Hull Hampshire Estates Services Limited FAREHAM


Hull Hampshire Estates Services started in year 1971 as Private Limited Company with registration number 01027967. The Hull Hampshire Estates Services company has been functioning successfully for 53 years now and its status is active. The firm's office is based in Fareham at Kintyre House. Postal code: PO16 7BB.

At the moment there are 7 directors in the the firm, namely Stephanie M., Simon P. and Mark G. and others. In addition one secretary - Nicola K. - is with the company. As of 14 May 2024, there were 2 ex directors - Roger P., Martyn C. and others listed below. There were no ex secretaries.

Hull Hampshire Estates Services Limited Address / Contact

Office Address Kintyre House
Office Address2 70 High Street
Town Fareham
Post code PO16 7BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01027967
Date of Incorporation Wed, 20th Oct 1971
Industry Other letting and operating of own or leased real estate
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 53 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 Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Stephanie M.

Position: Director

Appointed: 01 January 2021

Simon P.

Position: Director

Appointed: 06 March 2020

Mark G.

Position: Director

Appointed: 11 September 2015

Brian D.

Position: Director

Appointed: 01 January 2012

Gillian S.

Position: Director

Appointed: 01 January 2012

Lee T.

Position: Director

Appointed: 15 May 2007

Nicola K.

Position: Secretary

Appointed: 26 August 1993

Peter G.

Position: Director

Appointed: 29 August 1991

Roger P.

Position: Director

Appointed: 12 December 2002

Resigned: 17 April 2015

Martyn C.

Position: Director

Appointed: 29 August 1991

Resigned: 26 August 1993

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is Peter G. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Hull Hampshire Estates Plc that entered Fareham, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Peter G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Hull Hampshire Estates Plc

Kintyre House 70 High Street, Fareham, Hampshire, PO16 7BB, England

Legal authority Companies Act 2016
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02249334
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand144 523109 875145 138294 005
Current Assets228 537265 989356 034514 251
Debtors84 014131 114210 896220 246
Net Assets Liabilities178 252162 238188 226239 706
Other Debtors63 05874 63474 65960 249
Property Plant Equipment56 07952 86148 46240 435
Total Inventories 25 000  
Other
Accumulated Amortisation Impairment Intangible Assets39 00042 25045 50048 750
Accumulated Depreciation Impairment Property Plant Equipment164 063161 115148 127132 621
Amounts Owed By Related Parties 9 501105 323119 909
Amounts Owed To Group Undertakings 50 000100 000150 000
Average Number Employees During Period 252428
Corporation Tax Payable20 5478 71119 40725 854
Creditors108 690155 688212 878309 620
Dividends Paid On Shares 6 5003 250 
Fixed Assets65 82959 36151 71240 435
Increase From Amortisation Charge For Year Intangible Assets 3 2503 2503 250
Increase From Depreciation Charge For Year Property Plant Equipment 10 7719 6847 874
Intangible Assets9 7506 5003 250 
Intangible Assets Gross Cost48 75048 75048 750 
Net Current Assets Liabilities119 847110 301143 156204 631
Number Shares Issued Fully Paid 200  
Other Creditors17 21425 92715 75844 235
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 71922 67223 380
Other Disposals Property Plant Equipment 14 20727 03524 447
Other Taxation Social Security Payable51 18157 96159 69574 285
Par Value Share 1  
Property Plant Equipment Gross Cost220 142213 976196 589173 056
Provisions For Liabilities Balance Sheet Subtotal7 4247 4246 6425 360
Total Additions Including From Business Combinations Property Plant Equipment 8 0419 648914
Total Assets Less Current Liabilities185 676169 662194 868245 066
Trade Creditors Trade Payables19 74813 08918 01815 246
Trade Debtors Trade Receivables20 95646 97930 91440 088

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 27th, July 2023
Free Download (9 pages)

Company search

Advertisements