Hert Estates Limited BOREHAMWOOD


Founded in 2015, Hert Estates, classified under reg no. 09528474 is an active company. Currently registered at C/o Cowen Suite Kinetic Centre WD6 4PJ, Borehamwood the company has been in the business for nine years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

The firm has 2 directors, namely Sam D., Rebecca D.. Of them, Rebecca D. has been with the company the longest, being appointed on 24 January 2024 and Sam D. has been with the company for the least time - from 1 February 2024. As of 25 April 2024, there were 2 ex directors - Justin D., Ian D. and others listed below. There were no ex secretaries.

Hert Estates Limited Address / Contact

Office Address C/o Cowen Suite Kinetic Centre
Office Address2 Theobald Street
Town Borehamwood
Post code WD6 4PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09528474
Date of Incorporation Tue, 7th Apr 2015
Industry Other food services
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Sam D.

Position: Director

Appointed: 01 February 2024

Rebecca D.

Position: Director

Appointed: 24 January 2024

Justin D.

Position: Director

Appointed: 08 May 2018

Resigned: 24 January 2024

Ian D.

Position: Director

Appointed: 07 April 2015

Resigned: 08 May 2018

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we identified, there is Rebecca D. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Justin D. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ian D., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Rebecca D.

Notified on 11 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Justin D.

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

Ian D.

Notified on 6 April 2016
Ceased on 8 May 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth28       
Balance Sheet
Cash Bank On Hand    53 22965 156200 345374 768
Current Assets12810083 116116 343187 769255 217506 105856 173
Debtors100   64 71968 522169 313253 886
Net Assets Liabilities28-65012 77173 656145 183156 964332 362690 239
Other Debtors100   36 37737 96763 49975 556
Property Plant Equipment    134 528209 671427 726582 822
Total Inventories    80 114121 539136 447227 519
Cash Bank In Hand28       
Net Assets Liabilities Including Pension Asset Liability28       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-72       
Shareholder Funds28       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  3 3314 08111 092   
Accumulated Depreciation Impairment Property Plant Equipment    41 08397 695246 629439 735
Additions Other Than Through Business Combinations Property Plant Equipment     138 554366 989369 202
Average Number Employees During Period   67131315
Bank Borrowings    50 00040 00028 92720 551
Bank Overdrafts     10 00011 50010 000
Creditors10075087 52365 34987 160158 313261 828348 443
Finance Lease Liabilities Present Value Total    18 05430 52675 430108 904
Fixed Assets  14 21619 450134 528   
Future Minimum Lease Payments Under Non-cancellable Operating Leases    159 500137 500405 000350 000
Increase From Depreciation Charge For Year Property Plant Equipment     58 762148 934204 403
Net Current Assets Liabilities28-6501 88658 287121 99496 904244 277507 730
Other Creditors    68 615114 599174 898171 621
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 150 11 297
Other Disposals Property Plant Equipment     6 799 21 000
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  6 2937 29310 293   
Property Plant Equipment Gross Cost    175 611307 366674 3551 022 557
Provisions For Liabilities Balance Sheet Subtotal     40 000100 000145 000
Taxation Social Security Payable    4913 188 57 918
Total Assets Less Current Liabilities28-65016 10277 737245 430306 575672 0031 090 552
Trade Debtors Trade Receivables    28 34230 555105 814178 330
Administrative Expenses72       
Creditors Due Within One Year100       
Number Shares Allotted100       
Number Shares Allotted Increase Decrease During Period100       
Operating Profit Loss-72       
Other Creditors Due Within One Year100       
Par Value Share1       
Profit Loss For Period-72       
Profit Loss On Ordinary Activities Before Tax-72       
Share Capital Allotted Called Up Paid100       
Value Shares Allotted Increase Decrease During Period100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
New director was appointed on 1st February 2024
filed on: 1st, February 2024
Free Download (2 pages)

Company search