Background WavePink WaveYellow Wave

HUTLEY LAND (LONDON) LIMITED (02783149)

HUTLEY LAND (LONDON) LIMITED (02783149) is an active UK company. incorporated on 25 January 1993. with registered office in Guildford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HUTLEY LAND (LONDON) LIMITED has been registered for 33 years. Current directors include HUTLEY, Edward Thomas William, HUTLEY, Nicholas Peter, HUTLEY, Oliver Thomas William.

Company Number
02783149
Status
active
Type
ltd
Incorporated
25 January 1993
Age
33 years
Address
Wintershall Estate, Guildford, GU5 0LR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HUTLEY, Edward Thomas William, HUTLEY, Nicholas Peter, HUTLEY, Oliver Thomas William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUTLEY LAND (LONDON) LIMITED

HUTLEY LAND (LONDON) LIMITED is an active company incorporated on 25 January 1993 with the registered office located in Guildford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HUTLEY LAND (LONDON) LIMITED was registered 33 years ago.(SIC: 68209)

Status

active

Active since 33 years ago

Company No

02783149

LTD Company

Age

33 Years

Incorporated 25 January 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

ACTUALHASTE COMPANY LIMITED
From: 25 January 1993To: 7 May 1997
Contact
Address

Wintershall Estate Bramley Guildford, GU5 0LR,

Timeline

4 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Jan 93
Owner Exit
Nov 18
Director Joined
Mar 23
Director Left
Jan 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

HUTLEY, Edward Thomas William

Active
Slades Farm House, BramleyGU5 0LT
Born April 1962
Director
Appointed 30 Mar 2000

HUTLEY, Nicholas Peter

Active
Gate Street Farm House, BramleyGU5 0LR
Born September 1958
Director
Appointed 10 Feb 1997

HUTLEY, Oliver Thomas William

Active
Monks Walk, FarnhamGU9 8HT
Born August 1984
Director
Appointed 14 Mar 2023

ABERCROMBIE, Teresa

Resigned
Wintershall Estate, GuildfordGU5 0LR
Secretary
Appointed 21 Dec 2012
Resigned 30 Apr 2014

BAMFORD, Ruth Elizabeth

Resigned
1 Elm Terrace, Hawkley Road, LissGU33 6JH
Secretary
Appointed 01 May 2007
Resigned 25 Nov 2008

BARDSLEY, Margaret Elizabeth

Resigned
Brecon Close, FarnboroughGU14 9JH
Secretary
Appointed 26 Jul 2010
Resigned 09 Nov 2011

COLEBY, Angela

Resigned
24 Leavesden Road, WeybridgeKT13 9BX
Secretary
Appointed 12 Mar 2001
Resigned 18 Oct 2002

CRAIGIE, Sharon Louise

Resigned
Gate Street, GuildfordGU5 0LR
Secretary
Appointed 30 Apr 2014
Resigned 01 Jul 2014

DEAN, Douglas Terence

Resigned
Wintershall Estate, GuildfordGU5 0LR
Secretary
Appointed 09 Nov 2011
Resigned 24 Feb 2012

DISLEY, Andrea Clare

Resigned
Mary Road, GuildfordGU1 4QU
Secretary
Appointed 25 Nov 2008
Resigned 23 Jul 2010

EVANS, Brian

Resigned
Inholms Inholms Lane, DorkingRH5 4JH
Secretary
Appointed 01 Dec 1995
Resigned 14 Oct 1999

HOWIE, Pamela Cheryl

Resigned
16 Grosvenor Mews, ReigateRH2 8BG
Secretary
Appointed 15 Oct 1999
Resigned 12 Feb 2001

HURTLEY, Charles Frederick

Resigned
Raglan, CranleighGU6 7HJ
Secretary
Appointed 13 Apr 2006
Resigned 30 Apr 2007

HUTLEY, Edward Thomas William

Resigned
Slades Farm House, BramleyGU5 0LT
Secretary
Appointed 07 Apr 1993
Resigned 01 Dec 1995

