Background WavePink WaveYellow Wave

HANNICK PROPERTIES LTD (08121616)

HANNICK PROPERTIES LTD (08121616) is an active UK company. incorporated on 27 June 2012. with registered office in Winchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. HANNICK PROPERTIES LTD has been registered for 13 years. Current directors include LEGH-SMITH, Mark Railton.

Company Number
08121616
Status
active
Type
ltd
Incorporated
27 June 2012
Age
13 years
Address
Martin And Company, Winchester, SO23 9HJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LEGH-SMITH, Mark Railton
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANNICK PROPERTIES LTD

HANNICK PROPERTIES LTD is an active company incorporated on 27 June 2012 with the registered office located in Winchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. HANNICK PROPERTIES LTD was registered 13 years ago.(SIC: 68100, 68209)

Status

active

Active since 13 years ago

Company No

08121616

LTD Company

Age

13 Years

Incorporated 27 June 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

OSL PROPERTIES LTD
From: 27 June 2012To: 5 January 2022
Contact
Address

Martin And Company 25 St. Thomas Street Winchester, SO23 9HJ,

Previous Addresses

Sunnyside Farm Reading Road Padworth Common Reading RG7 4QN
From: 7 March 2013To: 11 April 2026
Hathaways Cottage Kiln Lane Mortimer Reading RG7 3PN United Kingdom
From: 27 June 2012To: 7 March 2013
Timeline

6 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Jun 12
Loan Secured
Feb 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Apr 17
Loan Secured
Mar 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LEGH-SMITH, Mark Railton

Active
25 St. Thomas Street, WinchesterSO23 9HJ
Born December 1969
Director
Appointed 27 Jun 2012

LEGH-SMITH, Johanna

Resigned
Reading Road, ReadingRG7 4QN
Secretary
Appointed 27 Jun 2012
Resigned 27 Mar 2017

Persons with significant control

1

Reading Road, ReadingRG7 4QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Change Registered Office Address Company With Date Old Address New Address
11 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
5 January 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
28 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 August 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
1 July 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
7 March 2013
AD01Change of Registered Office Address
Incorporation Company
27 June 2012
NEWINCIncorporation