Hexad Property Limited

General information

Name:

Hexad Property Ltd

Office Address:

10 Station Road RH15 9DQ Burgess Hill

Number: 08715706

Incorporation date: 2013-10-02

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hexad Property Limited has existed in the United Kingdom for 11 years. Started with Companies House Reg No. 08715706 in the year 2013, it have office at 10 Station Road, Burgess Hill RH15 9DQ. This firm's principal business activity number is 41100 and their NACE code stands for Development of building projects. Monday 31st October 2022 is the last time account status updates were filed.

As the information gathered suggests, this specific company was formed in 2013-10-02 and has so far been led by six directors, and out of them five (Allan M., Anthony S., Karen S. and 2 other directors have been described below) are still listed as current directors.

Executives who have control over this firm are as follows: Andrew B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Anthony S. has substantial control or influence over the company. Gemma Q. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Allan M.

Role: Director

Appointed: 02 October 2013

Latest update: 23 April 2024

Anthony S.

Role: Director

Appointed: 02 October 2013

Latest update: 23 April 2024

Karen S.

Role: Director

Appointed: 02 October 2013

Latest update: 23 April 2024

Andrew B.

Role: Director

Appointed: 02 October 2013

Latest update: 23 April 2024

Gemma Q.

Role: Director

Appointed: 02 October 2013

Latest update: 23 April 2024

People with significant control

Andrew B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anthony S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Gemma Q.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Allan M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Karen S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Natalie B.
Notified on 6 April 2016
Ceased on 1 December 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 16 October 2024
Confirmation statement last made up date 02 October 2023
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 29 June 2015
Annual Accounts 10 June 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 10 June 2016
Annual Accounts 28 June 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 28 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2022
End Date For Period Covered By Report 31 October 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2023 (AA)
filed on: 21st, February 2024
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Thatcher Hobbs Langridge Llp

Address:

303 Goring Road

Post code:

BN12 4NX

City / Town:

Worthing

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
10
Company Age

Similar companies nearby

Closest companies