Background WavePink WaveYellow Wave

HECTOR'S HOUSING LIMITED (00233565)

HECTOR'S HOUSING LIMITED (00233565) is an active UK company. incorporated on 24 September 1928. with registered office in Wells-Next-The-Sea. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HECTOR'S HOUSING LIMITED has been registered for 97 years. Current directors include COKE, Thomas Edward, The Earl Of Leicester, MITCHELL, Peter Charles.

Company Number
00233565
Status
active
Type
ltd
Incorporated
24 September 1928
Age
97 years
Address
The Estate Office, Wells-Next-The-Sea, NR23 1AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COKE, Thomas Edward, The Earl Of Leicester, MITCHELL, Peter Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HECTOR'S HOUSING LIMITED

HECTOR'S HOUSING LIMITED is an active company incorporated on 24 September 1928 with the registered office located in Wells-Next-The-Sea. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HECTOR'S HOUSING LIMITED was registered 97 years ago.(SIC: 82990)

Status

active

Active since 97 years ago

Company No

00233565

LTD Company

Age

97 Years

Incorporated 24 September 1928

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

THE HOLKHAM ESTATES COMPANY LTD
From: 24 September 1928To: 30 August 2011
Contact
Address

The Estate Office Holkham Wells-Next-The-Sea, NR23 1AB,

Timeline

2 key events • 2015 - 2021

Funding Officers Ownership
Director Left
Nov 15
Director Joined
May 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

COKE, Thomas Edward, The Earl Of Leicester

Active
The Estate Office, Wells-Next-The-SeaNR23 1AB
Born July 1965
Director
Appointed 04 Dec 1995

MITCHELL, Peter Charles

Active
The Estate Office, Wells-Next-The-SeaNR23 1AB
Born May 1966
Director
Appointed 01 May 2021

BUNTING, Ronald David

Resigned
38 Park Road, Wells Next The SeaNR23 1RG
Secretary
Appointed N/A
Resigned 30 Jul 1993

GLEDSON, Richard Robert

Resigned
The Old Rectory, Wells Next The SeaNR23 1NH
Secretary
Appointed 20 Sept 2007
Resigned 27 Mar 2009

MORRELL, Neil

Resigned
Holkham, Wells-Next-The-SeaNR23 1AB
Secretary
Appointed 01 Feb 2010
Resigned 01 May 2021

MORRELL, Neil Gordon

Resigned
The Brambles, BristonNR24 2HZ
Secretary
Appointed 30 Jul 1993
Resigned 20 Sept 2007

WYARD, Michael

Resigned
The Estate Office, Wells-Next-The-SeaNR23 1AB
Secretary
Appointed 27 Mar 2009
Resigned 31 Jan 2010

BIRCH, Simon

Resigned
Brantham LodgeCO11
Born March 1921
Director
Appointed N/A
Resigned 02 Jun 1995

COKE, Edward Douglas, Rt Hon

Resigned
The Estate Office, Wells-Next-The-SeaNR23 1AB
Born May 1936
Director
Appointed N/A
Resigned 25 Apr 2015

Persons with significant control

1

Lord Thomas Edward Leicester

Active
The Estate Office, Wells-Next-The-SeaNR23 1AB
Born July 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
27 February 2020
RP04AR01RP04AR01
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2012
AAAnnual Accounts
Certificate Change Of Name Company
30 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 August 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Termination Secretary Company With Name
23 February 2010
TM02Termination of Secretary
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
23 February 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
17 June 2009
AAAnnual Accounts
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 August 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 September 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 October 2006
AAAnnual Accounts
Accounts Amended With Made Up Date
2 August 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
16 March 2006
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Legacy
15 July 2005
88(2)O88(2)O
Statement Of Affairs
8 April 2005
SASA
Legacy
8 April 2005
88(2)R88(2)R
Resolution
22 February 2005
RESOLUTIONSResolutions
Resolution
22 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 January 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
1 February 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 February 2003
AAAnnual Accounts
Legacy
30 January 2003
363aAnnual Return
Legacy
6 February 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 January 2002
AAAnnual Accounts
Legacy
9 May 2001
363aAnnual Return
Legacy
19 February 2001
288cChange of Particulars
Certificate Re Registration Unlimited To Limited
31 January 2001
CERT1CERT1
Re Registration Memorandum Articles
31 January 2001
MARMAR
Legacy
31 January 2001
5151
Resolution
31 January 2001
RESOLUTIONSResolutions
Resolution
31 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
8 May 2000
363aAnnual Return
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
9 May 1999
363aAnnual Return
Accounts With Accounts Type Full
29 January 1999
AAAnnual Accounts
Legacy
8 May 1998
363aAnnual Return
Accounts With Accounts Type Full
27 January 1998
AAAnnual Accounts
Legacy
16 May 1997
363aAnnual Return
Accounts With Accounts Type Full
5 February 1997
AAAnnual Accounts
Legacy
26 January 1997
288cChange of Particulars
Legacy
12 May 1996
363x363x
Accounts With Accounts Type Full
11 February 1996
AAAnnual Accounts
Legacy
23 January 1996
288288
Legacy
23 January 1996
288288
Legacy
21 June 1995
363x363x
Resolution
5 April 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Resolution
3 February 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 May 1994
363sAnnual Return (shuttle)
Legacy
22 July 1993
288288
Legacy
12 May 1993
363sAnnual Return (shuttle)
Legacy
1 June 1992
363sAnnual Return (shuttle)
Legacy
16 May 1991
363aAnnual Return
Legacy
5 September 1990
363363
Legacy
19 September 1989
363363
Legacy
31 October 1988
363363
Legacy
8 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 August 1986
363363