Hungate House Cottages Limited CHIPPENHAM


Founded in 1980, Hungate House Cottages, classified under reg no. 01500805 is an active company. Currently registered at The Dutch Barn Bremhill Grove Farm SN15 4LX, Chippenham the company has been in the business for fourty four years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

At present there are 2 directors in the the company, namely Thomas K. and Hannah R.. In addition one secretary - Kathrine K. - is with the firm. As of 20 April 2024, there were 2 ex directors - Caroline K., John K. and others listed below. There were no ex secretaries.

Hungate House Cottages Limited Address / Contact

Office Address The Dutch Barn Bremhill Grove Farm
Office Address2 East Tytherton
Town Chippenham
Post code SN15 4LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01500805
Date of Incorporation Mon, 9th Jun 1980
Industry Other accommodation
End of financial Year 31st March
Company age 44 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Thomas K.

Position: Director

Appointed: 25 January 2017

Hannah R.

Position: Director

Appointed: 25 January 2017

Kathrine K.

Position: Secretary

Appointed: 25 January 2017

Caroline K.

Position: Director

Resigned: 25 January 2017

John K.

Position: Director

Resigned: 25 January 2017

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As BizStats established, there is Thomas K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is John K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Hannah R., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Thomas K.

Notified on 26 September 2020
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

John K.

Notified on 26 September 2020
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Hannah R.

Notified on 26 September 2020
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Caroline K.

Notified on 26 September 2020
Ceased on 6 April 2023
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets7 8377 8297 8437 90115 467
Net Assets Liabilities7 0907 1277 1727 17913 307
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-714-660-660-720-720
Creditors33421121 440
Total Assets Less Current Liabilities7 8047 7877 8327 89914 027

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, June 2023
Free Download (6 pages)

Company search