Hodgetts Properties Limited STOURBRIDGE


Founded in 2003, Hodgetts Properties, classified under reg no. 04758625 is an active company. Currently registered at 83 Lodge Crescent DY9 0ND, Stourbridge the company has been in the business for twenty one years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31. Since 2005/10/26 Hodgetts Properties Limited is no longer carrying the name Flanders Cycles.

There is a single director in the firm at the moment - Peter H., appointed on 27 July 2017. In addition, a secretary was appointed - Peter H., appointed on 20 April 2006. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Raymond N. who worked with the the firm until 20 April 2006.

Hodgetts Properties Limited Address / Contact

Office Address 83 Lodge Crescent
Office Address2 Hagley
Town Stourbridge
Post code DY9 0ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 04758625
Date of Incorporation Fri, 9th May 2003
Industry Other letting and operating of own or leased real estate
Industry Other service activities not elsewhere classified
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Peter H.

Position: Director

Appointed: 27 July 2017

Peter H.

Position: Secretary

Appointed: 20 April 2006

Kathleen H.

Position: Director

Appointed: 20 April 2006

Resigned: 09 October 2023

Peter H.

Position: Director

Appointed: 25 October 2005

Resigned: 20 April 2006

Raymond N.

Position: Secretary

Appointed: 09 May 2003

Resigned: 20 April 2006

Mark N.

Position: Director

Appointed: 09 May 2003

Resigned: 16 June 2006

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats discovered, there is Peter H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Kathleen H. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter H.

Notified on 24 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kathleen H.

Notified on 25 January 2017
Ceased on 9 October 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Flanders Cycles October 26, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth11 53323 481      
Balance Sheet
Cash Bank On Hand   43 1021 6672508501 270
Current Assets 1 11295046 8592 6173 7003 3753 130
Debtors6389628003 6078003 3002 3751 710
Net Assets Liabilities 23 48120 069-1 584-681534 179210 160
Other Debtors 962800800800800800800
Property Plant Equipment 150 000150 000265 803389 206389 206389 206590 000
Total Inventories 150150150150150150150
Intangible Fixed Assets142 600       
Stocks Inventory150150      
Tangible Fixed Assets142 600150 000      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve11 53216 080      
Shareholder Funds11 53323 481      
Other
Accrued Liabilities Deferred Income 1 0231 6801 8001 8003 8273 7433 659
Accumulated Depreciation Impairment Property Plant Equipment  14 68114 68114 68114 68114 68114 681
Additions Other Than Through Business Combinations Property Plant Equipment   115 803123 403   
Amounts Owed To Directors 1 6483 2131 4401 24750469 93561 130
Average Number Employees During Period 2222222
Bank Borrowings Overdrafts 6 8266 943198 960286 3602 2461 0693 215
Corporation Tax Payable 1 0902 826 355529552 175
Corporation Tax Recoverable   2 807    
Creditors 11 23915 8203 2403 4026 6295 8659 238
Depreciation Rate Used For Property Plant Equipment  20202020100100
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model       200 794
Investment Property Fair Value Model      389 206590 000
Net Current Assets Liabilities-10 595-10 127-14 87043 619-785-2 929-2 490-6 108
Other Creditors 105 13826 24226 24226 24226 24226 24226 242
Other Taxation Social Security Payable      98189
Property Plant Equipment Gross Cost  164 681280 484403 887403 887403 887604 681
Total Assets Less Current Liabilities132 005139 873135 130309 422388 420386 277386 716583 892
Total Increase Decrease From Revaluations Property Plant Equipment       200 794
Trade Creditors Trade Payables 6521 158     
Trade Debtors Trade Receivables     2 5001 575910
Creditors Due After One Year120 472116 392      
Creditors Due Within One Year11 38311 239      
Net Assets Liability Excluding Pension Asset Liability11 53323 481      
Number Shares Allotted11      
Par Value Share 1      
Revaluation Reserve 7 400      
Share Capital Allotted Called Up Paid-1-1      
Tangible Fixed Assets Cost Or Valuation157 281164 681      
Tangible Fixed Assets Depreciation14 68114 681      
Tangible Fixed Assets Increase Decrease From Revaluations 7 400      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment terminated on 2023/10/09
filed on: 9th, February 2024
Free Download (1 page)

Company search

Advertisements