Hurstwood Estates Limited MANCHESTER


Hurstwood Estates started in year 2006 as Private Limited Company with registration number 05861382. The Hurstwood Estates company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Manchester at 40 Peter Street. Postal code: M2 5GP.

At present there are 5 directors in the the firm, namely Aimee B., Samuel A. and Andrew P. and others. In addition one secretary - Julie B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Nicola A. who worked with the the firm until 8 July 2008.

Hurstwood Estates Limited Address / Contact

Office Address 40 Peter Street
Town Manchester
Post code M2 5GP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05861382
Date of Incorporation Thu, 29th Jun 2006
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Aimee B.

Position: Director

Appointed: 13 October 2022

Samuel A.

Position: Director

Appointed: 18 April 2020

Andrew P.

Position: Director

Appointed: 18 December 2008

Henry H.

Position: Director

Appointed: 18 December 2008

Julie B.

Position: Secretary

Appointed: 08 July 2007

Stephen A.

Position: Director

Appointed: 29 June 2006

Mark C.

Position: Director

Appointed: 01 January 2010

Resigned: 28 November 2014

Iain J.

Position: Director

Appointed: 18 December 2008

Resigned: 28 November 2014

Nicola A.

Position: Secretary

Appointed: 29 June 2006

Resigned: 08 July 2008

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 June 2006

Resigned: 29 June 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 June 2006

Resigned: 29 June 2006

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is Hurstwood Holdings Limited from Manchester, England. This PSC is categorised as "a limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Stephen A. This PSC has significiant influence or control over the company,.

Hurstwood Holdings Limited

Bridge Street Chambers 72 Bridge Street, Manchester, M3 2RJ, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 4799896
Notified on 1 July 2020
Nature of control: 75,01-100% shares

Stephen A.

Notified on 30 June 2016
Ceased on 1 July 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand32 80019 533188 993517 798
Current Assets3 065 0864 671 9326 549 8309 485 765
Debtors3 032 2864 652 3996 360 8378 967 967
Net Assets Liabilities  363 273419 663
Other Debtors470120 605113 976326 352
Property Plant Equipment28 80424 411342 039436 476
Other
Accrued Liabilities Deferred Income275 043365 861422 339460 279
Accumulated Depreciation Impairment Property Plant Equipment33 35537 74846 168105 882
Amounts Owed By Associates Joint Ventures Participating Interests  2 080 3112 159 181
Amounts Owed By Group Undertakings98 912258 462229 580271 880
Amounts Owed To Associates Joint Ventures Participating Interests  2 956 9242 956 924
Amounts Owed To Group Undertakings  426 399346 237
Average Number Employees During Period27272742
Bank Borrowings Overdrafts  496 127562 500
Corporation Tax Payable 13 8253 7133 803
Creditors2 889 3354 444 336594 769153 558
Finance Lease Liabilities Present Value Total  98 642153 558
Finance Lease Payments Owing Minimum Gross  131 227211 421
Future Minimum Lease Payments Under Non-cancellable Operating Leases53 35036 483285 777283 063
Increase From Depreciation Charge For Year Property Plant Equipment 4 393 59 714
Net Current Assets Liabilities175 751227 596653 048192 954
Other Creditors2 2431 60435 47435 474
Other Taxation Social Security Payable294 194152 43756 50177 222
Prepayments Accrued Income693 3141 223 1731 076 4851 581 307
Profit Loss   56 389
Property Plant Equipment Gross Cost62 159 388 207542 358
Provisions For Liabilities Balance Sheet Subtotal  37 04556 209
Total Additions Including From Business Combinations Property Plant Equipment   154 151
Total Assets Less Current Liabilities204 555252 007995 087629 430
Trade Creditors Trade Payables869 2581 378 7331 177 7244 792 509
Trade Debtors Trade Receivables1 793 8242 406 1542 860 4854 629 247
Amounts Owed By Associates445 766644 005  
Number Shares Issued Fully Paid 1  
Par Value Share 1  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 26th, September 2023
Free Download (12 pages)

Company search