Resihut Ltd LONDON


Founded in 2016, Resihut, classified under reg no. 09983009 is an active company. Currently registered at 302 Wightman Road N8 0LT, London the company has been in the business for 8 years. Its financial year was closed on Thu, 29th Feb and its latest financial statement was filed on 2022-02-28. Since 2018-10-31 Resihut Ltd is no longer carrying the name Hamilton Park.

The company has one director. Pedram S., appointed on 19 September 2018. There are currently no secretaries appointed. As of 25 April 2024, there were 3 ex directors - Babis L., Barbara K. and others listed below. There were no ex secretaries.

Resihut Ltd Address / Contact

Office Address 302 Wightman Road
Office Address2 Hornsey
Town London
Post code N8 0LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09983009
Date of Incorporation Tue, 2nd Feb 2016
Industry Management of real estate on a fee or contract basis
Industry Human resources provision and management of human resources functions
End of financial Year 29th February
Company age 8 years old
Account next due date Thu, 30th Nov 2023 (147 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Pedram S.

Position: Director

Appointed: 19 September 2018

Babis L.

Position: Director

Appointed: 19 September 2018

Resigned: 03 March 2021

Barbara K.

Position: Director

Appointed: 02 February 2016

Resigned: 02 February 2016

Kallistheni K.

Position: Director

Appointed: 02 February 2016

Resigned: 06 November 2020

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats researched, there is Pedram S. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Babis L. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Kallistheni K., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Pedram S.

Notified on 19 September 2018
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Babis L.

Notified on 19 September 2018
Ceased on 3 March 2021
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Kallistheni K.

Notified on 6 April 2016
Ceased on 6 November 2020
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Company previous names

Hamilton Park October 31, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand5 663181 2828118  
Current Assets6 6633693328283026 64566 850
Debtors1 00018833  184  
Net Assets Liabilities148-606-3 934-8 459-8 45911 1219 00539 411
Other Debtors     184  
Other
Accumulated Amortisation Impairment Intangible Assets   1 2301 2302 627  
Amortisation Rate Used For Intangible Assets     33  
Average Number Employees During Period11333311
Creditors6 5159753 9671 4051 4059 72012 40727 439
Fixed Assets   2 4602 4601 563166 
Increase From Amortisation Charge For Year Intangible Assets    1 2301 397  
Intangible Assets   2 4602 4601 563  
Intangible Assets Gross Cost   3 6903 6904 190  
Net Current Assets Liabilities148-606-3 934-1 377-1 3779 4185 76239 411
Other Creditors   510 8 585  
Total Additions Including From Business Combinations Intangible Assets    3 690   
Total Assets Less Current Liabilities148-606-3 9341 0831 0837 8555 59639 411
Trade Creditors Trade Payables   895 1 135  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2024-03-03
filed on: 15th, March 2024
Free Download (3 pages)

Company search