CompanyTrack
H

HURLEY TRUSTEE SERVICES LIMITED

Active Leicester

Other activities auxiliary to insurance and pension funding

0 employees
Other activities auxiliary to insurance and pension funding
H

HURLEY TRUSTEE SERVICES LIMITED

Other activities auxiliary to insurance and pension funding

Founded 13 Feb 2013 Active Leicester, United Kingdom 0 employees
Other activities auxiliary to insurance and pension funding
Accounts Submitted 14 Mar 2025
Confirmation Statement Submitted 20 Feb 2025
Net assets £1.00 £0.00 2024 year on year
Total assets £1.00 £0.00 2024 year on year
Total Liabilities £0.00
Charges 4
4 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1 New Walk Place Leicester LE1 6RU United Kingdom

Credit Report

Discover HURLEY TRUSTEE SERVICES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

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

N/A

Net Assets

£1.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

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

15 active 14 resigned
Status
Andrew John PatemanDirectorBritishEngland5629 Jul 2021Active
Charlotte Louise FishDirectorBritishEngland3813 Feb 2023Active
Charlotte TurlingtonDirectorBritishEngland3613 Feb 2023Active
Claire Louise KilnerDirectorBritishEngland3613 Feb 2023Active
Elizabeth PennickDirectorBritishEngland5513 Feb 2023Active
Karen Louise StettnerDirectorBritishUnited Kingdom5929 Jul 2021Active
Katrina Marie NorthDirectorBritishUnited Kingdom4029 Jul 2021Active
Kelly-jo BirdDirectorBritishUnited Kingdom493 Aug 2020Active

Shareholders

Shareholders (1)

Hurley Partners Limited
100.0%
123 Feb 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Mattioli Woods Plc

United Kingdom

Active
Notified 28 Feb 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Hurley Partners Limited

Ceased 28 Feb 2021

Ceased

Group Structure

Group Structure

MATTIOLI WOODS LIMITED united kingdom significant influence or control
POLLEN STREET CAPITAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
POLLEN STREET GROUP LIMITED british channel islands
HURLEY TRUSTEE SERVICES LIMITED Current Company

Charges

Charges

4 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
24 Sept 2025OfficersTermination of Patrick John Sanderson as director on 2025-07-03View(1 page)
18 Sept 2025OfficersChange to director Ms Elizabeth Pennick on 2025-05-14View(2 pages)
1 May 2025OfficersTermination of Lianne Emma Harrison as director on 2025-04-30View(1 page)
7 Apr 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(40 pages)
14 Mar 2025AccountsAnnual accounts made up to 2024-05-31View(2 pages)
24 Sept 2025 Officers

Termination of Patrick John Sanderson as director on 2025-07-03

18 Sept 2025 Officers

Change to director Ms Elizabeth Pennick on 2025-05-14

1 May 2025 Officers

Termination of Lianne Emma Harrison as director on 2025-04-30

7 Apr 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

14 Mar 2025 Accounts

Annual accounts made up to 2024-05-31

Recent Activity

Latest Activity

Termination of Patrick John Sanderson as director on 2025-07-03

4 months ago on 24 Sept 2025

Change to director Ms Elizabeth Pennick on 2025-05-14

5 months ago on 18 Sept 2025

Termination of Lianne Emma Harrison as director on 2025-04-30

9 months ago on 1 May 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

10 months ago on 7 Apr 2025

Annual accounts made up to 2024-05-31

11 months ago on 14 Mar 2025