Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUTTON MOUNT LIMITED
Company Information for

HUTTON MOUNT LIMITED

1ST FLOOR, COUNTY HOUSE, 100 NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 0RG,
Company Registration Number
00579658
Private Limited Company
Active

Company Overview

About Hutton Mount Ltd
HUTTON MOUNT LIMITED was founded on 1957-03-08 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Hutton Mount Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HUTTON MOUNT LIMITED
 
Legal Registered Office
1ST FLOOR, COUNTY HOUSE
100 NEW LONDON ROAD
CHELMSFORD
ESSEX
CM2 0RG
Other companies in CM1
 
Filing Information
Company Number 00579658
Company ID Number 00579658
Date formed 1957-03-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 06:16:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUTTON MOUNT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HUTTON MOUNT LIMITED
The following companies were found which have the same name as HUTTON MOUNT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Hutton Mountain West LLC 1401 17th Street Suite 700 Denver CO 80202 Voluntarily Dissolved Company formed on the 2008-05-12
HUTTON MOUNT PLEASANT MT, LLC 211 E 7TH ST STE 620 AUSTIN TX 78701 Active Company formed on the 2018-03-26

Company Officers of HUTTON MOUNT LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN ABBOTT
Director 2017-09-11
EMERSON LEE BEDFORD
Director 2014-09-01
STUART SIMON GORDON
Director 2015-09-28
MAUREEN SHIRLEY SPARKS
Director 2015-09-28
JANET WELLER
Director 2014-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER STANLEY WILLIAM OYSTON
Director 2015-09-28 2016-05-16
PETER DAVID ARTHUR TOWNSEND
Company Secretary 2004-02-10 2015-09-28
MICHAEL TIMOTHY O'CONNELL
Director 2001-04-02 2015-09-28
PETER DAVID ARTHUR TOWNSEND
Director 2001-04-02 2015-09-28
LEONARD WILLIAM RALPH WEBB
Director 2001-04-02 2014-11-04
MICHAEL DAVID GILBERT
Director 2008-09-22 2013-11-02
ROBERT WEST
Director 2004-06-28 2008-03-14
ANTHONY ROBERT SWABY
Company Secretary 2001-08-07 2004-02-10
ANTHONY ROBERT SWABY
Director 1998-10-19 2004-02-10
GORDON KNIGHT
Company Secretary 2000-07-01 2001-08-07
ALFRED STANLEY GREATOREX
Director 1994-08-04 2001-04-02
MICHAEL LIGHTOWLER
Director 1998-05-01 2001-04-02
JUREK SCOTT SZCZUKA
Director 2000-06-07 2000-12-04
MICHAEL LIGHTOWLER
Company Secretary 2000-06-07 2000-07-01
FRANK CLAUDE WAINWRIGHT
Company Secretary 1991-12-24 2000-06-30
FRANK CLAUDE WAINWRIGHT
Director 1991-12-24 2000-06-30
HENRY JOHN CAMPBELL PULLEY
Director 1991-12-24 2000-06-07
WILLIAM ALEXANDER LOGAN WATT
Director 1991-12-24 2000-06-07
ROGER BROOK PEARSON
Director 1991-12-24 1998-10-19
NORMAN FRANK KIRBY
Director 1991-12-24 1994-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMERSON LEE BEDFORD DEMONEY PROJECTS LTD Director 2016-10-18 CURRENT 2016-10-18 Active - Proposal to Strike off
EMERSON LEE BEDFORD DEMONEY MANAGEMENT LIMITED Director 2009-02-19 CURRENT 2009-02-19 Active
EMERSON LEE BEDFORD 11BELLYARDMEWS LIMITED Director 2009-02-13 CURRENT 2009-02-13 Active
STUART SIMON GORDON METALSINC LIMITED Director 2016-03-01 CURRENT 2016-03-01 Liquidation
STUART SIMON GORDON BRIGHT RING LIMITED Director 2003-11-30 CURRENT 2003-03-23 Dissolved 2016-09-06
STUART SIMON GORDON REESAM LIMITED Director 2001-06-28 CURRENT 2001-06-28 Active - Proposal to Strike off
MAUREEN SHIRLEY SPARKS HEMMELLS MANAGEMENT COMPANY LIMITED Director 2001-06-12 CURRENT 1988-02-08 Active
JANET WELLER EUROPEAN UNION OF WOMEN - BRITISH SECTION Director 2014-06-13 CURRENT 2002-08-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10Change of share class name or designation
