Background WavePink WaveYellow Wave

HEXAGON APARTMENTS MANAGEMENT COMPANY LIMITED (09792373)

HEXAGON APARTMENTS MANAGEMENT COMPANY LIMITED (09792373) is an active UK company. incorporated on 23 September 2015. with registered office in Hitchin. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HEXAGON APARTMENTS MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include ENGLAND, Mark Richard, MABILON, Antoine.

Company Number
09792373
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 September 2015
Age
10 years
Address
15a Hitchin Road, Hitchin, SG5 4HP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ENGLAND, Mark Richard, MABILON, Antoine
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEXAGON APARTMENTS MANAGEMENT COMPANY LIMITED

HEXAGON APARTMENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 September 2015 with the registered office located in Hitchin. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HEXAGON APARTMENTS MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09792373

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 23 September 2015

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 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

15a Hitchin Road Stotfold Hitchin, SG5 4HP,

Previous Addresses

5 Aldermanbury Square London EC2V 7BP United Kingdom
From: 23 September 2015To: 17 June 2022
Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Sept 17
Owner Exit
Sept 17
Director Joined
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CHACE LEGAL LIMITED

Active
Hitchin Road, HitchinSG5 4HP
Corporate secretary
Appointed 15 Jun 2022

ENGLAND, Mark Richard

Active
Hitchin Road, HitchinSG5 4HP
Born August 1966
Director
Appointed 23 Sept 2015

MABILON, Antoine

Active
50 Cours De L'Île Seguin, Boulogne-Billancourt92130
Born July 1980
Director
Appointed 28 Jan 2025

GASSER, Matthew

Resigned
LondonEC2V 7BP
Secretary
Appointed 23 Sept 2015
Resigned 15 Jun 2022

BOKOBZA, Olivier Sadik Mardoche

Resigned
Hitchin Road, HitchinSG5 4HP
Born July 1976
Director
Appointed 09 Apr 2021
Resigned 20 Feb 2025

CHARVET, Thomas

Resigned
LondonEC2V 7BP
Born June 1976
Director
Appointed 23 Sept 2015
Resigned 05 Feb 2021

SLADE, John Michael Temple

Resigned
LondonEC2V 7BP
Born February 1957
Director
Appointed 23 Sept 2015
Resigned 31 Aug 2017

OVAL NOMINEES LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 23 Sept 2015
Resigned 23 Sept 2015

OVALSEC LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 23 Sept 2015
Resigned 23 Sept 2015

Persons with significant control

3

1 Active
2 Ceased

Mr Thomas Charvet

Ceased
LondonEC2V 7BP
Born June 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Feb 2021

Mr John Michael Temple Slade

Ceased
LondonEC2V 7BP
Born February 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Aug 2017

Mr Mark Richard England

Active
Hitchin Road, HitchinSG5 4HP
Born August 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Resolution
21 July 2022
RESOLUTIONSResolutions
Memorandum Articles
22 June 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
17 June 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 June 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
17 June 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
7 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 November 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Incorporation Company
23 September 2015
NEWINCIncorporation