UKBizDB.co.uk

HUTTON FC HOLDINGS LIMITED

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

This company is commonly known as Hutton Fc Holdings Limited. The company was founded 8 years ago and was given the registration number 09732187. The firm's registered office is in UPMINSTER. You can find them at 1st Floor Upminster Library, 26 Corbets Tey Road, Upminster, Essex. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:HUTTON FC HOLDINGS LIMITED
Company Number:09732187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2015
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:1st Floor Upminster Library, 26 Corbets Tey Road, Upminster, Essex, England, RM14 2BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Juniper House, Warley Hill Business Park, The Drive, Brentwood, England, CM13 3BE

Director13 August 2015Active
Juniper House, Warley Hill Business Park, The Drive, Brentwood, England, CM13 3BE

Director13 August 2015Active
Juniper House, Warley Hill Business Park, The Drive, Brentwood, England, CM13 3BE

Director13 August 2015Active
Juniper House, Warley Hill Business Park, The Drive, Brentwood, England, CM13 3BE

Director13 August 2015Active
Juniper House, Warley Hill Business Park, The Drive, Brentwood, England, CM13 3BE

Director13 August 2015Active
1st Floor, Upminster Library, 26 Corbets Tey Road, Upminster, England, RM14 2BB

Director13 August 2015Active

People with Significant Control

Mr Richard David Brown
Notified on:06 April 2016
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:1st Floor, Upminster Library, Upminster, England, RM14 2BB
Nature of control:
  • Right to appoint and remove directors
Mr Kevin David Lorkins
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:Juniper House, Warley Hill Business Park, Brentwood, England, CM13 3BE
Nature of control:
  • Right to appoint and remove directors
Mr John Albert Hall
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:England
Address:Juniper House, Warley Hill Business Park, Brentwood, England, CM13 3BE
Nature of control:
  • Right to appoint and remove directors
Mr Kenneth George Green
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Juniper House, Warley Hill Business Park, Brentwood, England, CM13 3BE
Nature of control:
  • Right to appoint and remove directors
Mr James John Alistair Bottono
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:Juniper House, Warley Hill Business Park, Brentwood, England, CM13 3BE
Nature of control:
  • Right to appoint and remove directors
Mr Peter Keenan Boem
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:Juniper House, Warley Hill Business Park, Brentwood, England, CM13 3BE
Nature of control:
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Accounts

Accounts with accounts type dormant.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Accounts

Accounts with accounts type dormant.

Download
2022-08-25Accounts

Accounts with accounts type dormant.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Address

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

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type dormant.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Accounts

Accounts with accounts type dormant.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type dormant.

Download
2018-09-03Persons with significant control

Cessation of a person with significant control.

Download
2018-08-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-08-22Officers

Termination director company with name termination date.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type dormant.

Download
2017-09-12Address

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

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download
2017-08-18Persons with significant control

Notification of a person with significant control.

Download
2017-08-18Persons with significant control

Notification of a person with significant control.

Download
2017-08-18Persons with significant control

Notification of a person with significant control.

Download
2017-08-18Persons with significant control

Notification of a person with significant control.

Download
2017-08-18Persons with significant control

Notification of a person with significant control.

Download
2017-08-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.