Company NameHexon Property Plc
Company StatusDissolved
Company Number09775520
CategoryPublic Limited Company
Incorporation Date14 September 2015(8 years, 7 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Stephen William Hart
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Secretary NameMr Jonathan Robin Chadwick
StatusClosed
Appointed13 August 2018(2 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 07 December 2021)
RoleCompany Director
Correspondence Address50 St. Margarets Road
Chelmsford
CM2 6DT
Director NameMr Jon Robin Chadwick
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2020(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 07 December 2021)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressThe Boathouse 27 Ferry Road
Teddington
TW11 9NN
Director NameMr Steven Glynn Wild
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Secretary NameMr Simon Goldring
StatusResigned
Appointed14 September 2015(same day as company formation)
RoleCompany Director
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Director NameMr Robert Gracey
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(8 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 20 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ

Location

Registered AddressThe Boathouse
27 Ferry Road
Teddington
TW11 9NN
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

8 July 2016Delivered on: 25 July 2016
Persons entitled: Bond Holders of Series a Fixed Rate Secured Loan Bonds 2016

Classification: A registered charge
Particulars: For more details of land and assets charged please refer to instrument.
Outstanding

Filing History

22 October 2020Confirmation statement made on 13 September 2020 with updates (4 pages)
12 October 2020Notification of Chw Property Limited as a person with significant control on 9 January 2019 (2 pages)
12 October 2020Cessation of Hexon Developments Limited as a person with significant control on 23 April 2018 (1 page)
5 May 2020Appointment of Mr Jon Robin Chadwick as a director on 22 January 2020 (2 pages)
24 December 2019Termination of appointment of Steven Glynn Wild as a director on 20 December 2019 (1 page)
24 February 2019Registered office address changed from 3 Bunhill Row London EC1Y 8YZ United Kingdom to The Boathouse 27 Ferry Road Teddington TW11 9NN on 24 February 2019 (1 page)
9 January 2019Compulsory strike-off action has been discontinued (1 page)
8 January 2019Confirmation statement made on 13 September 2018 with no updates (3 pages)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
16 August 2018Full accounts made up to 31 December 2017 (20 pages)
14 August 2018Appointment of Mr Jonathan Robin Chadwick as a secretary on 13 August 2018 (2 pages)
19 April 2018Termination of appointment of Robert Gracey as a director on 20 March 2018 (1 page)
12 February 2018Termination of appointment of Simon Goldring as a secretary on 26 September 2017 (1 page)
17 November 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
29 September 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
29 September 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
17 June 2017Full accounts made up to 30 June 2016 (18 pages)
17 June 2017Full accounts made up to 30 June 2016 (18 pages)
14 March 2017Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page)
14 March 2017Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page)
21 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
25 July 2016Registration of charge 097755200001, created on 8 July 2016 (28 pages)
25 July 2016Registration of charge 097755200001, created on 8 July 2016 (28 pages)
1 June 2016Appointment of Mr Robert Gracey as a director on 31 May 2016 (2 pages)
1 June 2016Appointment of Mr Robert Gracey as a director on 31 May 2016 (2 pages)
21 September 2015Trading certificate for a public company (3 pages)
21 September 2015Commence business and borrow (1 page)
21 September 2015Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
14 September 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-09-14
  • GBP 50,000
(34 pages)
14 September 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-09-14
  • GBP 50,000
(34 pages)