Company NameHound's Tooth Estate Ltd
DirectorPhilip Benize Garvin
Company StatusActive
Company Number08602040
CategoryPrivate Limited Company
Incorporation Date9 July 2013(10 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Philip Benize Garvin
Date of BirthAugust 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed09 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Braintree
Essex
CM7 3GB

Location

Registered Address3 Warners Mill
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Philip Benizze Garvin
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,853
Cash£206,274
Current Liabilities£776,533

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return17 June 2023 (10 months ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Filing History

21 June 2023Confirmation statement made on 17 June 2023 with updates (4 pages)
22 December 2022Micro company accounts made up to 30 March 2022 (7 pages)
20 June 2022Confirmation statement made on 17 June 2022 with updates (4 pages)
22 December 2021Micro company accounts made up to 30 March 2021 (7 pages)
21 June 2021Confirmation statement made on 17 June 2021 with updates (4 pages)
16 March 2021Micro company accounts made up to 30 March 2020 (7 pages)
25 June 2020Confirmation statement made on 17 June 2020 with updates (4 pages)
24 March 2020Micro company accounts made up to 30 March 2019 (6 pages)
30 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
11 July 2019Confirmation statement made on 17 June 2019 with updates (4 pages)
9 July 2019Change of details for Mr Philip Benizze Garvin as a person with significant control on 26 June 2019 (2 pages)
4 July 2019Change of details for Mr Philip Benizze Garvin as a person with significant control on 25 June 2019 (2 pages)
3 July 2019Director's details changed for Mr Philip Benizze Garvin on 1 January 2019 (2 pages)
26 June 2019Director's details changed for Mr Philip Benizze Garvin on 25 June 2019 (2 pages)
14 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
3 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
12 April 2018Notification of Philip Benizze Garvin as a person with significant control on 6 April 2016 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
24 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
27 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 January 2016Director's details changed for Mr Philip Benizze Garvin on 13 January 2016 (2 pages)
13 January 2016Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to 3 Warners Mill Braintree Essex CM7 3GB on 13 January 2016 (1 page)
13 January 2016Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to 3 Warners Mill Braintree Essex CM7 3GB on 13 January 2016 (1 page)
13 January 2016Director's details changed for Mr Philip Benizze Garvin on 13 January 2016 (2 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
20 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
20 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
7 April 2015Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
7 April 2015Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
3 October 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(3 pages)
3 October 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(3 pages)
3 October 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(3 pages)
9 July 2013Incorporation
Statement of capital on 2013-07-09
  • GBP 1
(37 pages)
9 July 2013Incorporation
Statement of capital on 2013-07-09
  • GBP 1
(37 pages)