Background WavePink WaveYellow Wave

HEXAGON CARE PROPERTY SOLUTIONS LTD (13454164)

HEXAGON CARE PROPERTY SOLUTIONS LTD (13454164) is an active UK company. incorporated on 14 June 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HEXAGON CARE PROPERTY SOLUTIONS LTD has been registered for 4 years. Current directors include BELL, Melissa Louise, WARD, Richard Robert.

Company Number
13454164
Status
active
Type
ltd
Incorporated
14 June 2021
Age
4 years
Address
Apartment 41, Chiltern Place 66 Chiltern St, London, W1U 4EJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BELL, Melissa Louise, WARD, Richard Robert
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEXAGON CARE PROPERTY SOLUTIONS LTD

HEXAGON CARE PROPERTY SOLUTIONS LTD is an active company incorporated on 14 June 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HEXAGON CARE PROPERTY SOLUTIONS LTD was registered 4 years ago.(SIC: 68320)

Status

active

Active since 4 years ago

Company No

13454164

LTD Company

Age

4 Years

Incorporated 14 June 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

Apartment 41, Chiltern Place 66 Chiltern St Marylebone London, W1U 4EJ,

Timeline

5 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Jul 23
Director Left
Nov 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BELL, Melissa Louise

Active
Clowes Street, SalfordM3 5NB
Born January 1997
Director
Appointed 14 Jun 2021

WARD, Richard Robert

Active
66 Chiltern St, LondonW1U 4EJ
Born February 1967
Director
Appointed 25 Nov 2022

KIRPALANI, Rakesh

Resigned
119-121 Cannon Street, LondonEC4N 5AT
Born August 1979
Director
Appointed 14 Jun 2021
Resigned 25 Nov 2022

ROBERTSON, Scott William

Resigned
66 Chiltern St, LondonW1U 4EJ
Born July 1971
Director
Appointed 28 Jul 2023
Resigned 03 Nov 2025

Persons with significant control

1

Miss Melissa Louise Bell

Active
119-121 Cannon Street, LondonEC4N 5AT
Born January 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2021
Fundings
Financials
Latest Activities

Filing History

17

Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
15 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2023
AAAnnual Accounts
Gazette Notice Compulsory
16 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Incorporation Company
14 June 2021
NEWINCIncorporation