Company NameThe Robert Hitchins Group Limited
Company StatusActive
Company Number00678982
CategoryPrivate Limited Company
Incorporation Date28 December 1960(63 years, 4 months ago)
Previous NameR.H. Settlement Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJonathan Richard Hitchins
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(31 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor Boddington
Cheltenham
Gloucestershire
GL51 0TJ
Wales
Director NameMr Jeremy Charles Hitchins
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(31 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor Boddington
Cheltenham
Gloucestershire
GL51 0TJ
Wales
Secretary NameJonathan James Stewart Dunley
StatusCurrent
Appointed11 June 2012(51 years, 5 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence AddressThe Manor Boddington
Cheltenham
Gloucestershire
GL51 0TJ
Wales
Director NameMr David Anthony Furst
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(51 years, 6 months after company formation)
Appointment Duration11 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Manor Boddington Lane
Boddington
Cheltenham
Gloucestershire
GL51 0TJ
Wales
Director NameMr Jonathan James Stewart Dunley
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(53 years, 3 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor Boddington Lane
Boddington
Cheltenham
Gloucestershire
GL51 0TJ
Wales
Director NameTania Mandy Hitchins
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2021(60 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor Boddington
Cheltenham
GL51 0TJ
Wales
Secretary NameMr Alan Underhill
NationalityBritish
StatusResigned
Appointed14 February 1992(31 years, 1 month after company formation)
Appointment Duration19 years, 10 months (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIlex House Church Street
Eckington
Pershore
Worcestershire
WR10 3AN
Director NameMr Stephen Robert Hitchins
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2003(42 years, 4 months after company formation)
Appointment Duration18 years, 3 months (resigned 13 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor Boddington
Cheltenham
Glos
GL51 0TJ
Wales
Director NameMichael Desmond Jones
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(51 years after company formation)
Appointment Duration2 months, 1 week (resigned 21 February 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSt Brides House
10 Salisbury Square
London
EC4Y 8EH
Secretary NameMichael Desmond Jones
StatusResigned
Appointed16 December 2011(51 years after company formation)
Appointment Duration2 months, 1 week (resigned 21 February 2012)
RoleCompany Director
Correspondence AddressSt Brides House
10 Salisbury Square
London
EC4Y 8EH
Director NameAlan Underhill
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(52 years after company formation)
Appointment Duration3 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor Boddington
Cheltenham
Gloucestershire
GL51 0TJ
Wales
Director NameMr Jonathan James Stewart Dunley
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(52 years after company formation)
Appointment DurationResigned same day (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor Boddington
Cheltenham
Gloucestershire
GL51 0TJ
Wales

Contact

Websiterobert-hitchins-properties.co.uk

Location

Registered Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

999.9k at £1Bay Group LTD
99.99%
Ordinary
100 at £1Bay Group LTD
0.01%
Deferred

Financials

Year2014
Turnover£27,075,586
Gross Profit£12,617,605
Net Worth£93,193,663
Cash£1,879,341
Current Liabilities£28,175,029

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months from now)

Charges

28 April 2009Delivered on: 29 April 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 28TH january 2009 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
28 January 2009Delivered on: 11 February 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding

