Background WavePink WaveYellow Wave

HICKMAN PROPERTIES LIMITED (04221927)

HICKMAN PROPERTIES LIMITED (04221927) is an active UK company. incorporated on 23 May 2001. with registered office in Burnham. The company operates in the Real Estate Activities sector, engaged in unknown sic code (98100). HICKMAN PROPERTIES LIMITED has been registered for 24 years. Current directors include ASHLEY, Michael James Wallace.

Company Number
04221927
Status
active
Type
ltd
Incorporated
23 May 2001
Age
24 years
Address
Grenville Court, Burnham, SL1 8DF
Industry Sector
Real Estate Activities
Business Activity
Unknown SIC code (98100)
Directors
ASHLEY, Michael James Wallace
SIC Codes
98100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HICKMAN PROPERTIES LIMITED

HICKMAN PROPERTIES LIMITED is an active company incorporated on 23 May 2001 with the registered office located in Burnham. The company operates in the Real Estate Activities sector, specifically engaged in unknown sic code (98100). HICKMAN PROPERTIES LIMITED was registered 24 years ago.(SIC: 98100)

Status

active

Active since 24 years ago

Company No

04221927

LTD Company

Age

24 Years

Incorporated 23 May 2001

Size

N/A

Accounts

ARD: 28/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 28 January 2027
Period: 1 May 2025 - 28 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

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

Grenville Court Britwell Road Burnham, SL1 8DF,

Previous Addresses

Unit a Brook Park East Shirebrook NG20 8RY
From: 23 May 2001To: 8 February 2016
Timeline

2 key events • 2001 - 2014

Funding Officers Ownership
Company Founded
May 01
Director Left
Jan 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

EACOTTS INTERNATIONAL LIMITED

Active
Britwell Road, BurnhamSL1 8DF
Corporate secretary
Appointed 29 Jan 2016

ASHLEY, Michael James Wallace

Active
Britwell Road, BurnhamSL1 8DF
Born December 1964
Director
Appointed 07 Aug 2001

BARNES, Justin Douglas William

Resigned
4 Pinetops, HorshamRH12 4HL
Secretary
Appointed 22 Mar 2007
Resigned 02 Sept 2008

LEIGH, Douglas Charles

Resigned
Yew Port Farm, Chandlers CrossWD3 4NF
Secretary
Appointed 07 Aug 2001
Resigned 22 Mar 2007

MELLORS, Robert Frank

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 14 Mar 2007
Resigned 31 Dec 2013

OLSEN, Cameron John

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 31 Dec 2013
Resigned 29 Jan 2016

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 23 May 2001
Resigned 07 Aug 2001

LEIGH, Douglas Charles

Resigned
Yew Port Farm, Chandlers CrossWD3 4NF
Born July 1960
Director
Appointed 07 Aug 2001
Resigned 22 Mar 2007

MELLORS, Robert Frank

Resigned
Brook Park East, ShirebrookNG20 8RY
Born May 1950
Director
Appointed 14 Mar 2007
Resigned 31 Dec 2013

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 23 May 2001
Resigned 07 Aug 2001

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 23 May 2001
Resigned 07 Aug 2001

Persons with significant control

1

Britwell Road, BurnhamSL1 8DF

Nature of Control

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

Filing History

86

Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 February 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
5 February 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Dormant
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Appoint Person Secretary Company With Name
14 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
10 January 2014
TM02Termination of Secretary
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
9 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Dormant
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Dormant
28 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 October 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 March 2009
AAAnnual Accounts
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
363aAnnual Return
Legacy
3 June 2008
353353
Legacy
11 April 2008
287Change of Registered Office
Legacy
20 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
24 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Legacy
17 July 2007
288cChange of Particulars
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
2 October 2006
363aAnnual Return
Accounts With Accounts Type Small
12 September 2006
AAAnnual Accounts
Accounts With Accounts Type Small
2 September 2005
AAAnnual Accounts
Legacy
24 August 2005
363aAnnual Return
Legacy
23 August 2005
288cChange of Particulars
Legacy
22 November 2004
288cChange of Particulars
Legacy
28 June 2004
363aAnnual Return
Accounts With Accounts Type Full
1 June 2004
AAAnnual Accounts
Legacy
17 April 2004
288cChange of Particulars
Legacy
7 July 2003
363aAnnual Return
Accounts With Accounts Type Full
7 July 2003
AAAnnual Accounts
Legacy
1 November 2002
288cChange of Particulars
Legacy
7 October 2002
288cChange of Particulars
Legacy
26 July 2002
363aAnnual Return
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
287Change of Registered Office
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
28 September 2001
225Change of Accounting Reference Date
Resolution
28 September 2001
RESOLUTIONSResolutions
Resolution
28 September 2001
RESOLUTIONSResolutions
Resolution
28 September 2001
RESOLUTIONSResolutions
Incorporation Company
23 May 2001
NEWINCIncorporation