The Martin Reiss Hanson Trustees Limited HOVE


Founded in 1999, The Martin Reiss Hanson Trustees, classified under reg no. 03700265 is an active company. Currently registered at Hamilton House BN3 3JA, Hove the company has been in the business for twenty five years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

At the moment there are 4 directors in the the firm, namely Britannia H., Richmond H. and Alexander H. and others. In addition one secretary - Britannia H. - is with the company. 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.

The Martin Reiss Hanson Trustees Limited Address / Contact

Office Address Hamilton House
Office Address2 14 The Drive
Town Hove
Post code BN3 3JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03700265
Date of Incorporation Mon, 25th Jan 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (47 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Britannia H.

Position: Director

Appointed: 15 August 2011

Britannia H.

Position: Secretary

Appointed: 06 December 2010

Richmond H.

Position: Director

Appointed: 07 June 2010

Alexander H.

Position: Director

Appointed: 01 July 2009

Maximilian H.

Position: Director

Appointed: 01 July 2009

Richmond H.

Position: Director

Appointed: 15 August 2011

Resigned: 15 August 2011

Britannia H.

Position: Director

Appointed: 07 June 2010

Resigned: 15 August 2011

David M.

Position: Director

Appointed: 15 June 2008

Resigned: 13 June 2011

Lisa M.

Position: Director

Appointed: 15 February 2008

Resigned: 06 December 2010

Lisa M.

Position: Secretary

Appointed: 14 March 2003

Resigned: 06 December 2010

David M.

Position: Director

Appointed: 25 January 1999

Resigned: 24 February 2007

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 25 January 1999

Resigned: 25 January 1999

Brenda M.

Position: Secretary

Appointed: 25 January 1999

Resigned: 14 March 2003

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 January 1999

Resigned: 25 January 1999

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As we identified, there is Maximilian H. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Alexander H. This PSC has significiant influence or control over the company,. Moving on, there is Britannia H., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Maximilian H.

Notified on 19 January 2017
Nature of control: significiant influence or control

Alexander H.

Notified on 19 January 2017
Nature of control: significiant influence or control

Britannia H.

Notified on 19 January 2017
Nature of control: significiant influence or control

Richmond H.

Notified on 19 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth7 343 2368 433 02812 704 14312 815 396      
Balance Sheet
Cash Bank On Hand    49 540115 253194 313374 370498 112629 336
Current Assets1 314 3333 170 038948 358818 153746 264811 977733 447813 504937 2461 029 336
Debtors805 204805 204  696 724696 724539 134439 134439 134400 000
Net Assets Liabilities   12 818 06415 165 18415 272 92015 390 24116 407 67217 754 86617 790 188
Other Debtors    696 724696 724539 134439 134439 134400 000
Property Plant Equipment    17 805 00017 805 00017 805 00018 170 00019 050 00019 050 000
Cash Bank In Hand509 1292 364 834        
Net Assets Liabilities Including Pension Asset Liability7 343 2368 433 02812 704 14312 815 396      
Tangible Fixed Assets12 400 00010 124 353        
Reserves/Capital
Called Up Share Capital1 000 0001 000 000        
Profit Loss Account Reserve-157 8511 618 885        
Shareholder Funds7 343 2368 433 02812 704 14312 815 396      
Other
Average Number Employees During Period      3222
Comprehensive Income Expense    2 347 120107 736117 3211 017 4311 347 19435 322
Corporation Tax Payable    19 90325 27127 52089 87566 5508 264
Creditors   29 70021 20326 74128 99091 34568 0209 734
Disposals Property Plant Equipment       160 000110 000 
Fixed Assets12 400 00010 124 35314 300 00015 580 06217 995 00017 995 00017 995 00018 360 00019 240 00019 240 000
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income    2 262 270  525 000990 000 
Investments    190 000190 000190 000190 000190 000190 000
Investments Fixed Assets    190 000190 000190 000190 000190 000190 000
Net Current Assets Liabilities67 603-1 691 325-1 595 857788 453725 061785 236704 457722 159869 2261 019 602
Other Creditors    1 3001 4701 4701 4701 4701 470
Other Investments Other Than Loans    190 000190 000190 000190 000190 000190 000
Profit Loss    84 850107 736117 321492 431357 19435 322
Property Plant Equipment Gross Cost     17 805 00017 805 00018 170 00019 050 00019 050 000
Total Assets Less Current Liabilities12 467 6038 433 02812 704 14316 368 51518 720 06118 780 23618 699 45719 082 15920 109 22620 259 602
Total Increase Decrease From Revaluations Property Plant Equipment       525 000990 000 
Creditors Due After One Year5 124 367 2 515 6863 553 119      
Creditors Due Within One Year1 246 7304 861 36328 52929 700      
Number Shares Allotted 1 000 000        
Par Value Share 1        
Revaluation Reserve6 501 0875 814 143        
Share Capital Allotted Called Up Paid1 000 0001 000 000        
Tangible Fixed Assets Cost Or Valuation12 400 00010 124 353        
Tangible Fixed Assets Disposals 1 588 703        
Tangible Fixed Assets Increase Decrease From Revaluations -686 944        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 30th June 2022
filed on: 27th, March 2023
Free Download (14 pages)

Company search

Advertisements