MANSON, Alastair

Resigned
Wintershall Estate, GuildfordGU5 0LR
Secretary
Appointed 01 Jul 2014
Resigned 14 Aug 2015

MANSON, Alastair

Resigned
Wintershall Estate, GuildfordGU5 0LR
Secretary
Appointed 24 Feb 2012
Resigned 21 Dec 2012

SHILLING, Ruth Elizabeth

Resigned
1 Elm Terrace, LissGU33 6JH
Secretary
Appointed 18 Oct 2002
Resigned 13 Apr 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Jan 1993
Resigned 07 Apr 1993

HUTLEY, Peter William

Resigned
Wintershall Estate, GuildfordGU5 0LR
Born December 1926
Director
Appointed 07 Apr 1993
Resigned 17 Nov 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Jan 1993
Resigned 07 Apr 1993

Persons with significant control

2

1 Active
1 Ceased
Gate Street, GuildfordGU5 0LR

Nature of Control

Significant influence or control
Notified 06 Apr 2018
Gate Street, GuildfordGU5 0LR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
9 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 December 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
24 April 2017
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 January 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
30 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Appoint Person Secretary Company With Name
21 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
24 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Appoint Person Secretary Company With Name
9 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
9 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Termination Secretary Company With Name
26 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 July 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Full
4 December 2008
AAAnnual Accounts
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
10 May 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 January 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
8 December 2005
363aAnnual Return
Accounts With Accounts Type Full
30 November 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
288bResignation of Director or Secretary
Resolution
9 September 2002
RESOLUTIONSResolutions
Legacy
5 July 2002
403aParticulars of Charge Subject to s859A
Legacy
27 April 2002
395Particulars of Mortgage or Charge
Legacy
27 April 2002
395Particulars of Mortgage or Charge
Legacy
27 April 2002
395Particulars of Mortgage or Charge
Legacy
27 April 2002
395Particulars of Mortgage or Charge
Legacy
27 April 2002
395Particulars of Mortgage or Charge
Legacy
27 April 2002
395Particulars of Mortgage or Charge
Legacy
27 April 2002
395Particulars of Mortgage or Charge
Legacy
27 April 2002
395Particulars of Mortgage or Charge
Legacy
27 April 2002
395Particulars of Mortgage or Charge
Resolution
23 April 2002
RESOLUTIONSResolutions
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2002
AAAnnual Accounts
Legacy
30 October 2001
395Particulars of Mortgage or Charge
Legacy
25 May 2001
363sAnnual Return (shuttle)
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
395Particulars of Mortgage or Charge
Legacy
11 April 2001
395Particulars of Mortgage or Charge
Resolution
9 April 2001
RESOLUTIONSResolutions
Resolution
27 October 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
395Particulars of Mortgage or Charge
Legacy
19 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1998
AAAnnual Accounts
Legacy
31 July 1998
395Particulars of Mortgage or Charge
Resolution
30 July 1998
RESOLUTIONSResolutions
Legacy
24 July 1998
395Particulars of Mortgage or Charge
Legacy
9 June 1998
287Change of Registered Office
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
23 January 1998
363sAnnual Return (shuttle)
Legacy
29 December 1997
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
6 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Legacy
30 January 1997
363sAnnual Return (shuttle)
Legacy
14 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1996
AAAnnual Accounts
Legacy
8 December 1995
287Change of Registered Office
Legacy
8 December 1995
288288
Legacy
27 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
24 November 1994
AAAnnual Accounts
Legacy
17 May 1994
363sAnnual Return (shuttle)
Legacy
9 December 1993
88(2)R88(2)R
Legacy
13 October 1993
224224
Legacy
29 April 1993
288288
Legacy
29 April 1993
288288
Legacy
29 April 1993
287Change of Registered Office
Incorporation Company
25 January 1993
NEWINCIncorporation