2024-04-1027/03/24 STATEMENT OF CAPITAL GBP 466
2024-04-07Change of share class name or designation
2024-03-05Second filing of capital allotment of shares GBP464
2024-03-05RP04SH01Second filing of capital allotment of shares GBP464
2024-02-1231/01/24 STATEMENT OF CAPITAL GBP 464
2024-02-12SH0131/01/24 STATEMENT OF CAPITAL GBP 464
2024-02-09Change of share class name or designation
2024-02-09SH08Change of share class name or designation
2024-01-08Change of share class name or designation
2024-01-08SH08Change of share class name or designation
2023-12-22CS01CONFIRMATION STATEMENT MADE ON 12/12/23, WITH UPDATES
2023-12-19SH0129/11/23 STATEMENT OF CAPITAL GBP 462.00
2023-10-2331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-23AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-13Change of share class name or designation
2023-09-13SH08Change of share class name or designation
2023-08-01Change of share class name or designation
2023-08-01SH08Change of share class name or designation
2023-07-21Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-21Memorandum articles filed
2023-07-21MEM/ARTSARTICLES OF ASSOCIATION
2023-07-21RES01ADOPT ARTICLES 21/07/23
2023-06-29DIRECTOR APPOINTED MR SHAUN ROWLAND PRIDMORE
2023-06-29APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN ABBOTT
2023-06-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN ABBOTT
2023-06-29AP01DIRECTOR APPOINTED MR SHAUN ROWLAND PRIDMORE
2023-01-14Change of share class name or designation
2023-01-14SH08Change of share class name or designation
2023-01-06CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2023-01-0526/10/22 STATEMENT OF CAPITAL GBP 459
2023-01-0530/11/22 STATEMENT OF CAPITAL GBP 460
2023-01-05SH0126/10/22 STATEMENT OF CAPITAL GBP 459
2022-10-10Change of share class name or designation
2022-10-1025/05/22 STATEMENT OF CAPITAL GBP 458.00
2022-10-10SH0125/05/22 STATEMENT OF CAPITAL GBP 458.00
2022-10-10SH08Change of share class name or designation
2022-10-07Change of share class name or designation
2022-10-07SH08Change of share class name or designation
2022-09-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-29TM01APPOINTMENT TERMINATED, DIRECTOR HARJINDER KAUR KANG
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 24/12/21, WITH UPDATES
2022-02-0812/01/22 STATEMENT OF CAPITAL GBP 443
2022-02-08SH0112/01/22 STATEMENT OF CAPITAL GBP 443
2022-01-06Memorandum articles filed
2022-01-06Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-06RES01ADOPT ARTICLES 06/01/22
2022-01-06MEM/ARTSARTICLES OF ASSOCIATION
2021-12-2910/11/21 STATEMENT OF CAPITAL GBP 442
2021-12-29SH0110/11/21 STATEMENT OF CAPITAL GBP 442
2021-12-24DIRECTOR APPOINTED MR MICHAEL TIMOTHY O'CONNELL
2021-12-2410/11/21 STATEMENT OF CAPITAL GBP 441
2021-12-24SH0110/11/21 STATEMENT OF CAPITAL GBP 441
2021-12-24AP01DIRECTOR APPOINTED MR MICHAEL TIMOTHY O'CONNELL
2021-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-05TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH BROWN
2021-08-26CH01Director's details changed for Stephen John Abbott on 2021-08-16
2021-08-25CH01Director's details changed for Mr Peter Joseph Schmitz on 2021-08-16
2021-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/21 FROM Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
2021-08-13SH0130/06/21 STATEMENT OF CAPITAL GBP 440
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH UPDATES
2021-02-16SH0107/11/20 STATEMENT OF CAPITAL GBP 439
2020-12-03AP01DIRECTOR APPOINTED MR PETER JOSEPH SCHMITZ
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART SIMON GORDON
2020-11-26SH0106/10/20 STATEMENT OF CAPITAL GBP 437
