Oliver Cutts Estates Limited FORDINGBRIDGE


Oliver Cutts Estates started in year 2008 as Private Limited Company with registration number 06528248. The Oliver Cutts Estates company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Fordingbridge at Folds Farm. Postal code: SP6 2LU. Since Fri, 16th Apr 2021 Oliver Cutts Estates Limited is no longer carrying the name Earlcoate Contracts.

The firm has 3 directors, namely Mark B., Julie N. and Oliver C.. Of them, Oliver C. has been with the company the longest, being appointed on 8 March 2008 and Mark B. and Julie N. have been with the company for the least time - from 28 May 2021. As of 29 April 2024, there was 1 ex secretary - Julie N.. There were no ex directors.

Oliver Cutts Estates Limited Address / Contact

Office Address Folds Farm
Office Address2 Godshillwood
Town Fordingbridge
Post code SP6 2LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06528248
Date of Incorporation Sat, 8th Mar 2008
Industry Other accommodation
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Mark B.

Position: Director

Appointed: 28 May 2021

Julie N.

Position: Director

Appointed: 28 May 2021

Oliver C.

Position: Director

Appointed: 08 March 2008

Julie N.

Position: Secretary

Appointed: 08 March 2008

Resigned: 09 February 2022

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we researched, there is Oliver C. The abovementioned PSC and has 75,01-100% shares.

Oliver C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Earlcoate Contracts April 16, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-124-223-309       
Balance Sheet
Cash Bank In Hand7 9045 0559 187       
Current Assets16 90515 27719 44119 23319 0579 3809 25216118 78135 804
Debtors9 00110 22210 254     1 9009 307
Cash Bank On Hand       16116 88126 497
Other Debtors        1 2058 610
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve-125-224-310       
Shareholder Funds-124-223-309       
Other
Creditors  19 75019 75019 75010 25010 2501 2507 04215 206
Creditors Due Within One Year17 02915 50019 750       
Net Current Assets Liabilities-124-223-309-517-693-870-998-1 08911 73920 598
Number Shares Allotted 11       
Par Value Share 11     11
Share Capital Allotted Called Up Paid111       
Total Assets Less Current Liabilities-124-223-309-517-693-870-998-1 08911 73920 598
Average Number Employees During Period     1113 
Number Shares Issued Fully Paid        11
Other Creditors       1 2502 4312 541
Other Taxation Social Security Payable        3 0092 078
Trade Creditors Trade Payables        1 60210 587
Trade Debtors Trade Receivables        695697

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates Fri, 8th Mar 2024
filed on: 12th, March 2024
Free Download (3 pages)

Company search

Advertisements