Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOATHLY HILL TRUST LTD
Company Information for

HOATHLY HILL TRUST LTD

ARC HALL HOATHLY HILL, WEST HOATHLY, EAST GRINSTEAD, WEST SUSSEX, RH19 4SJ,
Company Registration Number
03072476
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Hoathly Hill Trust Ltd
HOATHLY HILL TRUST LTD was founded on 1995-06-26 and has its registered office in East Grinstead. The organisation's status is listed as "Active". Hoathly Hill Trust Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
HOATHLY HILL TRUST LTD
 
Legal Registered Office
ARC HALL HOATHLY HILL
WEST HOATHLY
EAST GRINSTEAD
WEST SUSSEX
RH19 4SJ
Other companies in RH19
 
Charity Registration
Charity Number 1053982
Charity Address 6 GLENHAM PLACE, SHARPTHORNE ROAD, SHARPTHORNE, EAST GRINSTEAD, RH19 4HU
Charter EDUCATIONAL AND SUPPORTING SOCIALLY BENEFICIAL ACTIVITIES THROUGH THE PROVISION OF FACILITIES AND GRANTS. SUPPORT AND WELL BEING OF DISADVANTAGED RESIDENTS WHETHER THROUGH AGE, INFIRMITY OR FINANCIAL HARDSHIP.
Filing Information
Company Number 03072476
Company ID Number 03072476
Date formed 1995-06-26
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-05 22:45:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOATHLY HILL TRUST LTD
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.

Company Officers of HOATHLY HILL TRUST LTD

Current Directors
Officer Role Date Appointed
ROY KENNETH CHURCH
Director 2017-10-25
CAMILLA DIXON
Director 2015-08-03
ANNA BRIDGET REDGROVE
Director 2015-10-26
SIMON DAVID REDGROVE
Director 2014-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
KRISTA BRAUN
Director 2017-10-04 2018-03-29
HANS GŪNTHER KERN
Director 2016-12-13 2018-03-29
CAMILLA ELIZABETH MARSHALL
Director 2017-06-26 2018-03-29
FRIEDA BOYD
Director 2013-04-30 2017-10-04
CHRISTOPHER JOHN DAVID AUKLAND
Director 2015-10-26 2017-05-09
CHRISTIAN FREDERIK THAL-JANTZEN
Director 1999-11-22 2016-05-11
SIMON HUGH CAREY-MORGAN
Director 2013-05-15 2016-04-27
ANDREW JOHN DAVEY
Director 2013-04-30 2015-09-30
ROY KENNETH CHURCH
Director 2012-06-12 2015-05-23
CHLOE RACHAEL ANTHONY
Director 2013-05-15 2014-11-18
JONATHAN FREDERICK CHEQUERS
Company Secretary 2008-09-12 2014-05-01
JONATHAN FREDERICK CHEQUERS
Director 2004-10-15 2014-05-01
MARION MILLAR BLACK BRIGGS
Director 2012-06-12 2013-05-15
MANNING GOODWIN
Director 2001-01-29 2013-05-15
SIMON DAVID REDGROVE
Director 2002-07-15 2012-04-27
CHLOE RACHAEL ANTHONY
Director 2011-11-15 2011-11-15
KRISTA BRAUN
Director 1997-08-12 2011-11-11
CHRISTOPHER JOHN DAVID AUKLAND
Company Secretary 2007-06-06 2008-09-12
PENELOPE JANE SILK
Director 2004-10-15 2008-07-26
SIMON DAVID REDGROVE
Company Secretary 2004-10-15 2007-06-06
CHRISTIAN FREDERIK THAL-JANTZEN
Company Secretary 1995-06-26 2004-10-15
DOUGLAS GEORGE MORRISON MONCRIEFF
Director 1997-07-22 2004-07-05
RACHAEL ELIZABETH SCOTT
Director 1999-07-07 2002-07-15
RICHARD ARTHUR COLEMAN
Director 1995-06-26 2001-10-08
PETER WILLIAM CLARK
Director 1997-07-22 1999-06-02
JONATHAN FREDERICK CHEQUERS
Director 1995-06-26 1997-11-20
ANNE THOMSON
Director 1997-03-17 1997-09-09
PAULAMARIA BLAXLAND-DE LANGE
Director 1995-06-26 1997-02-08
STEPHEN BRIAULT
Director 1995-11-27 1997-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY KENNETH CHURCH HOATHLY HILL ASSOCIATION LIMITED Director 2017-06-07 CURRENT 1986-08-13 Active
ANNA BRIDGET REDGROVE HHT EDUCATION AND EVENTS LTD Director 2015-10-26 CURRENT 2014-03-27 Liquidation
SIMON DAVID REDGROVE ART PRINT HUB LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active - Proposal to Strike off
SIMON DAVID REDGROVE HHT EDUCATION AND EVENTS LTD Director 2014-03-27 CURRENT 2014-03-27 Liquidation
SIMON DAVID REDGROVE ATMOS HOLDING LIMITED Director 2010-07-14 CURRENT 2010-07-14 Dissolved 2018-07-24
SIMON DAVID REDGROVE ATMOS DESIGN ONLINE LIMITED Director 2007-10-19 CURRENT 2007-10-19 Dissolved 2018-07-24

