HULCOTT ESTATES LIMITED
Buying and selling of own real estate
HULCOTT ESTATES LIMITED
Buying and selling of own real estate
Previous Company Names
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£273.15k
Net Assets
£619.48k
Total Liabilities
£6.55k
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 | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Heather Green | Director | British | United Kingdom | 6 Feb 1992 | Active |
| Sophie Jennifer Margaret Fee | Director | British | United Kingdom | 14 Feb 2005 | Active |
| Timothy Alexander Green | Director | British | United Kingdom | 14 Feb 2005 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Mrs Emily Suzannah Bloch
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Mrs Sophie Jennifer Margaret Fee
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Mr Timothy Alexander Green
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Heather Green
Ceased 6 Apr 2017
Nicholas Michael Green
Ceased 6 Apr 2017
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date 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 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Confirmation statement made on 2026-02-04 with no updates
Change to Emily Susanna Bloch as a person with significant control on 2026-02-05
Change to director Mrs Sophie Jennifer Margaret Fee on 2026-02-05
Change to director Emily Susanna Bloch on 2026-02-05
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
