Background WavePink WaveYellow Wave

HUTLEY GROUP (MANAGEMENT) LIMITED (03674545)

HUTLEY GROUP (MANAGEMENT) LIMITED (03674545) is an active UK company. incorporated on 26 November 1998. with registered office in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HUTLEY GROUP (MANAGEMENT) LIMITED has been registered for 27 years. Current directors include DE KLEE, Charlotte Ann Margaret, FIDDIAN-GREEN, Henrietta Frances Mary, HUTLEY, Edward Thomas William and 2 others.

Company Number
03674545
Status
active
Type
ltd
Incorporated
26 November 1998
Age
27 years
Address
Wintershall Estate, Guildford, GU5 0LR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DE KLEE, Charlotte Ann Margaret, FIDDIAN-GREEN, Henrietta Frances Mary, HUTLEY, Edward Thomas William, HUTLEY, Nicholas Peter, HUTLEY, Oliver Thomas William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUTLEY GROUP (MANAGEMENT) LIMITED

HUTLEY GROUP (MANAGEMENT) LIMITED is an active company incorporated on 26 November 1998 with the registered office located in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HUTLEY GROUP (MANAGEMENT) LIMITED was registered 27 years ago.(SIC: 70100)

Status

active

Active since 27 years ago

Company No

03674545

LTD Company

Age

27 Years

Incorporated 26 November 1998

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 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

HUTLEY LAND MANAGEMENT LIMITED
From: 26 November 1998To: 8 February 1999
Contact
Address

Wintershall Estate Bramley Guildford, GU5 0LR,

Timeline

5 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Nov 98
Owner Exit
Sept 18
Director Joined
Mar 23
Director Left
Jan 24
Director Left
Mar 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

DE KLEE, Charlotte Ann Margaret

Active
Lochiehead, CuparKY14 7EH
Born October 1956
Director
Appointed 24 Oct 2001

FIDDIAN-GREEN, Henrietta Frances Mary

Active
Thorncombe Street, BramleyGU5 0LT
Born May 1965
Director
Appointed 31 Mar 2009

HUTLEY, Edward Thomas William

Active
Slades Farm House, BramleyGU5 0LT
Born April 1962
Director
Appointed 26 Nov 1998

HUTLEY, Nicholas Peter

Active
Gate Street Farm House, BramleyGU5 0LR
Born September 1958
Director
Appointed 26 Nov 1998

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 07 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 17 Oct 2008
Resigned 23 Jul 2010

EVANS, Brian

Resigned
Inholms Inholms Lane, DorkingRH5 4JH
Secretary
Appointed 26 Nov 1998
Resigned 12 Feb 2001

HURTLEY, Charles Frederick

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

HUTLEY, Nicholas Peter

Resigned
Gate Street Farm House, BramleyGU5 0LR
Secretary
Appointed 18 Oct 2002
Resigned 01 Aug 2003

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 01 Aug 2003
Resigned 13 Apr 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Nov 1998
Resigned 26 Nov 1998

HUTLEY, Ann Mary

Resigned
Wintershall Estate, GuildfordGU5 0LR
Born January 1934
Director
Appointed 03 Oct 2007
Resigned 13 Mar 2026

HUTLEY, Peter William

Resigned
Wintershall Estate, GuildfordGU5 0LR
Born December 1926
Director
Appointed 26 Nov 1998
Resigned 17 Nov 2023

Persons with significant control

2

1 Active
1 Ceased
Bramley, GuildfordGU5 0LR

Nature of Control

Significant influence or control
Notified 12 Sept 2018

Mr Peter William Hutley

Ceased
Wintershall Estate, GuildfordGU5 0LR
Born December 1926

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Sept 2018
Fundings
Financials
Latest Activities

Filing History

107

Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
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
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 January 2018
AAAnnual Accounts
Legacy
7 November 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 August 2015
TM02Termination of Secretary
Accounts Amended With Accounts Type Total Exemption Full
5 January 2015
AAMDAAMD
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
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
15 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 Group
23 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
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Full
4 December 2008
AAAnnual Accounts
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
288bResignation of Director or Secretary
Legacy
10 May 2007
288aAppointment 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
27 April 2005
395Particulars of Mortgage or Charge
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2004
AAAnnual Accounts
Legacy
28 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
26 November 2003
363sAnnual Return (shuttle)
Legacy
11 October 2003
395Particulars of Mortgage or Charge
Legacy
4 October 2003
395Particulars of Mortgage or Charge
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
288bResignation of Director or Secretary
Resolution
29 May 2002
RESOLUTIONSResolutions
Resolution
23 April 2002
RESOLUTIONSResolutions
Legacy
21 February 2002
363sAnnual Return (shuttle)
Legacy
1 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 2002
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288bResignation of Director or Secretary
Resolution
9 April 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
22 February 2000
363sAnnual Return (shuttle)
Legacy
13 July 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
5 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 November 1998
288bResignation of Director or Secretary
Incorporation Company
26 November 1998
NEWINCIncorporation