Company NameHocroft Properties Limited
Company StatusActive
Company Number09321414
CategoryPrivate Limited Company
Incorporation Date20 November 2014(9 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Cedric Keith Glick
Date of BirthDecember 1949 (Born 74 years ago)
NationalitySouth African
StatusCurrent
Appointed20 November 2014(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address39 Hill Road
Pinner
HA5 1LB
Secretary NameMr Cedric Keith Glick
StatusCurrent
Appointed20 November 2014(same day as company formation)
RoleCompany Director
Correspondence Address39 Hill Road
Pinner
Middlesex
HA5 1LB
Director NameDr Alan Bryer
Date of BirthJanuary 1954 (Born 70 years ago)
NationalitySouth African
StatusCurrent
Appointed01 December 2015(1 year after company formation)
Appointment Duration8 years, 4 months
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address39 Hill Road
Pinner
Middlesex
HA5 1LB
Director NameMrs Denise Heather Bryer
Date of BirthOctober 1958 (Born 65 years ago)
NationalitySouth African
StatusCurrent
Appointed01 December 2015(1 year after company formation)
Appointment Duration8 years, 4 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address39 Hill Road
Pinner
HA5 1LB
Director NameMrs Nadine Glick
Date of BirthJanuary 1955 (Born 69 years ago)
NationalitySouth African
StatusCurrent
Appointed01 December 2015(1 year after company formation)
Appointment Duration8 years, 4 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address39 Hill Road
Pinner
Middlesex
HA5 1LB
Director NameMr Jonathan Mark Glick
Date of BirthAugust 1993 (Born 30 years ago)
NationalitySouth African
StatusCurrent
Appointed31 March 2017(2 years, 4 months after company formation)
Appointment Duration7 years
RoleAdministrator
Country of ResidenceEngland
Correspondence Address39 Hill Road
Pinner
Middlesex
HA5 1LB
Director NameMs Tamara Nicola Glick
Date of BirthJanuary 1986 (Born 38 years ago)
NationalitySouth African
StatusCurrent
Appointed25 October 2018(3 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address39 Hill Road
Pinner
Middlesex
HA5 1LB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address39 Hill Road
Pinner
Middlesex
HA5 1LB
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Woodberry Secretarial LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 June 2023 (9 months, 2 weeks ago)
Next Return Due28 June 2024 (3 months from now)

Charges

8 August 2018Delivered on: 14 August 2018
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Flat 25, tarranbrae, willesden lane, london NW6 7PL. Title number: AGL437816.
Outstanding
31 July 2018Delivered on: 8 August 2018
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
31 July 2018Delivered on: 6 August 2018
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Flat 90 langford court, 22 abbey road, london NW8 9DP. Title number: NGL854099.
Outstanding
22 March 2018Delivered on: 23 March 2018
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
22 March 2018Delivered on: 23 March 2018
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Flat 12 grosvenor court, christchurch avenue, london, NW6 7NX as the same is registered at the land registry under title number AGL436300.
Outstanding
28 February 2018Delivered on: 6 March 2018
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
28 February 2018Delivered on: 6 March 2018
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: All that leasehold land known as 42 langford court, abbey road, london NW8 9DN. Title number: NGL324736.
Outstanding
10 January 2018Delivered on: 19 January 2018
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
5 July 2023Delivered on: 6 July 2023
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Land registry title number: NGL900245 address or description of property: flat 76, langford court, 22 abbey road, london, NW8 9DP.
Outstanding
30 September 2021Delivered on: 15 October 2021
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Flat 15, embassy house, west end lane, london, NW6 2NA as registered at hm land registry with title number NGL942447.. Flat 25 embassy house, west end lane, london, NW6 2NA as registered at hm land registry with title number NGL788140.. Flat 21, moreland court, finchley road, london, NW2 2PA as registered at hm land registry with title number AGL212828.. Flat 54, kingsley court, park avenue, london, NW2 5TY as registered at hm land registry with title number AGL404974.. Flat 7, 108 lisson grove, london, NW1 6LR as registered at hm land registry with title numbers NGL646836 and BB12942.
Outstanding
11 September 2020Delivered on: 14 September 2020
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Flat 26, circus lodge, circus road, london, NW8 9JL as registered with leasehold title with title number NGL148839.
Outstanding
9 August 2019Delivered on: 23 August 2019
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Flat 48 william court, 6 hall road, st john's wood, NW8 9PA (land registry title no: NGL769488.
Outstanding
9 August 2019Delivered on: 22 August 2019
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Flat 48 william court, 6 hall road, st john's wood, NW8 9PA (land registry title number NGL769488).
Outstanding
7 February 2019Delivered on: 8 February 2019
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
18 December 2018Delivered on: 8 January 2019
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: 42 walsingham, st john's wood park, hampstead NW8 6RJ registered at the land registry under title number NGL734482 and garage 93, queensmead, st john's wood park, hampstead NW8 6RJ registered at the land registry under title number NGL736008.
Outstanding
30 November 2018Delivered on: 7 December 2018
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: The property known as and forming flat 22, 95 avenue road, st john's wood, london, NW8 6HY and registered at hm land registry under title number NGL875760.
Outstanding
30 November 2018Delivered on: 7 December 2018
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
8 August 2018Delivered on: 14 August 2018
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
10 January 2018Delivered on: 19 January 2018
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: All that leasehold land known as 24 west end court, 72-74 priory road, london NW6 3NU. Title number: NGL865994.
Outstanding

