You are here: bizstats.co.uk > a-z index > H list

H.c.n. Trustees Limited SOUTH CROYDON


Founded in 1957, H.c.n. Trustees, classified under reg no. 00584640 is an active company. Currently registered at 72a Chelsham Road CR2 6HY, South Croydon the company has been in the business for 67 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since July 27, 2011 H.c.n. Trustees Limited is no longer carrying the name U.a.f.c. Trustees.

At present there are 4 directors in the the company, namely Ronald C., Philip J. and Brendan M. and others. In addition one secretary - Brendan M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

H.c.n. Trustees Limited Address / Contact

Office Address 72a Chelsham Road
Town South Croydon
Post code CR2 6HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00584640
Date of Incorporation Tue, 28th May 1957
Industry Development of building projects
Industry Activities of religious organizations
End of financial Year 31st December
Company age 67 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Ronald C.

Position: Director

Appointed: 26 February 2016

Philip J.

Position: Director

Appointed: 26 February 2016

Brendan M.

Position: Secretary

Appointed: 11 May 1996

Brendan M.

Position: Director

Appointed: 20 March 1993

Keith R.

Position: Director

Appointed: 20 March 1993

Emmanuel K.

Position: Director

Appointed: 31 August 2005

Resigned: 07 March 2016

Mark T.

Position: Director

Appointed: 29 May 1998

Resigned: 31 August 2005

Phillip J.

Position: Director

Appointed: 11 May 1996

Resigned: 23 March 2000

Neil C.

Position: Director

Appointed: 25 March 1995

Resigned: 13 March 2007

John H.

Position: Director

Appointed: 20 March 1993

Resigned: 31 August 2005

Timothy M.

Position: Secretary

Appointed: 20 March 1993

Resigned: 11 May 1996

Timothy M.

Position: Director

Appointed: 20 March 1993

Resigned: 11 May 1996

Claude S.

Position: Director

Appointed: 20 March 1993

Resigned: 31 August 2005

Brian L.

Position: Director

Appointed: 18 March 1992

Resigned: 23 March 2000

Michael D.

Position: Director

Appointed: 18 March 1992

Resigned: 20 March 1993

Anthony M.

Position: Secretary

Appointed: 18 March 1992

Resigned: 18 June 1994

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Ronald C. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Brendan M. This PSC owns 25-50% shares and has 25-50% voting rights.

Ronald C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Brendan M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

U.a.f.c. Trustees July 27, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth2 610 1522 617 140
Balance Sheet
Cash Bank In Hand5 5364 671
Current Assets9 6588 215
Debtors4 1223 544
Tangible Fixed Assets2 750 2572 750 193
Reserves/Capital
Called Up Share Capital1313
Profit Loss Account Reserve478 432485 420
Shareholder Funds2 610 1522 617 140
Other
Creditors Due Within One Year149 763141 268
Net Assets Liability Excluding Pension Asset Liability2 610 1522 617 140
Net Current Assets Liabilities-140 105-133 053
Number Shares Allotted 13
Other Reserves97 92497 924
Par Value Share 1
Revaluation Reserve2 033 7832 033 783
Share Capital Allotted Called Up Paid1313
Tangible Fixed Assets Cost Or Valuation 2 759 795
Tangible Fixed Assets Depreciation9 5389 602
Tangible Fixed Assets Depreciation Charged In Period 64

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, September 2023
Free Download (9 pages)

Company search