Hatch End Developments Limited ENGLEFIELD GREEN


Hatch End Developments started in year 2015 as Private Limited Company with registration number 09436600. The Hatch End Developments company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Englefield Green at Bank House. Postal code: TW20 0DF.

The company has 2 directors, namely Baljit D., Kavita D.. Of them, Baljit D., Kavita D. have been with the company the longest, being appointed on 12 February 2015. As of 29 March 2024, our data shows no information about any ex officers on these positions.

Hatch End Developments Limited Address / Contact

Office Address Bank House
Office Address2 81 St Judes Road
Town Englefield Green
Post code TW20 0DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09436600
Date of Incorporation Thu, 12th Feb 2015
Industry Buying and selling of own real estate
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Baljit D.

Position: Director

Appointed: 12 February 2015

Kavita D.

Position: Director

Appointed: 12 February 2015

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we established, there is Granite Trustee Company Limited from Market Harborough, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. 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 Kavita D. This PSC has significiant influence or control over the company, owns 25-50% shares and has 75,01-100% voting rights. Moving on, there is Baljit D., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 75,01-100% voting rights.

Granite Trustee Company Limited

1 Home Farm Braybrooke Road, Dingley, Market Harborough, LE16 8PF, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07116262
Notified on 15 March 2023
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Kavita D.

Notified on 12 February 2017
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights
25-50% shares

Baljit D.

Notified on 12 February 2017
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-03-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand61 11546 94846 89226 16030 130
Current Assets73 42353 42867 41264 804567 675
Debtors8 2136 48020 52038 644537 545
Net Assets Liabilities57 628201 310872 3471 076 5191 230 257
Other Debtors8 213   500 000
Property Plant Equipment3 265360 2471 529 5841 780 6081 855 005
Total Inventories4 095    
Other
Director Remuneration  3 00012 000 
Accrued Liabilities1 2001 2001 4702 9709 016
Accumulated Depreciation Impairment Property Plant Equipment1 0892 5444 0875 7626 686
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss871    
Administrative Expenses 12 323226 193111 757 
Average Number Employees During Period 2223
Bank Borrowings Overdrafts  728 574649 983599 960
Corporation Tax Payable13 78440 11442 02254 04637 920
Cost Sales 1 8633 4298 563 
Creditors18 189361 709728 574649 983599 960
Depreciation Expense Property Plant Equipment 1 4551 5431 675 
Dividends Paid 17 00025 00525 00010 000
Fixed Assets3 265510 2461 606 5841 862 6081 932 005
Gross Profit Loss 212 893307 465412 689 
Increase From Depreciation Charge For Year Property Plant Equipment1 0891 4551 5431 675924
Interest Payable Similar Charges Finance Costs  4 72518 155 
Investments  77 00082 00077 000
Investments Fixed Assets 150 00077 00082 00077 000
Net Current Assets Liabilities55 234-308 281-5 045-135 928-101 115
Nominal Value Shares Issued Specific Share Issue  1  
Number Shares Issued Fully Paid100100661 52615
Number Shares Issued Specific Share Issue  661 426  
Operating Profit Loss 200 57081 272300 932 
Other Creditors  2012 5184 494
Other Interest Receivable Similar Income Finance Income 1053  
Other Investments Other Than Loans   5 000-5 000
Other Loans Classified Under Investments 150 00077 00077 00077 000
Par Value Share11111
Profit Loss57 528160 68234 615229 170163 735
Profit Loss On Ordinary Activities Before Tax 200 58076 600282 777 
Property Plant Equipment Gross Cost4 354362 7901 533 6711 786 3701 861 691
Provisions871    
Provisions For Liabilities Balance Sheet Subtotal871655618178673
Tax Tax Credit On Profit Or Loss On Ordinary Activities 39 89841 98553 607 
Total Additions Including From Business Combinations Property Plant Equipment4 354358 4361 170 880252 69975 321
Total Assets Less Current Liabilities58 499201 9661 601 5391 726 6801 830 890
Trade Creditors Trade Payables  1791 899 
Trade Debtors Trade Receivables 6 48020 52038 64424 000
Turnover Revenue 214 756310 894421 252 
Bank Borrowings    599 960
Other Taxation Social Security Payable    9 166
Prepayments Accrued Income    13 545

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Persons with significant control
Confirmation statement with updates January 10, 2024
filed on: 10th, January 2024
Free Download (5 pages)

Company search