 29 April 1997. with registered office in Bourne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KH AND HS PROPERTIES LIMITED has been registered for 28 years. Current directors include HICK, Helen, HICK, Karl Stephen.

Company Number
03361990
Status
active
Type
ltd
Incorporated
29 April 1997
Age
28 years
Address
Larkfleet House Falcon Way, Bourne, PE10 0FF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HICK, Helen, HICK, Karl Stephen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KH AND HS PROPERTIES LIMITED

KH AND HS PROPERTIES LIMITED is an active company incorporated on 29 April 1997 with the registered office located in Bourne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KH AND HS PROPERTIES LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03361990

LTD Company

Age

28 Years

Incorporated 29 April 1997

Size

N/A

Accounts

ARD: 27/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 June 2026
Period: 1 October 2024 - 27 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

ALLISON PROPERTIES LIMITED
From: 24 June 1998To: 21 March 2002
CONSERVATORY BUYERS (SPALDING) LIMITED
From: 29 April 1997To: 24 June 1998
Contact
Address

Larkfleet House Falcon Way Southfields Business Park Bourne, PE10 0FF,

Previous Addresses

Larkfleet House Southfield Business Park Bourne Lincolnshire PE10 0FF
From: 29 April 1997To: 3 May 2016
Timeline

19 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
Apr 97
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Cleared
Oct 14
Loan Cleared
Apr 16
Loan Cleared
Feb 18
New Owner
Apr 19
Owner Exit
Apr 19
New Owner
Apr 19
Owner Exit
Apr 20
Owner Exit
Apr 20
0
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HICK, Karl Stephen

Active
Southfields Business Park, BournePE10 0FF
Secretary
Appointed 19 Feb 1998

HICK, Helen

Active
Southfields Business Park, BournePE10 0FF
Born August 1956
Director
Appointed 25 Mar 2002

HICK, Karl Stephen

Active
Falcon Way, BournePE10 0FF
Born June 1959
Director
Appointed 19 Feb 1998

WARD, Clive Anthony

Resigned
1 Stable Yard Cottage, OakhamLE15 8AN
Secretary
Appointed 29 Apr 1997
Resigned 19 Feb 1998

ADAMS, Paul

Resigned
1 Measures Close, BournePE10 0NJ
Born June 1952
Director
Appointed 19 Feb 1998
Resigned 01 Oct 2001

DELANEY, Gregory Patrick

Resigned
The Manor House, StamfordPE9 4DJ
Born July 1960
Director
Appointed 29 Apr 1997
Resigned 19 Feb 1998

MEE, David

Resigned
7 Pembroke Grove, PeterboroughPE6 7LG
Born June 1947
Director
Appointed 19 Feb 1998
Resigned 25 Mar 2002

Persons with significant control

4

1 Active
3 Ceased
Falcon Way, BournePE10 0FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2020

Mr Karl Stephen Hick

Ceased
Falcon Way, BournePE10 0FF
Born June 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Dec 2018
Ceased 03 Apr 2020

Mrs Helen Hick

Ceased
Falcon Way, BournePE10 0FF
Born August 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Dec 2018
Ceased 03 Apr 2020
Falcon Way, Southfields Business Park, BournePE10 0FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Dec 2018
Fundings
Financials
Latest Activities

Filing History

121

Gazette Filings Brought Up To Date
27 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 February 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 October 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
1 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Mortgage Satisfy Charge Full
6 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2014
MR04Satisfaction of Charge
Change Account Reference Date Company
17 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Change Account Reference Date Company Previous Extended
20 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Small
1 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Accounts Type Small
6 April 2010
AAAnnual Accounts
Legacy
21 October 2009
MG01MG01
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Legacy
9 June 2008
353353
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
21 May 2007
287Change of Registered Office
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2007
AAAnnual Accounts
Legacy
2 May 2007
395Particulars of Mortgage or Charge
Legacy
25 April 2007
395Particulars of Mortgage or Charge
Legacy
20 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
17 December 2005
395Particulars of Mortgage or Charge
Legacy
17 December 2005
395Particulars of Mortgage or Charge
Legacy
18 August 2005
363aAnnual Return
Legacy
18 August 2005
288cChange of Particulars
Legacy
18 August 2005
288cChange of Particulars
Legacy
18 August 2005
353353
Legacy
18 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 May 2005
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 April 2004
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2003
AAAnnual Accounts
Legacy
25 February 2003
395Particulars of Mortgage or Charge
Legacy
11 January 2003
395Particulars of Mortgage or Charge
Legacy
9 January 2003
395Particulars of Mortgage or Charge
Legacy
21 August 2002
395Particulars of Mortgage or Charge
Legacy
20 July 2002
395Particulars of Mortgage or Charge
Legacy
30 May 2002
395Particulars of Mortgage or Charge
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
363sAnnual Return (shuttle)
Legacy
30 April 2002
395Particulars of Mortgage or Charge
Legacy
25 April 2002
395Particulars of Mortgage or Charge
Legacy
10 April 2002
287Change of Registered Office
Legacy
10 April 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 March 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
17 October 2001
AAAnnual Accounts
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
288cChange of Particulars
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 November 2000
AAAnnual Accounts
Legacy
16 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 April 2000
AAAnnual Accounts
Legacy
6 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 1999
AAAnnual Accounts
Legacy
3 March 1999
225Change of Accounting Reference Date
Resolution
3 March 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 June 1998
363sAnnual Return (shuttle)
Legacy
17 June 1998
288bResignation of Director or Secretary
Legacy
17 June 1998
288bResignation of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
287Change of Registered Office
Legacy
21 August 1997
287Change of Registered Office
Incorporation Company
29 April 1997
NEWINCIncorporation