You are here: bizstats.co.uk > a-z index > H list

Hx Properties Limited KENT


Hx Properties started in year 2005 as Private Limited Company with registration number 05412229. The Hx Properties company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Kent at Ashford Road, Newingreen. Postal code: CT21 4JF.

The firm has 2 directors, namely Hugo L., Howard D.. Of them, Howard D. has been with the company the longest, being appointed on 26 May 2011 and Hugo L. has been with the company for the least time - from 20 January 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hx Properties Limited Address / Contact

Office Address Ashford Road, Newingreen
Office Address2 Hythe
Town Kent
Post code CT21 4JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05412229
Date of Incorporation Mon, 4th Apr 2005
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Hugo L.

Position: Director

Appointed: 20 January 2020

Howard D.

Position: Director

Appointed: 26 May 2011

Andrew P.

Position: Director

Appointed: 13 December 2017

Resigned: 11 July 2019

Simon H.

Position: Director

Appointed: 30 November 2016

Resigned: 20 January 2020

Michael D.

Position: Secretary

Appointed: 17 June 2014

Resigned: 12 February 2016

Catherine B.

Position: Secretary

Appointed: 15 July 2013

Resigned: 17 June 2014

Michael D.

Position: Secretary

Appointed: 30 January 2013

Resigned: 15 July 2013

Catherine B.

Position: Secretary

Appointed: 31 March 2009

Resigned: 30 January 2013

Matthew P.

Position: Director

Appointed: 16 October 2008

Resigned: 26 May 2011

Kim R.

Position: Director

Appointed: 08 July 2005

Resigned: 22 July 2005

Stewart S.

Position: Director

Appointed: 24 June 2005

Resigned: 30 September 2008

Catherine B.

Position: Director

Appointed: 24 June 2005

Resigned: 13 April 2017

Stephen L.

Position: Director

Appointed: 04 April 2005

Resigned: 31 March 2015

Elisabeth H.

Position: Director

Appointed: 04 April 2005

Resigned: 02 April 2008

Elisabeth H.

Position: Secretary

Appointed: 04 April 2005

Resigned: 31 March 2009

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is Holiday Extras Investments Limited from Hythe, England. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Holiday Extras Investments Limited

Ashford Road Newingreen, Hythe, Kent, CT21 4JF, England

Legal authority England And Wales
Legal form Limited
Country registered United Kingdom
Place registered England And Wales
Registration number 7581191
Notified on 23 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 27th, December 2023
Free Download (13 pages)

Company search

Advertisements