Background WavePink WaveYellow Wave

HS SUTTON LTD (14597555)

HS SUTTON LTD (14597555) is an active UK company. incorporated on 17 January 2023. with registered office in Bexhill. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HS SUTTON LTD has been registered for 3 years. Current directors include HUNTER, Gavin William, SZYDLIK, Piotr Adam.

Company Number
14597555
Status
active
Type
ltd
Incorporated
17 January 2023
Age
3 years
Address
Unit 2.02 High Weald House, Bexhill, TN39 5ES
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HUNTER, Gavin William, SZYDLIK, Piotr Adam
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HS SUTTON LTD

HS SUTTON LTD is an active company incorporated on 17 January 2023 with the registered office located in Bexhill. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HS SUTTON LTD was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14597555

LTD Company

Age

3 Years

Incorporated 17 January 2023

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Unit 2.02 High Weald House Glovers End Bexhill, TN39 5ES,

Previous Addresses

Office B the Old Carnegie Library 361 Ormskirk Road Wigan WN5 9DQ England
From: 13 February 2023To: 22 October 2024
Office B the Old Carnegie Library 361 Ormskirk Road Wigan WN5 9DQ England
From: 17 January 2023To: 13 February 2023
Timeline

4 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
Jan 23
Owner Exit
Feb 23
Loan Secured
Nov 23
Loan Secured
Nov 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

HUNTER, Gavin William

Active
Glovers End, BexhillTN39 5ES
Born May 1960
Director
Appointed 17 Jan 2023

SZYDLIK, Piotr Adam

Active
Glovers End, BexhillTN39 5ES
Born December 1975
Director
Appointed 17 Jan 2023

Persons with significant control

3

2 Active
1 Ceased
The Old Carnegie Library, WiganWN5 9DQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Feb 2023

Mr Piotr Adam Szydlik

Ceased
The Old Carnegie Library, WiganWN5 9DQ
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jan 2023
Ceased 13 Feb 2023

Mr Gavin Hunter

Active
Glovers End, BexhillTN39 5ES
Born May 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 17 Jan 2023
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 October 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Change To A Person With Significant Control
8 November 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
13 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Incorporation Company
17 January 2023
NEWINCIncorporation