Background WavePink WaveYellow Wave

HUTTON SOUTH EAST LIMITED (11316730)

HUTTON SOUTH EAST LIMITED (11316730) is an active UK company. incorporated on 18 April 2018. with registered office in Colchester. The company operates in the Construction sector, engaged in construction of commercial buildings. HUTTON SOUTH EAST LIMITED has been registered for 8 years. Current directors include BALL, David Scott, BENDELACK, John Anthony, SAVILLE, Peter Melvyn and 2 others.

Company Number
11316730
Status
active
Type
ltd
Incorporated
18 April 2018
Age
8 years
Address
Birch Business Centre, Colchester, CO2 0LT
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BALL, David Scott, BENDELACK, John Anthony, SAVILLE, Peter Melvyn, SMITH, Mathew Julian, SNOXELL, Paul
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUTTON SOUTH EAST LIMITED

HUTTON SOUTH EAST LIMITED is an active company incorporated on 18 April 2018 with the registered office located in Colchester. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. HUTTON SOUTH EAST LIMITED was registered 8 years ago.(SIC: 41201)

Status

active

Active since 8 years ago

Company No

11316730

LTD Company

Age

8 Years

Incorporated 18 April 2018

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 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

Birch Business Centre Maldon Road Colchester, CO2 0LT,

Timeline

8 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Funding Round
Nov 18
Funding Round
Dec 18
Share Buyback
Mar 23
Director Left
Jul 23
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BALL, David Scott

Active
Maldon Road, ColchesterCO2 0LT
Born February 1966
Director
Appointed 18 Apr 2018

BENDELACK, John Anthony

Active
Maldon Road, ColchesterCO2 0LT
Born July 1959
Director
Appointed 26 Oct 2018

SAVILLE, Peter Melvyn

Active
Maldon Road, ColchesterCO2 0LT
Born March 1972
Director
Appointed 18 Apr 2018

SMITH, Mathew Julian

Active
Maldon Road, ColchesterCO2 0LT
Born March 1972
Director
Appointed 18 Apr 2018

SNOXELL, Paul

Active
Maldon Road, ColchesterCO2 0LT
Born June 1961
Director
Appointed 18 Apr 2018

HUGHES, Nicholas David

Resigned
Maldon Road, ColchesterCO2 0LT
Born June 1958
Director
Appointed 26 Oct 2018
Resigned 20 Apr 2023
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Group
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
23 March 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Capital Allotment Shares
10 December 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
7 December 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
26 November 2018
PSC09Update to PSC Statements
Capital Allotment Shares
26 November 2018
SH01Allotment of Shares
Resolution
22 November 2018
RESOLUTIONSResolutions
Resolution
22 November 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Incorporation Company
18 April 2018
NEWINCIncorporation