Hethel Properties Limited (registration number 00810360) is a private limited company legally formed on 1964-06-25. The business has its registered office at Ketteringham Hall, Ketteringham, Wymondham NR18 9RS. Hethel Properties Limited is operating under SIC code: 68209 which means "other letting and operating of own or leased real estate", SIC code: 68100 - "buying and selling of own real estate".

Company details

Name Hethel Properties Limited
Number 00810360
Date of Incorporation: 25th June 1964
End of financial year: 31 December
Address: Ketteringham Hall, Ketteringham, Wymondham, NR18 9RS
SIC code: 68209 - Other letting and operating of own or leased real estate
68100 - Buying and selling of own real estate

When it comes to the 3 directors that can be found in this firm, we can name: Clive C. (in the company from 27 March 2019), Jane P. (appointment date: 27 March 2019), Martin C. (appointed on 01 July 2004). 1 secretary is there in the company: Martin C. (appointed on 12 December 1992). The official register lists 5 persons of significant control, namely: Mills & Reeve Trust Corporation Limited can be reached at St. James Court, Whitefriars, NR3 1RU Norwich, Norfolk. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Clive C. has over 3/4 of shares, 3/4 to full of voting rights, Hazel C. has over 3/4 of shares, 3/4 to full of voting rights.

Directors

Accounts data

Date of Accounts 2019-12-31 2020-12-31 2021-12-31 2022-12-31 2023-12-31
Current Assets 1,303,793 1,277,714 1,167,814 1,040,748 862,948
Fixed Assets 7,576 9,901 68,271 143,621 267,491
Total Assets Less Current Liabilities 1,311,761 1,286,020 1,223,300 1,176,993 1,130,441

People with significant control

Mills & Reeve Trust Corporation Limited
20 June 2017
Address 1 St. James Court, Whitefriars, Norwich, Norfolk, NR3 1RU, England
Legal authority England
Legal form Private Limited Company
Country registered England
Place registered United Kingdom
Registration number 05583888
Nature of control: 75,01-100% shares
75,01-100% voting rights
Clive C.
20 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
Hazel C.
6 April 2016 - 20 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
Peter L.
6 April 2016 - 20 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
Patrick G.
6 April 2016 - 20 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Filings

Categories:
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 31st, August 2023 | accounts
Free Download (3 pages)