Background WavePink WaveYellow Wave

THE HUTS (HINDHEAD) BLOCKS A AND B MANAGEMENT COMPANY LIMITED (04458171)

THE HUTS (HINDHEAD) BLOCKS A AND B MANAGEMENT COMPANY LIMITED (04458171) is an active UK company. incorporated on 11 June 2002. with registered office in Guildford. The company operates in the Real Estate Activities sector, engaged in residents property management. THE HUTS (HINDHEAD) BLOCKS A AND B MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include MCSEAN, Barbara Jane, WOOD, Daphne Barbara.

Company Number
04458171
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 June 2002
Age
23 years
Address
4a Quarry Street, Guildford, GU1 3TY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCSEAN, Barbara Jane, WOOD, Daphne Barbara
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HUTS (HINDHEAD) BLOCKS A AND B MANAGEMENT COMPANY LIMITED

THE HUTS (HINDHEAD) BLOCKS A AND B MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 June 2002 with the registered office located in Guildford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE HUTS (HINDHEAD) BLOCKS A AND B MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04458171

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 11 June 2002

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 22 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

4a Quarry Street Guildford, GU1 3TY,

Previous Addresses

Unit 4 Sunfield Business Park New Mill Road Finchampstead Wokingham RG40 4QT England
From: 9 December 2018To: 3 October 2022
1 Heather Way Chobham Surrey GU24 8RA
From: 7 December 2009To: 9 December 2018
443 Stroude Road Virginia Water Surrey GU25 4BU
From: 11 June 2002To: 7 December 2009
Timeline

14 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Aug 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Aug 12
Director Left
May 15
Director Joined
Jul 17
Director Left
Jun 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Sept 22
Director Left
Dec 22
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

CLARKE GAMMON ESTATES LIMITED

Active
Quarry Street, GuildfordGU1 3TY
Corporate secretary
Appointed 01 Oct 2022

MCSEAN, Barbara Jane

Active
Royal Huts Avenue, HindheadGU26 6FE
Born March 1964
Director
Appointed 10 Jan 2019

WOOD, Daphne Barbara

Active
Royal Huts Avenue, HindheadGU26 6FE
Born January 1942
Director
Appointed 30 Sept 2022

GRAY, Paula

Resigned
36 Southeastern Avenue, LondonN9 9LR
Secretary
Appointed 11 Jun 2002
Resigned 02 Feb 2004

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 21 Dec 2004
Resigned 01 Oct 2008

C K CORPORATE SERVICES LTD

Resigned
Heather Way, ChobhamGU24 8RA
Corporate secretary
Appointed 01 Oct 2008
Resigned 16 Jul 2018

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 07 Aug 2002
Resigned 01 Oct 2008

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 11 Jun 2002
Resigned 11 Jun 2002

BEATTIE, Colin

Resigned
55 Royal Huts Avenue, HindheadGU26 6FD
Born April 1939
Director
Appointed 01 Oct 2008
Resigned 10 Jan 2019

BEWLEY, Richard

Resigned
Royal Huts Avenue, HindheadGU26 6FF
Born August 1954
Director
Appointed 10 Aug 2012
Resigned 30 Apr 2018

BURRELL, Ann

Resigned
58 Royal Huts Avenue, HindheadGU26 6FE
Born December 1950
Director
Appointed 22 Jun 2005
Resigned 12 Jan 2007

DUCKENFIELD, Nicola Christine, Ms.

Resigned
Royal Huts Avenue, HindheadGU26 6FE
Born December 1969
Director
Appointed 31 Jul 2007
Resigned 02 Jun 2010

GARDNER, Pamela Joyce

Resigned
7 Pilgrims Way, HeadleyGU35 8LB
Born October 1950
Director
Appointed 26 May 2005
Resigned 07 Jul 2008

GLASS, Michael Andrew

Resigned
Woodpeckers Headley Road, HindheadGU26 6TN
Born September 1949
Director
Appointed 02 Feb 2004
Resigned 17 Jan 2005

GRIESHABER, Michael Leslie

Resigned
New Mill Road, WokinghamRG40 4QT
Born August 1966
Director
Appointed 29 Jun 2017
Resigned 30 Nov 2022

HEMINGWAY, Richard

Resigned
51 Sydney Road, EnfieldEN2 6TS
Born April 1951
Director
Appointed 11 Jun 2002
Resigned 02 Feb 2004

HOLLOWAY, Sylvia Georgina

Resigned
Royal Huts Avenue, HindheadGU26 6FF
Born March 1948
Director
Appointed 04 Oct 2011
Resigned 19 May 2015

SHEFFIELD, Christopher John

Resigned
43 Royal Huts Avenue, HindheadGU26 6FF
Born February 1947
Director
Appointed 15 Apr 2005
Resigned 05 Aug 2011

STEVENS, Peter Robert

Resigned
Wheatsheaf Cottage, LiphookGU30 7EG
Born March 1950
Director
Appointed 02 Feb 2004
Resigned 15 Apr 2005

WEBSTER, Daran Michael

Resigned
12 Hornbeam Way, CheshuntEN7 6EZ
Born July 1968
Director
Appointed 11 Jun 2002
Resigned 02 Feb 2004

WILSON, Grant Oliver

Resigned
Royal Huts Avenue, HindheadGU26 6FF
Born May 1979
Director
Appointed 02 Jun 2010
Resigned 04 Oct 2011

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 11 Jun 2002
Resigned 11 Jun 2002
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Micro Entity
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
1 June 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
3 October 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Change Sail Address Company With Old Address New Address
9 December 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
9 December 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
22 June 2015
AR01AR01
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2010
AR01AR01
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 May 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 December 2009
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
7 December 2009
AD01Change of Registered Office Address
Move Registers To Sail Company
7 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
7 December 2009
AD02Notification of Single Alternative Inspection Location
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 June 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 February 2009
AAAnnual Accounts
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288cChange of Particulars
Legacy
3 November 2008
287Change of Registered Office
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
363sAnnual Return (shuttle)
Legacy
27 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 November 2007
AAAnnual Accounts
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
363sAnnual Return (shuttle)
Legacy
22 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 January 2007
AAAnnual Accounts
Legacy
17 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2005
AAAnnual Accounts
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
363sAnnual Return (shuttle)
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 November 2004
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288cChange of Particulars
Resolution
17 February 2004
RESOLUTIONSResolutions
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
31 October 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
14 August 2003
AAAnnual Accounts
Legacy
17 July 2003
363sAnnual Return (shuttle)
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
225Change of Accounting Reference Date
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
287Change of Registered Office
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Incorporation Company
11 June 2002
NEWINCIncorporation