Background WavePink WaveYellow Wave

HULCOTT ESTATES LIMITED (01609941)

HULCOTT ESTATES LIMITED (01609941) is an active UK company. incorporated on 29 January 1982. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HULCOTT ESTATES LIMITED has been registered for 44 years. Current directors include BLOCH, Emily Suzannah, GREEN, Heather, GREEN, Nicholas Michael and 2 others.

Company Number
01609941
Status
active
Type
ltd
Incorporated
29 January 1982
Age
44 years
Address
33 14th Floor, London, W1G 0PW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BLOCH, Emily Suzannah, GREEN, Heather, GREEN, Nicholas Michael, GREEN, Sophie Jennifer Margaret, GREEN, Timothy Alexander
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HULCOTT ESTATES LIMITED

HULCOTT ESTATES LIMITED is an active company incorporated on 29 January 1982 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HULCOTT ESTATES LIMITED was registered 44 years ago.(SIC: 68100)

Status

active

Active since 44 years ago

Company No

01609941

LTD Company

Age

44 Years

Incorporated 29 January 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

BARDMUSE LIMITED
From: 29 January 1982To: 26 March 1982
Contact
Address

33 14th Floor Cavendish Square London, W1G 0PW,

Previous Addresses

4th Floor 7-10 Chandos Street London W1G 9DQ
From: 11 February 2013To: 13 July 2021
5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ
From: 29 January 1982To: 11 February 2013
Timeline

5 key events • 2018 - 2018

Funding Officers Ownership
Owner Exit
Feb 18
New Owner
Feb 18
New Owner
Feb 18
New Owner
Feb 18
Owner Exit
Feb 18
0
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

GREEN, Heather

Active
Church Farm House, AylesburyHP22 5AX
Secretary
Appointed N/A

BLOCH, Emily Suzannah

Active
Church Farm House, AylesburyHP22 5AX
Born April 1980
Director
Appointed 14 Feb 2005

GREEN, Heather

Active
Church Farm House, AylesburyHP22 5AX
Born October 1952
Director
Appointed N/A

GREEN, Nicholas Michael

Active
Church Farm House, AylesburyHP22 5AX
Born November 1950
Director
Appointed N/A

GREEN, Sophie Jennifer Margaret

Active
Church Farm House, AylesburyHP22 5AX
Born January 1984
Director
Appointed 14 Feb 2005

GREEN, Timothy Alexander

Active
163 Ebberns Road, Hemel HempsteadHP3 9RD
Born October 1977
Director
Appointed 14 Feb 2005

Persons with significant control

5

3 Active
2 Ceased

Mrs Sophie Jennifer Margaret Fee

Active
Hulcott, AylesburyHP22 5AX
Born January 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017

Mrs Emily Suzannah Bloch

Active
Hulcott, AylesburyHP22 5AX
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017

Mr Timothy Alexander Green

Active
Ebberns Road, Hemel HempsteadHP3 9RD
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017

Mr Nicholas Michael Green

Ceased
Floor, LondonW1G 9DQ
Born November 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Oct 2016
Ceased 06 Apr 2017

Mrs Heather Green

Ceased
Floor, LondonW1G 9DQ
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Oct 2016
Ceased 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
5 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 February 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 November 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Legacy
2 May 2007
287Change of Registered Office
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2006
AAAnnual Accounts
Legacy
22 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2004
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2002
AAAnnual Accounts
Legacy
13 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 2000
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1999
AAAnnual Accounts
Legacy
16 April 1999
363aAnnual Return
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
21 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1997
AAAnnual Accounts
Legacy
19 February 1997
363sAnnual Return (shuttle)
Legacy
20 January 1997
287Change of Registered Office
Accounts With Accounts Type Full
27 November 1996
AAAnnual Accounts
Legacy
22 March 1996
395Particulars of Mortgage or Charge
Legacy
25 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1996
AAAnnual Accounts
Accounts With Accounts Type Full
10 February 1995
AAAnnual Accounts
Legacy
9 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1993
AAAnnual Accounts
Legacy
10 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1992
AAAnnual Accounts
Legacy
7 February 1992
363b363b
Accounts With Accounts Type Full
6 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
26 March 1991
AAAnnual Accounts
Legacy
26 March 1991
363363
Accounts With Accounts Type Full
28 March 1990
AAAnnual Accounts
Legacy
28 March 1990
363363
Legacy
11 May 1989
363363
Accounts With Accounts Type Full
24 April 1989
AAAnnual Accounts
Legacy
30 March 1989
287Change of Registered Office
Legacy
26 May 1988
363363
Legacy
26 May 1988
363363
Accounts With Accounts Type Full
10 May 1988
AAAnnual Accounts
Legacy
12 May 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 September 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 June 1986
AAAnnual Accounts
Legacy
11 June 1986
363363