Hoathly Hill Trust Ltd EAST GRINSTEAD


Hoathly Hill Trust started in year 1995 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03072476. The Hoathly Hill Trust company has been functioning successfully for 29 years now and its status is active. The firm's office is based in East Grinstead at Arc Hall Hoathly Hill. Postal code: RH19 4SJ.

The company has 4 directors, namely Vaughan W., Charlene C. and Amy P. and others. Of them, Roy C. has been with the company the longest, being appointed on 25 October 2017 and Vaughan W. and Charlene C. and Amy P. have been with the company for the least time - from 21 March 2023. 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.

Hoathly Hill Trust Ltd Address / Contact

Office Address Arc Hall Hoathly Hill
Office Address2 West Hoathly
Town East Grinstead
Post code RH19 4SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03072476
Date of Incorporation Mon, 26th Jun 1995
Industry Other letting and operating of own or leased real estate
Industry Other education not elsewhere classified
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (22 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Vaughan W.

Position: Director

Appointed: 21 March 2023

Charlene C.

Position: Director

Appointed: 21 March 2023

Amy P.

Position: Director

Appointed: 21 March 2023

Roy C.

Position: Director

Appointed: 25 October 2017

Andrew D.

Position: Director

Appointed: 18 December 2018

Resigned: 06 March 2023

Krista B.

Position: Director

Appointed: 04 October 2017

Resigned: 29 March 2018

Camilla M.

Position: Director

Appointed: 26 June 2017

Resigned: 29 March 2018

Hans K.

Position: Director

Appointed: 13 December 2016

Resigned: 29 March 2018

Christopher A.

Position: Director

Appointed: 26 October 2015

Resigned: 09 May 2017

Anna R.

Position: Director

Appointed: 26 October 2015

Resigned: 30 April 2019

Camilla D.

Position: Director

Appointed: 03 August 2015

Resigned: 30 April 2019

Simon R.

Position: Director

Appointed: 18 March 2014

Resigned: 30 April 2019

Chloe A.

Position: Director

Appointed: 15 May 2013

Resigned: 18 November 2014

Simon C.

Position: Director

Appointed: 15 May 2013

Resigned: 27 April 2016

Frieda B.

Position: Director

Appointed: 30 April 2013

Resigned: 04 October 2017

Andrew D.

Position: Director

Appointed: 30 April 2013

Resigned: 30 September 2015

Marion B.

Position: Director

Appointed: 12 June 2012

Resigned: 15 May 2013

Roy C.

Position: Director

Appointed: 12 June 2012

Resigned: 23 May 2015

Chloe A.

Position: Director

Appointed: 15 November 2011

Resigned: 15 November 2011

Jonathan C.

Position: Secretary

Appointed: 12 September 2008

Resigned: 01 May 2014

Christopher A.

Position: Secretary

Appointed: 06 June 2007

Resigned: 12 September 2008

Penelope S.

Position: Director

Appointed: 15 October 2004

Resigned: 26 July 2008

Simon R.

Position: Secretary

Appointed: 15 October 2004

Resigned: 06 June 2007

Jonathan C.

Position: Director

Appointed: 15 October 2004

Resigned: 01 May 2014

Simon R.

Position: Director

Appointed: 15 July 2002

Resigned: 27 April 2012

Manning G.

Position: Director

Appointed: 29 January 2001

Resigned: 15 May 2013

Christian T.

Position: Director

Appointed: 22 November 1999

Resigned: 11 May 2016

Rachael S.

Position: Director

Appointed: 07 July 1999

Resigned: 15 July 2002

Krista B.

Position: Director

Appointed: 12 August 1997

Resigned: 11 November 2011

Douglas M.

Position: Director

Appointed: 22 July 1997

Resigned: 05 July 2004

Peter C.

Position: Director

Appointed: 22 July 1997

Resigned: 02 June 1999

Anne T.

Position: Director

Appointed: 17 March 1997

Resigned: 09 September 1997

Stephen B.

Position: Director

Appointed: 27 November 1995

Resigned: 17 January 1997

Paulamaria B.

Position: Director

Appointed: 26 June 1995

Resigned: 08 February 1997

Christian T.

Position: Secretary

Appointed: 26 June 1995

Resigned: 15 October 2004

Richard C.

Position: Director

Appointed: 26 June 1995

Resigned: 08 October 2001

Jonathan C.

Position: Director

Appointed: 26 June 1995

Resigned: 20 November 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth228 650231 522
Balance Sheet
Cash Bank In Hand6 97011 369
Current Assets23 66125 253
Debtors16 69113 884
Intangible Fixed Assets1 5601 482
Net Assets Liabilities Including Pension Asset Liability228 650231 522
Tangible Fixed Assets207 974207 209
Reserves/Capital
Profit Loss Account Reserve228 650231 522
Shareholder Funds228 650231 522
Other
Creditors Due Within One Year4 5462 423
Fixed Assets209 535208 692
Intangible Fixed Assets Aggregate Amortisation Impairment 78
Intangible Fixed Assets Amortisation Charged In Period 78
Intangible Fixed Assets Cost Or Valuation1 5601 560
Investments Fixed Assets11
Net Current Assets Liabilities19 11522 830
Tangible Fixed Assets Cost Or Valuation242 374242 374
Tangible Fixed Assets Depreciation34 40035 165
Tangible Fixed Assets Depreciation Charged In Period 765
Total Assets Less Current Liabilities228 650231 522

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-09-30
filed on: 6th, February 2024
Free Download (14 pages)

Company search

Advertisements