Background WavePink WaveYellow Wave

HICKSTEAD HOLDINGS LIMITED (03932263)

HICKSTEAD HOLDINGS LIMITED (03932263) is an active UK company. incorporated on 23 February 2000. with registered office in 40 Queen Anne Street. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HICKSTEAD HOLDINGS LIMITED has been registered for 26 years. Current directors include BREEN, Chloe Margaret Alice, BUNN, Charles Henry Douglas Joseph, BUNN, Edward Henry Douglas and 3 others.

Company Number
03932263
Status
active
Type
ltd
Incorporated
23 February 2000
Age
26 years
Address
40 Queen Anne Street, W1G 9EL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BREEN, Chloe Margaret Alice, BUNN, Charles Henry Douglas Joseph, BUNN, Edward Henry Douglas, BUNN, Elizabeth Susan Patricia, BUNN, John Benedict Philip, HONEYBUNN, Daisy Henrietta Diana
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HICKSTEAD HOLDINGS LIMITED

HICKSTEAD HOLDINGS LIMITED is an active company incorporated on 23 February 2000 with the registered office located in 40 Queen Anne Street. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HICKSTEAD HOLDINGS LIMITED was registered 26 years ago.(SIC: 64209)

Status

active

Active since 26 years ago

Company No

03932263

LTD Company

Age

26 Years

Incorporated 23 February 2000

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

40 Queen Anne Street London , W1G 9EL,

Timeline

18 key events • 2000 - 2020

Funding Officers Ownership
Company Founded
Feb 00
New Owner
Jul 19
Owner Exit
May 20
Owner Exit
May 20
Owner Exit
May 20
Owner Exit
May 20
Share Issue
May 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Funding Round
May 20
Director Left
May 20
Director Left
May 20
2
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

BREEN, Chloe Margaret Alice

Active
Queen Anne Street, LondonW1G 9EL
Born April 1980
Director
Appointed 28 Apr 2020

BUNN, Charles Henry Douglas Joseph

Active
Queen Anne Street, LondonW1G 9EL
Born March 1987
Director
Appointed 28 Apr 2020

BUNN, Edward Henry Douglas

Active
Queen Anne Street, LondonW1G 9EL
Born January 1961
Director
Appointed 28 Apr 2020

BUNN, Elizabeth Susan Patricia

Active
Queen Anne Street, LondonW1G 9EL
Born November 1963
Director
Appointed 28 Apr 2020

BUNN, John Benedict Philip

Active
Queen Anne Street, LondonW1G 9EL
Born May 1966
Director
Appointed 28 Apr 2020

HONEYBUNN, Daisy Henrietta Diana

Active
Queen Anne Street, LondonW1G 9EL
Born January 1983
Director
Appointed 28 Apr 2020

GOLDEN SECRETARIES LIMITED

Resigned
40 Queen Anne Street, LondonW1G 9EL
Corporate secretary
Appointed 23 Feb 2000
Resigned 07 Mar 2018

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 23 Feb 2000
Resigned 23 Feb 2000

BENSON, Neil Winston

Resigned
40, Queen Anne Street, LondonW1G 9EL
Born October 1937
Director
Appointed 17 Jun 2009
Resigned 28 Apr 2020

BUNN, Douglas Henry David

Resigned
Hickstead Place, BolneyRH17 5NU
Born February 1928
Director
Appointed 23 Feb 2000
Resigned 16 Jun 2009

HADDOCK, Frank Nicholas Fraser

Resigned
Wallhurst Manor, CowfoldRH13 8AW
Born October 1934
Director
Appointed 17 Jun 2009
Resigned 28 Apr 2020

HADDOCK, Jacqueline Margaret

Resigned
Wallhurst Manor, HorshamRH13 8AW
Born November 1939
Director
Appointed 17 Jun 2009
Resigned 28 Apr 2020

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 23 Feb 2000
Resigned 23 Feb 2000

Persons with significant control

4

0 Active
4 Ceased

Mr Andrew Graham Moss

Ceased
40, Queen Anne Street, LondonW1G 9EL
Born February 1958

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 18 Jun 2019
Ceased 28 Apr 2020

Mr Neil Winston Benson Obe Fca

Ceased
40, Queen Anne Street, LondonW1G 9EL
Born October 1937

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 28 Apr 2020

Mrs Jacqueline Margaret Haddock

Ceased
Picts Lane, HorshamRH13 8AW
Born November 1939

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 28 Apr 2020

Mr Frank Nicholas Fraser Haddock

Ceased
Picts Lane, HorshamRH13 8AW
Born October 1934

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 28 Apr 2020
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Resolution
23 December 2025
RESOLUTIONSResolutions
Memorandum Articles
23 December 2025
MAMA
Accounts With Accounts Type Dormant
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Termination Director Company
27 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Capital Allotment Shares
26 May 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
22 May 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
22 May 2020
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
22 May 2020
MAMA
Resolution
22 May 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
2 July 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 March 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Dormant
28 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Dormant
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Dormant
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Dormant
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Dormant
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 February 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 April 2008
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 November 2007
AAAnnual Accounts
Legacy
26 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
31 July 2006
AAAnnual Accounts
Legacy
6 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
18 November 2005
AAAnnual Accounts
Legacy
4 March 2005
363aAnnual Return
Accounts With Accounts Type Dormant
9 August 2004
AAAnnual Accounts
Legacy
3 March 2004
363aAnnual Return
Accounts With Accounts Type Dormant
13 December 2003
AAAnnual Accounts
Legacy
13 March 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2002
AAAnnual Accounts
Legacy
7 March 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2001
AAAnnual Accounts
Legacy
26 February 2001
363aAnnual Return
Legacy
26 February 2001
288cChange of Particulars
Legacy
26 February 2001
287Change of Registered Office
Legacy
28 November 2000
225Change of Accounting Reference Date
Legacy
21 July 2000
88(3)88(3)
Legacy
21 July 2000
88(2)R88(2)R
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Incorporation Company
23 February 2000
NEWINCIncorporation