Filing History

14 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
6 January 2023Group of companies' accounts made up to 31 March 2022 (29 pages)
8 April 2022Director's details changed for Mr. Jeremy Charles Hitchins on 6 April 2022 (2 pages)
8 April 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
5 January 2022Group of companies' accounts made up to 31 March 2021 (29 pages)
1 October 2021Termination of appointment of Stephen Robert Hitchins as a director on 13 August 2021 (1 page)
30 September 2021Appointment of Tania Mandy Hitchins as a director on 16 August 2021 (2 pages)
22 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
31 December 2020Group of companies' accounts made up to 31 March 2020 (29 pages)
7 October 2020Registered office address changed from St Brides House 10 Salisbury Square London EC4Y 8EH to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 7 October 2020 (1 page)
20 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
12 December 2019Group of companies' accounts made up to 31 March 2019 (28 pages)
26 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
10 December 2018Group of companies' accounts made up to 31 March 2018 (28 pages)
21 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
6 December 2017Group of companies' accounts made up to 31 March 2017 (27 pages)
6 December 2017Group of companies' accounts made up to 31 March 2017 (27 pages)
8 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
6 January 2017Group of companies' accounts made up to 31 March 2016 (28 pages)
6 January 2017Group of companies' accounts made up to 31 March 2016 (28 pages)
30 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000,000
(9 pages)
30 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000,000
(9 pages)
9 December 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
9 December 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
17 June 2015Director's details changed for Jonathan James Stewart Dunley on 1 April 2014 (2 pages)
17 June 2015Director's details changed for Jonathan James Stewart Dunley on 2 April 2014 (2 pages)
17 June 2015Director's details changed for Jonathan James Stewart Dunley on 1 April 2014 (2 pages)
17 June 2015Director's details changed for Jonathan James Stewart Dunley on 2 April 2014 (2 pages)
17 June 2015Director's details changed for Jonathan James Stewart Dunley on 1 April 2014 (2 pages)
17 June 2015Director's details changed for Jonathan James Stewart Dunley on 2 April 2014 (2 pages)
13 March 2015Director's details changed for Mr David Anthony Furst on 1 October 2014 (2 pages)
13 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000,000
(9 pages)
13 March 2015Director's details changed for Mr David Anthony Furst on 1 October 2014 (2 pages)
13 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000,000
(9 pages)
13 March 2015Director's details changed for Mr David Anthony Furst on 1 October 2014 (2 pages)
12 March 2015Director's details changed for Jonathan James Stewart Dunley on 1 October 2014 (2 pages)
12 March 2015Director's details changed for Jonathan James Stewart Dunley on 1 October 2014 (2 pages)
12 March 2015Director's details changed for Jonathan James Stewart Dunley on 1 October 2014 (2 pages)
16 December 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
16 December 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
15 April 2014Appointment of Jonathan James Stewart Dunley as a director (2 pages)
15 April 2014Appointment of Jonathan James Stewart Dunley as a director (2 pages)
20 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000,000
(7 pages)
20 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000,000
(7 pages)
17 February 2014Termination of appointment of Alan Underhill as a director (1 page)
17 February 2014Termination of appointment of Alan Underhill as a director (1 page)
4 January 2014Group of companies' accounts made up to 31 March 2013 (25 pages)
4 January 2014Group of companies' accounts made up to 31 March 2013 (25 pages)
18 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (8 pages)
18 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (8 pages)
15 February 2013Director's details changed for Jonathan Richard Hitchins on 31 December 2012 (2 pages)
15 February 2013Director's details changed for Jonathan Richard Hitchins on 31 December 2012 (2 pages)
15 February 2013Director's details changed for Mr Jeremy Charles Hitchins on 31 December 2012 (2 pages)
15 February 2013Director's details changed for Mr Jeremy Charles Hitchins on 31 December 2012 (2 pages)
15 February 2013Director's details changed for Stephen Robert Hitchins on 31 December 2012 (2 pages)
