Background WavePink WaveYellow Wave

HEXAD PROPERTY LIMITED (08715706)

HEXAD PROPERTY LIMITED (08715706) is an active UK company. incorporated on 2 October 2013. with registered office in Burgess Hill. The company operates in the Construction sector, engaged in development of building projects. HEXAD PROPERTY LIMITED has been registered for 12 years. Current directors include BROWN, Andrew, MOULDS, Allan, QUINTON-MOULDS, Gemma and 2 others.

Company Number
08715706
Status
active
Type
ltd
Incorporated
2 October 2013
Age
12 years
Address
10 Station Road, Burgess Hill, RH15 9DQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BROWN, Andrew, MOULDS, Allan, QUINTON-MOULDS, Gemma, STILWELL, Anthony, STILWELL, Karen
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEXAD PROPERTY LIMITED

HEXAD PROPERTY LIMITED is an active company incorporated on 2 October 2013 with the registered office located in Burgess Hill. The company operates in the Construction sector, specifically engaged in development of building projects. HEXAD PROPERTY LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08715706

LTD Company

Age

12 Years

Incorporated 2 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

10 Station Road Burgess Hill, RH15 9DQ,

Timeline

17 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Loan Secured
Nov 15
Loan Secured
Jul 16
Director Left
Nov 20
New Owner
Dec 20
New Owner
Dec 20
New Owner
Dec 20
New Owner
Dec 20
Owner Exit
Dec 20
New Owner
Dec 20
New Owner
Dec 20
Loan Secured
Apr 21
Owner Exit
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
0
Funding
1
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BROWN, Andrew

Active
Station Road, Burgess HillRH15 9DQ
Born January 1967
Director
Appointed 02 Oct 2013

MOULDS, Allan

Active
Station Road, Burgess HillRH15 9DQ
Born September 1966
Director
Appointed 02 Oct 2013

QUINTON-MOULDS, Gemma

Active
Station Road, Burgess HillRH15 9DQ
Born August 1969
Director
Appointed 02 Oct 2013

STILWELL, Anthony

Active
Station Road, Burgess HillRH15 9DQ
Born October 1966
Director
Appointed 02 Oct 2013

STILWELL, Karen

Active
Station Road, Burgess HillRH15 9DQ
Born December 1965
Director
Appointed 02 Oct 2013

BROWN, Natalie Lorraine

Resigned
Station Road, Burgess HillRH15 9DQ
Born December 1967
Director
Appointed 02 Oct 2013
Resigned 01 Dec 2019

Persons with significant control

9

3 Active
6 Ceased
Station Road, Burgess HillRH15 9DQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 May 2025
Clinton Place, SeafordBN25 1NP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 May 2025
Station Road, Burgess HillRH15 9DQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 May 2025

Mr Andrew Brown

Ceased
Burgess HillRH15 9DQ
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 May 2025

Mrs Gemma Quinton-Moulds

Ceased
Burgess HillRH15 9DQ
Born August 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 May 2025

Mrs Karen Stilwell

Ceased
Burgess HillRH15 9DQ
Born December 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 May 2025

Mr Anthony Stilwell

Ceased
Burgess HillRH15 9DQ
Born October 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 May 2025

Mr Allan Moulds

Ceased
Burgess HillRH15 9DQ
Born September 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 May 2025

Mrs Natalie Lorraine Brown

Ceased
Burgess HillRH15 9DQ
Born December 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Dec 2019
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
30 June 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
30 June 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 June 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2023
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
11 October 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
11 October 2023
RP04CS01RP04CS01
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
11 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
5 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
5 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
5 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
5 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
5 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
25 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
25 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
25 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
25 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2021
MR01Registration of a Charge
Change To A Person With Significant Control
8 December 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 December 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 December 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Incorporation Company
2 October 2013
NEWINCIncorporation