Company NameHixson Properties Limited
DirectorTimothy John Hixson
Company StatusActive
Company Number03783344
CategoryPrivate Limited Company
Incorporation Date7 June 1999(24 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Timothy John Hixson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address221 London Central Markets
London
EC1A 9LH
Secretary NameMr Timothy John Hixson
NationalityBritish
StatusCurrent
Appointed07 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address221 London Central Markets
London
EC1A 9LH
Director NameMr Paul Vincent Hixson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Village Way
Beckenham
Kent
BR3 3NL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitetomhixson.co.uk
Email address[email protected]

Location

Registered AddressOffice 28 West Market Building
Smithfield
London
EC1A 9PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

650 at £1Tom Hixson Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£428,426
Cash£16,183
Current Liabilities£606,937

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due28 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End28 March

Returns

Latest Return7 June 2023 (9 months, 3 weeks ago)
Next Return Due21 June 2024 (2 months, 3 weeks from now)

Charges

13 December 2019Delivered on: 17 December 2019
Persons entitled: Advantedge Commercial Finance Limited

Classification: A registered charge
Outstanding
13 December 2019Delivered on: 13 December 2019
Persons entitled: Advantedge Commercial Finance Limited

Classification: A registered charge
Particulars: 3. the mortgagor with full title guarantee hereby charges the properties to the company by way of legal mortgage with payment to the company of the debtor’s obligations and all other money hereby covenanted to be paid, by the mortgagor or the debtor, or otherwise payable hereunder.. (5) “the properties” means: (I) all that freehold land being 55 mount pleasant, london, WC1X 0AE as the same is contained in title number NGL775358 and (ii) all that freehold land being 57 mount pleasant, london WC1X 0AE as the same is contained in title number NGL725701, both of which are registered at hm land registry.
Outstanding
10 May 2016Delivered on: 11 May 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
10 May 2016Delivered on: 11 May 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 55 mount pleasant, london, WC1X 9AY. Title number: NGL775358.
Outstanding
24 July 2007Delivered on: 26 July 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 mount pleasant london.
Outstanding
29 July 2021Delivered on: 30 July 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: The freehold land known as land to the rear of 57 mount pleasant, london registered at the land registry with title number NGL775391.
Outstanding
29 July 2021Delivered on: 30 July 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: The freehold land known as 55 mount pleasant, london WC1X 0AY and registered at the land registry with title number NGL775358.
Outstanding
14 September 2020Delivered on: 25 September 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: 57 mount pleasant, london WC1X 0AY. Title number NGL725701.
Outstanding
14 September 2020Delivered on: 25 September 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: 57 mount pleasant, london WC1X 0AY. Title number NGL725701.
Outstanding
28 June 2007Delivered on: 11 July 2007
Satisfied on: 16 October 2014
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 7 the bridge 61 albemarle road beckenham kent.
Fully Satisfied
28 June 2007Delivered on: 11 July 2007
Satisfied on: 16 October 2014
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 12 the bridge 61 albemarle road beckenham kent.
Fully Satisfied
2 February 2006Delivered on: 10 February 2006
Satisfied on: 16 October 2014
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £150,000.00 due or to become due from the company to.
Particulars: Flat 12 the bridge albemarle road beckenham kent.
Fully Satisfied
2 February 2006Delivered on: 10 February 2006
Satisfied on: 16 October 2014
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £150,000.00 due or to become due from the company to.
Particulars: Flat 7 the bridge albemarle road beckenham kent.
Fully Satisfied