Filing History

30 January 2024Registration of charge 093214140020, created on 29 January 2024 (19 pages)
30 January 2024Registration of charge 093214140021, created on 29 January 2024 (19 pages)
10 August 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
6 July 2023Registration of charge 093214140019, created on 5 July 2023 (36 pages)
14 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
21 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 October 2021Registration of charge 093214140018, created on 30 September 2021 (20 pages)
14 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
14 September 2020Registration of charge 093214140017, created on 11 September 2020 (20 pages)
21 July 2020Unaudited abridged accounts made up to 31 March 2020 (11 pages)
16 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
22 October 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
23 September 2019Director's details changed for Mr Cedric Keith Glick on 23 September 2019 (2 pages)
23 September 2019Director's details changed for Dr Alan Bryer on 23 September 2019 (2 pages)
23 September 2019Director's details changed for Mr Jonathan Mark Glick on 23 September 2019 (2 pages)
23 September 2019Director's details changed for Ms Tamara Nicola Glick on 23 September 2019 (2 pages)
23 September 2019Director's details changed for Mrs Denise Heather Bryer on 23 September 2019 (2 pages)
23 September 2019Director's details changed for Mrs Nadine Glick on 23 September 2019 (2 pages)
23 August 2019Registration of charge 093214140016, created on 9 August 2019 (19 pages)
22 August 2019Registration of charge 093214140015, created on 9 August 2019 (20 pages)
20 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
8 February 2019Registration of charge 093214140014, created on 7 February 2019 (40 pages)
8 January 2019Registration of charge 093214140013, created on 18 December 2018 (38 pages)
7 December 2018Registration of charge 093214140011, created on 30 November 2018 (40 pages)
7 December 2018Registration of charge 093214140012, created on 30 November 2018 (38 pages)
25 October 2018Appointment of Ms Tamara Nicola Glick as a director on 25 October 2018 (2 pages)
14 August 2018Registration of charge 093214140010, created on 8 August 2018 (39 pages)
14 August 2018Registration of charge 093214140009, created on 8 August 2018 (37 pages)
8 August 2018Registration of charge 093214140008, created on 31 July 2018 (39 pages)
6 August 2018Registration of charge 093214140007, created on 31 July 2018 (37 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
1 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
23 April 2018Appointment of Mr Jonathan Mark Glick as a director on 31 March 2017 (2 pages)
23 March 2018Registration of charge 093214140006, created on 22 March 2018 (39 pages)
23 March 2018Registration of charge 093214140005, created on 22 March 2018 (37 pages)
6 March 2018Registration of charge 093214140004, created on 28 February 2018 (39 pages)
6 March 2018Registration of charge 093214140003, created on 28 February 2018 (37 pages)
19 January 2018Registration of charge 093214140001, created on 10 January 2018 (19 pages)
19 January 2018Registration of charge 093214140002, created on 10 January 2018 (8 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(6 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(6 pages)
25 January 2016Appointment of Dr Alan Bryer as a director on 1 December 2015 (2 pages)
25 January 2016Appointment of Mrs Nadine Glick as a director on 1 December 2015 (2 pages)
25 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
25 January 2016Appointment of Mrs Denise Heather Bryer as a director on 1 December 2015 (2 pages)
25 January 2016Director's details changed for Mr Cedric Keith Glick on 1 December 2015 (2 pages)
25 January 2016Appointment of Mrs Denise Heather Bryer as a director on 1 December 2015 (2 pages)
25 January 2016Appointment of Mrs Nadine Glick as a director on 1 December 2015 (2 pages)
25 January 2016Director's details changed for Mr Cedric Keith Glick on 1 December 2015 (2 pages)
25 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
25 January 2016Appointment of Dr Alan Bryer as a director on 1 December 2015 (2 pages)
24 November 2014Appointment of Mr Cedric Keith Glick as a director on 20 November 2014 (2 pages)
24 November 2014Termination of appointment of Barbara Kahan as a director on 20 November 2014 (1 page)
24 November 2014Appointment of Mr Cedric Keith Glick as a secretary on 20 November 2014 (2 pages)
24 November 2014Appointment of Mr Cedric Keith Glick as a secretary on 20 November 2014 (2 pages)
24 November 2014Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
24 November 2014Termination of appointment of Barbara Kahan as a director on 20 November 2014 (1 page)
24 November 2014Appointment of Mr Cedric Keith Glick as a director on 20 November 2014 (2 pages)
24 November 2014Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
20 November 2014Incorporation
Statement of capital on 2014-11-20
  • GBP 1
(36 pages)
20 November 2014Incorporation
Statement of capital on 2014-11-20
  • GBP 1
(36 pages)