You are here: bizstats.co.uk > a-z index > H list > HY list

Hyrst Garth Estate Limited MANCHESTER


Hyrst Garth Estate started in year 1955 as Private Limited Company with registration number 00554083. The Hyrst Garth Estate company has been functioning successfully for sixty nine years now and its status is active. The firm's office is based in Manchester at 1st Floor Cloister House Riverside. Postal code: M3 5FS.

At the moment there are 3 directors in the the firm, namely Laura H., Claire B. and Peter H.. In addition one secretary - Heather H. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Marilyn B. who worked with the the firm until 8 October 1999.

Hyrst Garth Estate Limited Address / Contact

Office Address 1st Floor Cloister House Riverside
Office Address2 New Bailey Street
Town Manchester
Post code M3 5FS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00554083
Date of Incorporation Thu, 1st Sep 1955
Industry Other letting and operating of own or leased real estate
End of financial Year 30th October
Company age 69 years old
Account next due date Tue, 30th Jul 2024 (124 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Laura H.

Position: Director

Appointed: 20 July 2018

Claire B.

Position: Director

Appointed: 20 July 2018

Heather H.

Position: Secretary

Appointed: 16 October 2000

Peter H.

Position: Director

Appointed: 16 October 2000

William T.

Position: Director

Appointed: 26 November 1999

Resigned: 16 October 2000

John K.

Position: Director

Appointed: 26 November 1999

Resigned: 16 October 2000

John B.

Position: Director

Appointed: 08 October 1999

Resigned: 16 October 2000

Christopher M.

Position: Director

Appointed: 08 October 1999

Resigned: 30 November 1999

Stephen B.

Position: Director

Appointed: 14 January 1993

Resigned: 08 October 1999

Marilyn B.

Position: Secretary

Appointed: 14 January 1993

Resigned: 08 October 1999

Max G.

Position: Director

Appointed: 14 January 1993

Resigned: 28 September 1999

Harold S.

Position: Director

Appointed: 14 January 1993

Resigned: 28 September 1999

Hettie B.

Position: Director

Appointed: 14 January 1993

Resigned: 28 September 1999

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is Egerton Investments Limited from Manchester, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Peter H. This PSC has significiant influence or control over the company,.

Egerton Investments Limited

1st Floor Cloister House Riverside, New Bailey Street, Manchester, M3 5FS, England

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom Companies Registry
Registration number 03487385
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Peter H.

Notified on 6 April 2016
Ceased on 10 January 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand25 07322 32126 08526 52114 929
Current Assets4 473 1083 093 9893 118 4053 139 6973 912 080
Debtors4 448 0353 071 6683 092 3203 113 1763 897 151
Net Assets Liabilities3 327 2675 142 5914 710 1445 447 9205 504 339
Other Debtors77 1909 57548 23748 23748 237
Other
Amounts Owed By Related Parties4 370 8453 031 7282 961 2213 013 7633 806 569
Amounts Owed To Group Undertakings1 648 665153 682375 862374 540374 540
Bank Borrowings Overdrafts5 652 0505 512 0505 269 5505 209 5505 529 550
Corporation Tax Payable11 67518 50931 6167 04626 800
Creditors5 652 0505 512 0505 269 5505 209 5505 529 550
Disposals Investment Property Fair Value Model    310 000
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 1 736 000-660 000705 000 
Investment Property6 409 0008 145 0007 485 0008 190 0007 880 000
Investment Property Fair Value Model6 409 0008 145 0007 485 0008 190 0007 880 000
Net Current Assets Liabilities2 570 3172 640 3112 530 8282 603 8403 333 324
Other Creditors95 643112 53987 58685 28490 268
Other Taxation Social Security Payable6 80828 94832 5138 9877 148
Profit Loss32 8331 815 324-432 447  
Provisions For Liabilities Balance Sheet Subtotal 130 67036 134136 370179 435
Total Assets Less Current Liabilities8 979 31710 785 31110 015 82810 793 84011 213 324
Trade Debtors Trade Receivables 30 36582 86251 17642 345

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st October 2022
filed on: 27th, July 2023
Free Download (9 pages)

Company search