HEXA PROPERTIES LIMITED

5 Nicholas Way, Northwood, HA6 2TR, England
StatusACTIVE
Company No.10721840
CategoryPrivate Limited Company
Incorporated12 Apr 2017
Age7 years, 17 days
JurisdictionEngland Wales

SUMMARY

HEXA PROPERTIES LIMITED is an active private limited company with number 10721840. It was incorporated 7 years, 17 days ago, on 12 April 2017. The company address is 5 Nicholas Way, Northwood, HA6 2TR, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2023

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-20

Officer name: Mrs Nimisha Patel

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nimisha Patel

Change date: 2022-10-20

Documents

View document PDF

Change person secretary company with change date

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Sajag Patel

Change date: 2022-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Address

Type: AD01

Old address: 5 Coton Drive Ickenham Uxbridge UB10 8FG England

New address: 5 Nicholas Way Northwood HA6 2TR

Change date: 2022-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2021

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2020

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107218400001

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107218400002

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2018

Action Date: 18 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-18

Psc name: Neeshe Williams

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jul 2017

Action Date: 14 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107218400002

Charge creation date: 2017-07-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jul 2017

Action Date: 14 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107218400001

Charge creation date: 2017-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2017

Action Date: 18 May 2017

Category: Address

Type: AD01

New address: 5 Coton Drive Ickenham Uxbridge UB10 8FG

Change date: 2017-05-18

Old address: 121 Ramsden Road London SW12 8rd United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 May 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-05-18

Officer name: Mark Williams

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neeshe Williams

Termination date: 2017-05-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 May 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-05-18

Officer name: Mr Sajag Patel

Documents

View document PDF

Incorporation company

Date: 12 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7COLOR UK LIMITED

83-85 NELSON STREET,LONDON,E1 2HN

Number:08567246
Status:ACTIVE
Category:Private Limited Company

CHARLOTTE KITCHEN ARCHITECTS LIMITED

82 GREENSHAW DRIVE,YORK,YO32 3DG

Number:10242349
Status:ACTIVE
Category:Private Limited Company

EJG ASSOCIATES LIMITED

BRITANNIA WORKS (ROOMS 7-9),HALIFAX,HX3 6AE

Number:05752614
Status:ACTIVE
Category:Private Limited Company

FLIP AND FLAP LIMITED

28 WILTON ROAD,BEXHILL ON SEA,TN40 1EZ

Number:08003590
Status:ACTIVE
Category:Private Limited Company

JSDKE LTD

13 QUEEN STREET,LONDONDERRY,BT48 7EG

Number:NI037290
Status:ACTIVE
Category:Private Limited Company

SIVPRO LTD

SINGLETON HOUSE,MANCHESTER,M25 1JA

Number:11240660
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source