Hethel Properties Limited WYMONDHAM


Founded in 1964, Hethel Properties, classified under reg no. 00810360 is an active company. Currently registered at Ketteringham Hall NR18 9RS, Wymondham the company has been in the business for sixty years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Clive C., Jane P. and Martin C.. In addition one secretary - Martin C. - is with the company. As of 28 May 2024, there were 3 ex directors - Hazel C., Audrey W. and others listed below. There were no ex secretaries.

Hethel Properties Limited Address / Contact

Office Address Ketteringham Hall
Office Address2 Ketteringham
Town Wymondham
Post code NR18 9RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00810360
Date of Incorporation Thu, 25th Jun 1964
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 60 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Clive C.

Position: Director

Appointed: 27 March 2019

Jane P.

Position: Director

Appointed: 27 March 2019

Martin C.

Position: Director

Appointed: 01 July 2004

Martin C.

Position: Secretary

Appointed: 12 December 1992

Hazel C.

Position: Director

Resigned: 27 March 2019

Audrey W.

Position: Director

Appointed: 12 December 1992

Resigned: 30 June 1994

Frederick B.

Position: Director

Appointed: 12 December 1992

Resigned: 14 January 2006

People with significant control

The register of persons with significant control that own or have control over the company is made up of 5 names. As BizStats found, there is Mills & Reeve Trust Corporation Limited from Norwich, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Clive C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Hazel C., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mills & Reeve Trust Corporation Limited

1 St. James Court, Whitefriars, Norwich, Norfolk, NR3 1RU, England

Legal authority England
Legal form Private Limited Company
Country registered England
Place registered United Kingdom
Registration number 05583888
Notified on 20 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Clive C.

Notified on 20 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Hazel C.

Notified on 6 April 2016
Ceased on 20 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Peter L.

Notified on 6 April 2016
Ceased on 20 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Patrick G.

Notified on 6 April 2016
Ceased on 20 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets1 303 7931 277 7141 167 8141 040 748862 948
Net Assets Liabilities1 280 1901 273 2521 209 7561 158 7671 114 695
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal31 57112 76813 54418 22615 746
Average Number Employees During Period33333
Creditors4 4412 40517 75912 284197
Fixed Assets7 5769 90168 271143 621267 491
Net Current Assets Liabilities1 304 1851 276 1191 155 0291 033 372862 950
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal4 8338104 9744 908199
Total Assets Less Current Liabilities1 311 7611 286 0201 223 3001 176 9931 130 441

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 31st, August 2023
Free Download (3 pages)

Company search

Advertisements