Background WavePink WaveYellow Wave

HIDDEN HEARING PROPERTIES LIMITED (03380137)

HIDDEN HEARING PROPERTIES LIMITED (03380137) is an active UK company. incorporated on 3 June 1997. with registered office in Kent. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HIDDEN HEARING PROPERTIES LIMITED has been registered for 28 years. Current directors include NIELSEN, Søren, PEARSON, Claire Louise, SCHNEIDER, René and 1 others.

Company Number
03380137
Status
active
Type
ltd
Incorporated
3 June 1997
Age
28 years
Address
Medway Street, Kent, ME14 1HL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
NIELSEN, Søren, PEARSON, Claire Louise, SCHNEIDER, René, WAGNER, Niels
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIDDEN HEARING PROPERTIES LIMITED

HIDDEN HEARING PROPERTIES LIMITED is an active company incorporated on 3 June 1997 with the registered office located in Kent. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HIDDEN HEARING PROPERTIES LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03380137

LTD Company

Age

28 Years

Incorporated 3 June 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

GTT 21 LIMITED
From: 3 June 1997To: 5 November 1997
Contact
Address

Medway Street Maidstone Kent, ME14 1HL,

Timeline

12 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Jan 11
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Owner Exit
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Dec 25
Director Left
Dec 25
Owner Exit
Apr 26
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

LANGLEY, Egmond

Active
Medway Street, KentME14 1HL
Secretary
Appointed 11 Oct 2021

NIELSEN, Søren

Active
Medway Street, KentME14 1HL
Born November 1970
Director
Appointed 01 Apr 2021

PEARSON, Claire Louise

Active
Medway Street, KentME14 1HL
Born January 1976
Director
Appointed 17 Nov 2025

SCHNEIDER, René

Active
Medway Street, KentME14 1HL
Born December 1973
Director
Appointed 01 Apr 2021

WAGNER, Niels

Active
Medway Street, KentME14 1HL
Born June 1971
Director
Appointed 01 Apr 2021

BOYD, Richard William

Resigned
Shadingfield, FetchamKT22 9BG
Secretary
Appointed 27 Oct 2005
Resigned 10 Oct 2021

FINN, Duncan William

Resigned
11 Jersey Close, AshfordTN24 9LD
Secretary
Appointed 05 Nov 1997
Resigned 07 Jul 2000

TRIGG, Michael John

Resigned
93 Lombardy Drive, MaidstoneME14 5TB
Secretary
Appointed 03 Jun 1997
Resigned 05 Nov 1997

WHITE, Kevin Robert

Resigned
35 Benett Drive, HoveBN3 6US
Secretary
Appointed 06 Jul 2000
Resigned 27 Oct 2005

BOYD, Richard William

Resigned
Medway Street, KentME14 1HL
Born June 1962
Director
Appointed 11 Oct 2021
Resigned 17 Nov 2025

BOYD, Richard William

Resigned
Shadingfield, FetchamKT22 9BG
Born June 1962
Director
Appointed 27 Oct 2005
Resigned 31 Mar 2021

BROOKE, Roger Philip

Resigned
The Smithy, Chinley
Born August 1959
Director
Appointed 20 Dec 2000
Resigned 28 Feb 2003

CARMICHAEL, Andrew James Douglas

Resigned
15 Ashburgh Parc, SaltashPL12 4XZ
Born August 1963
Director
Appointed 04 Mar 2003
Resigned 27 Apr 2004

EDMUNDS, Stephen Thomas

Resigned
6 Highfield Road, TilehurstRG31 6YR
Born February 1952
Director
Appointed 27 Apr 2004
Resigned 31 Dec 2010

EVERITT, Edward Denis

Resigned
25, GibraltarFOREIGN
Born March 1949
Director
Appointed 05 Nov 1997
Resigned 28 Jan 2000

FINN, Duncan William

Resigned
11 Jersey Close, AshfordTN24 9LD
Born May 1959
Director
Appointed 05 Nov 1997
Resigned 28 Jan 2000

LANE, Graham

Resigned
Chantry House, TonbridgeTN12 9HL
Born January 1952
Director
Appointed 01 Oct 2002
Resigned 10 Oct 2021

MCMILLAN, Iain

Resigned
Braeside, HelensburghG84 9HU
Born November 1967
Director
Appointed 30 Jan 2006
Resigned 31 Mar 2008

MOSS, Mark

Resigned
Plas Meiron 159 West Road, PorthcawlCF36 3RT
Born March 1949
Director
Appointed 05 Nov 1997
Resigned 28 Jan 2000

RYLANDS, Bruce

Resigned
Overacre Ulcombe Road, MaidstoneME17 3JE
Born January 1947
Director
Appointed 03 Jun 1997
Resigned 05 Nov 1997

SUTCLIFFE, Michael Gee

Resigned
Greendale, North RodeCF12 2NU
Born September 1935
Director
Appointed 05 Nov 1997
Resigned 28 Jan 2000

TURNER, Robert Ivan

Resigned
21a Corbett Street, CottenhamCB4 8QX
Born September 1956
Director
Appointed 21 Nov 2000
Resigned 31 Dec 2005

WHITE, Kevin Robert

Resigned
35 Benett Drive, HoveBN3 6US
Born April 1966
Director
Appointed 28 Jan 2000
Resigned 27 Oct 2005

WILLIAMS, Alun Henry

Resigned
Firs Road, Near SalisburySP5 1SJ
Born July 1952
Director
Appointed 28 Jan 2000
Resigned 22 Nov 2000

Persons with significant control

3

1 Active
2 Ceased

Mr Richard William Boyd

Ceased
Medway Street, KentME14 1HL
Born June 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2025

Mr Graham Lane

Ceased
Medway Street, KentME14 1HL
Born January 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Oct 2021
Medway Street, MaidstoneME14 1HL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
13 October 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Full
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Auditors Resignation Company
11 December 2009
AUDAUD
Accounts With Accounts Type Full
19 May 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Full
13 May 2008
AAAnnual Accounts
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Full
4 September 2007
AAAnnual Accounts
Legacy
23 March 2007
363aAnnual Return
Legacy
23 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
25 July 2006
AAAnnual Accounts
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
363aAnnual Return
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 August 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2003
AAAnnual Accounts
Legacy
3 April 2003
363sAnnual Return (shuttle)
Legacy
5 March 2003
288bResignation of Director or Secretary
Legacy
5 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
14 October 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Legacy
8 February 2001
225Change of Accounting Reference Date
Legacy
7 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
363sAnnual Return (shuttle)
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
21 February 2000
288bResignation of Director or Secretary
Legacy
21 February 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
1 February 2000
AUDAUD
Accounts With Accounts Type Full
3 September 1999
AAAnnual Accounts
Legacy
13 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1998
AAAnnual Accounts
Legacy
10 June 1998
363sAnnual Return (shuttle)
Legacy
11 March 1998
225Change of Accounting Reference Date
Legacy
11 December 1997
395Particulars of Mortgage or Charge
Legacy
11 December 1997
395Particulars of Mortgage or Charge
Legacy
17 November 1997
287Change of Registered Office
Legacy
17 November 1997
288bResignation of Director or Secretary
Legacy
17 November 1997
288bResignation of Director or Secretary
Legacy
17 November 1997
288aAppointment of Director or Secretary
Legacy
17 November 1997
288aAppointment of Director or Secretary
Legacy
17 November 1997
288aAppointment of Director or Secretary
Legacy
17 November 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 November 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 June 1997
NEWINCIncorporation