Company NameHickling Properties Limited
Company StatusActive
Company Number01996730
CategoryPrivate Limited Company
Incorporation Date6 March 1986(38 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gary James Lockett
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2009(23 years, 5 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 69 High Street
High Street
Rayleigh
Essex
SS6 7EJ
Director NameMiss Kara Holly Lockett
Date of BirthDecember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(28 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 69 High Street
High Street
Rayleigh
Essex
SS6 7EJ
Director NameMiss Sian April Lockett
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(28 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 69 High Street
High Street
Rayleigh
Essex
SS6 7EJ
Secretary NameMrs Hayley Angela Oliver
StatusCurrent
Appointed04 September 2015(29 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address2nd Floor 69 High Street
High Street
Rayleigh
Essex
SS6 7EJ
Director NameMrs Hayley Angela Oliver
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2018(32 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address2nd Floor 69 High Street
High Street
Rayleigh
Essex
SS6 7EJ
Director NameGraham Raymond Dean
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 10 months after company formation)
Appointment Duration15 years, 4 months (resigned 01 May 2006)
RoleCompany Director
Correspondence Address200 London Road
Southend On Sea
Essex
SS1 1PJ
Secretary NameGraham Raymond Dean
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 12 March 2002)
RoleCompany Director
Correspondence Address200 London Road
Southend On Sea
Essex
SS1 1PJ
Director NameDeborah Jane Cox
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(15 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 August 2009)
RoleCompany Director
Correspondence Address67 Bartley Road
Benfleet
Essex
SS7 4EL
Secretary NameDeborah Jane Cox
NationalityBritish
StatusResigned
Appointed12 March 2002(16 years after company formation)
Appointment Duration7 years, 5 months (resigned 19 August 2009)
RoleCompany Director
Correspondence Address67 Bartley Road
Benfleet
Essex
SS7 4EL
Director NameAmelia Lucille Dean
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(16 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 August 2009)
RoleCompany Director
Correspondence Address200 London Road
Southend On Sea
Essex
SS1 1PJ
Director NameAmelia Lucille Dean
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(16 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 August 2009)
RoleCompany Director
Correspondence Address200 London Road
Southend On Sea
Essex
SS1 1PJ
Secretary NameMr Gary James Lockett
NationalityBritish
StatusResigned
Appointed19 August 2009(23 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address209 Bramble Road
Benfleet
Essex
SS7 2UU
Secretary NameMrs Wendy Ann Taylor
NationalityBritish
StatusResigned
Appointed19 August 2009(23 years, 5 months after company formation)
Appointment Duration6 years (resigned 04 September 2015)
RolePersonal Assistant
Correspondence Address49 Brook End Road Southend
Chelmsford
Essex
CM2 6NZ

Location

Registered Address2nd Floor 69 High Street
High Street
Rayleigh
Essex
SS6 7EJ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address Matches5 other UK companies use this postal address

Shareholders

10k at £1Sp Residential LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

6 December 2021Delivered on: 7 December 2021
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: 31 grosvenor road, westcliff-on-sea (SS0 8EP) registered at hm land registry with title number EX167142. Please see instrument further.
Outstanding
19 August 2009Delivered on: 21 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
19 August 2009Delivered on: 21 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 ailsa road westcliff on sea essex t/n EX159906. 6 albert road southend on sea essex t/n EX440028. 56 arterial road leigh on sea essex t/n EX12469 (for details of further properties charged please refer to form 395) by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
28 August 1997Delivered on: 29 August 1997
Satisfied on: 20 August 2009
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 April 1987Delivered on: 28 April 1987
Satisfied on: 10 October 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on all the undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

