HICHENS PROPERTIES LIMITED
MALDON

Hellopages » Essex » Maldon » CM9 4ST
Company number 03497785
Status Active
Incorporation Date 23 January 1998
Company Type Private Limited Company
Address LISA GIFFIN, LANGFORD HALL BARN WITHAM ROAD, LANGFORD, MALDON, ENGLAND, CM9 4ST
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Registered office address changed from Broad Oaks Stump Lane Chelmsford Esssex CM1 7SJ to C/O Lisa Giffin Langford Hall Barn Witham Road Langford Maldon CM9 4st on 25 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of HICHENS PROPERTIES LIMITED are www.hichensproperties.co.uk, and www.hichens-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Hichens Properties Limited is a Private Limited Company. The company registration number is 03497785. Hichens Properties Limited has been working since 23 January 1998. The present status of the company is Active. The registered address of Hichens Properties Limited is Lisa Giffin Langford Hall Barn Witham Road Langford Maldon England Cm9 4st. . HICHENS, Ailsa-Claire is a Secretary of the company. HICHENS, Henry David Lancaster is a Director of the company. Secretary HICHENS, James Edward has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HICHENS, Ailsa-Claire
Appointed Date: 31 January 2000

Director
HICHENS, Henry David Lancaster
Appointed Date: 23 January 1998
55 years old

Resigned Directors

Secretary
HICHENS, James Edward
Resigned: 31 January 2000
Appointed Date: 23 January 1998

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 23 January 1998
Appointed Date: 23 January 1998

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 23 January 1998
Appointed Date: 23 January 1998

Persons With Significant Control

Mr Henry David Lancaster Hichens
Notified on: 1 January 2017
55 years old
Nature of control: Ownership of shares – 75% or more

HICHENS PROPERTIES LIMITED Events

25 Jan 2017
Confirmation statement made on 23 January 2017 with updates
25 Jan 2017
Registered office address changed from Broad Oaks Stump Lane Chelmsford Esssex CM1 7SJ to C/O Lisa Giffin Langford Hall Barn Witham Road Langford Maldon CM9 4st on 25 January 2017
27 May 2016
Total exemption small company accounts made up to 31 March 2016
26 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100

20 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 63 more events
18 Feb 1998
New director appointed
12 Feb 1998
New secretary appointed
12 Feb 1998
Director resigned
12 Feb 1998
Secretary resigned
23 Jan 1998
Incorporation

HICHENS PROPERTIES LIMITED Charges

3 December 2004
Legal charge
Delivered: 4 December 2004
Status: Outstanding
Persons entitled: Mortgage Rust Limited
Description: Flat 3,the anchorage,tyler st,parkeston,harwich,essex CO12…
3 December 2004
Legal charge
Delivered: 4 December 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat 4, the anchorage, tyler street, parkeston, harwich…
23 January 2004
Legal charge
Delivered: 28 January 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 13 fairlop road london.
23 January 2004
Legal charge
Delivered: 28 January 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 13A fairlop road london.
23 January 2004
Legal charge
Delivered: 24 January 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 42 haig court chelmsford essex.
31 October 2003
Legal charge
Delivered: 4 November 2003
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 46 burgess field, chelmsford, essex, CM2 6UD.
14 March 2003
Legal charge
Delivered: 15 March 2003
Status: Satisfied on 28 January 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 fairlop road leytonstone london. By way of fixed charge…
7 June 2002
Legal charge
Delivered: 8 June 2002
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 34 inkerpole place chelmer village CM2 6UD.
7 June 2002
Legal charge
Delivered: 8 June 2002
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 37 inkerpole place chelmer village CM2 6UD.
9 November 1999
Legal mortgage
Delivered: 28 October 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 16 springfield basin, wharf road, chelmsford, essex.
9 November 1999
Legal mortgage
Delivered: 28 October 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 18 springfield basin, wharf road, chelmsford, essex.
3 November 1999
Legal charge
Delivered: 20 November 1999
Status: Outstanding
Persons entitled: First Active Financial PLC
Description: 173B upper bridge road chelmsford essex.
19 July 1999
Legal charge
Delivered: 30 July 1999
Status: Outstanding
Persons entitled: First Active Finance PLC
Description: The property known as 2 tyssen mead boreham chelmsford…
19 July 1999
Legal charge
Delivered: 30 July 1999
Status: Outstanding
Persons entitled: First Active Financial PLC
Description: The property known as 22 tyssen mead boreham chelmsford…
31 March 1999
Legal charge
Delivered: 1 April 1999
Status: Outstanding
Persons entitled: First Active Financial PLC
Description: 4 creance court seymour street chelmsford essex CM2 onp.
3 July 1998
Mortgage
Delivered: 16 July 1998
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Property k/a 22 tyssen mead boreham nr chelmsford essex…
26 June 1998
Mortgage
Delivered: 16 July 1998
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 2 tyssen mead boreham nr chelmsford essex. Floating charge…
29 May 1998
Mortgage
Delivered: 19 June 1998
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 34 inkerpole place chelmer village springfield chelmsford…
29 May 1998
Mortgage
Delivered: 19 June 1998
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 37 inkerpole place chelmer village springfield chelmsford…