2020-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JANET WELLER
2019-08-09SH0108/07/19 STATEMENT OF CAPITAL GBP 436
2019-06-27SH0106/08/18 STATEMENT OF CAPITAL GBP 433
2019-06-21AP01DIRECTOR APPOINTED DEBORAH BROWN
2019-03-18RES01ADOPT ARTICLES 18/03/19
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES
2018-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-05SH0122/03/18 STATEMENT OF CAPITAL GBP 431
2018-06-05LATEST SOC05/06/18 STATEMENT OF CAPITAL;GBP 432
2018-06-05SH0101/05/18 STATEMENT OF CAPITAL GBP 432
2018-05-15SH0128/02/18 STATEMENT OF CAPITAL GBP 430.00
2018-04-26LATEST SOC26/04/18 STATEMENT OF CAPITAL;GBP 429
2018-04-26SH0126/01/18 STATEMENT OF CAPITAL GBP 429.00
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP 428
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES
2017-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-17LATEST SOC17/11/17 STATEMENT OF CAPITAL;GBP 428
2017-11-17SH0101/09/17 STATEMENT OF CAPITAL GBP 428
2017-11-17SH0123/08/17 STATEMENT OF CAPITAL GBP 427
2017-11-16AP01DIRECTOR APPOINTED STEPHEN JOHN ABBOTT
2017-09-26MEM/ARTSARTICLES OF ASSOCIATION
2017-09-26RES01ADOPT ARTICLES 26/09/17
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 426
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-12-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-15SH0129/11/16 STATEMENT OF CAPITAL GBP 426
2016-12-15SH0129/11/16 STATEMENT OF CAPITAL GBP 425
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 424
2016-12-15SH0129/11/16 STATEMENT OF CAPITAL GBP 424
2016-09-27SH0120/09/16 STATEMENT OF CAPITAL GBP 423
2016-09-09AUDAUDITOR'S RESIGNATION
2016-08-17AUDAUDITOR'S RESIGNATION
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ROGER STANLEY WILLIAM OYSTON
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 422
2016-05-13SH0127/04/16 STATEMENT OF CAPITAL GBP 422
2016-05-13SH0124/02/16 STATEMENT OF CAPITAL GBP 421
2016-05-13SH0120/01/16 STATEMENT OF CAPITAL GBP 423
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 422
2016-01-07AR0124/12/15 ANNUAL RETURN FULL LIST
2015-12-22SH0116/12/15 STATEMENT OF CAPITAL GBP 422
2015-12-09SH0125/11/15 STATEMENT OF CAPITAL GBP 416
2015-12-04SH0128/10/15 STATEMENT OF CAPITAL GBP 415
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'CONNELL
2015-12-01TM02APPOINTMENT TERMINATED, SECRETARY PETER TOWNSEND
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER TOWNSEND
2015-11-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-26AP01DIRECTOR APPOINTED MR ROGER STANLEY WILLIAM OYSTON
2015-10-26AP01DIRECTOR APPOINTED STUART SIMON GORDON
2015-10-26AP01DIRECTOR APPOINTED MRS MAUREEN SHIRLEY SPARKS
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD WEBB
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 404
2015-02-25SH0109/02/15 STATEMENT OF CAPITAL GBP 404
2015-02-04AR0124/12/14 FULL LIST
2015-01-27SH0109/12/14 STATEMENT OF CAPITAL GBP 403
2014-11-20SH0111/09/14 STATEMENT OF CAPITAL GBP 400
2014-11-06SH0104/11/14 STATEMENT OF CAPITAL GBP 401
2014-10-06AP01DIRECTOR APPOINTED JANET WELLER
2014-10-06AP01DIRECTOR APPOINTED MR EMERSON LEE BEDFORD
2014-09-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-09SH0111/04/14 STATEMENT OF CAPITAL GBP 399
2014-01-31SH0117/01/14 STATEMENT OF CAPITAL GBP 389
2013-12-24AR0124/12/13 FULL LIST
2013-12-10SH0102/12/13 STATEMENT OF CAPITAL GBP 186
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GILBERT
2013-10-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-20RES12VARYING SHARE RIGHTS AND NAMES
2013-08-20RES01ADOPT ARTICLES 20/06/2013
2013-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2013 FROM GATEWAY HOUSE 42 HIGH STREET GREAT DUNMOW ESSEX CM6 1AH
