HICKMAN PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/10/2510 October 2025 NewRegistered office address changed from C/O Acconomy Ltd Bayside Business Centre, Sovereign Business Park Willis Way Poole Dorset BH15 3TB United Kingdom to Bridge House Court Road Swanage BH19 1DX on 2025-10-10

View Document

11/06/2511 June 2025 Micro company accounts made up to 2024-12-31

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-10 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/02/2422 February 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-10 with updates

View Document

26/06/2326 June 2023 Micro company accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Registered office address changed from C/O Acconomy Limited Arena Business Centre Holyrood Close Poole Dorset BH17 7FJ England to C/O Acconomy Ltd Bayside Business Centre, Sovereign Business Park Willis Way Poole Dorset BH15 3TB on 2023-05-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

03/03/223 March 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/12/1915 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / MRS WENDY FRANCES LAX / 21/11/2019

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DONALD HICKMAN / 21/11/2019

View Document

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL DONALD HICKMAN / 21/11/2019

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY FRANCES LAX / 21/11/2019

View Document

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

24/10/1824 October 2018 PSC'S CHANGE OF PARTICULARS / MRS WENDY FRANCES HICKMAN / 24/10/2018

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY FRANCES HICKMAN / 24/10/2018

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MRS WENDY FRANCES HICKMAN

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL DONALD HICKMAN / 01/08/2018

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY FRANCES HICKMAN

View Document

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / MR NEIL DONALD HICKMAN / 24/08/2017

View Document

24/08/1724 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DONALD HICKMAN / 24/08/2017

View Document

01/08/171 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 2 GRAVEL LANE CHARLTON MARSHALL BLANDFORD DT11 9NS

View Document

02/03/172 March 2017 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR NEIL DONALD HICKMAN

View Document

31/01/1731 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 10/12/15

View Document

31/01/1731 January 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/12/2016

View Document

13/01/1713 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 10/12/14

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/01/1625 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/12/1412 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR SHARON BROWN

View Document

10/12/1310 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information