Hulgrave Limited LONDON


Founded in 2017, Hulgrave, classified under reg no. 10641523 is a active - proposal to strike off company. Currently registered at 5 New Street Square EC4A 3TW, London the company has been in the business for seven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

Hulgrave Limited Address / Contact

Office Address 5 New Street Square
Town London
Post code EC4A 3TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10641523
Date of Incorporation Mon, 27th Feb 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 7 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

William T.

Position: Director

Appointed: 27 February 2017

Giles P.

Position: Director

Appointed: 01 November 2017

Resigned: 24 June 2019

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 27 February 2017

Resigned: 11 November 2022

Huntsmoor Limited

Position: Corporate Director

Appointed: 27 February 2017

Resigned: 28 February 2017

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 27 February 2017

Resigned: 28 February 2017

Nicholas H.

Position: Director

Appointed: 27 February 2017

Resigned: 06 July 2023

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As we discovered, there is Nicholas H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is William T. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Filbert C., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicholas H.

Notified on 27 February 2017
Ceased on 15 November 2018
Nature of control: 25-50% voting rights
25-50% shares

William T.

Notified on 17 August 2018
Ceased on 15 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Filbert C.

Notified on 14 July 2017
Ceased on 17 August 2018
Nature of control: 25-50% voting rights
25-50% shares

William T.

Notified on 27 February 2017
Ceased on 20 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand185 680285 8689 40532 3971 058 
Current Assets204 574336 41882 49738 0877 0525 744
Debtors18 89450 55073 0925 6905 9945 744
Net Assets Liabilities146 737371 692-40 559-27 413-88 4484 244
Other Debtors  10 439224529278
Property Plant Equipment3 0135 6492 422   
Other
Accrued Liabilities  1 5001 5001 5001 500
Accrued Liabilities Not Expressed Within Creditors Subtotal-11 165-11 839-1 500   
Accumulated Depreciation Impairment Property Plant Equipment8064 0349 6839 6839 683 
Additions Other Than Through Business Combinations Property Plant Equipment3 8195 864    
Administrative Expenses410 023     
Amounts Owed By Related Parties  62 653   
Average Number Employees During Period417161  
Comprehensive Income Expense-410 023-992 907    
Creditors51 10317 393175 50064 00094 0001 500
Depreciation Expense Property Plant Equipment806     
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -9 683
Disposals Property Plant Equipment     -9 683
Financial Commitments Other Than Capital Commitments15 326     
Fixed Assets3 01351 94548 718   
Increase From Depreciation Charge For Year Property Plant Equipment8063 2283 227   
Increase In Loans Owed To Related Parties Due To Loans Advanced  175 000   
Investments Fixed Assets 46 29646 296   
Investments In Associates  46 29646 296  
Investments In Group Undertakings Participating Interests46 29646 29646 296   
Issue Equity Instruments556 7601 217 862    
Net Current Assets Liabilities154 889331 58687 72336 587  
Nominal Value Allotted Share Capital   236236137
Number Shares Issued Fully Paid1 921 9912 356 0742 359 2472 359 2472 359 2471 368 149
Other Remaining Borrowings  175 50064 00094 000 
Ownership Interest In Subsidiary Percent 100100   
Par Value Share000000
Percentage Class Share Held In Subsidiary  100   
Prepayments  5 4655 4665 4655 466
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 41812 5615 465   
Profit Loss-410 023-992 907    
Profit Loss On Ordinary Activities Before Tax-410 023     
Property Plant Equipment Gross Cost3 8199 6839 6839 6839 683 
Total Assets Less Current Liabilities157 902383 531134 94136 5875 5524 244
Total Borrowings  175 50064 00094 000 
Trade Creditors Trade Payables  239   
Director Remuneration39 375     

Company filings

Filing category
Accounts Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 14th, November 2023
Free Download (1 page)

Company search

Advertisements