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

HICKMAN PROPERTIES LIMITED

GRENVILLE COURT, BRITWELL ROAD, BURNHAM, BUCKINGHAMSHIRE, SL1 8DF,
Company Registration Number
04221927
Private Limited Company
Active

Company Overview

About Hickman Properties Ltd
HICKMAN PROPERTIES LIMITED was founded on 2001-05-23 and has its registered office in Burnham. The organisation's status is listed as "Active". Hickman Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HICKMAN PROPERTIES LIMITED
 
Legal Registered Office
GRENVILLE COURT
BRITWELL ROAD
BURNHAM
BUCKINGHAMSHIRE
SL1 8DF
Other companies in NG20
 
Filing Information
Company Number 04221927
Company ID Number 04221927
Date formed 2001-05-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 28/01/2025
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-08 06:30:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HICKMAN 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.
Companies with same name HICKMAN PROPERTIES LIMITED
The following companies were found which have the same name as HICKMAN PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HICKMAN PROPERTIES, LLC 703 LEROY FERNDALE Michigan 48220 UNKNOWN Company formed on the 2015-05-13
HICKMAN PROPERTIES I LIMITED 1091 HOLTON RD - GROVE CITY OH 43123 Active Company formed on the 1994-12-08
HICKMAN PROPERTIES II LIMITED 1091 HOLTON RD - GROVE CITY OH 43123 Active Company formed on the 1997-04-30
HICKMAN PROPERTIES PTY LTD Active Company formed on the 2012-03-16
HICKMAN PROPERTIES, L.L.C. 4030 W. BRECKENRIDGE CT. BEVERLY HILLS FL 34465 Inactive Company formed on the 2004-08-06
HICKMAN PROPERTIES, LLC 1107 Peninsular Drive Haines City FL 33844 Inactive Company formed on the 2013-04-09
HICKMAN PROPERTIES, INC. 131 E EXCHANGE AVE STE 207 FORT WORTH TX 76164 Active Company formed on the 1964-12-28
HICKMAN PROPERTIES LLC Delaware Unknown
HICKMAN PROPERTIES INC Georgia Unknown
HICKMAN PROPERTIES LLC New Jersey Unknown
HICKMAN PROPERTIES LLC North Carolina Unknown
Hickman Properties LLC Maryland Unknown
HICKMAN PROPERTIES INC Georgia Unknown

