HUTH PROPERTY LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Huth Property Limited. The company was founded 5 years ago and was given the registration number 12450033. The firm's registered office is in NORWICH. You can find them at 63 Valpy Avenue, , Norwich, . This company's SIC code is 41100 - Development of building projects.
Company Information
| Name | : | HUTH PROPERTY LIMITED |
|---|
| Company Number | : | 12450033 |
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
|---|
| Status | : | Active |
|---|
| Incorporation Date | : | 07 February 2020 |
|---|
| End of financial year | : | 28 February 2023 |
|---|
| Jurisdiction | : | England - Wales |
|---|
| Industry Codes | : | - 41100 - Development of building projects
- 68100 - Buying and selling of own real estate
- 68209 - Other letting and operating of own or leased real estate
|
|---|
Office Address & Contact
| Registered Address | : | 63 Valpy Avenue, Norwich, England, NR3 2EY |
|---|
| Country Origin | : | ENGLAND |
|---|
| Telephone | : | Unreported |
|---|
| Email Address | : | Unreported |
|---|
| Website | : | Unreported |
|---|
| Social | : | Unreported |
|---|
Company Officers
| Personal Information | Role | Appointed | Status |
|---|
| 63, Valpy Avenue, Norwich, England, NR3 2EY | Director | 07 February 2020 | Active |
| 14, Holland Road, Little Clacton, Clacton-On-Sea, England, CO16 9RS | Director | 07 February 2020 | Active |
| Henfield House, Johnson Close, Wells, England, BA5 3NN | Director | 07 February 2020 | Active |
People with Significant Control
| Mr Jamie John Mansfield |
| Notified on | : | 07 February 2020 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | September 1991 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | Henfield House, Johnson Close, Wells, England, BA5 3NN |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
|---|
| Mr James Francis John Smith-Daye |
| Notified on | : | 07 February 2020 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | June 1992 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | 10, Severn Road, Clacton-On-Sea, England, CO15 3RD |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
|---|
| Mr Charlie Adams |
| Notified on | : | 07 February 2020 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | June 1992 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | 63, Valpy Avenue, Norwich, England, NR3 2EY |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
|---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (10 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (2 years ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (12 months remaining)