2013-02-08AR0124/12/12 FULL LIST
2013-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TIMOTHY O'CONNELL / 01/12/2012
2012-10-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-16AR0124/12/11 FULL LIST
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-29AR0124/12/10 FULL LIST
2010-01-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-25AR0124/12/09 FULL LIST
2009-02-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-21363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-11-25288aDIRECTOR APPOINTED MICHAEL DAVID GILBERT
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR ROBERT WEST
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-18363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-03-02287REGISTERED OFFICE CHANGED ON 02/03/07 FROM: BURNTWOOD HOUSE 7 SHENFIELD ROAD BRENTWOOD ESSEX CM15 8AF
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-15363aRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-23363aRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2005-01-10363aRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-12-20AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-16288aNEW DIRECTOR APPOINTED
2004-03-12288aNEW SECRETARY APPOINTED
2004-02-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-06363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-12-01AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-16363sRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-10-09AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-07288aNEW SECRETARY APPOINTED
2002-02-22363aRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2002-02-22353LOCATION OF REGISTER OF MEMBERS
2001-12-27AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-23288bSECRETARY RESIGNED
2001-04-06288aNEW DIRECTOR APPOINTED
2001-04-06288aNEW DIRECTOR APPOINTED
2001-04-06288bDIRECTOR RESIGNED
2001-04-06288aNEW DIRECTOR APPOINTED
2001-04-06288bDIRECTOR RESIGNED
2001-01-19363sRETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS
2001-01-19AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-19363(288)SECRETARY RESIGNED
2001-01-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-12-10288bDIRECTOR RESIGNED
2000-11-13287REGISTERED OFFICE CHANGED ON 13/11/00 FROM: BURNTWOOD HOUSE 9 SHENFIELD ROAD BRENTWOOD ESSEX CM15 8AF
2000-07-06288aNEW SECRETARY APPOINTED
2000-07-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-06-27288aNEW DIRECTOR APPOINTED
2000-06-21288aNEW SECRETARY APPOINTED
2000-06-21287REGISTERED OFFICE CHANGED ON 21/06/00 FROM: 47 KINGS RD. BRENTWOOD ESSEX CM14 4DJ
2000-06-21288bDIRECTOR RESIGNED
2000-06-21288bDIRECTOR RESIGNED
2000-01-05363sRETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS
1999-12-20AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-07363sRETURN MADE UP TO 24/12/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to HUTTON MOUNT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HUTTON MOUNT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HUTTON MOUNT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HUTTON MOUNT LIMITED

Intangible Assets
Patents
We have not found any records of HUTTON MOUNT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUTTON MOUNT LIMITED
Trademarks
We have not found any records of HUTTON MOUNT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUTTON MOUNT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as HUTTON MOUNT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where HUTTON MOUNT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUTTON MOUNT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HUTTON MOUNT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.