Company Officers of HICKMAN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
EACOTTS INTERNATIONAL LIMITED
Company Secretary 2016-01-29
MICHAEL JAMES WALLACE ASHLEY
Director 2001-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
CAMERON JOHN OLSEN
Company Secretary 2013-12-31 2016-01-29
ROBERT FRANK MELLORS
Company Secretary 2007-03-14 2013-12-31
ROBERT FRANK MELLORS
Director 2007-03-14 2013-12-31
JUSTIN DOUGLAS WILLIAM BARNES
Company Secretary 2007-03-22 2008-09-02
DOUGLAS CHARLES LEIGH
Company Secretary 2001-08-07 2007-03-22
DOUGLAS CHARLES LEIGH
Director 2001-08-07 2007-03-22
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-05-23 2001-08-07
COMBINED NOMINEES LIMITED
Nominated Director 2001-05-23 2001-08-07
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2001-05-23 2001-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EACOTTS INTERNATIONAL LIMITED SIGNAL MUSIC LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active
EACOTTS INTERNATIONAL LIMITED OLIVE ROSSLEY LIMITED Company Secretary 2017-10-17 CURRENT 2017-10-17 Active
EACOTTS INTERNATIONAL LIMITED EVOLVE BUSINESS CENTRE (MILTON KEYNES) LIMITED Company Secretary 2017-09-27 CURRENT 2017-09-27 Active - Proposal to Strike off
EACOTTS INTERNATIONAL LIMITED ALIRI INVESTMENTS LIMITED Company Secretary 2017-09-26 CURRENT 2017-09-26 Active
EACOTTS INTERNATIONAL LIMITED ULTRA SOUND MANAGEMENT LIMITED Company Secretary 2017-08-11 CURRENT 2017-08-11 Active
EACOTTS INTERNATIONAL LIMITED PRAISE MUSIC LIMITED Company Secretary 2017-07-19 CURRENT 2017-07-19 Active
EACOTTS INTERNATIONAL LIMITED SAABRUS 9 LIMITED Company Secretary 2017-03-23 CURRENT 2007-05-10 Active - Proposal to Strike off
EACOTTS INTERNATIONAL LIMITED THE LODGE HOUSE PROPERTIES LIMITED Company Secretary 2017-03-03 CURRENT 2012-04-17 Active
EACOTTS INTERNATIONAL LIMITED A3 COMMUNICATIONS LTD Company Secretary 2017-01-20 CURRENT 2003-10-29 Active
EACOTTS INTERNATIONAL LIMITED O A INDUSTRIES LIMITED Company Secretary 2016-05-16 CURRENT 2014-07-11 Active
EACOTTS INTERNATIONAL LIMITED VYTA LIFESTYLE LIMITED Company Secretary 2016-02-03 CURRENT 2016-02-03 Active - Proposal to Strike off
EACOTTS INTERNATIONAL LIMITED MASH LEISURE LTD. Company Secretary 2016-01-29 CURRENT 2007-10-22 Dissolved 2017-08-08
EACOTTS INTERNATIONAL LIMITED ANNEXE B LIMITED Company Secretary 2016-01-29 CURRENT 2010-02-03 Dissolved 2017-08-08
EACOTTS INTERNATIONAL LIMITED MASH (THE FORGE) LIMITED Company Secretary 2016-01-29 CURRENT 2005-07-09 Dissolved 2017-05-09
EACOTTS INTERNATIONAL LIMITED PROJECT J NEWCO NO.39 LIMITED Company Secretary 2016-01-29 CURRENT 2009-03-04 Active - Proposal to Strike off
EACOTTS INTERNATIONAL LIMITED PROJECT J NEWCO NO.40 LIMITED Company Secretary 2016-01-29 CURRENT 2009-03-04 Active - Proposal to Strike off
EACOTTS INTERNATIONAL LIMITED ST JAMES HOLDINGS LIMITED Company Secretary 2016-01-19 CURRENT 2007-05-21 Active
EACOTTS INTERNATIONAL LIMITED MM PROP CONSULTANCY LIMITED Company Secretary 2015-12-17 CURRENT 2015-12-17 Active
EACOTTS INTERNATIONAL LIMITED STRAWBERRY PLACE NEWCASTLE LIMITED Company Secretary 2015-11-17 CURRENT 1997-01-21 Active
EACOTTS INTERNATIONAL LIMITED MASH INCORPORATION LIMITED Company Secretary 2015-08-01 CURRENT 2009-06-17 Dissolved 2016-04-05
EACOTTS INTERNATIONAL LIMITED MASH NEWCO NO.2 LIMITED Company Secretary 2015-08-01 CURRENT 2014-05-29 Dissolved 2016-05-31
EACOTTS INTERNATIONAL LIMITED MASH NEWCO NO.3 LIMITED Company Secretary 2015-08-01 CURRENT 2014-05-29 Dissolved 2016-05-31
