Hastingwood Estates Limited BISHOP'S STORTFORD


Founded in 1985, Hastingwood Estates, classified under reg no. 01951760 is an active company. Currently registered at Suite 4A, 1st Floor, Glen House CM23 3XB, Bishop's Stortford the company has been in the business for thirty nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 1996-03-13 Hastingwood Estates Limited is no longer carrying the name Hastingwood City.

At the moment there are 3 directors in the the company, namely Corinne R., Philip R. and Martin R.. In addition one secretary - Philip R. - is with the firm. As of 14 May 2024, there was 1 ex director - Brian C.. There were no ex secretaries.

Hastingwood Estates Limited Address / Contact

Office Address Suite 4A, 1st Floor, Glen House
Office Address2 Palmers Lane
Town Bishop's Stortford
Post code CM23 3XB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01951760
Date of Incorporation Tue, 1st Oct 1985
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Corinne R.

Position: Director

Appointed: 13 January 2021

Philip R.

Position: Director

Appointed: 01 April 1997

Martin R.

Position: Director

Appointed: 14 April 1992

Philip R.

Position: Secretary

Appointed: 14 April 1992

Brian C.

Position: Director

Appointed: 14 April 1992

Resigned: 01 April 1997

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats researched, there is Olivia H. This PSC and has 25-50% shares. The second entity in the PSC register is Corinne R. This PSC owns 25-50% shares. Moving on, there is Philip R., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Olivia H.

Notified on 4 May 2022
Nature of control: 25-50% shares

Corinne R.

Notified on 4 May 2022
Nature of control: 25-50% shares

Philip R.

Notified on 6 April 2016
Ceased on 4 May 2022
Nature of control: 25-50% shares

Company previous names

Hastingwood City March 13, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 794 539852 04425 249252 69526 22940 5491 207 422971 363
Current Assets3 611 7724 076 7833 785 0143 259 0723 321 9673 414 9063 313 2682 639 2733 854 055
Debtors549 9022 883 9842 373 8072 517 7302 434 8542 616 2931 639 554845 7692 151 042
Net Assets Liabilities 1 596 1711 613 6731 611 5281 637 4491 656 3441 397 5211 416 0673 132 615
Other Debtors 515 318681 839596 3461 016 9521 013 3701 013 370731 792962 330
Property Plant Equipment 21 938   12 3758 2506 187 
Total Inventories 11 96324 865106 785  765 544131 650131 650
Cash Bank In Hand742 404794 539       
Net Assets Liabilities Including Pension Asset Liability1 449 5001 596 171       
Stocks Inventory1 933 16811 963       
Tangible Fixed Assets24 98221 938       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve1 449 4001 596 071       
Other
Accumulated Depreciation Impairment Property Plant Equipment 57 78579 723 79 72358 84851 47353 53659 723
Additions Other Than Through Business Combinations Property Plant Equipment     16 500   
Amounts Owed By Group Undertakings Participating Interests 2 368 6661 691 9681 921 2841 405 6021 596 623625 88495 8761 080 782
Average Number Employees During Period     8888
Corporation Tax Payable 38 86112 668      
Creditors 2 502 5523 034 8532 511 0562 548 0302 034 4492 187 5091 229 593721 640
Current Asset Investments386 298386 297534 298609 308634 418772 384867 621454 432600 000
Fixed Assets24 98221 940863 512 863 512275 887271 7626 387200
Increase From Depreciation Charge For Year Property Plant Equipment  21 938  4 1254 1252 0636 187
Investments Fixed Assets 2863 512863 512863 512263 512263 512200200
Investments In Group Undertakings  863 512863 512863 512263 512263 512200200
Net Current Assets Liabilities1 424 5181 574 231750 161748 016773 9371 380 4571 125 7591 409 6803 132 415
Other Creditors 2 448 7463 021 4552 501 8272 540 2902 020 7352 205 9441 209 093727 067
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     25 000   
Other Disposals Property Plant Equipment     25 000   
Other Taxation Social Security Payable 4 631-1 308      
Property Plant Equipment Gross Cost 79 72379 723 79 72371 22359 72359 72359 723
Taxation Social Security Payable  11 3608 4026 65612 582-20 17617 246-7 531
Trade Creditors Trade Payables 10 3142 0388271 0841 1321 7413 2542 104
Trade Debtors Trade Receivables   10012 3006 30030018 101107 930
Capital Employed1 449 5001 596 171       
Creditors Due Within One Year2 187 2542 502 552       
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 8 699       
Tangible Fixed Assets Cost Or Valuation71 02479 723       
Tangible Fixed Assets Depreciation46 04257 785       
Tangible Fixed Assets Depreciation Charged In Period 11 743       

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 7th, September 2023
Free Download (7 pages)

Company search