D & J HITCHINGS PROPERTY LIMITED

Register to unlock more data on OkredoRegister

D & J HITCHINGS PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07926599

Incorporation date

27/01/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Yew Tree Workshops, Three Ashes, Herefordshire HR2 8LPCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2012)
dot icon01/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon11/03/2026
Cessation of Andrew Paul Hitchings as a person with significant control on 2025-04-05
dot icon11/03/2026
Notification of Samantha Emma Hitchings as a person with significant control on 2025-04-05
dot icon11/03/2026
Notification of Andrew Paul Hitchings as a person with significant control on 2025-04-05
dot icon07/03/2026
Replacement Filing for the appointment of Andrew Paul Hitchings as a director
dot icon30/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon03/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-01-31
dot icon08/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon12/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-01-31
dot icon05/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon06/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon02/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon01/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon08/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon26/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon05/05/2016
Termination of appointment of Dennis Charles Daniel Hitchings as a director on 2016-05-01
dot icon05/05/2016
Appointment of Ms Samantha Emma Hitchings as a director on 2016-05-01
dot icon31/03/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon22/03/2016
Purchase of own shares.
dot icon28/01/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon30/01/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon11/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon24/07/2012
Registered office address changed from G1 Bellringer Road Trentham Business Quarter Stoke on Trent Staffordshire ST4 8GB on 2012-07-24
dot icon10/07/2012
Statement of capital following an allotment of shares on 2012-07-02
dot icon10/07/2012
Resolutions
dot icon09/07/2012
Appointment of Andrew Paul Hitchings as a director
dot icon09/07/2012
Appointment of Dennis Charles Daniel Hitchings as a director
dot icon09/07/2012
Termination of appointment of Jennifer Kelly as a director
dot icon09/07/2012
Termination of appointment of Ots Newco Directors Limited as a director
dot icon09/07/2012
Termination of appointment of Ots Newco Secretaries Limited as a secretary
dot icon27/06/2012
Certificate of change of name
dot icon27/06/2012
Change of name notice
dot icon27/01/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
44.87K
-
0.00
84.93K
-
2022
0
35.51K
-
0.00
84.98K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Paul Hitchings
Director
02/07/2012 - Present
7
Mrs Samantha Emma Hitchings
Director
01/05/2016 - Present
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D & J HITCHINGS PROPERTY LIMITED

D & J HITCHINGS PROPERTY LIMITED is an(a) Active company incorporated on 27/01/2012 with the registered office located at Yew Tree Workshops, Three Ashes, Herefordshire HR2 8LP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D & J HITCHINGS PROPERTY LIMITED?

toggle

D & J HITCHINGS PROPERTY LIMITED is currently Active. It was registered on 27/01/2012 .

Where is D & J HITCHINGS PROPERTY LIMITED located?

toggle

D & J HITCHINGS PROPERTY LIMITED is registered at Yew Tree Workshops, Three Ashes, Herefordshire HR2 8LP.

What does D & J HITCHINGS PROPERTY LIMITED do?

toggle

D & J HITCHINGS PROPERTY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for D & J HITCHINGS PROPERTY LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-31 with updates.