UKBizDB.co.uk

HUS ESTATE AGENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hus Estate Agents Limited. The company was founded 14 years ago and was given the registration number 07196486. The firm's registered office is in PENZANCE. You can find them at C/o Alverton Accountants, Office Suite 5 Camelot Court, Alverton Street, Penzance, Cornwall. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:HUS ESTATE AGENTS LIMITED
Company Number:07196486
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2010
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:C/o Alverton Accountants, Office Suite 5 Camelot Court, Alverton Street, Penzance, Cornwall, England, TR18 2QN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Redruth House, Cornwall Business Park West, Scorrier, England, TR16 5EZ

Director05 November 2021Active
101, Bodmin Road, Truro, United Kingdom, TR1 1BQ

Director19 March 2010Active
Redruth House, Cornwall Business Park West, Scorrier, England, TR16 5EZ

Director19 March 2010Active
Redruth House, Cornwall Business Park West, Scorrier, England, TR16 5EZ

Director24 July 2020Active
4, Midway Drive, Truro, United Kingdom, TR1 1NG

Director19 March 2010Active
18, Lemon Street, Truro, England, TR1 2LS

Director19 March 2010Active

People with Significant Control

Mr Shannon Mark Hopkins
Notified on:05 November 2021
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:Health And Wellbeing Centre, Treliske, Truro, England, TR1 3FF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter John Ellicock
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:Redruth House, Cornwall Business Park West, Scorrier, England, TR16 5EZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr William James Tyas
Notified on:06 April 2016
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:18 Lemon Street, Truro, England, TR1 2LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Address

Change registered office address company with date old address new address.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-11-27Persons with significant control

Notification of a person with significant control.

Download
2021-11-27Persons with significant control

Cessation of a person with significant control.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-11-23Persons with significant control

Change to a person with significant control.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Persons with significant control

Change to a person with significant control.

Download
2021-04-26Officers

Change person director company with change date.

Download
2021-04-26Address

Change registered office address company with date old address new address.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-25Address

Change registered office address company with date old address new address.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2020-08-05Officers

Change person director company with change date.

Download
2020-08-03Capital

Capital cancellation shares.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2020-07-13Persons with significant control

Cessation of a person with significant control.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.