Company NameHegeston Estates Limited
Company StatusActive
Company Number00334193
CategoryPrivate Limited Company
Incorporation Date30 November 1937(86 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Tessa Carol Huggett
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(54 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address31 Ashford Road
Brighton
East Sussex
BN1 6LL
Secretary NameMrs Tessa Carol Huggett
NationalityBritish
StatusCurrent
Appointed30 April 2001(63 years, 5 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Ashford Road
Brighton
East Sussex
BN1 6LL
Director NameMiss Charlotte Juniper Huggett
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2021(83 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameMiss Frances Amy Huggett
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2021(83 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameFrederick Peter Edward Dewe
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(54 years, 1 month after company formation)
Appointment Duration19 years, 4 months (resigned 01 May 2011)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressWoodside Watery Lane
Donhead
St Mary
Shaftsbury
SP7 9DP
Director NameMargaret Mary Dewe
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(54 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 10 September 2000)
RoleExecutive
Correspondence AddressThe Old Wick
Askett Lane
Princes Risborough
Buckinghamshire
HP27 9LU
Director NamePhilip Norman Dewe
Date of BirthFebruary 2005 (Born 19 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(54 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 16 November 2005)
RoleSurveyor And Executive Directo
Correspondence AddressC/O Mrs T Huggett
3 Stanley Road
London
N11 2LD
Secretary NamePhilip Norman Dewe
NationalityBritish
StatusResigned
Appointed31 December 1991(54 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressThe Old Wick
Askett Lane
Princes Risborough
Buckinghamshire
HP27 9LU

Location

Registered Address28 Church Road
Stanmore
Middx
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

260 at £1Tessa Carol Huggett
89.66%
Ordinary
15 at £1Charlotte Huggett
5.17%
Ordinary
15 at £1Francis Huggett
5.17%
Ordinary

Financials

Year2014
Net Worth£507,950
Cash£67,447
Current Liabilities£5,423

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

25 August 1964Delivered on: 1 September 1964
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due etc not exceeding £8,000.
Particulars: 17, imperial drive, north harrow middx.
Outstanding
19 May 1950Delivered on: 9 June 1950
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All moneys due etc. not exceeding £600.
Particulars: 70 & 70A, eton avenue, wembley. Middx.
Outstanding
19 May 1950Delivered on: 9 June 1950
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All moneys due etc not exceeding £1,200.
Particulars: 47,47A,49,49A,charthouse avenue wembley middx.
Outstanding
24 September 1948Delivered on: 8 October 1948
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All moneys due, etc, not exceeding £400.
Particulars: 4,Clifton gardens hillingdon middx.
Outstanding
29 April 1946Delivered on: 17 May 1944
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due etc not exceeding £600.
Particulars: 29 devonshire road harrow middx.
Outstanding
14 February 1944Delivered on: 24 February 1944
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due etc not exceeding £500.
Particulars: F/H 65, charterhouse avenue wembley mddx.
Outstanding
12 April 1943Delivered on: 21 April 1943
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due etc not exceeding £2,000.
Particulars: 5,6,8,14,View close harrow middx.
Outstanding
23 May 1939Delivered on: 25 May 1939
Persons entitled: Lloyds Bank PLC

Classification: Charge under land registry act 1925
Secured details: All monies due etc not exceeding £300.
Particulars: 44 pinner rd harrow.
Outstanding