EACOTTS INTERNATIONAL LIMITED MASH NEWCO NO.4 LIMITED Company Secretary 2015-08-01 CURRENT 2014-05-30 Dissolved 2016-05-31
EACOTTS INTERNATIONAL LIMITED MASH NEWCO NO.5 LIMITED Company Secretary 2015-08-01 CURRENT 2014-05-30 Dissolved 2016-05-31
EACOTTS INTERNATIONAL LIMITED MASH AVIATION LIMITED Company Secretary 2015-08-01 CURRENT 2007-08-21 Dissolved 2017-05-09
EACOTTS INTERNATIONAL LIMITED FORGE NO.2 LIMITED Company Secretary 2015-08-01 CURRENT 2014-02-21 Dissolved 2017-05-09
EACOTTS INTERNATIONAL LIMITED FORGE NO.1 LIMITED Company Secretary 2015-08-01 CURRENT 2014-02-21 Dissolved 2017-05-09
EACOTTS INTERNATIONAL LIMITED MASH (TIMBER STREET) LIMITED Company Secretary 2015-08-01 CURRENT 2014-05-27 Active
EACOTTS INTERNATIONAL LIMITED MASH BETA LTD Company Secretary 2015-08-01 CURRENT 2014-12-09 Active
EACOTTS INTERNATIONAL LIMITED MASH ALPHA LTD Company Secretary 2015-08-01 CURRENT 2014-12-09 Active
EACOTTS INTERNATIONAL LIMITED DOUBLE TAKE LIMITED Company Secretary 2015-07-03 CURRENT 2015-05-21 Active
EACOTTS INTERNATIONAL LIMITED VESTEL UK LIMITED Company Secretary 2015-06-24 CURRENT 2003-05-20 Active
EACOTTS INTERNATIONAL LIMITED CONSTELLIUM UK LIMITED Company Secretary 2015-06-23 CURRENT 1927-11-28 Active
EACOTTS INTERNATIONAL LIMITED ANSETT AIRCRAFT SPARES & SERVICES LIMITED Company Secretary 2015-06-23 CURRENT 1987-03-03 Active
EACOTTS INTERNATIONAL LIMITED GLOBAL LNG UK LTD Company Secretary 2015-06-23 CURRENT 2000-04-13 Active - Proposal to Strike off
EACOTTS INTERNATIONAL LIMITED FARNHAM COMMON HOLDINGS LIMITED Company Secretary 2015-06-23 CURRENT 2004-09-03 Active
EACOTTS INTERNATIONAL LIMITED MASH SERVICES LIMITED Company Secretary 2015-05-22 CURRENT 2015-05-22 Active
EACOTTS INTERNATIONAL LIMITED MCGROVE DEVELOPMENTS LIMITED Company Secretary 2015-05-13 CURRENT 2014-05-29 Active
EACOTTS INTERNATIONAL LIMITED ADRIA HOTEL LIMITED Company Secretary 2015-05-01 CURRENT 2011-07-27 Active
EACOTTS INTERNATIONAL LIMITED AL RAYYAN HOSPITALITY LIMITED Company Secretary 2015-05-01 CURRENT 2012-02-09 Active
EACOTTS INTERNATIONAL LIMITED AMS AUTOMOBILE MARKETING SYSTEMS LIMITED Company Secretary 2015-05-01 CURRENT 1993-07-26 Active
EACOTTS INTERNATIONAL LIMITED EXCELON MANAGEMENT LTD Company Secretary 2013-02-06 CURRENT 2013-02-06 Dissolved 2014-11-11
EACOTTS INTERNATIONAL LIMITED ST GEORGES-2 MANAGEMENT LIMITED Company Secretary 2010-03-08 CURRENT 2009-11-10 Dissolved 2013-12-24
EACOTTS INTERNATIONAL LIMITED AMS WARRANTY EUROPE LIMITED Company Secretary 2008-06-02 CURRENT 2008-06-02 Dissolved 2013-10-29
MICHAEL JAMES WALLACE ASHLEY FORGE NO.2 LIMITED Director 2014-02-21 CURRENT 2014-02-21 Dissolved 2017-05-09
MICHAEL JAMES WALLACE ASHLEY FORGE NO.1 LIMITED Director 2014-02-21 CURRENT 2014-02-21 Dissolved 2017-05-09
MICHAEL JAMES WALLACE ASHLEY ANNEXE B LIMITED Director 2013-12-31 CURRENT 2010-02-03 Dissolved 2017-08-08
MICHAEL JAMES WALLACE ASHLEY MASH (THE FORGE) LIMITED Director 2013-12-31 CURRENT 2005-07-09 Dissolved 2017-05-09
MICHAEL JAMES WALLACE ASHLEY PROJECT J NEWCO NO.39 LIMITED Director 2013-12-31 CURRENT 2009-03-04 Active - Proposal to Strike off
MICHAEL JAMES WALLACE ASHLEY MASH HOLDINGS LIMITED Director 2013-12-31 CURRENT 2009-03-27 Active
MICHAEL JAMES WALLACE ASHLEY MASH LEISURE LTD. Director 2007-10-22 CURRENT 2007-10-22 Dissolved 2017-08-08
MICHAEL JAMES WALLACE ASHLEY MASH AVIATION LIMITED Director 2007-08-21 CURRENT 2007-08-21 Dissolved 2017-05-09
MICHAEL JAMES WALLACE ASHLEY ASHLEIGH PROPERTY HOLDINGS LIMITED Director 2001-08-23 CURRENT 2001-07-16 Active

