Background WavePink WaveYellow Wave

HANNICK PROPERTIES HOLDINGS LIMITED (09821281)

HANNICK PROPERTIES HOLDINGS LIMITED (09821281) is an active UK company. incorporated on 13 October 2015. with registered office in Winchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HANNICK PROPERTIES HOLDINGS LIMITED has been registered for 10 years. Current directors include LEGH-SMITH, Mark Railton.

Company Number
09821281
Status
active
Type
ltd
Incorporated
13 October 2015
Age
10 years
Address
Martin And Company, Winchester, SO23 9HJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LEGH-SMITH, Mark Railton
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANNICK PROPERTIES HOLDINGS LIMITED

HANNICK PROPERTIES HOLDINGS LIMITED is an active company incorporated on 13 October 2015 with the registered office located in Winchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HANNICK PROPERTIES HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09821281

LTD Company

Age

10 Years

Incorporated 13 October 2015

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

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

OSL PROPERTIES HOLDINGS LIMITED
From: 13 October 2015To: 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 United Kingdom
From: 13 October 2015To: 11 April 2026
Timeline

4 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Oct 15
Funding Round
Feb 16
Capital Update
Feb 17
Owner Exit
Oct 18
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

LEGH-SMITH, Mark Railton

Active
25 St. Thomas Street, WinchesterSO23 9HJ
Born December 1969
Director
Appointed 13 Oct 2015

Persons with significant control

2

1 Active
1 Ceased

Johanna Legh-Smith

Ceased
Reading Road, ReadingRG7 4QN
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Apr 2017

Mr Mark Railton Legh-Smith

Active
25 St. Thomas Street, WinchesterSO23 9HJ
Born December 1969

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

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
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
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
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 June 2017
AA01Change of Accounting Reference Date
Resolution
9 February 2017
RESOLUTIONSResolutions
Resolution
9 February 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 February 2017
SH08Notice of Name/Rights of Class of Shares
Legacy
7 February 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 February 2017
SH19Statement of Capital
Legacy
7 February 2017
CAP-SSCAP-SS
Resolution
7 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Capital Allotment Shares
1 March 2016
SH01Allotment of Shares
Incorporation Company
13 October 2015
NEWINCIncorporation