Filing History

13 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
14 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
27 September 2021Appointment of Miss Frances Amy Huggett as a director on 27 September 2021 (2 pages)
27 September 2021Appointment of Miss Charlotte Juniper Huggett as a director on 27 September 2021 (2 pages)
17 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
18 February 2020Confirmation statement made on 10 February 2020 with updates (5 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 February 2019Confirmation statement made on 10 February 2019 with updates (5 pages)
9 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 March 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 290
(4 pages)
18 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 290
(4 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 February 2015Annual return made up to 10 February 2015
Statement of capital on 2015-02-10
  • GBP 290
(4 pages)
10 February 2015Annual return made up to 10 February 2015
Statement of capital on 2015-02-10
  • GBP 290
(4 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 290
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 290
(4 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 July 2012Registered office address changed from C/O Warwick Durham & Co 2 Graham Road Hendon Central London NW4 3HJ on 9 July 2012 (1 page)
9 July 2012Registered office address changed from C/O Warwick Durham & Co 2 Graham Road Hendon Central London NW4 3HJ on 9 July 2012 (1 page)
9 July 2012Registered office address changed from C/O Warwick Durham & Co 2 Graham Road Hendon Central London NW4 3HJ on 9 July 2012 (1 page)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
24 May 2011Termination of appointment of Frederick Dewe as a director (1 page)
24 May 2011Termination of appointment of Frederick Dewe as a director (1 page)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 February 2010Director's details changed for Frederick Peter Edward Dewe on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Tessa Carol Huggett on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Frederick Peter Edward Dewe on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Frederick Peter Edward Dewe on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Tessa Carol Huggett on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Tessa Carol Huggett on 4 February 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 January 2009Director and secretary's change of particulars / tessa huggett / 31/12/2008 (1 page)
29 January 2009Director and secretary's change of particulars / tessa huggett / 31/12/2008 (1 page)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 July 2008Return made up to 31/12/07; no change of members
  • 363(287) ‐ Registered office changed on 21/07/08
(7 pages)
21 July 2008Return made up to 31/12/07; no change of members
  • 363(287) ‐ Registered office changed on 21/07/08
(7 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 March 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
9 April 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
3 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
18 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
20 November 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
13 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
23 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
8 June 2001Secretary resigned (1 page)
8 June 2001New secretary appointed (2 pages)
8 June 2001Secretary resigned (1 page)
8 June 2001New secretary appointed (2 pages)
2 March 2001Director resigned (1 page)
2 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 2001Director resigned (1 page)
1 September 2000Accounts for a small company made up to 31 March 2000 (3 pages)
1 September 2000Accounts for a small company made up to 31 March 2000 (3 pages)
19 January 2000Return made up to 31/12/99; full list of members (8 pages)
19 January 2000Return made up to 31/12/99; full list of members (8 pages)
20 October 1999Accounts for a small company made up to 31 March 1999 (3 pages)
20 October 1999Accounts for a small company made up to 31 March 1999 (3 pages)
17 February 1999Return made up to 31/12/98; no change of members (4 pages)
17 February 1999Return made up to 31/12/98; no change of members (4 pages)
11 September 1998Accounts for a small company made up to 31 March 1998 (3 pages)
11 September 1998Accounts for a small company made up to 31 March 1998 (3 pages)
2 March 1998Return made up to 31/12/97; full list of members (6 pages)
2 March 1998Return made up to 31/12/97; full list of members (6 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
19 March 1997Return made up to 31/12/96; no change of members (4 pages)
19 March 1997Return made up to 31/12/96; no change of members (4 pages)
17 July 1996Accounts for a small company made up to 31 March 1996 (3 pages)
17 July 1996Accounts for a small company made up to 31 March 1996 (3 pages)
12 March 1996Return made up to 31/12/95; no change of members (4 pages)
12 March 1996Return made up to 31/12/95; no change of members (4 pages)
12 October 1995Accounts for a small company made up to 31 March 1995 (3 pages)
12 October 1995Accounts for a small company made up to 31 March 1995 (3 pages)
3 April 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1990Registered office changed on 19/10/90 from: warwick durham & co chartered accountants 7 & 8 carthusian street charterhouse square london EC1M 6EB (1 page)
19 October 1990Registered office changed on 19/10/90 from: warwick durham & co chartered accountants 7 & 8 carthusian street charterhouse square london EC1M 6EB (1 page)
24 February 1987Registered office changed on 24/02/87 from: warwick & co 5 carthusian st charterhouse square london EC1M 6EB (1 page)
24 February 1987Registered office changed on 24/02/87 from: warwick & co 5 carthusian st charterhouse square london EC1M 6EB (1 page)
15 March 1983Accounts made up to 31 March 1982 (8 pages)
15 March 1983Accounts made up to 31 March 1982 (8 pages)
16 June 1975Registered office changed on 16/06/75 from: registered office changed (2 pages)
16 June 1975Registered office changed on 16/06/75 from: registered office changed (2 pages)