Hutton And Cain Courts Management Limited LONDON


Founded in 1974, Hutton And Cain Courts Management, classified under reg no. 01193424 is an active company. Currently registered at 204 Northfield Avenue W13 9SJ, London the company has been in the business for fifty years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

The company has 4 directors, namely Drew H., Jozef J. and Anthony D. and others. Of them, Anthony D., Jennifer F. have been with the company the longest, being appointed on 5 May 2011 and Drew H. has been with the company for the least time - from 31 August 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hutton And Cain Courts Management Limited Address / Contact

Office Address 204 Northfield Avenue
Town London
Post code W13 9SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01193424
Date of Incorporation Wed, 11th Dec 1974
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 50 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Drew H.

Position: Director

Appointed: 31 August 2021

Colin Bibra Estate Agents Limited

Position: Corporate Secretary

Appointed: 06 July 2016

Jozef J.

Position: Director

Appointed: 23 October 2014

Anthony D.

Position: Director

Appointed: 05 May 2011

Jennifer F.

Position: Director

Appointed: 05 May 2011

Nicholas T.

Position: Director

Appointed: 17 April 2023

Resigned: 10 November 2023

Jason S.

Position: Director

Appointed: 31 August 2021

Resigned: 17 April 2023

Divya J.

Position: Director

Appointed: 27 November 2013

Resigned: 31 January 2018

Jozef J.

Position: Director

Appointed: 02 April 2012

Resigned: 03 September 2014

Sophie N.

Position: Director

Appointed: 05 May 2011

Resigned: 17 July 2013

Thomas G.

Position: Director

Appointed: 05 May 2011

Resigned: 17 July 2013

Jamieson A.

Position: Director

Appointed: 27 January 2005

Resigned: 31 August 2021

Bernadette G.

Position: Secretary

Appointed: 06 November 2004

Resigned: 20 July 2015

Christopher B.

Position: Secretary

Appointed: 01 April 2002

Resigned: 06 November 2004

Sandra C.

Position: Director

Appointed: 27 March 2002

Resigned: 06 October 2003

John C.

Position: Secretary

Appointed: 31 March 1999

Resigned: 01 April 2002

Thomas G.

Position: Director

Appointed: 18 February 1999

Resigned: 01 December 2011

Graham G.

Position: Secretary

Appointed: 30 April 1998

Resigned: 31 March 1999

Amanda W.

Position: Director

Appointed: 19 February 1998

Resigned: 19 October 1999

Mark K.

Position: Director

Appointed: 11 January 1995

Resigned: 23 November 1995

Malcolm R.

Position: Director

Appointed: 18 November 1992

Resigned: 18 January 1994

Anne O.

Position: Director

Appointed: 17 February 1992

Resigned: 19 November 2012

Phillipa R.

Position: Director

Appointed: 13 December 1991

Resigned: 18 November 1992

Robin G.

Position: Director

Appointed: 13 December 1991

Resigned: 31 March 1999

David N.

Position: Director

Appointed: 13 December 1991

Resigned: 30 April 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth84 146320320       
Balance Sheet
Current Assets140 786320   320320320320320
Net Assets Liabilities   320320320320320320320
Debtors15 586320320       
Other Debtors 320320       
Cash Bank In Hand125 200         
Net Assets Liabilities Including Pension Asset Liability84 146320        
Reserves/Capital
Called Up Share Capital320320320       
Shareholder Funds84 146320320       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  320320320320    
Net Current Assets Liabilities84 146320   320320320320320
Total Assets Less Current Liabilities84 146320320320320320320320320320
Administrative Expenses 34 16733 374       
Interest Receivable On Short-term Investments Loans Deposits 6        
Number Shares Allotted  32       
Operating Profit Loss -6        
Other Interest Receivable Similar Income 6        
Par Value Share  10       
Creditors Due Within One Year56 640         
Other Aggregate Reserves83 826         
Share Capital Allotted Called Up Paid 320320       
Turnover Gross Operating Revenue 34 16133 374       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 13th, June 2023
Free Download (3 pages)

Company search

Advertisements