D & M HICKLING PROPERTIES LTD

Register to unlock more data on OkredoRegister

D & M HICKLING PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04450215

Incorporation date

29/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sky House Norwich Road, Roughton, Norwich NR11 8NDCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2002)
dot icon18/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon22/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon24/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon05/06/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon21/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon16/06/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon06/06/2023
Satisfaction of charge 9 in full
dot icon19/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon16/06/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon24/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon17/02/2022
Appointment of Mr David Paul Hickling as a director on 2022-02-17
dot icon06/07/2021
Satisfaction of charge 044502150011 in full
dot icon17/06/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon30/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon30/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon30/05/2019
Registered office address changed from Hill House Norwich Road Roughton Norfolk NR11 8nd England to Sky House Norwich Road Roughton Norwich NR11 8nd on 2019-05-30
dot icon13/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon17/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon01/06/2017
Confirmation statement made on 2017-05-16 with updates
dot icon22/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon04/07/2016
Change of share class name or designation
dot icon09/06/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon09/06/2016
Secretary's details changed for David Hickling on 2015-09-10
dot icon09/06/2016
Director's details changed for Melanie Sara Hickling on 2015-09-10
dot icon25/05/2016
Particulars of variation of rights attached to shares
dot icon25/05/2016
Change of share class name or designation
dot icon25/05/2016
Statement of company's objects
dot icon25/05/2016
Resolutions
dot icon22/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon25/09/2015
Registered office address changed from Primrose Farm Barns Back Lane Roughton Norfolk NR11 8QR to Hill House Norwich Road Roughton Norfolk NR11 8nd on 2015-09-25
dot icon24/09/2015
Director's details changed for Melanie Sara Hickling on 2015-09-24
dot icon02/06/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon19/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon19/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon24/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon06/09/2013
Registration of charge 044502150011
dot icon19/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon21/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon28/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon22/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon01/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon01/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon01/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon21/01/2012
Particulars of a mortgage or charge / charge no: 10
dot icon13/12/2011
Particulars of a mortgage or charge / charge no: 9
dot icon22/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/06/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon20/05/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon20/05/2010
Director's details changed for Melanie Sara Hickling on 2010-05-16
dot icon24/03/2010
Particulars of a mortgage or charge / charge no: 8
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon18/05/2009
Return made up to 16/05/09; full list of members
dot icon01/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon03/06/2008
Return made up to 14/05/08; full list of members
dot icon02/05/2008
Particulars of a mortgage or charge / charge no: 7
dot icon05/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon15/05/2007
Return made up to 14/05/07; full list of members
dot icon28/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon28/10/2006
Particulars of mortgage/charge
dot icon15/05/2006
Return made up to 15/05/06; full list of members
dot icon04/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon26/01/2006
Declaration of satisfaction of mortgage/charge
dot icon24/05/2005
Return made up to 23/05/05; full list of members
dot icon05/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon08/02/2005
Particulars of mortgage/charge
dot icon23/12/2004
Particulars of mortgage/charge
dot icon01/10/2004
Declaration of satisfaction of mortgage/charge
dot icon20/09/2004
Total exemption full accounts made up to 2003-05-31
dot icon14/09/2004
Return made up to 29/05/04; full list of members
dot icon31/07/2003
Declaration of satisfaction of mortgage/charge
dot icon20/06/2003
Return made up to 29/05/03; full list of members
dot icon21/01/2003
Particulars of mortgage/charge
dot icon30/10/2002
Particulars of mortgage/charge
dot icon26/10/2002
Particulars of mortgage/charge
dot icon01/07/2002
New director appointed
dot icon01/07/2002
Registered office changed on 01/07/02 from: st peter's house, 25 st peter's road, sheringham norfolk NR26 8QY
dot icon01/07/2002
Ad 05/06/02--------- £ si 99@1=99 £ ic 1/100
dot icon01/07/2002
New secretary appointed
dot icon07/06/2002
Director resigned
dot icon07/06/2002
Secretary resigned
dot icon29/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
4.65M
-
0.00
3.15M
-
2022
6
4.12M
-
0.00
263.45K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Hickling, Melanie Sara
Director
05/06/2002 - Present
2
Hickling, David Paul
Director
17/02/2022 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About D & M HICKLING PROPERTIES LTD

D & M HICKLING PROPERTIES LTD is an(a) Active company incorporated on 29/05/2002 with the registered office located at Sky House Norwich Road, Roughton, Norwich NR11 8ND. 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 & M HICKLING PROPERTIES LTD?

toggle

D & M HICKLING PROPERTIES LTD is currently Active. It was registered on 29/05/2002 .

Where is D & M HICKLING PROPERTIES LTD located?

toggle

D & M HICKLING PROPERTIES LTD is registered at Sky House Norwich Road, Roughton, Norwich NR11 8ND.

What does D & M HICKLING PROPERTIES LTD do?

toggle

D & M HICKLING PROPERTIES LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for D & M HICKLING PROPERTIES LTD?

toggle

The latest filing was on 18/02/2026: Total exemption full accounts made up to 2025-05-31.