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

Hft Property Limited BRISTOL


Founded in 1996, Hft Property, classified under reg no. 03216502 is an active company. Currently registered at 5-6 Brook Office Park Folly Brook Road BS16 7FL, Bristol the company has been in the business for twenty eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 17th July 1996 Hft Property Limited is no longer carrying the name W.w.h. Saffron.

The firm has 2 directors, namely Stephen V., Simon H.. Of them, Simon H. has been with the company the longest, being appointed on 7 June 2023 and Stephen V. has been with the company for the least time - from 1 February 2024. 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.

Hft Property Limited Address / Contact

Office Address 5-6 Brook Office Park Folly Brook Road
Office Address2 Emersons Green
Town Bristol
Post code BS16 7FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03216502
Date of Incorporation Tue, 25th Jun 1996
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Stephen V.

Position: Director

Appointed: 01 February 2024

Simon H.

Position: Director

Appointed: 07 June 2023

Kaajal C.

Position: Secretary

Appointed: 18 July 2022

Resigned: 06 March 2024

Teresa P.

Position: Director

Appointed: 20 December 2021

Resigned: 07 June 2023

Francis G.

Position: Secretary

Appointed: 26 July 2021

Resigned: 17 July 2022

Kirsty M.

Position: Director

Appointed: 31 March 2021

Resigned: 31 December 2023

Christopher H.

Position: Director

Appointed: 24 October 2018

Resigned: 31 March 2021

Louisa M.

Position: Director

Appointed: 28 July 2016

Resigned: 03 December 2021

Louisa M.

Position: Secretary

Appointed: 28 July 2016

Resigned: 26 July 2021

Asim K.

Position: Director

Appointed: 09 June 2016

Resigned: 03 August 2018

Ritchie J.

Position: Director

Appointed: 12 October 2015

Resigned: 09 June 2016

Richard M.

Position: Director

Appointed: 17 October 2009

Resigned: 06 October 2015

Peter N.

Position: Secretary

Appointed: 01 September 2004

Resigned: 28 July 2016

Peter N.

Position: Director

Appointed: 01 September 2004

Resigned: 28 July 2016

Richard P.

Position: Director

Appointed: 14 October 2000

Resigned: 17 October 2009

Bernard C.

Position: Secretary

Appointed: 11 October 1997

Resigned: 31 August 2004

Alan C.

Position: Director

Appointed: 11 July 1996

Resigned: 25 September 1999

Frank V.

Position: Director

Appointed: 11 July 1996

Resigned: 14 October 2000

Bernard C.

Position: Director

Appointed: 11 July 1996

Resigned: 31 August 2004

Derek A.

Position: Secretary

Appointed: 11 July 1996

Resigned: 11 October 1997

Wwh Company Directors Limited

Position: Nominee Director

Appointed: 25 June 1996

Resigned: 11 July 1996

W W H Company Management Limited

Position: Nominee Secretary

Appointed: 25 June 1996

Resigned: 11 July 1996

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is H F Trust Limited from Bristol, England. The abovementioned PSC is categorised as "a company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

H F Trust Limited

5/6 Brook Office Park, Emersons Green, Bristol, BS16 7FL, England

Legal authority Companies Act
Legal form Company
Country registered Uk
Place registered Companies House, Cardiff
Registration number 734984
Notified on 4 July 2017
Nature of control: 75,01-100% shares

Company previous names

W.w.h. Saffron July 17, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Cash Bank On Hand3 7203 720
Current Assets3 7203 720
Net Assets Liabilities22
Other
Creditors3 7183 718
Net Current Assets Liabilities22
Other Creditors3 7183 718
Total Assets Less Current Liabilities22

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2022
filed on: 15th, November 2022
Free Download (14 pages)

Company search

Advertisements