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
2023-12-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-05-04Director's details changed for Mr Michael James Wallace Ashley on 2023-04-30
2022-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES
2020-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/04/19
2020-01-27AA01Previous accounting period shortened from 29/04/19 TO 28/04/19
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2019-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/04/18
2018-05-08LATEST SOC08/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2018-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/04/17
2018-01-26AA01Previous accounting period shortened from 30/04/17 TO 29/04/17
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-05-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2017-02-21CH01Director's details changed for Michael James Wallace Ashley on 2017-02-17
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-24AR0121/05/16 ANNUAL RETURN FULL LIST
2016-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/16 FROM Unit a Brook Park East Shirebrook NG20 8RY
2016-02-05AP04Appointment of Eacotts International Limited as company secretary on 2016-01-29
2016-02-05TM02Termination of appointment of Cameron John Olsen on 2016-01-29
2015-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-21AR0121/05/15 ANNUAL RETURN FULL LIST
2015-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-22AR0121/05/14 ANNUAL RETURN FULL LIST
2014-01-14AP03Appointment of Mr Cameron John Olsen as company secretary
2014-01-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT MELLORS
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MELLORS
2014-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-08-13CH01Director's details changed for Mr Robert Frank Mellors on 2013-08-13
2013-05-28AR0121/05/13 ANNUAL RETURN FULL LIST
2012-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-05-22AR0121/05/12 ANNUAL RETURN FULL LIST
2011-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-08-01CH01Director's details changed for Michael James Wallace Ashley on 2011-08-01
2011-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT FRANK MELLORS / 25/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANK MELLORS / 25/07/2011
2011-06-03AR0121/05/11 FULL LIST
2011-03-04AA30/04/10 TOTAL EXEMPTION FULL
2010-05-26AR0121/05/10 FULL LIST
2009-10-30AA30/04/09 TOTAL EXEMPTION FULL
2009-05-22363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-03-03AA30/04/08 TOTAL EXEMPTION FULL
2008-09-02288bAPPOINTMENT TERMINATED SECRETARY JUSTIN BARNES
2008-07-22363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-06-03353LOCATION OF REGISTER OF MEMBERS
2008-04-11287REGISTERED OFFICE CHANGED ON 11/04/2008 FROM GRENVILLE COURT, BRITWELL ROAD BURNHAM BUCKINGHAMSHIRE SL1 8DF
2008-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ASHLEY / 14/12/2007
2008-03-04AA30/04/07 TOTAL EXEMPTION SMALL
2008-01-24287REGISTERED OFFICE CHANGED ON 24/01/08 FROM: GRENVILLE COURT BRITWELL ROAD BURNHAM BERKSHIRE SL1 8DF
2007-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-09-07363aRETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS
2007-07-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-17288aNEW SECRETARY APPOINTED
2007-04-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-02363aRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-08-24363aRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-08-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-28363aRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-06-01AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-04-17288cDIRECTOR'S PARTICULARS CHANGED
2003-07-07AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-07-07363aRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2002-11-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-07288cDIRECTOR'S PARTICULARS CHANGED
2002-07-26363aRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2002-01-10287REGISTERED OFFICE CHANGED ON 10/01/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2002-01-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-10288aNEW DIRECTOR APPOINTED
2002-01-10288bDIRECTOR RESIGNED
2002-01-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-09-28ELRESS366A DISP HOLDING AGM 14/08/01
2001-09-28225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 30/04/02
2001-09-28ELRESS252 DISP LAYING ACC 14/08/01
2001-09-28ELRESS386 DISP APP AUDS 14/08/01
2001-05-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
981 - Undifferentiated goods-producing activities of private households for own use
98100 - Undifferentiated goods-producing activities of private households for own use




Licences & Regulatory approval
We could not find any licences issued to HICKMAN PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HICKMAN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HICKMAN PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.218
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.064

This shows the max and average number of mortgages for companies with the same SIC code of 98100 - Undifferentiated goods-producing activities of private households for own use

Filed Financial Reports
Annual Accounts
2017-04-29
Annual Accounts
2018-04-29
Annual Accounts
2019-04-29
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 HICKMAN PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of HICKMAN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HICKMAN PROPERTIES LIMITED
Trademarks
We have not found any records of HICKMAN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HICKMAN 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 (98100 - Undifferentiated goods-producing activities of private households for own use) as HICKMAN PROPERTIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HICKMAN 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HICKMAN 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 HICKMAN 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.