Company NameC. Hockley Limited
Company StatusActive
Company Number00544294
CategoryPrivate Limited Company
Incorporation Date7 February 1955(69 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameCleveland Maurice Key
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1991(36 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressListria Listria
Butts Road
Stanford Le Hope
Essex
SS17 0JH
Director NameLaurence Andrew Key
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1991(36 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressLorridia Butts Road
Stanford Le Hope
Essex
SS17 0JH
Secretary NameLaurence Andrew Key
NationalityBritish
StatusCurrent
Appointed13 August 2004(49 years, 6 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLorridia Butts Road
Stanford Le Hope
Essex
SS17 0JH
Director NameRoger Barrington Charles Key
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(50 years, 5 months after company formation)
Appointment Duration18 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address33 Lower Crescent
Linford
Stanford Le Hope
Essex
SS17 0QJ
Director NameMr Charles William Key
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(36 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 25 November 2001)
RoleCoal Merchant
Correspondence AddressListria Butts Road
Stanford Le Hope
Essex
SS17 0JH
Director NameEdna Annie Key
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(36 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 08 June 2004)
RoleSecretary
Correspondence AddressListria Butts Road
Stanford Le Hope
Essex
SS17 0JH
Secretary NameEdna Annie Key
NationalityBritish
StatusResigned
Appointed12 July 1991(36 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 08 June 2004)
RoleCompany Director
Correspondence AddressListria Butts Road
Stanford Le Hope
Essex
SS17 0JH

Contact

Telephone01375 672191
Telephone regionGrays Thurrock

Location

Registered AddressListria
Butts Road
Stanford Le Hope
Essex
SS17 0JH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope

Shareholders

2.4k at £1Mr Laurence Andrew Key
54.29%
Ordinary
1000 at £1Mr Cleveland Maurice Key
22.86%
Ordinary
1000 at £1Mr Roger Barrington Charles Key
22.86%
Ordinary

Financials

Year2014
Net Worth£123,795
Cash£16,011
Current Liabilities£2,579

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return12 July 2023 (9 months, 1 week ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

21 December 2020Total exemption full accounts made up to 28 February 2020 (9 pages)
15 July 2020Confirmation statement made on 12 July 2020 with updates (5 pages)
7 October 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
15 July 2019Confirmation statement made on 12 July 2019 with updates (5 pages)
9 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
17 July 2018Confirmation statement made on 12 July 2018 with updates (5 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
25 July 2017Director's details changed for Roger Barrington Charles Key on 25 July 2017 (2 pages)
25 July 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
25 July 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
25 July 2017Director's details changed for Roger Barrington Charles Key on 25 July 2017 (2 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
3 August 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
20 August 2015Register(s) moved to registered inspection location 9 Nelson Street Southend on Sea Essex SS11EH (1 page)
20 August 2015Register(s) moved to registered inspection location 9 Nelson Street Southend on Sea Essex SS11EH (1 page)
31 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 4,375
(6 pages)
31 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 4,375
(6 pages)
14 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
14 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
31 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 4,375
(6 pages)
31 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 4,375
(6 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
1 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
1 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
13 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
13 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
24 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
22 July 2010Director's details changed for Roger Barrington Charles Key on 12 July 2010 (2 pages)
22 July 2010Director's details changed for Cleveland Maurice Key on 12 July 2010 (2 pages)
22 July 2010Director's details changed for Laurence Andrew Key on 12 July 2010 (2 pages)
22 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
22 July 2010Director's details changed for Laurence Andrew Key on 12 July 2010 (2 pages)
22 July 2010Director's details changed for Cleveland Maurice Key on 12 July 2010 (2 pages)
22 July 2010Director's details changed for Roger Barrington Charles Key on 12 July 2010 (2 pages)
22 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register inspection address has been changed (1 page)
3 August 2009Return made up to 12/07/09; full list of members (4 pages)
3 August 2009Return made up to 12/07/09; full list of members (4 pages)
11 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
11 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
25 July 2008Director's change of particulars / cleveland key / 24/07/2008 (1 page)
25 July 2008Return made up to 12/07/08; full list of members (4 pages)
25 July 2008Return made up to 12/07/08; full list of members (4 pages)
25 July 2008Director's change of particulars / cleveland key / 24/07/2008 (1 page)
6 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
6 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
13 July 2007Return made up to 12/07/07; full list of members (3 pages)
13 July 2007Return made up to 12/07/07; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
21 July 2006Return made up to 12/07/06; full list of members (3 pages)
21 July 2006Return made up to 12/07/06; full list of members (3 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
29 July 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 2005New director appointed (2 pages)
29 July 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 2005New director appointed (2 pages)
30 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
30 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
10 September 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
10 September 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
10 September 2004New secretary appointed (2 pages)
10 September 2004New secretary appointed (2 pages)
31 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
31 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
7 August 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
18 July 2002Director resigned (1 page)
18 July 2002Return made up to 12/07/02; full list of members (8 pages)
18 July 2002Director resigned (1 page)
18 July 2002Return made up to 12/07/02; full list of members (8 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
19 July 2001Return made up to 12/07/01; full list of members (7 pages)
19 July 2001Return made up to 12/07/01; full list of members (7 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
10 July 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/07/00
(7 pages)
10 July 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/07/00
(7 pages)
22 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
22 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
2 September 1999Return made up to 12/07/99; full list of members (6 pages)
2 September 1999Return made up to 12/07/99; full list of members (6 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (3 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (3 pages)
30 July 1998Return made up to 12/07/98; no change of members (4 pages)
30 July 1998Return made up to 12/07/98; no change of members (4 pages)
6 October 1997Accounts for a small company made up to 28 February 1997 (4 pages)
6 October 1997Accounts for a small company made up to 28 February 1997 (4 pages)
22 July 1997Return made up to 12/07/97; full list of members (6 pages)
22 July 1997Return made up to 12/07/97; full list of members (6 pages)
30 December 1996Accounts for a small company made up to 28 February 1996 (4 pages)
30 December 1996Accounts for a small company made up to 28 February 1996 (4 pages)
23 July 1996Return made up to 12/07/96; no change of members (4 pages)
23 July 1996Return made up to 12/07/96; no change of members (4 pages)
27 December 1995Accounts for a small company made up to 28 February 1995 (4 pages)
27 December 1995Accounts for a small company made up to 28 February 1995 (4 pages)
30 August 1995Return made up to 12/07/95; no change of members (4 pages)
30 August 1995Return made up to 12/07/95; no change of members (4 pages)
7 February 1955Incorporation (16 pages)
7 February 1955Incorporation (16 pages)