MESSRS HOARE TRUSTEES

Dissolved

Other professional, scientific and technical activities n.e.c.

0 employees website.com
Other professional, scientific and technical activities n.e.c.
M

MESSRS HOARE TRUSTEES

Other professional, scientific and technical activities n.e.c.

Dissolved , United Kingdom 0 employees website.com
Other professional, scientific and technical activities n.e.c.
Accounts Submitted 21 Jul 2023 Next due 31 Dec 2024 16 months overdue
Confirmation Submitted 14 Aug 2023 Next due 25 Jul 2024 22 months overdue
Net assets £13M £720K 2022 year on year
Total assets £14M £787K 2022 year on year
Total Liabilities £274K £67K 2022 year on year
Charges 3
3 satisfied

Contact & Details

Contact

Registered Address

37 Fleet Street London EC4P 4DQ

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for MESSRS HOARE TRUSTEES (ZC000159), a dissolved company based in , United Kingdom. Other professional, scientific and technical activities n.e.c.. 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 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Balance Sheet & P&L (2013–2022)

Cash in Bank

£13.61M

Increased by £781.00k (+6%)

Net Assets

£13.39M

Increased by £720.00k (+6%)

Total Liabilities

£274.00k

Increased by £67.00k (+32%)

Turnover

£1.01M

Decreased by £63.00k (-6%)

Employees

N/A

Debt Ratio

2%

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
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

1 active 2 resigned
Status
Katie Jane WhiteSecretaryUnknownUnknown23 May 2016Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (7)

7 Active 3 Ceased

Alexander Simon Hoare

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB April 1962
Nature of Control
  • Significant Influence Or Control

Simon Merrik Hoare

British

Active
Notified 6 Apr 2016
Residence England
DOB October 1967
Nature of Control
  • Significant Influence Or Control

Richard Rennie Hoare

British

Active
Notified 25 May 2022
Residence England
DOB January 1986
Nature of Control
  • Significant Influence Or Control,significant Influence Or Control As Trust,significant Influence Or Control As Firm

Venetia Elizabeth Hoare

British

Active
Notified 6 Apr 2016
Residence England
DOB September 1965
Nature of Control
  • Significant Influence Or Control

Alexander Richard Quintin Hoare

British

Active
Notified 7 Sept 2016
Residence England
DOB November 1973
Nature of Control
  • Significant Influence Or Control

Arabella Saxon Hoare

British

Active
Notified 6 Apr 2016
Residence England
DOB November 1968
Nature of Control
  • Significant Influence Or Control

C Hoare & Co

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent

Richard Quintin Hoare

Ceased 15 Mar 2017

Ceased

David John Hoare

Ceased 7 Sept 2016

Ceased

Henry Cadogan Hoare

Ceased 7 Sept 2016

Ceased

Group Structure

Group Structure

C. HOARE & CO. united kingdom
MESSRS HOARE TRUSTEES Current Company
SHOREDITCH VILLAGE LTD united kingdom

Charges

Charges

3 satisfied

Properties

Properties

9 freehold 2 leasehold 11 total
AddressTenurePrice PaidDate Added
Upper Maisonette, 37 Aynhoe Road, London (W14 0QA) HAMMERSMITH AND FULHAM
Leasehold£660,0001 Apr 2022
land and buildings on the east side of Shrub Lane, Crowhurst Bridge, Burwash ROTHER
Freehold-24 Feb 2022
land and buildings on the South West side of Victoria Road, Burgess Hill MID SUSSEX
Freehold-28 Feb 2020
61 Holland Park Mews, London (W11 3SS) KENSINGTON AND CHELSEA
Freehold-14 Nov 2019
Flat 1, 35 Crouch Hall Road, London (N8 8HH) HARINGEY
Leasehold£1,170,0006 Nov 2019
Upper Maisonette, 37 Aynhoe Road, London (W14 0QA)
Leasehold £660,000
Added 1 Apr 2022
District HAMMERSMITH AND FULHAM
land and buildings on the east side of Shrub Lane, Crowhurst Bridge, Burwash
Freehold
Added 24 Feb 2022
District ROTHER
land and buildings on the South West side of Victoria Road, Burgess Hill
Freehold
Added 28 Feb 2020
District MID SUSSEX
61 Holland Park Mews, London (W11 3SS)
Freehold
Added 14 Nov 2019
District KENSINGTON AND CHELSEA
Flat 1, 35 Crouch Hall Road, London (N8 8HH)
Leasehold £1,170,000
Added 6 Nov 2019
District HARINGEY

Documents

Company Filings

DateCategoryDescriptionDocument
10 Nov 2023MiscellaneousMiscellaneous
14 Aug 2023Confirmation StatementConfirmation statement made on 2023-07-11 with no updates
21 Jul 2023AccountsAnnual accounts made up to 2023-03-31
18 May 2023Persons With Significant ControlRichard Rennie Hoare notified as a person with significant control
2 Aug 2022Confirmation StatementConfirmation statement made on 2022-07-11 with updates
10 Nov 2023 Miscellaneous

Miscellaneous

14 Aug 2023 Confirmation Statement

Confirmation statement made on 2023-07-11 with no updates

21 Jul 2023 Accounts

Annual accounts made up to 2023-03-31

18 May 2023 Persons With Significant Control

Richard Rennie Hoare notified as a person with significant control

2 Aug 2022 Confirmation Statement

Confirmation statement made on 2022-07-11 with updates

Recent Activity

Latest Activity

Miscellaneous

2 years ago on 10 Nov 2023

Confirmation statement made on 2023-07-11 with no updates

2 years ago on 14 Aug 2023

Annual accounts made up to 2023-03-31

2 years ago on 21 Jul 2023

Richard Rennie Hoare notified as a person with significant control

2 years ago on 18 May 2023

Confirmation statement made on 2022-07-11 with updates

3 years ago on 2 Aug 2022