Company NameF.H. Properties Limited
Company StatusActive
Company Number00673358
CategoryPrivate Limited Company
Incorporation Date26 October 1960(63 years, 6 months ago)
Previous NameBurjen Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard John Hockenhull
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2012(51 years, 6 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Cranberry Lane
Alsager
Stoke-On-Trent
Staffordshire
ST7 2NX
Secretary NameMr Richard John Hockenhull
StatusCurrent
Appointed26 April 2012(51 years, 6 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address88 Cranberry Lane
Alsager
Stoke-On-Trent
Staffordshire
ST7 2NX
Director NameMrs Helen Sarah Helgeland
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2020(59 years, 6 months after company formation)
Appointment Duration4 years
RoleRetired
Country of ResidenceCanada
Correspondence Address222 222, Edgeworth Close
Camrose
Alberta
Canada
Director NameMrs Fiona Jane Pheby
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2020(59 years, 6 months after company formation)
Appointment Duration4 years
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Sharnbrook Drive Sharnbrook Drive
Crewe
CW2 8TZ
Director NameMrs Felicity Maureen Sarah Hockenhull
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(30 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 May 1996)
RoleSecretary
Correspondence AddressAcapulco House 26 Princess Drive
Crewe
Cheshire
CW2 8HP
Director NameMr Frank Thomas Hockenhull
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(30 years, 10 months after company formation)
Appointment Duration28 years, 8 months (resigned 19 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Richmond Village, St. Josephs Way
Nantwich
Cheshire
CW5 6TD
Secretary NameMrs Felicity Maureen Sarah Hockenhull
NationalityBritish
StatusResigned
Appointed19 August 1991(30 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 May 1996)
RoleCompany Director
Correspondence AddressAcapulco House 26 Princess Drive
Crewe
Cheshire
CW2 8HP
Secretary NameCecil James Pointon
NationalityBritish
StatusResigned
Appointed08 October 1996(35 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 May 2000)
RoleCompany Director
Correspondence Address6 Princess Grove
Wistaston
Crewe
Cheshire
CW2 8HR
Director NameMrs Dorothy Hockenhull
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(38 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 26 April 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Biddulph Grange
Biddulph Grange Road Biddulph
Stoke On Trent
Staffordshire
ST8 7SD
Secretary NameMrs Dorothy Hockenhull
NationalityBritish
StatusResigned
Appointed04 May 2000(39 years, 6 months after company formation)
Appointment Duration11 years, 12 months (resigned 26 April 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Biddulph Grange
Biddulph Grange Road Biddulph
Stoke On Trent
Staffordshire
ST8 7SD

Location

Registered Address88 Cranberry Lane
Alsager
Stoke-On-Trent
Staffordshire
ST7 2NX
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager

Shareholders

154 at £1Frank Thomas Hockenhull
77.00%
Ordinary
6 at £1Fiona Jane Pheby
3.00%
Ordinary
6 at £1Helen Sarah Helgeland
3.00%
Ordinary
34 at £1Richard John Hockenhull
17.00%
Ordinary

Financials

Year2014
Net Worth£366,519
Cash£6,114
Current Liabilities£19,913

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

8 April 1989Delivered on: 17 April 1989
Satisfied on: 21 October 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 brook street crewe cheshire t/n ch 292811 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 April 1989Delivered on: 17 April 1989
Satisfied on: 21 October 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 76 west street crewe cheshire t/n ch 55395 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 April 1989Delivered on: 17 April 1989
Satisfied on: 21 October 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 brook street crewe cheshire t/n ch 293511 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 June 1988Delivered on: 29 June 1988
Satisfied on: 21 October 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 high street crewe cheshire and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 April 1988Delivered on: 5 May 1988
Satisfied on: 21 October 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 232 nantwich road, crewe and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 April 1988Delivered on: 5 May 1988
Satisfied on: 21 October 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property k/as 2 madeley st crewe/ 30 ernest st crewe. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 April 1988Delivered on: 5 May 1988
Satisfied on: 21 October 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: K/Hold property k/as 230 nantwich rd these and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

