Background WavePink WaveYellow Wave

HUGH SYMONS LENDING LIMITED (10537788)

HUGH SYMONS LENDING LIMITED (10537788) is an active UK company. incorporated on 22 December 2016. with registered office in Poole. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. HUGH SYMONS LENDING LIMITED has been registered for 9 years. Current directors include BOOTH, Christopher John, FISHER, Colin Gordon, ROPER, Hugh Richard.

Company Number
10537788
Status
active
Type
ltd
Incorporated
22 December 2016
Age
9 years
Address
Alder Hills Park, Poole, BH12 4AR
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
BOOTH, Christopher John, FISHER, Colin Gordon, ROPER, Hugh Richard
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUGH SYMONS LENDING LIMITED

HUGH SYMONS LENDING LIMITED is an active company incorporated on 22 December 2016 with the registered office located in Poole. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. HUGH SYMONS LENDING LIMITED was registered 9 years ago.(SIC: 64929)

Status

active

Active since 9 years ago

Company No

10537788

LTD Company

Age

9 Years

Incorporated 22 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

ESTANTE 027 LIMITED
From: 22 December 2016To: 12 June 2017
Contact
Address

Alder Hills Park 16 Alder Hills Poole, BH12 4AR,

Previous Addresses

16 Alder Hills Park 16 Alder Hills Poole Dorset BH12 4AR England
From: 4 July 2017To: 4 July 2017
Russell House Oxford Road Bournemouth Dorset BH8 8EX
From: 22 December 2016To: 4 July 2017
Timeline

6 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Dec 16
Owner Exit
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BOOTH, Christopher John

Active
16 Alder Hills, PooleBH12 4AR
Born February 1967
Director
Appointed 04 Jul 2017

FISHER, Colin Gordon

Active
16 Alder Hills, PooleBH12 4AR
Born September 1952
Director
Appointed 04 Jul 2017

ROPER, Hugh Richard

Active
16 Alder Hills, PooleBH12 4AR
Born December 1969
Director
Appointed 04 Jul 2017

ESTERHUIZEN, Grant Andrew

Resigned
Oxford Road, BournemouthBH8 8EX
Born December 1971
Director
Appointed 22 Dec 2016
Resigned 04 Jul 2017

Persons with significant control

2

1 Active
1 Ceased
16 Alder Hills, PooleBH12 4AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2017
Oxford Street, BournemouthBH8 8EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2016
Ceased 04 Jul 2017
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2024
AAAnnual Accounts
Legacy
10 October 2024
PARENT_ACCPARENT_ACC
Legacy
10 October 2024
AGREEMENT2AGREEMENT2
Legacy
10 October 2024
GUARANTEE2GUARANTEE2
Legacy
14 September 2024
PARENT_ACCPARENT_ACC
Legacy
14 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2023
AAAnnual Accounts
Legacy
26 September 2023
PARENT_ACCPARENT_ACC
Legacy
26 September 2023
AGREEMENT2AGREEMENT2
Legacy
26 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2022
AAAnnual Accounts
Legacy
7 October 2022
PARENT_ACCPARENT_ACC
Legacy
7 October 2022
AGREEMENT2AGREEMENT2
Legacy
7 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2021
AAAnnual Accounts
Legacy
2 November 2021
GUARANTEE2GUARANTEE2
Legacy
2 November 2021
AGREEMENT2AGREEMENT2
Legacy
12 October 2021
PARENT_ACCPARENT_ACC
Legacy
12 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 August 2020
AAAnnual Accounts
Legacy
11 August 2020
PARENT_ACCPARENT_ACC
Legacy
11 August 2020
GUARANTEE2GUARANTEE2
Legacy
11 August 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Resolution
11 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 July 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Resolution
12 June 2017
RESOLUTIONSResolutions
Incorporation Company
22 December 2016
NEWINCIncorporation