Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HICHENS PROPERTIES LIMITED
Company Information for

HICHENS PROPERTIES LIMITED

C/O MICHAEL STUART ASSOCIATES LTD SUITE F4,THE BUSINESS CENTRE, TEMPLE WOOD ESTATE, STOCK ROAD, CHELMSFORD, CM2 8LP,
Company Registration Number
03497785
Private Limited Company
Active

Company Overview

About Hichens Properties Ltd
HICHENS PROPERTIES LIMITED was founded on 1998-01-23 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Hichens Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HICHENS PROPERTIES LIMITED
 
Legal Registered Office
C/O MICHAEL STUART ASSOCIATES LTD SUITE F4,THE BUSINESS CENTRE
TEMPLE WOOD ESTATE, STOCK ROAD
CHELMSFORD
CM2 8LP
Other companies in CM1
 
Filing Information
Company Number 03497785
Company ID Number 03497785
Date formed 1998-01-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 28/12/2023
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-05 23:32:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HICHENS PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HICHENS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
AILSA-CLAIRE HICHENS
Company Secretary 2000-01-31
HENRY DAVID LANCASTER HICHENS
Director 1998-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES EDWARD HICHENS
Company Secretary 1998-01-23 2000-01-31
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1998-01-23 1998-01-23
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1998-01-23 1998-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AILSA-CLAIRE HICHENS BROAD OAKS SERVICES LTD Company Secretary 2006-08-17 CURRENT 2006-08-17 Dissolved 2014-12-23
HENRY DAVID LANCASTER HICHENS RODWAY STEPHENS LTD Director 2017-01-26 CURRENT 2017-01-26 Active
HENRY DAVID LANCASTER HICHENS BROAD OAKS SERVICES LTD Director 2006-08-17 CURRENT 2006-08-17 Dissolved 2014-12-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-2431/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-05CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2023-08-09Compulsory strike-off action has been discontinued
2023-08-08FIRST GAZETTE notice for compulsory strike-off
2023-08-0831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-06CESSATION OF HENRY DAVID LANCASTER HICHENS AS A PERSON OF SIGNIFICANT CONTROL
2023-04-06CONFIRMATION STATEMENT MADE ON 23/01/23, WITH UPDATES
2023-03-06Previous accounting period shortened from 29/03/22 TO 28/03/22
2023-02-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-11S125
2022-12-23Previous accounting period shortened from 30/03/22 TO 29/03/22
2022-12-23AA01Previous accounting period shortened from 30/03/22 TO 29/03/22
2022-12-06PSC04Change of details for Mr James Hitchens as a person with significant control on 2022-12-06
2022-12-06CH01Director's details changed for Mr James Hitchens on 2022-12-06
2022-11-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HITCHENS
2022-11-29TM01APPOINTMENT TERMINATED, DIRECTOR HENRY DAVID LANCASTER HICHENS
2022-11-29AP01DIRECTOR APPOINTED MR JAMES HITCHENS
2022-05-02REGISTERED OFFICE CHANGED ON 02/05/22 FROM C/O Michael Stuart Associates Ltd Jubilee House, 3 the Drive Great Warley Brentwood CM13 3FR England
2022-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/22 FROM C/O Michael Stuart Associates Ltd Jubilee House, 3 the Drive Great Warley Brentwood CM13 3FR England
2022-01-24CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-01-18Termination of appointment of Ailsa-Claire Hichens on 2022-01-17
2022-01-18CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2022-01-18TM02Termination of appointment of Ailsa-Claire Hichens on 2022-01-17
2021-12-19Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-12-19AA01Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-12-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/21 FROM C/O Lisa Giffin Langford Hall Barn Witham Road Langford Maldon CM9 4st England
2021-06-04DISS40Compulsory strike-off action has been discontinued
2021-05-21DISS16(SOAS)Compulsory strike-off action has been suspended
2021-05-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2019-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 034977850027
2019-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 034977850022
2019-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 034977850021
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2017-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/17 FROM Broad Oaks Stump Lane Chelmsford Esssex CM1 7SJ
2016-05-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-26AR0123/01/16 ANNUAL RETURN FULL LIST
2015-07-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-09AR0123/01/15 ANNUAL RETURN FULL LIST
2014-07-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-29AR0123/01/14 ANNUAL RETURN FULL LIST
2013-12-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-04DISS40Compulsory strike-off action has been discontinued
2013-06-03AR0123/01/13 ANNUAL RETURN FULL LIST
2013-05-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-01-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-27AR0123/01/12 ANNUAL RETURN FULL LIST
