HICKS PROPERTIES LTD.
NORFOLK,


Company number 01408280
Status Active
Incorporation Date 10 January 1979
Company Type Private Limited Company
Address 3/5, VICARAGE STREET,, NORTH WALSHAM,, NORFOLK,, NR28 9DQ.
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of HICKS PROPERTIES LTD. are www.hicksproperties.co.uk, and www.hicks-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. Hicks Properties Ltd is a Private Limited Company. The company registration number is 01408280. Hicks Properties Ltd has been working since 10 January 1979. The present status of the company is Active. The registered address of Hicks Properties Ltd is 3 5 Vicarage Street North Walsham Norfolk Nr28 9dq. . HICKS, Michael Bryan is a Director of the company. Secretary HAMBLING, Malcolm Vincent has been resigned. Secretary LINCOLN, Richard John has been resigned. Director HAMBLING, Malcolm Vincent has been resigned. The company operates in "Development of building projects".


Current Directors

Director
HICKS, Michael Bryan

85 years old

Resigned Directors

Secretary
HAMBLING, Malcolm Vincent
Resigned: 30 August 2002

Secretary
LINCOLN, Richard John
Resigned: 14 April 2010
Appointed Date: 01 October 2002

Director
HAMBLING, Malcolm Vincent
Resigned: 30 August 2002
110 years old

HICKS PROPERTIES LTD. Events

23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100

06 Oct 2015
Total exemption small company accounts made up to 31 December 2014
22 Apr 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100

23 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 72 more events
24 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
24 Aug 1987
Registered office changed on 24/08/87 from: 29 grammar school road north walsham norfolk
02 Jun 1987
Full accounts made up to 31 December 1985
02 Jun 1987
Return made up to 22/04/87; full list of members
10 Jan 1979
Incorporation

HICKS PROPERTIES LTD. Charges

18 July 2014
Charge code 0140 8280 0009
Delivered: 21 July 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 54 hall lane, north walsham…
2 November 2006
Legal charge
Delivered: 7 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Larnders high street stalham norwich norfolk. By way of…
31 December 2004
Legal charge
Delivered: 13 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 26 market place north walsham norfolk NR28 9BS. By way of…
30 August 2002
Legal charge
Delivered: 11 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 16 bacton road,north…
12 November 1998
Legal mortgage
Delivered: 19 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 50 hall lane north walsham…
9 January 1991
Legal mortgage
Delivered: 24 January 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land & garage premises at new road, north…
2 February 1989
Legal mortgage
Delivered: 16 February 1989
Status: Satisfied on 1 June 1994
Persons entitled: National Westminster Bank PLC
Description: F/H k/a 48 john o'gaunt close aylsham norfolk and/or the…
26 May 1988
Legal mortgage
Delivered: 6 June 1988
Status: Satisfied on 15 March 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a nelson complex mundesley road north…
7 December 1984
Legal mortgage
Delivered: 20 December 1984
Status: Satisfied on 14 July 1988
Persons entitled: National Westminster Bank PLC
Description: Leasehold property known as the former lord nelson public…