15 February 2013Director's details changed for Stephen Robert Hitchins on 31 December 2012 (2 pages)
11 January 2013Appointment of Alan Underhill as a director (2 pages)
11 January 2013Appointment of Mr Jonathan James Stewart Dunley as a director (2 pages)
11 January 2013Appointment of Mr Jonathan James Stewart Dunley as a director (2 pages)
11 January 2013Appointment of Alan Underhill as a director (2 pages)
11 January 2013Termination of appointment of Jonathan Dunley as a director (1 page)
11 January 2013Termination of appointment of Alan Underhill as a director (1 page)
11 January 2013Termination of appointment of Jonathan Dunley as a director (1 page)
11 January 2013Termination of appointment of Alan Underhill as a director (1 page)
2 January 2013Group of companies' accounts made up to 31 March 2012 (25 pages)
2 January 2013Group of companies' accounts made up to 31 March 2012 (25 pages)
14 December 2012Appointment of David Anthony Furst as a director (2 pages)
14 December 2012Appointment of David Anthony Furst as a director (2 pages)
3 July 2012Appointment of Jonathan James Stewart Dunley as a secretary (2 pages)
3 July 2012Director's details changed for Alan Underhill on 22 June 2012 (2 pages)
3 July 2012Appointment of Jonathan James Stewart Dunley as a secretary (2 pages)
3 July 2012Director's details changed for Alan Underhill on 22 June 2012 (2 pages)
9 May 2012Termination of appointment of Michael Jones as a secretary (1 page)
9 May 2012Termination of appointment of Michael Jones as a director (1 page)
9 May 2012Termination of appointment of Michael Jones as a secretary (1 page)
9 May 2012Termination of appointment of Michael Jones as a director (1 page)
28 March 2012Appointment of Michael Desmond Jones as a secretary (1 page)
28 March 2012Appointment of Michael Desmond Jones as a secretary (1 page)
27 March 2012Termination of appointment of Alan Underhill as a secretary (1 page)
27 March 2012Termination of appointment of Alan Underhill as a secretary (1 page)
24 February 2012Appointment of Michael Desmond Jones as a director (2 pages)
24 February 2012Appointment of Michael Desmond Jones as a director (2 pages)
16 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (8 pages)
16 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (8 pages)
2 January 2012Group of companies' accounts made up to 31 March 2011 (26 pages)
2 January 2012Group of companies' accounts made up to 31 March 2011 (26 pages)
14 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (8 pages)
14 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (8 pages)
31 December 2010Group of companies' accounts made up to 31 March 2010 (26 pages)
31 December 2010Group of companies' accounts made up to 31 March 2010 (26 pages)
8 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
8 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
4 February 2010Group of companies' accounts made up to 31 March 2009 (24 pages)
4 February 2010Group of companies' accounts made up to 31 March 2009 (24 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 February 2009Return made up to 14/02/09; full list of members (4 pages)
23 February 2009Return made up to 14/02/09; full list of members (4 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 February 2009Group of companies' accounts made up to 31 March 2008 (23 pages)
5 February 2009Group of companies' accounts made up to 31 March 2008 (23 pages)
19 February 2008Return made up to 14/02/08; full list of members (3 pages)
19 February 2008Return made up to 14/02/08; full list of members (3 pages)
28 January 2008Group of companies' accounts made up to 31 March 2007 (23 pages)
28 January 2008Group of companies' accounts made up to 31 March 2007 (23 pages)
9 March 2007Return made up to 14/02/07; full list of members (3 pages)
9 March 2007Return made up to 14/02/07; full list of members (3 pages)
10 February 2007Group of companies' accounts made up to 31 March 2006 (24 pages)
10 February 2007Group of companies' accounts made up to 31 March 2006 (24 pages)
20 February 2006Return made up to 14/02/06; full list of members (6 pages)
20 February 2006Return made up to 14/02/06; full list of members (6 pages)
16 February 2006Group of companies' accounts made up to 31 March 2005 (22 pages)
16 February 2006Group of companies' accounts made up to 31 March 2005 (22 pages)
27 May 2005Return made up to 14/02/05; full list of members (6 pages)
27 May 2005Location of debenture register (1 page)
27 May 2005Location of debenture register (1 page)
27 May 2005Return made up to 14/02/05; full list of members (6 pages)
30 March 2005Location of register of members (1 page)
