Cheltenham
Gloucestershire
GL51 0TJ
Wales
Director Name | Mr Jeremy Charles Hitchins |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1992(31 years, 1 month after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor Boddington Cheltenham Gloucestershire GL51 0TJ Wales |
Secretary Name | Jonathan James Stewart Dunley |
---|---|
Status | Current |
Appointed | 11 June 2012(51 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | The Manor Boddington Cheltenham Gloucestershire GL51 0TJ Wales |
Director Name | Mr David Anthony Furst |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2012(51 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Manor Boddington Lane Boddington Cheltenham Gloucestershire GL51 0TJ Wales |
Director Name | Mr Jonathan James Stewart Dunley |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(53 years, 3 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor Boddington Lane Boddington Cheltenham Gloucestershire GL51 0TJ Wales |
Director Name | Tania Mandy Hitchins |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2021(60 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor Boddington Cheltenham GL51 0TJ Wales |
Secretary Name | Mr Alan Underhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(31 years, 1 month after company formation) |
Appointment Duration | 19 years, 10 months (resigned 16 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ilex House Church Street Eckington Pershore Worcestershire WR10 3AN |
Director Name | Mr Stephen Robert Hitchins |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2003(42 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 13 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor Boddington Cheltenham Glos GL51 0TJ Wales |
Director Name | Michael Desmond Jones |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(51 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 February 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | St Brides House 10 Salisbury Square London EC4Y 8EH |
Secretary Name | Michael Desmond Jones |
---|---|
Status | Resigned |
Appointed | 16 December 2011(51 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 February 2012) |
Role | Company Director |
Correspondence Address | St Brides House 10 Salisbury Square London EC4Y 8EH |
Director Name | Alan Underhill |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(52 years after company formation) |
Appointment Duration | 3 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor Boddington Cheltenham Gloucestershire GL51 0TJ Wales |
Director Name | Mr Jonathan James Stewart Dunley |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(52 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor Boddington Cheltenham Gloucestershire GL51 0TJ Wales |
Website | robert-hitchins-properties.co.uk |
---|
Registered Address | 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
999.9k at £1 | Bay Group LTD 99.99% Ordinary |
---|---|
100 at £1 | Bay Group LTD 0.01% Deferred |
Year | 2014 |
---|---|
Turnover | £27,075,586 |
Gross Profit | £12,617,605 |
Net Worth | £93,193,663 |
Cash | £1,879,341 |
Current Liabilities | £28,175,029 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
28 April 2009 | Delivered 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 2009 | Delivered 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 |
14 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
---|---|
6 January 2023 | Group of companies' accounts made up to 31 March 2022 (29 pages) |
8 April 2022 | Director's details changed for Mr. Jeremy Charles Hitchins on 6 April 2022 (2 pages) |
8 April 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
5 January 2022 | Group of companies' accounts made up to 31 March 2021 (29 pages) |
1 October 2021 | Termination of appointment of Stephen Robert Hitchins as a director on 13 August 2021 (1 page) |
30 September 2021 | Appointment of Tania Mandy Hitchins as a director on 16 August 2021 (2 pages) |
22 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
31 December 2020 | Group of companies' accounts made up to 31 March 2020 (29 pages) |
7 October 2020 | Registered 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 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
12 December 2019 | Group of companies' accounts made up to 31 March 2019 (28 pages) |
26 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
10 December 2018 | Group of companies' accounts made up to 31 March 2018 (28 pages) |
21 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
6 December 2017 | Group of companies' accounts made up to 31 March 2017 (27 pages) |
6 December 2017 | Group of companies' accounts made up to 31 March 2017 (27 pages) |
8 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
6 January 2017 | Group of companies' accounts made up to 31 March 2016 (28 pages) |
6 January 2017 | Group of companies' accounts made up to 31 March 2016 (28 pages) |
30 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
9 December 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
9 December 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
17 June 2015 | Director's details changed for Jonathan James Stewart Dunley on 1 April 2014 (2 pages) |
17 June 2015 | Director's details changed for Jonathan James Stewart Dunley on 2 April 2014 (2 pages) |
17 June 2015 | Director's details changed for Jonathan James Stewart Dunley on 1 April 2014 (2 pages) |
17 June 2015 | Director's details changed for Jonathan James Stewart Dunley on 2 April 2014 (2 pages) |
17 June 2015 | Director's details changed for Jonathan James Stewart Dunley on 1 April 2014 (2 pages) |