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
2024-06-18APPOINTMENT TERMINATED, DIRECTOR ROY KENNETH CHURCH
2024-06-15CONFIRMATION STATEMENT MADE ON 02/06/24, WITH NO UPDATES
2024-02-0630/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-0830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-05CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2023-04-03Director's details changed for Mr Vaughan Williams on 2023-03-21
2023-04-03Director's details changed for Mr Vaughan Williams on 2023-03-21
2023-03-29APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN DAVY
2023-03-29DIRECTOR APPOINTED MS CHARLENE COLLISON
2023-03-29DIRECTOR APPOINTED MR VAUGHAN WILLIAMS
2023-03-29DIRECTOR APPOINTED MS AMY PROBART
2023-03-29Director's details changed for Ms Amy Probart on 2023-03-21
2022-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2022-05-10AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-14CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2021-04-23AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2020-07-13AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-18RES01ADOPT ARTICLES 18/09/19
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2019-08-01MEM/ARTSARTICLES OF ASSOCIATION
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CAMILLA DIXON
2019-04-09AP01DIRECTOR APPOINTED MR ANDREW JOHN DAVY
2019-01-17AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR CAMILLA MARSHALL
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR HANS KERN
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR KRISTA BRAUN
2018-05-21AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-23AA01Previous accounting period shortened from 31/03/18 TO 30/09/17
2017-11-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-06AP01DIRECTOR APPOINTED MR ROY KENNETH CHURCH
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR FRIEDA BOYD
2017-10-13AP01DIRECTOR APPOINTED MS KRISTA BRAUN
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES
2017-09-13AP01DIRECTOR APPOINTED MS CAMILLA ELIZABETH MARSHALL
2017-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/17 FROM C/O Brooks & Co Hampton House High Street East Grinstead West Sussex RH19 3AW
2017-06-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN DAVID AUKLAND
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-13AP01DIRECTOR APPOINTED HANS GūNTHER KERN
2016-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-09-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CAREY-MORGAN
2016-09-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN THAL-JANTZEN
2016-09-01AR0126/06/16 ANNUAL RETURN FULL LIST
2016-01-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-30AP01DIRECTOR APPOINTED CAMILLA DIXON
2015-11-18AP01DIRECTOR APPOINTED MRS ANNA BRIDGET REDGROVE
2015-11-18AP01DIRECTOR APPOINTED MR CHRIS AUKLAND
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVEY
2015-08-24AR0126/06/15 NO MEMBER LIST
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ROY CHURCH
2015-01-11AA31/03/14 TOTAL EXEMPTION FULL
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR CHLOE ANTHONY
2014-07-07AR0126/06/14 NO MEMBER LIST
2014-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2014 FROM C/O BROOKS & CO HAMPTON HOUSE HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3AW ENGLAND
2014-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2014 FROM YEW TREE HOUSE LEWES ROAD FOREST ROW EAST SUSSEX RH18 5AA
2014-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN THAL-JANTZEN / 01/05/2014
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHEQUERS
2014-05-01TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN CHEQUERS
2014-03-27AP01DIRECTOR APPOINTED MR SIMON REDGROVE
2013-12-31AA31/03/13 TOTAL EXEMPTION FULL
2013-07-15AR0126/06/13 NO MEMBER LIST
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR MANNING GOODWIN
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR MANNING GOODWIN
2013-06-12AP01DIRECTOR APPOINTED MS CHLOE RACHAEL ANTHONY