2 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
12 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
6 November 2018Satisfaction of charge 3 in full (2 pages)
15 August 2018Appointment of Mrs Hayley Angela Oliver as a director on 14 August 2018 (2 pages)
5 July 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
1 March 2018Micro company accounts made up to 31 May 2017 (7 pages)
6 July 2017Notification of Gary James Lockett as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Gary James Lockett as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
26 June 2017Director's details changed for Mr Gary James Lockett on 26 June 2017 (2 pages)
26 June 2017Director's details changed for Mr Gary James Lockett on 26 June 2017 (2 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
15 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10,000
(4 pages)
15 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10,000
(4 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
21 October 2015Appointment of Mrs Hayley Angela Oliver as a secretary on 4 September 2015 (2 pages)
21 October 2015Termination of appointment of Wendy Ann Taylor as a secretary on 4 September 2015 (1 page)
21 October 2015Appointment of Mrs Hayley Angela Oliver as a secretary on 4 September 2015 (2 pages)
21 October 2015Appointment of Mrs Hayley Angela Oliver as a secretary on 4 September 2015 (2 pages)
21 October 2015Termination of appointment of Wendy Ann Taylor as a secretary on 4 September 2015 (1 page)
21 October 2015Termination of appointment of Wendy Ann Taylor as a secretary on 4 September 2015 (1 page)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10,000
(5 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10,000
(5 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10,000
(5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 December 2014Appointment of Miss Sian April Lockett as a director on 1 December 2014 (2 pages)
3 December 2014Appointment of Miss Sian April Lockett as a director on 1 December 2014 (2 pages)
3 December 2014Appointment of Miss Kara Holly Lockett as a director on 1 December 2014 (2 pages)
3 December 2014Appointment of Miss Kara Holly Lockett as a director on 1 December 2014 (2 pages)
3 December 2014Appointment of Miss Kara Holly Lockett as a director on 1 December 2014 (2 pages)
3 December 2014Appointment of Miss Sian April Lockett as a director on 1 December 2014 (2 pages)
10 July 2014Secretary's details changed for Wendy Ann Collier on 1 January 2014 (1 page)
10 July 2014Secretary's details changed for Wendy Ann Collier on 1 January 2014 (1 page)
10 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10,000
(4 pages)
10 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10,000
(4 pages)
10 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10,000
(4 pages)
10 July 2014Secretary's details changed for Wendy Ann Collier on 1 January 2014 (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 December 2013Registered office address changed from Thames House 1528 London Road Leigh on Sea Essex SS9 2QQ on 19 December 2013 (1 page)
19 December 2013Registered office address changed from Thames House 1528 London Road Leigh on Sea Essex SS9 2QQ on 19 December 2013 (1 page)
16 August 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
16 August 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
16 August 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
1 March 2012Current accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
1 March 2012Current accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
15 February 2012Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 February 2012Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
4 November 2011Compulsory strike-off action has been suspended (1 page)
4 November 2011Compulsory strike-off action has been suspended (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
31 December 2010Annual return made up to 26 December 2010 with a full list of shareholders (4 pages)
31 December 2010Annual return made up to 26 December 2010 with a full list of shareholders (4 pages)
6 January 2010Termination of appointment of Gary Lockett as a secretary (1 page)
6 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (4 pages)
6 January 2010Termination of appointment of Gary Lockett as a secretary (1 page)
26 August 2009Memorandum and Articles of Association (5 pages)
26 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 August 2009Memorandum and Articles of Association (5 pages)
21 August 2009Registered office changed on 21/08/2009 from 200 london road southend on sea essex SS1 1PJ (1 page)
21 August 2009Appointment terminated director and secretary deborah cox (1 page)
21 August 2009Director and secretary appointed gary james lockett (2 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
21 August 2009Appointment terminated director and secretary deborah cox (1 page)
21 August 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
21 August 2009Appointment terminated director amelia dean (1 page)
21 August 2009Director and secretary appointed gary james lockett (2 pages)
21 August 2009Secretary appointed wendy ann collier (2 pages)
21 August 2009Registered office changed on 21/08/2009 from 200 london road southend on sea essex SS1 1PJ (1 page)
21 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
21 August 2009Appointment terminated director amelia dean (1 page)
21 August 2009Secretary appointed wendy ann collier (2 pages)
20 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
20 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 January 2009Return made up to 26/12/08; full list of members (4 pages)
5 January 2009Return made up to 26/12/08; full list of members (4 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
16 January 2008Return made up to 26/12/07; full list of members (3 pages)
16 January 2008Return made up to 26/12/07; full list of members (3 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 January 2007Return made up to 26/12/06; full list of members (7 pages)
21 January 2007Return made up to 26/12/06; full list of members (7 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
9 January 2006Return made up to 26/12/05; full list of members (7 pages)
9 January 2006Return made up to 26/12/05; full list of members (7 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
7 January 2005Return made up to 26/12/04; full list of members (7 pages)
7 January 2005Return made up to 26/12/04; full list of members (7 pages)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 January 2004Return made up to 26/12/03; full list of members (7 pages)
13 January 2004Return made up to 26/12/03; full list of members (7 pages)
19 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
14 January 2003Return made up to 26/12/02; full list of members (7 pages)
14 January 2003Return made up to 26/12/02; full list of members (7 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
20 March 2002New secretary appointed (2 pages)
20 March 2002New secretary appointed (2 pages)
20 March 2002Secretary resigned (1 page)
20 March 2002Secretary resigned (1 page)
31 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
10 January 2002Return made up to 26/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 January 2002Return made up to 26/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 April 2001Return made up to 26/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 2001Return made up to 26/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2001Full accounts made up to 31 March 2000 (11 pages)
29 January 2001Full accounts made up to 31 March 2000 (11 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
11 January 2000Return made up to 26/12/99; full list of members (6 pages)
11 January 2000Return made up to 26/12/99; full list of members (6 pages)
7 April 1999Registered office changed on 07/04/99 from: 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page)
7 April 1999Registered office changed on 07/04/99 from: 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page)
10 March 1999Return made up to 26/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 1999Return made up to 26/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 1998Full accounts made up to 31 March 1998 (11 pages)
30 December 1998Full accounts made up to 31 March 1998 (11 pages)
13 January 1998Return made up to 26/12/97; no change of members (4 pages)
13 January 1998Return made up to 26/12/97; no change of members (4 pages)
2 December 1997Full accounts made up to 31 March 1997 (11 pages)
2 December 1997Full accounts made up to 31 March 1997 (11 pages)
10 October 1997Declaration of satisfaction of mortgage/charge (1 page)
10 October 1997Declaration of satisfaction of mortgage/charge (1 page)
29 August 1997Particulars of mortgage/charge (3 pages)
29 August 1997Particulars of mortgage/charge (3 pages)
2 January 1997Return made up to 26/12/96; no change of members (4 pages)
2 January 1997Return made up to 26/12/96; no change of members (4 pages)
2 December 1996Full accounts made up to 31 March 1996 (11 pages)
2 December 1996Full accounts made up to 31 March 1996 (11 pages)
8 January 1996Return made up to 26/12/95; full list of members (6 pages)
8 January 1996Return made up to 26/12/95; full list of members (6 pages)
2 October 1995Full accounts made up to 31 March 1995 (12 pages)
2 October 1995Full accounts made up to 31 March 1995 (12 pages)
1 July 1986New director appointed (2 pages)
1 July 1986New director appointed (2 pages)
20 March 1986Dir / sec appoint / resign (2 pages)
20 March 1986Dir / sec appoint / resign (2 pages)
6 March 1986Incorporation (15 pages)
6 March 1986Incorporation (15 pages)