26 August 2020Confirmation statement made on 26 August 2020 with updates (4 pages)
20 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 June 2020Cessation of Richard John Hockenhull as a person with significant control on 3 June 2020 (1 page)
3 June 2020Notification of Richard John Hockenhull as a person with significant control on 26 March 2020 (2 pages)
3 June 2020Cessation of Frank Thomas Hockenhull as a person with significant control on 26 March 2020 (1 page)
2 June 2020Notification of Frank Thomas Hockenhull as a person with significant control on 6 April 2016 (2 pages)
1 May 2020Registered office address changed from C/O 29 Richmond Village 29 Richmond Village, St. Josephs Way Nantwich Cheshire CW5 6TD to 88 Cranberry Lane Alsager Stoke-on-Trent Staffordshire ST7 2NX on 1 May 2020 (1 page)
23 April 2020Termination of appointment of Frank Thomas Hockenhull as a director on 19 April 2020 (1 page)
23 April 2020Change of details for Mr Frank Thomas Hockenhull as a person with significant control on 19 April 2020 (2 pages)
23 April 2020Appointment of Mrs Helen Sarah Helgeland as a director on 19 April 2020 (2 pages)
23 April 2020Appointment of Mrs Fiona Jane Pheby as a director on 19 April 2020 (2 pages)
28 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
1 September 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
2 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
31 August 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 200
(4 pages)
10 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 200
(4 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 200
(5 pages)
9 September 2014Director's details changed for Mr Frank Thomas Hockenhull on 1 June 2012 (2 pages)
9 September 2014Director's details changed for Mr Frank Thomas Hockenhull on 1 June 2012 (2 pages)
9 September 2014Director's details changed for Mr Frank Thomas Hockenhull on 1 June 2012 (2 pages)
9 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 200
(5 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 200
(4 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 200
(4 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 May 2012Registered office address changed from , 7 Biddulph Grange, Grange Road, Biddulph, Stoke on Trent, Staffs, ST8 7SD to C/O 29 Richmond Village 29 Richmond Village, St. Josephs Way Nantwich Cheshire CW5 6TD on 26 May 2012 (1 page)
26 May 2012Registered office address changed from , 7 Biddulph Grange, Grange Road, Biddulph, Stoke on Trent, Staffs, ST8 7SD to C/O 29 Richmond Village 29 Richmond Village, St. Josephs Way Nantwich Cheshire CW5 6TD on 26 May 2012 (1 page)
1 May 2012Appointment of Mr Richard John Hockenhull as a director (2 pages)
1 May 2012Appointment of Mr Richard John Hockenhull as a secretary (1 page)
1 May 2012Appointment of Mr Richard John Hockenhull as a director (2 pages)
1 May 2012Appointment of Mr Richard John Hockenhull as a secretary (1 page)
30 April 2012Termination of appointment of Dorothy Hockenhull as a secretary (1 page)
30 April 2012Termination of appointment of Dorothy Hockenhull as a secretary (1 page)
30 April 2012Termination of appointment of Dorothy Hockenhull as a director (1 page)
30 April 2012Termination of appointment of Dorothy Hockenhull as a director (1 page)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Mr Frank Thomas Hockenhull on 31 August 2010 (2 pages)
1 September 2010Director's details changed for Mr Frank Thomas Hockenhull on 31 August 2010 (2 pages)
1 September 2010Director's details changed for Dorothy Hockenhull on 31 August 2010 (2 pages)
1 September 2010Director's details changed for Dorothy Hockenhull on 31 August 2010 (2 pages)
3 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 September 2009Return made up to 31/08/09; full list of members (4 pages)
4 September 2009Return made up to 31/08/09; full list of members (4 pages)
9 September 2008Return made up to 31/08/08; full list of members (4 pages)
9 September 2008Return made up to 31/08/08; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 September 2007Secretary's particulars changed;director's particulars changed (1 page)
3 September 2007Return made up to 31/08/07; full list of members (3 pages)
3 September 2007Return made up to 31/08/07; full list of members (3 pages)
3 September 2007Secretary's particulars changed;director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
24 August 2007Registered office changed on 24/08/07 from: 62 biddulph road, congleton, cheshire CW12 3LG (1 page)
24 August 2007Registered office changed on 24/08/07 from: 62 biddulph road congleton cheshire CW12 3LG (1 page)
12 September 2006Return made up to 19/08/06; full list of members (3 pages)
12 September 2006Return made up to 19/08/06; full list of members (3 pages)
22 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 August 2005Return made up to 19/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 August 2005Return made up to 19/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
17 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 August 2004Return made up to 19/08/04; full list of members (8 pages)
26 August 2004Return made up to 19/08/04; full list of members (8 pages)
24 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
24 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
31 August 2003Return made up to 19/08/03; full list of members (8 pages)
31 August 2003Return made up to 19/08/03; full list of members (8 pages)
27 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
27 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
14 August 2002Return made up to 19/08/02; full list of members (8 pages)
14 August 2002Return made up to 19/08/02; full list of members (8 pages)
28 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
28 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
13 August 2001Return made up to 19/08/01; full list of members (7 pages)
13 August 2001Return made up to 19/08/01; full list of members (7 pages)
26 July 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
26 July 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
31 August 2000Registered office changed on 31/08/00 from: 62 biddulph road, congleton, cheshire CW12 3LG (1 page)
31 August 2000Registered office changed on 31/08/00 from: 62 biddulph road congleton cheshire CW12 3LG (1 page)
31 August 2000Return made up to 19/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2000Registered office changed on 31/08/00 from: 26 princess drive, wistaston, crewe, cheshire CW2 8HP (1 page)
31 August 2000Return made up to 19/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2000Registered office changed on 31/08/00 from: 26 princess drive wistaston crewe cheshire CW2 8HP (1 page)
8 August 2000Full accounts made up to 31 December 1999 (12 pages)
8 August 2000Full accounts made up to 31 December 1999 (12 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000New secretary appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000Secretary resigned (1 page)
24 August 1999Return made up to 19/08/99; full list of members (6 pages)
24 August 1999Return made up to 19/08/99; full list of members (6 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
23 June 1999Full accounts made up to 31 December 1998 (12 pages)
23 June 1999Full accounts made up to 31 December 1998 (12 pages)
27 August 1998Return made up to 19/08/98; no change of members (4 pages)
27 August 1998Return made up to 19/08/98; no change of members (4 pages)
6 August 1998Full accounts made up to 31 December 1997 (13 pages)
6 August 1998Full accounts made up to 31 December 1997 (13 pages)
5 September 1997Return made up to 19/08/97; no change of members (4 pages)
5 September 1997Return made up to 19/08/97; no change of members (4 pages)
27 August 1997Accounts for a small company made up to 31 December 1996 (4 pages)
27 August 1997Accounts for a small company made up to 31 December 1996 (4 pages)
29 October 1996Return made up to 19/08/96; full list of members (6 pages)
29 October 1996Return made up to 19/08/96; full list of members (6 pages)
29 October 1996New secretary appointed (2 pages)
29 October 1996New secretary appointed (2 pages)
17 October 1996Secretary resigned;director resigned (1 page)
17 October 1996Secretary resigned;director resigned (1 page)
17 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
17 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
7 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
7 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
31 August 1995Return made up to 19/08/95; full list of members (6 pages)
31 August 1995Return made up to 19/08/95; full list of members (6 pages)