Hamilton Heath Estates Limited BURY


Hamilton Heath Estates started in year 1999 as Private Limited Company with registration number 03774069. The Hamilton Heath Estates company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Bury at Lester House. Postal code: BL9 0DA. Since 12th March 2001 Hamilton Heath Estates Limited is no longer carrying the name Hamilton Heath Commercial.

The firm has 2 directors, namely Andrew C., Mark R.. Of them, Mark R. has been with the company the longest, being appointed on 14 June 2012 and Andrew C. has been with the company for the least time - from 4 August 2016. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hamilton Heath Estates Limited Address / Contact

Office Address Lester House
Office Address2 19-21 Broad Street
Town Bury
Post code BL9 0DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03774069
Date of Incorporation Wed, 19th May 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 25 years old
Account next due date Thu, 29th Feb 2024 (50 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Andrew C.

Position: Director

Appointed: 04 August 2016

Mark R.

Position: Director

Appointed: 14 June 2012

Mark C.

Position: Director

Appointed: 04 August 2016

Resigned: 29 May 2019

Stuart M.

Position: Director

Appointed: 14 June 2012

Resigned: 26 October 2017

Simon B.

Position: Director

Appointed: 21 May 2003

Resigned: 22 May 2003

Andrew C.

Position: Director

Appointed: 30 June 2000

Resigned: 14 June 2012

Andrew C.

Position: Secretary

Appointed: 30 June 2000

Resigned: 14 June 2012

Simon C.

Position: Secretary

Appointed: 24 May 1999

Resigned: 30 June 2000

Mark C.

Position: Director

Appointed: 24 May 1999

Resigned: 14 June 2012

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 19 May 1999

Resigned: 25 May 1999

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 19 May 1999

Resigned: 25 May 1999

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Andrew C. This PSC has significiant influence or control over the company,.

Andrew C.

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

Company previous names

Hamilton Heath Commercial March 12, 2001
T J C Properties June 8, 2000
Braidwell Properties July 27, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand238 164718 343690 6501 369 422563 410
Current Assets4 480 8104 521 8224 749 7853 894 7413 671 945
Debtors4 242 6463 803 4794 059 1352 050 3193 108 535
Net Assets Liabilities-251 6143 322 5807 082 35611 794 19211 138 808
Other Debtors   365 4351 178 172
Property Plant Equipment23 865161 470159 08477 86060 134
Other
Accrued Liabilities Deferred Income402 947437 738535 405483 523600 724
Accumulated Depreciation Impairment Property Plant Equipment22 491131 584257 41556 52774 163
Amounts Owed By Group Undertakings3 242 3893 233 2903 203 2901 782 4791 735 479
Amounts Owed To Group Undertakings10 640 6387 474 8657 469 8652 860 8592 720 359
Average Number Employees During Period1111988
Bank Borrowings Overdrafts10 924 67012 177 33713 819 67211 193 39211 325 000
Creditors14 581 94015 984 60713 819 67211 205 87011 331 508
Deferred Tax Asset Debtors150 000150 000150 000150 000-105 000
Disposals Investment Property Fair Value Model   8 036 194 
Finance Lease Liabilities Present Value Total   7 7794 812
Fixed Assets23 068 86624 205 19429 080 27826 552 86026 080 134
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment   -330 824 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 338 1393 236 7114 452 225-573 083
Increase From Depreciation Charge For Year Property Plant Equipment 109 093125 831172 58917 636
Investment Property23 045 00124 043 72428 921 19426 475 00026 020 000
Investment Property Fair Value Model23 045 00124 043 72428 921 19426 475 00026 020 000
Issue Equity Instruments 3 000 000   
Net Current Assets Liabilities-8 738 540-4 898 007-8 178 250-3 552 798-3 609 818
Number Shares Issued Fully Paid 3 000 1003 000 1003 000 100 
Other Creditors3 657 2703 807 270 12 4786 508
Other Disposals Property Plant Equipment    5 427
Other Remaining Borrowings  3 807 2702 907 2702 907 270
Other Taxation Social Security Payable84 11588 78713 55465 81893 230
Par Value Share 111 
Prepayments Accrued Income130 32283 703166 54989 477110 218
Profit Loss 574 1943 759 7764 236 836-180 384
Property Plant Equipment Gross Cost46 356293 054416 499134 387134 297
Total Additions Including From Business Combinations Property Plant Equipment 246 698123 44548 7125 337
Total Assets Less Current Liabilities14 330 32619 307 18720 902 02822 525 06222 470 316
Trade Creditors Trade Payables   158 26781 284
Trade Debtors Trade Receivables131 875172 444178 073137 928189 666
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment   -373 477 
Transfers To From Retained Earnings Increase Decrease In Equity1 554 43757 2533 699 5511 300 628-148 083

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to 31st May 2023
filed on: 2nd, February 2024
Free Download (11 pages)

Company search

Advertisements