17 June 2015 | Director's details changed for Jonathan James Stewart Dunley on 2 April 2014 (2 pages) |
13 March 2015 | Director's details changed for Mr David Anthony Furst on 1 October 2014 (2 pages) |
13 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Director's details changed for Mr David Anthony Furst on 1 October 2014 (2 pages) |
13 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Director's details changed for Mr David Anthony Furst on 1 October 2014 (2 pages) |
12 March 2015 | Director's details changed for Jonathan James Stewart Dunley on 1 October 2014 (2 pages) |
12 March 2015 | Director's details changed for Jonathan James Stewart Dunley on 1 October 2014 (2 pages) |
12 March 2015 | Director's details changed for Jonathan James Stewart Dunley on 1 October 2014 (2 pages) |
16 December 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
16 December 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
15 April 2014 | Appointment of Jonathan James Stewart Dunley as a director (2 pages) |
15 April 2014 | Appointment of Jonathan James Stewart Dunley as a director (2 pages) |
20 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
17 February 2014 | Termination of appointment of Alan Underhill as a director (1 page) |
17 February 2014 | Termination of appointment of Alan Underhill as a director (1 page) |
4 January 2014 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
4 January 2014 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
18 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (8 pages) |
18 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (8 pages) |
15 February 2013 | Director's details changed for Jonathan Richard Hitchins on 31 December 2012 (2 pages) |
15 February 2013 | Director's details changed for Jonathan Richard Hitchins on 31 December 2012 (2 pages) |
15 February 2013 | Director's details changed for Mr Jeremy Charles Hitchins on 31 December 2012 (2 pages) |
15 February 2013 | Director's details changed for Mr Jeremy Charles Hitchins on 31 December 2012 (2 pages) |
15 February 2013 | Director's details changed for Stephen Robert Hitchins on 31 December 2012 (2 pages) |
15 February 2013 | Director's details changed for Stephen Robert Hitchins on 31 December 2012 (2 pages) |
11 January 2013 | Appointment of Alan Underhill as a director (2 pages) |
11 January 2013 | Appointment of Mr Jonathan James Stewart Dunley as a director (2 pages) |
11 January 2013 | Appointment of Mr Jonathan James Stewart Dunley as a director (2 pages) |
11 January 2013 | Appointment of Alan Underhill as a director (2 pages) |
11 January 2013 | Termination of appointment of Jonathan Dunley as a director (1 page) |
11 January 2013 | Termination of appointment of Alan Underhill as a director (1 page) |
11 January 2013 | Termination of appointment of Jonathan Dunley as a director (1 page) |
11 January 2013 | Termination of appointment of Alan Underhill as a director (1 page) |
2 January 2013 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
2 January 2013 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
14 December 2012 | Appointment of David Anthony Furst as a director (2 pages) |
14 December 2012 | Appointment of David Anthony Furst as a director (2 pages) |
3 July 2012 | Appointment of Jonathan James Stewart Dunley as a secretary (2 pages) |
3 July 2012 | Director's details changed for Alan Underhill on 22 June 2012 (2 pages) |
3 July 2012 | Appointment of Jonathan James Stewart Dunley as a secretary (2 pages) |
3 July 2012 | Director's details changed for Alan Underhill on 22 June 2012 (2 pages) |
9 May 2012 | Termination of appointment of Michael Jones as a secretary (1 page) |
9 May 2012 | Termination of appointment of Michael Jones as a director (1 page) |
9 May 2012 | Termination of appointment of Michael Jones as a secretary (1 page) |
9 May 2012 | Termination of appointment of Michael Jones as a director (1 page) |
28 March 2012 | Appointment of Michael Desmond Jones as a secretary (1 page) |
28 March 2012 | Appointment of Michael Desmond Jones as a secretary (1 page) |
27 March 2012 | Termination of appointment of Alan Underhill as a secretary (1 page) |
27 March 2012 | Termination of appointment of Alan Underhill as a secretary (1 page) |
24 February 2012 | Appointment of Michael Desmond Jones as a director (2 pages) |
24 February 2012 | Appointment of Michael Desmond Jones as a director (2 pages) |
16 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (8 pages) |
16 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (8 pages) |
2 January 2012 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
2 January 2012 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
14 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (8 pages) |
14 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (8 pages) |
31 December 2010 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
31 December 2010 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
8 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Group of companies' accounts made up to 31 March 2009 (24 pages) |
4 February 2010 | Group of companies' accounts made up to 31 March 2009 (24 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 February 2009 | Group of companies' accounts made up to 31 March 2008 (23 pages) |
5 February 2009 | Group of companies' accounts made up to 31 March 2008 (23 pages) |
19 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
19 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
28 January 2008 | Group of companies' accounts made up to 31 March 2007 (23 pages) |