30 March 2005Location of register of members (1 page)
4 February 2005Group of companies' accounts made up to 31 March 2004 (22 pages)
4 February 2005Group of companies' accounts made up to 31 March 2004 (22 pages)
1 October 2004Registered office changed on 01/10/04 from: horwath clark whitehill 25 new street square london EC4A 3LN (1 page)
1 October 2004Registered office changed on 01/10/04 from: horwath clark whitehill 25 new street square london EC4A 3LN (1 page)
24 March 2004Group of companies' accounts made up to 31 March 2003 (21 pages)
24 March 2004Group of companies' accounts made up to 31 March 2003 (21 pages)
16 March 2004Return made up to 14/02/04; full list of members (7 pages)
16 March 2004Return made up to 14/02/04; full list of members (7 pages)
5 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
5 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
28 February 2003Return made up to 14/02/03; full list of members (6 pages)
28 February 2003Return made up to 14/02/03; full list of members (6 pages)
5 February 2003Group of companies' accounts made up to 31 March 2002 (19 pages)
5 February 2003Group of companies' accounts made up to 31 March 2002 (19 pages)
5 March 2002Return made up to 14/02/02; full list of members (6 pages)
5 March 2002Return made up to 14/02/02; full list of members (6 pages)
4 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
2 February 2002Group of companies' accounts made up to 31 March 2001 (18 pages)
2 February 2002Group of companies' accounts made up to 31 March 2001 (18 pages)
1 March 2001Return made up to 14/02/01; full list of members (6 pages)
1 March 2001Return made up to 14/02/01; full list of members (6 pages)
11 January 2001Full group accounts made up to 31 March 2000 (18 pages)
11 January 2001Full group accounts made up to 31 March 2000 (18 pages)
16 April 2000Return made up to 14/02/00; full list of members (10 pages)
16 April 2000Return made up to 14/02/00; full list of members (10 pages)
21 January 2000Full group accounts made up to 31 March 1999 (18 pages)
21 January 2000Full group accounts made up to 31 March 1999 (18 pages)
17 March 1999Return made up to 14/02/99; full list of members (10 pages)
17 March 1999Return made up to 14/02/99; full list of members (10 pages)
20 January 1999Full group accounts made up to 31 March 1998 (18 pages)
20 January 1999Full group accounts made up to 31 March 1998 (18 pages)
17 February 1998Return made up to 14/02/98; full list of members (10 pages)
17 February 1998Return made up to 14/02/98; full list of members (10 pages)
14 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 January 1998£ nc 100000/1000000 20/11/97 (1 page)
14 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 January 1998Ad 20/11/97--------- £ si 900000@1=900000 £ ic 100000/1000000 (2 pages)
14 January 1998Ad 20/11/97--------- £ si 900000@1=900000 £ ic 100000/1000000 (2 pages)
14 January 1998£ nc 100000/1000000 20/11/97 (1 page)
12 January 1998Full group accounts made up to 31 March 1997 (18 pages)
12 January 1998Full group accounts made up to 31 March 1997 (18 pages)
16 May 1997Return made up to 14/02/97; full list of members (8 pages)
16 May 1997Director's particulars changed (1 page)
16 May 1997Return made up to 14/02/97; full list of members (8 pages)
16 May 1997Director's particulars changed (1 page)
3 February 1997Full group accounts made up to 31 March 1996 (17 pages)
3 February 1997Full group accounts made up to 31 March 1996 (17 pages)
2 April 1996Return made up to 14/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 April 1996Return made up to 14/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1996Full group accounts made up to 31 March 1995 (19 pages)
4 February 1996Full group accounts made up to 31 March 1995 (19 pages)
28 March 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 March 1995Return made up to 14/02/95; full list of members (16 pages)
14 March 1995Return made up to 14/02/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
28 July 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 July 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 March 1988Memorandum and Articles of Association (10 pages)
22 March 1988Memorandum and Articles of Association (10 pages)
15 October 1987Company name changed\certificate issued on 15/10/87 (2 pages)
15 October 1987Company name changed\certificate issued on 15/10/87 (2 pages)
31 March 1987Return made up to 09/02/87; full list of members (8 pages)
7 June 1961Company name changed\certificate issued on 07/06/61 (2 pages)
7 June 1961Company name changed\certificate issued on 07/06/61 (2 pages)