Hotham Estates Limited LONDON


Founded in 2016, Hotham Estates, classified under reg no. 09960140 is an active company. Currently registered at 76 Wellington Avenue N15 6BB, London the company has been in the business for 8 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on Tuesday 30th November 2021.

The company has one director. Benjamin L., appointed on 5 September 2021. There are currently no secretaries appointed. As of 23 April 2024, there were 3 ex directors - Meir G., Eve L. and others listed below. There were no ex secretaries.

Hotham Estates Limited Address / Contact

Office Address 76 Wellington Avenue
Town London
Post code N15 6BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09960140
Date of Incorporation Wed, 20th Jan 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 8 years old
Account next due date Thu, 30th Nov 2023 (145 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Benjamin L.

Position: Director

Appointed: 05 September 2021

Meir G.

Position: Director

Appointed: 01 May 2017

Resigned: 11 October 2021

Eve L.

Position: Director

Appointed: 20 January 2016

Resigned: 15 December 2017

Meir G.

Position: Director

Appointed: 20 January 2016

Resigned: 30 April 2017

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we established, there is Benjamin L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Meir G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Eve L., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Benjamin L.

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

Meir G.

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

Eve L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-11-302022-11-30
Balance Sheet
Cash Bank On Hand 9 7627 23012 29915 77923 40172
Current Assets 10 12110 68915 97421 17223 943350 714
Debtors 3593 4593 6755 393542350 642
Net Assets Liabilities19 53720 14442 52356 585141 138150 919160 954
Property Plant Equipment 2 7612 2312 0801 6932 165 
Other
Version Production Software   2 0202 0212 023 
Accrued Liabilities320      
Accumulated Depreciation Impairment Property Plant Equipment 9201 6642 3572 9213 565 
Additions Other Than Through Business Combinations Investment Property Fair Value Model374 195      
Additions Other Than Through Business Combinations Property Plant Equipment 3 6812145421771 116 
Bank Borrowings Overdrafts227 988      
Creditors391 760130 628116 701127 098130 065131 989189 760
Fixed Assets420 000422 761422 231422 080511 693512 165 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model45 805      
Increase From Depreciation Charge For Year Property Plant Equipment 920744693564644 
Investment Property420 000420 000420 000420 000510 000510 000 
Net Current Assets Liabilities-391 760-120 507-106 012-111 124-108 893-108 046160 954
Other Creditors163 452      
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      3 565
Other Disposals Property Plant Equipment      5 730
Property Plant Equipment Gross Cost 3 6813 8954 4374 6145 730 
Taxation Including Deferred Taxation Balance Sheet Subtotal8 7038 7038 7038 70325 80625 806 
Total Assets Less Current Liabilities28 240302 254316 219310 956402 800404 119160 954

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Wednesday 12th April 2023
filed on: 21st, April 2023
Free Download (4 pages)

Company search