UKBizDB.co.uk

WILLIAM HUTTON & SONS,LIMITED

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

This company is commonly known as William Hutton & Sons,limited. The company was founded 130 years ago and was given the registration number 00039168. The firm's registered office is in LONDON. You can find them at 5 Dancastle Court, Arcadia Avenue, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WILLIAM HUTTON & SONS,LIMITED
Company Number:00039168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1893
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 Dancastle Court, Arcadia Avenue, London, England, N3 2JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Dancastle Court, Arcadia Avenue, London, England, N3 2JU

Secretary20 November 2007Active
13 High View Gardens, Finchley, London, N3 3EX

Director-Active
5 Dancastle Court, Arcadia Avenue, London, England, N3 2JU

Director15 April 2005Active
18 Springfields, Somerset Road New Barnet, Barnet, EN5 1SG

Secretary26 July 1999Active
29 The Heights, Loughton, IG10 1RN

Secretary31 May 1997Active
38 Scarborough Road, St Annes On Sea, FY8 3ES

Secretary-Active
8 Alpine Walk, The Common, Stanmore, HA7 3HU

Secretary25 April 2006Active
Dancastle Court, Arcadia Avenue, London, England, N3 2JU

Director13 September 2010Active
33 Dalebrook Court, Stumperlowe Crescent Road, Sheffield, S10 3PQ

Director-Active
18 Old Hall Road, Broughton Park, Manchester, M7 0JH

Director-Active
29 The Heights, Loughton, IG10 1RN

Director28 February 1995Active
Park Head Farm, Pines Lane, Biddulph Park, ST8 7SR

Director13 December 1991Active
3 Wheatfield Avenue, Harpenden, AL5 2NU

Director28 February 1995Active
38 Scarborough Road, St Annes On Sea, FY8 3ES

Director13 December 1991Active

People with Significant Control

Uk Estates Limited
Notified on:13 September 2016
Status:Active
Country of residence:England
Address:Britannia House, High Road, London, England, N12 9RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (8 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
2023-12-29Accounts

Accounts with accounts type dormant.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type dormant.

Download
2020-10-26Accounts

Accounts with accounts type dormant.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Address

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

Download
2019-10-02Accounts

Accounts with accounts type dormant.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type dormant.

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2018-02-09Address

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

Download
2017-10-26Accounts

Accounts with accounts type total exemption small.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2016-10-12Accounts

Accounts with accounts type dormant.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2015-10-14Accounts

Accounts with accounts type dormant.

Download
2015-10-12Auditors

Auditors resignation limited company.

Download
2015-09-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-18Auditors

Auditors resignation company.

Download
2015-02-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.