28 January 2008 | Group of companies' accounts made up to 31 March 2007 (23 pages) |
9 March 2007 | Return made up to 14/02/07; full list of members (3 pages) |
9 March 2007 | Return made up to 14/02/07; full list of members (3 pages) |
10 February 2007 | Group of companies' accounts made up to 31 March 2006 (24 pages) |
10 February 2007 | Group of companies' accounts made up to 31 March 2006 (24 pages) |
20 February 2006 | Return made up to 14/02/06; full list of members (6 pages) |
20 February 2006 | Return made up to 14/02/06; full list of members (6 pages) |
16 February 2006 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
16 February 2006 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
27 May 2005 | Return made up to 14/02/05; full list of members (6 pages) |
27 May 2005 | Location of debenture register (1 page) |
27 May 2005 | Location of debenture register (1 page) |
27 May 2005 | Return made up to 14/02/05; full list of members (6 pages) |
30 March 2005 | Location of register of members (1 page) |
30 March 2005 | Location of register of members (1 page) |
4 February 2005 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
4 February 2005 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
1 October 2004 | Registered office changed on 01/10/04 from: horwath clark whitehill 25 new street square london EC4A 3LN (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: horwath clark whitehill 25 new street square london EC4A 3LN (1 page) |
24 March 2004 | Group of companies' accounts made up to 31 March 2003 (21 pages) |
24 March 2004 | Group of companies' accounts made up to 31 March 2003 (21 pages) |
16 March 2004 | Return made up to 14/02/04; full list of members (7 pages) |
16 March 2004 | Return made up to 14/02/04; full list of members (7 pages) |
5 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
5 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
28 February 2003 | Return made up to 14/02/03; full list of members (6 pages) |
28 February 2003 | Return made up to 14/02/03; full list of members (6 pages) |
5 February 2003 | Group of companies' accounts made up to 31 March 2002 (19 pages) |
5 February 2003 | Group of companies' accounts made up to 31 March 2002 (19 pages) |
5 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
5 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Director resigned (1 page) |
2 February 2002 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
2 February 2002 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
1 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
1 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
11 January 2001 | Full group accounts made up to 31 March 2000 (18 pages) |
11 January 2001 | Full group accounts made up to 31 March 2000 (18 pages) |
16 April 2000 | Return made up to 14/02/00; full list of members (10 pages) |
16 April 2000 | Return made up to 14/02/00; full list of members (10 pages) |
21 January 2000 | Full group accounts made up to 31 March 1999 (18 pages) |
21 January 2000 | Full group accounts made up to 31 March 1999 (18 pages) |
17 March 1999 | Return made up to 14/02/99; full list of members (10 pages) |
17 March 1999 | Return made up to 14/02/99; full list of members (10 pages) |
20 January 1999 | Full group accounts made up to 31 March 1998 (18 pages) |
20 January 1999 | Full group accounts made up to 31 March 1998 (18 pages) |
17 February 1998 | Return made up to 14/02/98; full list of members (10 pages) |
17 February 1998 | Return made up to 14/02/98; full list of members (10 pages) |
14 January 1998 | Resolutions
|
14 January 1998 | £ nc 100000/1000000 20/11/97 (1 page) |
14 January 1998 | Resolutions
|
14 January 1998 | Ad 20/11/97--------- £ si 900000@1=900000 £ ic 100000/1000000 (2 pages) |
14 January 1998 | Ad 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 1998 | Full group accounts made up to 31 March 1997 (18 pages) |
12 January 1998 | Full group accounts made up to 31 March 1997 (18 pages) |
16 May 1997 | Return made up to 14/02/97; full list of members (8 pages) |
16 May 1997 | Director's particulars changed (1 page) |
16 May 1997 | Return made up to 14/02/97; full list of members (8 pages) |
16 May 1997 | Director's particulars changed (1 page) |
3 February 1997 | Full group accounts made up to 31 March 1996 (17 pages) |
3 February 1997 | Full group accounts made up to 31 March 1996 (17 pages) |
2 April 1996 | Return made up to 14/02/96; no change of members
|
2 April 1996 | Return made up to 14/02/96; no change of members
|
4 February 1996 | Full group accounts made up to 31 March 1995 (19 pages) |
4 February 1996 | Full group accounts made up to 31 March 1995 (19 pages) |
28 March 1995 | Resolutions
|
28 March 1995 | Resolutions
|
28 March 1995 | Resolutions
|
28 March 1995 | Resolutions
|
14 March 1995 | Return made up to 14/02/95; full list of members (16 pages) |
14 March 1995 | Return made up to 14/02/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
28 July 1991 | Resolutions
|
28 July 1991 | Resolutions
|
22 March 1988 | Memorandum and Articles of Association (10 pages) |
22 March 1988 | Memorandum and Articles of Association (10 pages) |
15 October 1987 | Company name changed\certificate issued on 15/10/87 (2 pages) |
15 October 1987 | Company name changed\certificate issued on 15/10/87 (2 pages) |
31 March 1987 | Return made up to 09/02/87; full list of members (8 pages) |
7 June 1961 | Company name changed\certificate issued on 07/06/61 (2 pages) |
7 June 1961 | Company name changed\certificate issued on 07/06/61 (2 pages) |