Hutchinson Estates Limited CAMBERLEY


Hutchinson Estates started in year 1999 as Private Limited Company with registration number 03732146. The Hutchinson Estates company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Camberley at 5 Priory Court. Postal code: GU15 3YX.

The company has 4 directors, namely Daniel H., Veranne W. and Mark B. and others. Of them, Anna R. has been with the company the longest, being appointed on 1 July 2009 and Daniel H. has been with the company for the least time - from 6 June 2019. As of 29 May 2024, there were 9 ex directors - Lauren W., Lisa B. and others listed below. There were no ex secretaries.

Hutchinson Estates Limited Address / Contact

Office Address 5 Priory Court
Office Address2 Tuscam Way
Town Camberley
Post code GU15 3YX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03732146
Date of Incorporation Fri, 12th Mar 1999
Industry Activities of head offices
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Daniel H.

Position: Director

Appointed: 06 June 2019

Veranne W.

Position: Director

Appointed: 09 December 2015

Mark B.

Position: Director

Appointed: 24 May 2012

Anna R.

Position: Director

Appointed: 01 July 2009

Lauren W.

Position: Director

Appointed: 27 October 2011

Resigned: 24 May 2012

Lisa B.

Position: Director

Appointed: 01 September 2009

Resigned: 13 January 2012

Raquel P.

Position: Director

Appointed: 01 July 2009

Resigned: 09 December 2015

Christopher A.

Position: Director

Appointed: 01 July 2009

Resigned: 09 December 2015

Anne E.

Position: Director

Appointed: 15 September 2003

Resigned: 28 September 2007

Highpoint Business Solutions Ltd

Position: Corporate Director

Appointed: 27 March 2002

Resigned: 09 December 2015

Paul S.

Position: Director

Appointed: 12 August 1999

Resigned: 31 December 2009

Peter H.

Position: Director

Appointed: 15 March 1999

Resigned: 31 March 2019

Janette G.

Position: Director

Appointed: 12 March 1999

Resigned: 24 October 2003

Joy P.

Position: Director

Appointed: 12 March 1999

Resigned: 27 October 2011

Htc Secretarial Services Limited

Position: Corporate Secretary

Appointed: 12 March 1999

Resigned: 09 December 2015

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we discovered, there is Peter H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Hutchinson & Co Trust Company Ltd that entered Camberley, England as the official address. This PSC has a legal form of "a company limited by shares", 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 H.

Notified on 5 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hutchinson & Co Trust Company Ltd

5 Priory Court, Tuscam Way, Camberley, GU15 3YX, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Uk
Place registered Uk Companies House
Registration number 02553542
Notified on 6 April 2016
Ceased on 5 January 2018
Nature of control: 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
Cash Bank On Hand50 25964 03745 63940 61658 120
Current Assets53 89966 46845 93345 76661 993
Debtors3 6402 4312945 1503 873
Net Assets Liabilities   28 701205 540
Other
Accrued Liabilities Deferred Income2 75011 6741 5501 5951 675
Average Number Employees During Period54444
Corporation Tax Payable4 5811 352  2 636
Creditors525 523532 331518 458517 069518 457
Fixed Assets500 002500 004500 004500 004700 004
Investment Property500 000500 000500 000500 000700 000
Investment Property Fair Value Model500 000500 000500 000500 000700 000
Investments Fixed Assets24444
Investments In Joint Ventures24444
Net Current Assets Liabilities-471 624-465 863-472 525-471 303-456 464
Other Creditors516 283516 283516 283514 358513 381
Prepayments217195289241 
Provisions For Liabilities Balance Sheet Subtotal    38 000
Total Assets Less Current Liabilities28 37834 14127 47928 701243 540
Trade Creditors Trade Payables1 0472 557625 20
Trade Debtors Trade Receivables3 4232 236 4 9093 873
Recoverable Value-added Tax  5  

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 23rd, November 2023
Free Download (9 pages)

Company search

Advertisements