Hybeck Estates Limited LEICESTER


Founded in 1994, Hybeck Estates, classified under reg no. 02901913 is an active company. Currently registered at 5 High Street LE8 0LR, Leicester the company has been in the business for thirty years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022. Since 6th November 1996 Hybeck Estates Limited is no longer carrying the name Hamblin Properties.

There is a single director in the firm at the moment - Stephanie H., appointed on 4 May 2005. In addition, a secretary was appointed - Stephanie H., appointed on 4 May 2005. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hybeck Estates Limited Address / Contact

Office Address 5 High Street
Office Address2 Kibworth Beauchamp
Town Leicester
Post code LE8 0LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02901913
Date of Incorporation Wed, 23rd Feb 1994
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 30 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Stephanie H.

Position: Secretary

Appointed: 04 May 2005

Stephanie H.

Position: Director

Appointed: 04 May 2005

Jonathan H.

Position: Director

Appointed: 03 December 2002

Resigned: 04 May 2005

Jonathan H.

Position: Secretary

Appointed: 25 November 2002

Resigned: 04 May 2005

Michael S.

Position: Director

Appointed: 20 August 2001

Resigned: 25 November 2002

Roy D.

Position: Director

Appointed: 20 August 2001

Resigned: 06 February 2002

Michael S.

Position: Secretary

Appointed: 26 July 2001

Resigned: 25 November 2002

Peter H.

Position: Director

Appointed: 04 February 1997

Resigned: 02 October 2001

Matthew J.

Position: Director

Appointed: 01 October 1996

Resigned: 21 August 1998

Peter H.

Position: Director

Appointed: 18 March 1996

Resigned: 19 May 2017

Terrence S.

Position: Director

Appointed: 08 March 1994

Resigned: 15 June 2001

Terrence S.

Position: Secretary

Appointed: 08 March 1994

Resigned: 15 June 2001

Leslie B.

Position: Director

Appointed: 08 March 1994

Resigned: 06 September 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 February 1994

Resigned: 08 March 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 February 1994

Resigned: 03 March 1994

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we found, there is Stephanie H. This PSC and has 75,01-100% shares.

Stephanie H.

Notified on 23 February 2017
Nature of control: 75,01-100% shares

Company previous names

Hamblin Properties November 6, 1996
Gradeduty April 22, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand13 0614810 89340 97789 336109 73499 282
Current Assets821 882592 241710 075788 751644 271474 324435 124
Debtors808 821592 193699 182747 774554 935364 590335 842
Net Assets Liabilities1 468 8041 710 5341 476 9801 464 0461 276 7401 270 1181 255 842
Other Debtors234 208113 184355 255230 27349 52340 64640 158
Property Plant Equipment1 639 0552 156 7452 156 1332 155 5212 155 0002 155 0002 155 000
Other
Accrued Liabilities Deferred Income50 00036 82137 46942 51934 95637 62737 627
Accumulated Depreciation Impairment Property Plant Equipment 1 3151 9272 5393 0602 611 
Amounts Owed By Related Parties   505 556493 290314 290289 289
Amounts Owed To Group Undertakings13 75013 75013 75013 73913 7391 2391 239
Average Number Employees During Period3344211
Bank Borrowings Overdrafts   1 169 5441 191 7381 191 6471 116 022
Corporation Tax Payable115 000127 3418 7128827 746 6 038
Creditors690 289660 6061 035 6151 169 5441 191 7381 191 6471 116 022
Deferred Tax Liabilities Assumed   63 11763 117  
Increase From Depreciation Charge For Year Property Plant Equipment 612612612521  
Net Current Assets Liabilities520 378277 512419 579541 186376 595377 422309 834
Other Creditors58 34170 52047 376 390390389
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 403   449 
Other Disposals Property Plant Equipment 4 403   449 
Other Taxation Social Security Payable7 9329 726156 352158 216161 6356 4649 922
Property Plant Equipment Gross Cost1 644 1612 158 0602 158 0602 158 0602 158 0602 157 611 
Provisions For Liabilities Balance Sheet Subtotal 63 11763 11763 11763 11770 65792 970
Total Assets Less Current Liabilities2 159 4332 434 2572 575 7122 696 7072 531 5952 532 4222 464 834
Trade Creditors Trade Payables3053941 6802 2095041 4552 760
Trade Debtors Trade Receivables4 1401385 86811 94512 1229 6546 395
Accumulated Depreciation Not Including Impairment Property Plant Equipment5 106      
Amounts Owed By Group Undertakings570 473478 871338 059505 556   
Bank Borrowings690 289660 6061 035 6151 169 544   
Deferred Tax Liabilities 63 11763 11763 117   
Fixed Assets1 639 0552 156 7452 156 1332 155 521   
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss 62 777     
Net Deferred Tax Liability Asset 63 11763 11763 117   
Nominal Value Allotted Share Capital  22   
Number Shares Issued Fully Paid  22   
Par Value Share   1   
Taxation Including Deferred Taxation Balance Sheet Subtotal-34063 11763 11763 117   
Total Increase Decrease From Revaluations Property Plant Equipment 518 302     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 22nd, January 2024
Free Download (11 pages)

Company search