Hickafort Maintenance Limited LOUGHTON


Founded in 1961, Hickafort Maintenance, classified under reg no. 00701730 is an active company. Currently registered at 141 High Road IG10 4LT, Loughton the company has been in the business for 63 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

The company has 8 directors, namely Paul V., Siobhan M. and John C. and others. Of them, Edwin P. has been with the company the longest, being appointed on 30 September 1991 and Paul V. has been with the company for the least time - from 7 December 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hickafort Maintenance Limited Address / Contact

Office Address 141 High Road
Town Loughton
Post code IG10 4LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00701730
Date of Incorporation Mon, 28th Aug 1961
Industry Residents property management
End of financial Year 30th September
Company age 63 years old
Account next due date Sun, 30th Jun 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Paul V.

Position: Director

Appointed: 07 December 2022

Siobhan M.

Position: Director

Appointed: 28 June 2017

John C.

Position: Director

Appointed: 25 September 2014

John Simmons (property Management) Limited

Position: Corporate Secretary

Appointed: 01 July 2014

Linda B.

Position: Director

Appointed: 10 April 2013

Elizabeth M.

Position: Director

Appointed: 27 January 2010

Paul R.

Position: Director

Appointed: 13 September 2005

Patricia M.

Position: Director

Appointed: 07 October 2002

Edwin P.

Position: Director

Appointed: 30 September 1991

Shelley K.

Position: Secretary

Resigned: 12 November 1993

David B.

Position: Director

Resigned: 15 April 2016

Paul O.

Position: Director

Resigned: 01 December 2019

Monica R.

Position: Director

Resigned: 04 April 2016

Lisa P.

Position: Director

Appointed: 18 June 2018

Resigned: 14 July 2022

Prabhu L.

Position: Director

Appointed: 12 July 2014

Resigned: 18 October 2020

Luke G.

Position: Director

Appointed: 25 February 2014

Resigned: 28 June 2017

Gem Estate Management Limited

Position: Corporate Secretary

Appointed: 02 June 2011

Resigned: 30 June 2014

Gem Estate Management (1995) Limited

Position: Corporate Secretary

Appointed: 17 March 2010

Resigned: 02 June 2011

John G.

Position: Director

Appointed: 22 October 2008

Resigned: 16 February 2015

Nadia R.

Position: Director

Appointed: 22 October 2008

Resigned: 16 February 2015

Patricia M.

Position: Secretary

Appointed: 12 March 2008

Resigned: 18 March 2010

Jonathan U.

Position: Director

Appointed: 11 January 2008

Resigned: 05 April 2013

Gillian E.

Position: Director

Appointed: 06 August 2007

Resigned: 26 April 2011

Wayne H.

Position: Secretary

Appointed: 14 March 2007

Resigned: 12 March 2008

Stuart S.

Position: Director

Appointed: 20 November 2006

Resigned: 01 December 2019

Emma J.

Position: Director

Appointed: 30 August 2005

Resigned: 10 June 2014

Andrew P.

Position: Director

Appointed: 30 August 2005

Resigned: 10 June 2014

John C.

Position: Director

Appointed: 14 April 2005

Resigned: 13 August 2020

Rosina C.

Position: Director

Appointed: 07 April 2005

Resigned: 23 April 2013

Robert B.

Position: Director

Appointed: 07 April 2005

Resigned: 06 January 2010

Heidi H.

Position: Director

Appointed: 31 January 2005

Resigned: 30 September 2011

Wayne H.

Position: Director

Appointed: 31 January 2005

Resigned: 30 September 2011

Patricia M.

Position: Secretary

Appointed: 19 January 2005

Resigned: 14 March 2007

Edwin P.

Position: Secretary

Appointed: 30 September 2004

Resigned: 19 January 2005

Alexandra B.

Position: Director

Appointed: 14 June 2004

Resigned: 30 August 2005

Jean A.

Position: Secretary

Appointed: 14 October 2003

Resigned: 30 September 2004

Thomas L.

Position: Director

Appointed: 11 July 2003

Resigned: 07 June 2012

Jean A.

Position: Director

Appointed: 16 May 2003

Resigned: 07 April 2005

Jane T.

Position: Director

Appointed: 18 October 2002

Resigned: 13 September 2005

John P.

Position: Director

Appointed: 14 August 2002

Resigned: 31 January 2005

Lorraine K.

Position: Director

Appointed: 20 November 2001

Resigned: 11 July 2003

Colin C.

Position: Director

Appointed: 02 February 2001

Resigned: 14 June 2004

Richard T.

Position: Director

Appointed: 18 July 2000

Resigned: 04 January 2005

Keith W.