2013-06-12AP01DIRECTOR APPOINTED MR SIMON HUGH CAREY-MORGAN
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MARION BRIGGS
2013-05-14AP01DIRECTOR APPOINTED MR ANDREW JOHN DAVEY
2013-05-14AP01DIRECTOR APPOINTED MS FRIEDA BOYD
2012-12-11AA31/03/12 TOTAL EXEMPTION FULL
2012-08-22AR0126/06/12 NO MEMBER LIST
2012-07-13AP01DIRECTOR APPOINTED MISS MARION MILLAR BLACK BRIGGS
2012-06-26AP01DIRECTOR APPOINTED MR ROY KENNETH CHURCH
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON REDGROVE
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR KRISTA BRAUN
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR CHLOE ANTHONY
2012-01-02AA31/03/11 TOTAL EXEMPTION FULL
2011-11-18AP01DIRECTOR APPOINTED CHLOE RACHAEL ANTHONY
2011-08-18AR0126/06/11 NO MEMBER LIST
2010-11-15AA31/03/10 TOTAL EXEMPTION FULL
2010-09-06AR0126/06/10 NO MEMBER LIST
2010-09-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-06AD02SAIL ADDRESS CREATED
2010-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MANNING GOODWIN / 26/06/2010
2010-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FREDERICK CHEQUERS / 26/06/2010
2010-05-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-05-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-11AA31/03/09 TOTAL EXEMPTION FULL
2009-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2009 FROM ARC HALL, 29, HOATHLY HILL WEST HOATHLY EAST GRINSTEAD WEST SUSSEX RH19 4SJ
2009-07-24363aANNUAL RETURN MADE UP TO 26/06/09
2009-07-24288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER AUKLAND
2008-11-18AA31/03/08 TOTAL EXEMPTION FULL
2008-10-03288aSECRETARY APPOINTED JONATHAN FREDERICK CHEQUERS
2008-08-04363aANNUAL RETURN MADE UP TO 26/06/08
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR PENELOPE SILK
2007-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-23288bSECRETARY RESIGNED
2007-07-23288aNEW SECRETARY APPOINTED
2007-07-23363aANNUAL RETURN MADE UP TO 26/06/07
2006-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-28363aANNUAL RETURN MADE UP TO 26/06/06
2006-07-28190LOCATION OF DEBENTURE REGISTER
2006-07-28353LOCATION OF REGISTER OF MEMBERS
2006-07-28287REGISTERED OFFICE CHANGED ON 28/07/06 FROM: ARC HALL, HOATHLY HILL WEST HOATHLY EAST GRINSTEAD WEST SUSSEX RH19 4SJ
2005-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-20363sANNUAL RETURN MADE UP TO 26/06/05
2005-03-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-30288aNEW DIRECTOR APPOINTED
2004-10-30288aNEW SECRETARY APPOINTED
2004-10-30287REGISTERED OFFICE CHANGED ON 30/10/04 FROM: MULBERRY HOUSE HOATHLY HILL WEST HOATHLY, EAST GRINSTEAD WEST SUSSEX RH19 4SJ
2004-10-30288bSECRETARY RESIGNED
2004-10-30288aNEW DIRECTOR APPOINTED
2004-10-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

85 - Education
855 - Other education
85590 - Other education n.e.c.



Licences & Regulatory approval
We could not find any licences issued to HOATHLY HILL TRUST LTD 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 HOATHLY HILL TRUST LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-03-30 Satisfied THE TRUSTEES OF HERMES TRUST
MORTGAGE DEED 1997-11-20 Satisfied THE ECOLOGY BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2016-03-31

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 HOATHLY HILL TRUST LTD

Intangible Assets
Patents
We have not found any records of HOATHLY HILL TRUST LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HOATHLY HILL TRUST LTD
Trademarks
We have not found any records of HOATHLY HILL TRUST LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOATHLY HILL TRUST LTD. 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 (68209 - Other letting and operating of own or leased real estate) as HOATHLY HILL TRUST LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HOATHLY HILL TRUST LTD 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 HOATHLY HILL TRUST LTD 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 HOATHLY HILL TRUST LTD 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.