Filing History

12 March 2021Change of details for Tom Hixson Group Limited as a person with significant control on 10 April 2018 (2 pages)
25 September 2020Registration of charge 037833440011, created on 14 September 2020 (22 pages)
25 September 2020Registration of charge 037833440010, created on 14 September 2020 (20 pages)
14 September 2020Satisfaction of charge 037833440008 in full (1 page)
14 September 2020Satisfaction of charge 037833440009 in full (1 page)
9 July 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
17 December 2019Registration of charge 037833440009, created on 13 December 2019 (12 pages)
13 December 2019Registration of charge 037833440008, created on 13 December 2019 (11 pages)
20 August 2019Accounts for a small company made up to 31 March 2019 (12 pages)
2 July 2019Confirmation statement made on 7 June 2019 with updates (3 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
25 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
25 June 2018Notification of Timothy John Hixson as a person with significant control on 6 April 2016 (2 pages)
25 June 2018Notification of Tom Hixson Group Limited as a person with significant control on 10 April 2018 (2 pages)
25 June 2018Cessation of Tom Hixson Holdings Limited as a person with significant control on 10 April 2018 (1 page)
20 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
20 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
7 April 2017Accounts for a small company made up to 31 March 2016 (6 pages)
7 April 2017Accounts for a small company made up to 31 March 2016 (6 pages)
20 March 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
20 March 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
17 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 650
(4 pages)
17 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 650
(4 pages)
11 May 2016Registration of charge 037833440007, created on 10 May 2016 (18 pages)
11 May 2016Registration of charge 037833440006, created on 10 May 2016 (15 pages)
11 May 2016Registration of charge 037833440007, created on 10 May 2016 (18 pages)
11 May 2016Registration of charge 037833440006, created on 10 May 2016 (15 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
24 November 2015Register inspection address has been changed from 221 London Central Markets London EC1A 9LH United Kingdom to Leytonstone House Leytonstone London E11 1GA (1 page)
24 November 2015Register inspection address has been changed from 221 London Central Markets London EC1A 9LH United Kingdom to Leytonstone House Leytonstone London E11 1GA (1 page)
23 November 2015Register(s) moved to registered inspection location Leytonstone House Leytonstone London E11 1GA (1 page)
23 November 2015Register(s) moved to registered inspection location Leytonstone House Leytonstone London E11 1GA (1 page)
11 June 2015Secretary's details changed for Mr Timothy John Hixson on 1 June 2015 (1 page)
11 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 650
(4 pages)
11 June 2015Director's details changed for Mr Timothy John Hixson on 1 June 2015 (2 pages)
11 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 650
(4 pages)
11 June 2015Secretary's details changed for Mr Timothy John Hixson on 1 June 2015 (1 page)
11 June 2015Director's details changed for Mr Timothy John Hixson on 1 June 2015 (2 pages)
11 June 2015Secretary's details changed for Mr Timothy John Hixson on 1 June 2015 (1 page)
11 June 2015Director's details changed for Mr Timothy John Hixson on 1 June 2015 (2 pages)
11 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 650
(4 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
16 October 2014Satisfaction of charge 2 in full (1 page)
16 October 2014Satisfaction of charge 3 in full (1 page)
16 October 2014Satisfaction of charge 1 in full (1 page)
16 October 2014Satisfaction of charge 4 in full (1 page)
16 October 2014Satisfaction of charge 4 in full (1 page)
16 October 2014Satisfaction of charge 3 in full (1 page)
16 October 2014Satisfaction of charge 2 in full (1 page)
16 October 2014Satisfaction of charge 1 in full (1 page)
1 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 650
(5 pages)
1 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 650
(5 pages)
1 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 650
(5 pages)
19 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
19 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
4 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
19 April 2012Termination of appointment of Paul Hixson as a director (1 page)
19 April 2012Termination of appointment of Paul Hixson as a director (1 page)
22 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
9 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
24 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
6 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
6 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
25 June 2009Return made up to 07/06/09; full list of members (5 pages)
25 June 2009Return made up to 07/06/09; full list of members (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 June 2008Return made up to 07/06/08; full list of members (5 pages)
10 June 2008Return made up to 07/06/08; full list of members (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 July 2007Particulars of mortgage/charge (3 pages)
26 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
27 June 2007Return made up to 07/06/07; full list of members (8 pages)
27 June 2007Return made up to 07/06/07; full list of members (8 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 June 2006Return made up to 07/06/06; full list of members (8 pages)
21 June 2006Return made up to 07/06/06; full list of members (8 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 July 2005Return made up to 07/06/05; full list of members (8 pages)
8 July 2005Return made up to 07/06/05; full list of members (8 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 June 2004Return made up to 07/06/04; full list of members (8 pages)
23 June 2004Return made up to 07/06/04; full list of members (8 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 June 2003Return made up to 07/06/03; full list of members (8 pages)
17 June 2003Return made up to 07/06/03; full list of members (8 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 June 2002Return made up to 07/06/02; full list of members (8 pages)
19 June 2002Return made up to 07/06/02; full list of members (8 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 June 2001Return made up to 07/06/01; full list of members (7 pages)
13 June 2001Return made up to 07/06/01; full list of members (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
13 June 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2000Registered office changed on 09/05/00 from: 226-229 london central markets london EC1A 9LH (1 page)
9 May 2000Registered office changed on 09/05/00 from: 226-229 london central markets london EC1A 9LH (1 page)
1 October 1999Ad 16/09/99--------- £ si 648@1=648 £ ic 2/650 (2 pages)
1 October 1999Ad 16/09/99--------- £ si 648@1=648 £ ic 2/650 (2 pages)
25 June 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
25 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
25 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 1999Director resigned (1 page)
11 June 1999New secretary appointed;new director appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999Director resigned (1 page)
11 June 1999Registered office changed on 11/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 June 1999Secretary resigned (1 page)
11 June 1999New director appointed (2 pages)
11 June 1999Registered office changed on 11/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 June 1999Secretary resigned (1 page)
11 June 1999New secretary appointed;new director appointed (2 pages)
7 June 1999Incorporation (13 pages)
7 June 1999Incorporation (13 pages)