Background WavePink WaveYellow Wave

THEMIS PROPERTIES LIMITED (11215410)

THEMIS PROPERTIES LIMITED (11215410) is an active UK company. incorporated on 20 February 2018. with registered office in Hayling Island. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THEMIS PROPERTIES LIMITED has been registered for 8 years. Current directors include HITCHCOCK, Jamie Alexander.

Company Number
11215410
Status
active
Type
ltd
Incorporated
20 February 2018
Age
8 years
Address
48 Bracklesham Road, Hayling Island, PO11 9SJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HITCHCOCK, Jamie Alexander
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THEMIS PROPERTIES LIMITED

THEMIS PROPERTIES LIMITED is an active company incorporated on 20 February 2018 with the registered office located in Hayling Island. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THEMIS PROPERTIES LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11215410

LTD Company

Age

8 Years

Incorporated 20 February 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

48 Bracklesham Road Hayling Island, PO11 9SJ,

Previous Addresses

23 Seymour Road East Molesey KT8 0PB England
From: 30 May 2022To: 26 February 2025
Flat 5 Marlowe House Portsmouth Road Kingston upon Thames KT1 2NY United Kingdom
From: 20 February 2018To: 30 May 2022
Timeline

9 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Feb 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Dec 20
Loan Secured
Dec 20
New Owner
Feb 24
Director Left
Oct 25
Director Left
Oct 25
Loan Secured
Jan 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HITCHCOCK, Jamie Alexander

Active
Bracklesham Road, Hayling IslandPO11 9SJ
Born September 1990
Director
Appointed 20 Feb 2018

HITCHCOCK, David Reginald

Resigned
Bracklesham Road, Hayling IslandPO11 9SJ
Born February 1960
Director
Appointed 20 Feb 2018
Resigned 30 Sept 2025

HITCHCOCK, Jill Karen

Resigned
Bracklesham Road, Hayling IslandPO11 9SJ
Born September 1959
Director
Appointed 20 Feb 2018
Resigned 30 Sept 2025

Persons with significant control

1

Mr Jamie Alexander Hitchcock

Active
Bracklesham Road, Hayling IslandPO11 9SJ
Born September 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2018
Fundings
Financials
Latest Activities

Filing History

40

Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2026
MR01Registration of a Charge
Memorandum Articles
15 January 2026
MAMA
Resolution
12 January 2026
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Micro Entity
3 December 2025
AAMDAAMD
Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 February 2024
PSC09Update to PSC Statements
Withdrawal Of The Directors Residential Address Register Information From The Public Register
19 February 2024
EW02EW02
Withdrawal Of The Directors Register Information From The Public Register
19 February 2024
EW01EW01
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2018
MR01Registration of a Charge
Incorporation Company
20 February 2018
NEWINCIncorporation