2011-11-09AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-24AR0123/01/11 ANNUAL RETURN FULL LIST
2011-01-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-12AR0123/01/10 ANNUAL RETURN FULL LIST
2010-03-31AR0123/01/09 ANNUAL RETURN FULL LIST
2010-01-25AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-02AR0123/01/08 ANNUAL RETURN FULL LIST
2009-02-06AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-28395PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 19
2008-10-28395PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 20
2008-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-11363sRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-16363sRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2006-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-11363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-04395PARTICULARS OF MORTGAGE/CHARGE
2004-12-04395PARTICULARS OF MORTGAGE/CHARGE
2004-05-21287REGISTERED OFFICE CHANGED ON 21/05/04 FROM: 108 SANDFORD ROAD CHELMSFORD ESSEX CM2 6DH
2004-05-2088(2)RAD 05/01/04--------- £ SI 100@1
2004-02-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-12363sRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2004-01-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-28395PARTICULARS OF MORTGAGE/CHARGE
2004-01-28395PARTICULARS OF MORTGAGE/CHARGE
2004-01-24395PARTICULARS OF MORTGAGE/CHARGE
2003-11-04395PARTICULARS OF MORTGAGE/CHARGE
2003-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-15395PARTICULARS OF MORTGAGE/CHARGE
2003-01-25363sRETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS
2002-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-08395PARTICULARS OF MORTGAGE/CHARGE
2002-06-08395PARTICULARS OF MORTGAGE/CHARGE
2002-03-12363(287)REGISTERED OFFICE CHANGED ON 12/03/02
2002-03-12363sRETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS
2002-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-07225ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01
2001-04-09363(287)REGISTERED OFFICE CHANGED ON 09/04/01
2001-04-09363sRETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS
2001-01-03AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-03-21288aNEW SECRETARY APPOINTED
2000-03-21288bSECRETARY RESIGNED
2000-02-17363sRETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS
2000-01-06AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-11-20395PARTICULARS OF MORTGAGE/CHARGE
1999-07-30395PARTICULARS OF MORTGAGE/CHARGE
1999-07-30395PARTICULARS OF MORTGAGE/CHARGE
1999-04-01395PARTICULARS OF MORTGAGE/CHARGE
1999-03-05363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-05363sRETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS
1999-02-15288cDIRECTOR'S PARTICULARS CHANGED
1999-02-15287REGISTERED OFFICE CHANGED ON 15/02/99 FROM: ATON HOUSE 149 LEIGH ROAD LEIGH ON SEA ESSEX SS9 1JF
1998-07-16395PARTICULARS OF MORTGAGE/CHARGE
1998-07-16395PARTICULARS OF MORTGAGE/CHARGE
1998-06-19395PARTICULARS OF MORTGAGE/CHARGE
1998-06-19395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HICHENS PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-05-21
Fines / Sanctions
No fines or sanctions have been issued against HICHENS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 25
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-10-28 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL MORTGAGE 2008-10-28 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2004-12-04 Outstanding MORTGAGE TRUST LIMITED
LEGAL CHARGE 2004-12-04 Outstanding MORTGAGE RUST LIMITED
LEGAL CHARGE 2004-01-28 Outstanding MORTGAGE TRUST LIMITED
LEGAL CHARGE 2004-01-28 Outstanding MORTGAGE TRUST LIMITED
LEGAL CHARGE 2004-01-24 Outstanding MORTGAGE TRUST LIMITED
LEGAL CHARGE 2003-11-04 Outstanding MORTGAGE TRUST LIMITED
LEGAL CHARGE 2003-03-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-06-08 Outstanding BRITANNIC MONEY PLC
LEGAL CHARGE 2002-06-08 Outstanding BRITANNIC MONEY PLC
LEGAL CHARGE 1999-11-20 Outstanding FIRST ACTIVE FINANCIAL PLC
LEGAL CHARGE 1999-07-30 Outstanding FIRST ACTIVE FINANCIAL PLC
LEGAL CHARGE 1999-07-30 Outstanding FIRST ACTIVE FINANCE PLC
LEGAL CHARGE 1999-04-01 Outstanding FIRST ACTIVE FINANCIAL PLC
MORTGAGE 1998-07-16 Outstanding WOOLWICH PLC
MORTGAGE 1998-07-16 Outstanding WOOLWICH PLC
MORTGAGE 1998-06-19 Outstanding WOOLWICH PLC
MORTGAGE 1998-06-19 Outstanding WOOLWICH PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HICHENS PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of HICHENS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HICHENS PROPERTIES LIMITED
Trademarks
We have not found any records of HICHENS PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HICHENS PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HICHENS PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HICHENS PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHICHENS PROPERTIES LIMITEDEvent Date2013-05-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HICHENS PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HICHENS PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.