Background WavePink WaveYellow Wave

HITCHIN PROPERTIES LIMITED (11364586)

HITCHIN PROPERTIES LIMITED (11364586) is a liquidation UK company. incorporated on 16 May 2018. with registered office in Stockton-On-Tees. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HITCHIN PROPERTIES LIMITED has been registered for 7 years. Current directors include HARRISON, Jolyon.

Company Number
11364586
Status
liquidation
Type
ltd
Incorporated
16 May 2018
Age
7 years
Address
FRP ADVISORY TRADING LIMITED, Stockton-On-Tees, TS18 3TX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HARRISON, Jolyon
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HITCHIN PROPERTIES LIMITED

HITCHIN PROPERTIES LIMITED is an liquidation company incorporated on 16 May 2018 with the registered office located in Stockton-On-Tees. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HITCHIN PROPERTIES LIMITED was registered 7 years ago.(SIC: 68320)

Status

liquidation

Active since 7 years ago

Company No

11364586

LTD Company

Age

7 Years

Incorporated 16 May 2018

Size

N/A

Accounts

ARD: 30/9

Overdue

2 years overdue

Last Filed

Made up to 30 September 2021 (4 years ago)
Submitted on 11 April 2022 (3 years ago)
Period: 1 October 2020 - 30 September 2021(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2023
Period: 1 October 2021 - 30 September 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 28 September 2023 (2 years ago)
Submitted on 6 October 2023 (2 years ago)

Next Due

Due by 12 October 2024
For period ending 28 September 2024
Contact
Address

FRP ADVISORY TRADING LIMITED 34 Falcon Court Preston Farm Business Park Stockton-On-Tees, TS18 3TX,

Previous Addresses

Burnham Yard London End Beaconsfield HP9 2JH England
From: 7 September 2021To: 24 February 2024
76 Canterbury Road Croydon CR0 3HA England
From: 13 May 2021To: 7 September 2021
1 Scottleton Street Presteigne LD8 2BG United Kingdom
From: 16 May 2018To: 13 May 2021
Timeline

19 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
May 18
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Owner Exit
May 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
Director Left
Apr 22
Director Joined
Jul 22
Director Left
Oct 22
Director Joined
Dec 22
Director Left
Jan 23
Director Joined
Jul 23
Director Left
Aug 23
Director Left
Sept 23
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

HARRISON, Jolyon

Active
Falcon Court, Stockton-On-TeesTS18 3TX
Born March 1948
Director
Appointed 24 Jul 2023

KENWARD, Sally

Resigned
London End, BeaconsfieldHP9 2JH
Secretary
Appointed 26 Sept 2022
Resigned 10 Feb 2023

MALDE, Nishith

Resigned
London End, BeaconsfieldHP9 2JH
Secretary
Appointed 15 Aug 2022
Resigned 26 Sept 2022

WORTH, Kathryn

Resigned
London End, BeaconsfieldHP9 2JH
Secretary
Appointed 31 Aug 2021
Resigned 15 Aug 2022

MALDE, Nishith

Resigned
London End, BeaconsfieldHP9 2JH
Born June 1958
Director
Appointed 31 Aug 2021
Resigned 04 Sept 2023

O'SULLIVAN, Donagh

Resigned
London End, BeaconsfieldHP9 2JH
Born May 1968
Director
Appointed 06 Dec 2022
Resigned 16 Jan 2023

SHAH, Hasmukh Lal

Resigned
London End, BeaconsfieldHP9 2JH
Born November 1956
Director
Appointed 29 Sept 2020
Resigned 31 Aug 2021

SHAH, Tej Manidevi

Resigned
London End, BeaconsfieldHP9 2JH
Born June 1993
Director
Appointed 29 Sept 2020
Resigned 31 Aug 2021

SKINNER, Gary John

Resigned
London End, BeaconsfieldHP9 2JH
Born June 1968
Director
Appointed 31 Aug 2021
Resigned 05 Apr 2022

WICKS, Des Richard

Resigned
London End, BeaconsfieldHP9 2JH
Born June 1989
Director
Appointed 01 Jul 2022
Resigned 04 Aug 2023

WICKS, John Clifford

Resigned
Canterbury Road, CroydonCR0 3HA
Born January 1956
Director
Appointed 16 May 2018
Resigned 29 Sept 2020

WICKS, Stephen Desmond

Resigned
London End, BeaconsfieldHP9 2JH
Born August 1951
Director
Appointed 31 Aug 2021
Resigned 30 Sept 2022

Persons with significant control

3

1 Active
2 Ceased
London End, BeaconsfieldHP9 2JH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Aug 2021
Canterbury Road, CroydonCR0 3HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Sept 2020
Ceased 31 Aug 2021

Mr John Clifford Wicks

Ceased
Canterbury Road, CroydonCR0 3HA
Born January 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2018
Ceased 29 Sept 2020
Fundings
Financials
Latest Activities

Filing History

45

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
24 April 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
24 February 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
24 February 2024
600600
Resolution
24 February 2024
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
24 February 2024
LIQ02LIQ02
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Change To A Person With Significant Control
13 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 August 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
11 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 September 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Notification Of A Person With Significant Control
7 September 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
13 May 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
13 May 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
13 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Incorporation Company
16 May 2018
NEWINCIncorporation