HULCOTT ESTATES LIMITED

Active London

Buying and selling of own real estate

5 employees website.com
Buying and selling of own real estate
H

HULCOTT ESTATES LIMITED

Buying and selling of own real estate

Founded 29 Jan 1982 Active London, England 5 employees website.com
Buying and selling of own real estate

Previous Company Names

BARDMUSE LIMITED 29 Jan 1982 — 26 Mar 1982
Accounts Submitted 20 Aug 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 6 Feb 2026 Next due 18 Feb 2027 9 months remaining
Net assets £619K £58K 2024 year on year
Total assets £626K £58K 2024 year on year
Total Liabilities £7K £41 2024 year on year
Charges 2
1 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

33 14th Floor Cavendish Square London W1G 0PW England

Full company profile for HULCOTT ESTATES LIMITED (01609941), an active company based in London, England. Incorporated 29 Jan 1982. Buying and selling of own real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£273.15k

Decreased by £16.51k (-6%)

Net Assets

£619.48k

Decreased by £58.29k (-9%)

Total Liabilities

£6.55k

Increased by £41.00 (+1%)

Turnover

N/A

Employees

5

Debt Ratio

1%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
Heather GreenDirectorBritishUnited Kingdom736 Feb 1992Active
Sophie Jennifer Margaret FeeDirectorBritishUnited Kingdom4214 Feb 2005Active
Timothy Alexander GreenDirectorBritishUnited Kingdom4814 Feb 2005Active

Shareholders

Shareholders (3)

Emily Susanna Bloch
34.0%
Timothy Aleaxandor Green
33.0%

Persons with Significant Control

Persons with Significant Control (3)

3 Active 2 Ceased

Mrs Emily Suzannah Bloch

British

Active
Notified 6 Apr 2017
Residence United Kingdom
DOB April 1980
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mrs Sophie Jennifer Margaret Fee

British

Active
Notified 6 Apr 2017
Residence United Kingdom
DOB January 1984
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mr Timothy Alexander Green

British

Active
Notified 6 Apr 2017
Residence United Kingdom
DOB October 1977
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Heather Green

Ceased 6 Apr 2017

Ceased

Nicholas Michael Green

Ceased 6 Apr 2017

Ceased

Group Structure

Group Structure

HULCOTT ESTATES LIMITED Current Company
OAKFLOWER LIMITED united kingdom

Charges

Charges

1 outstanding 1 satisfied

Properties

Properties

3 freehold 3 total
AddressTenurePrice PaidDate Added
40 The Square, Marlowes, Hemel Hempstead (HP1 1EP) DACORUM
Freehold-2 Jul 1998
land lying to the North of Hulcott BUCKINGHAMSHIRE
Freehold-12 Nov 1986
Land at Hulcott, Aylesbury Vale BUCKINGHAMSHIRE
Freehold-28 Oct 1984
40 The Square, Marlowes, Hemel Hempstead (HP1 1EP)
Freehold
Added 2 Jul 1998
District DACORUM
land lying to the North of Hulcott
Freehold
Added 12 Nov 1986
District BUCKINGHAMSHIRE
Land at Hulcott, Aylesbury Vale
Freehold
Added 28 Oct 1984
District BUCKINGHAMSHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
6 Feb 2026Confirmation StatementConfirmation statement made on 2026-02-04 with no updates
5 Feb 2026Persons With Significant ControlChange to Emily Susanna Bloch as a person with significant control on 2026-02-05
5 Feb 2026OfficersChange to director Mrs Sophie Jennifer Margaret Fee on 2026-02-05
5 Feb 2026OfficersChange to director Emily Susanna Bloch on 2026-02-05
20 Aug 2025AccountsAnnual accounts made up to 2025-03-31
6 Feb 2026 Confirmation Statement

Confirmation statement made on 2026-02-04 with no updates

5 Feb 2026 Persons With Significant Control

Change to Emily Susanna Bloch as a person with significant control on 2026-02-05

5 Feb 2026 Officers

Change to director Mrs Sophie Jennifer Margaret Fee on 2026-02-05

5 Feb 2026 Officers

Change to director Emily Susanna Bloch on 2026-02-05

20 Aug 2025 Accounts

Annual accounts made up to 2025-03-31

Recent Activity

Latest Activity

Confirmation statement made on 2026-02-04 with no updates

2 months ago on 6 Feb 2026

Change to Emily Susanna Bloch as a person with significant control on 2026-02-05

2 months ago on 5 Feb 2026

Change to director Mrs Sophie Jennifer Margaret Fee on 2026-02-05

2 months ago on 5 Feb 2026

Change to director Emily Susanna Bloch on 2026-02-05

2 months ago on 5 Feb 2026

Annual accounts made up to 2025-03-31

8 months ago on 20 Aug 2025