Position: Director

Appointed: 20 July 1999

Resigned: 14 August 2002

Andrew R.

Position: Director

Appointed: 05 November 1998

Resigned: 18 July 2000

Carolyn B.

Position: Director

Appointed: 08 October 1997

Resigned: 11 January 2008

Kathleen G.

Position: Director

Appointed: 08 October 1997

Resigned: 03 July 1998

John A.

Position: Director

Appointed: 01 September 1997

Resigned: 16 May 2003

Allister H.

Position: Director

Appointed: 30 July 1997

Resigned: 06 August 2007

Kelly V.

Position: Director

Appointed: 06 March 1997

Resigned: 20 November 2001

Geoffrey C.

Position: Director

Appointed: 07 January 1997

Resigned: 21 July 1997

Praveen V.

Position: Director

Appointed: 24 August 1994

Resigned: 02 February 2001

Paul R.

Position: Director

Appointed: 05 July 1994

Resigned: 30 July 1997

Catherine K.

Position: Director

Appointed: 29 June 1994

Resigned: 07 October 2002

Alistair H.

Position: Director

Appointed: 15 June 1994

Resigned: 01 September 1997

Stephen T.

Position: Director

Appointed: 07 March 1994

Resigned: 08 October 1997

Vivien O.

Position: Secretary

Appointed: 12 November 1993

Resigned: 14 October 2003

Vivien O.

Position: Director

Appointed: 12 November 1993

Resigned: 01 December 2019

Russel C.

Position: Director

Appointed: 21 May 1992

Resigned: 24 August 1994

Anthony P.

Position: Director

Appointed: 05 February 1992

Resigned: 29 June 1994

Raymond D.

Position: Director

Appointed: 01 October 1991

Resigned: 06 March 1997

Nicholas P.

Position: Director

Appointed: 01 October 1991

Resigned: 15 June 1994

Angus S.

Position: Director

Appointed: 30 September 1991

Resigned: 01 October 1991

Mark S.

Position: Director

Appointed: 30 September 1991

Resigned: 20 July 1999

Winifred S.

Position: Director

Appointed: 30 September 1991

Resigned: 05 July 1994

Irene S.

Position: Director

Appointed: 30 September 1991

Resigned: 20 November 2006

Thomas K.

Position: Director

Appointed: 30 September 1991

Resigned: 07 March 1994

Mark T.

Position: Director

Appointed: 30 September 1991

Resigned: 18 October 2002

Hilda C.

Position: Director

Appointed: 30 September 1991

Resigned: 07 January 1997

Sarah H.

Position: Director

Appointed: 30 September 1991

Resigned: 05 February 1992

Shelley K.

Position: Director

Appointed: 30 September 1991

Resigned: 07 March 1994

Joseph H.

Position: Director

Appointed: 30 September 1991

Resigned: 27 February 1991

Terry G.

Position: Director

Appointed: 30 September 1991

Resigned: 22 October 2008

Sidney C.

Position: Director

Appointed: 30 September 1991

Resigned: 07 January 1997

Elsa D.

Position: Director

Appointed: 30 September 1991

Resigned: 01 October 1991

Joyce C.

Position: Director

Appointed: 30 September 1991

Resigned: 07 April 2005

Dorothy R.

Position: Director

Appointed: 30 September 1991

Resigned: 30 April 1995

James B.

Position: Director

Appointed: 30 September 1991

Resigned: 21 May 1992

Nigel T.

Position: Director

Appointed: 27 February 1991

Resigned: 08 October 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth29 54727 21116 307       
Balance Sheet
Cash Bank In Hand27 84827 08216 565       
Current Assets30 45828 08417 67624 50813 68016 79018 40422 24124 65327 173
Debtors2 6101 0021 111       
Tangible Fixed Assets111       
Reserves/Capital
Called Up Share Capital354354354       
Profit Loss Account Reserve21 19318 85715 953       
Shareholder Funds29 54727 21116 307       
Other
Creditors  1 3701 9912 7421 9502 2442 7932 7423 164
Creditors Due Within One Year9128741 370       
Fixed Assets  11111111
Net Current Assets Liabilities29 54627 21016 30622 51710 93814 84016 16019 44821 91124 009
Number Shares Allotted 354354       
Other Reserves8 0008 000        
Par Value Share 11       
Share Capital Allotted Called Up Paid354354354       
Tangible Fixed Assets Cost Or Valuation23 00023 000        
Tangible Fixed Assets Depreciation22 99922 999        
Total Assets Less Current Liabilities29 54727 21116 30722 51810 93914 84116 16119 44921 91224 010

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution Restoration
Micro company accounts made up to 2022-09-30
filed on: 26th, January 2023
Free Download (5 pages)

Company search

Advertisements