Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hurst Court Rte Company Ltd
Hurst Court Rte Company Ltd is an active company incorporated on 9 August 2007 with the registered office located in Brighton, East Sussex. Hurst Court Rte Company Ltd was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06338651
Private limited by guarantee without share capital
Age
18 years
Incorporated
9 August 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
14 September 2025
(1 month ago)
Next confirmation dated
14 September 2026
Due by
28 September 2026
(10 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2026
Due by
31 May 2027
(1 year 6 months remaining)
Learn more about Hurst Court Rte Company Ltd
Contact
Update Details
Address
Flat 4 36 Reigate Road
Brighton
BN1 5AH
England
Address changed on
10 Oct 2025
(24 days ago)
Previous address was
167 Mildenhall Road Fordham Cambridgeshire CB7 5NW
Companies in BN1 5AH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Michelle Louise Littlewood
Director • Secretary • Receptionist • British • Lives in UK • Born in Sep 1963
Yeshpaul Dinesh Rai
Director • Secretary • Construction • Guyanese • Lives in England • Born in Dec 1988
David Newman
Director • Retired • British • Lives in UK • Born in Oct 1944
Anthony Littlewood
Director • Plasterer • British • Lives in England • Born in Jan 1958
Albert Edward Denyer Scott
Director • Retired • British • Lives in UK • Born in Nov 1936
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Aug 2025
For period
31 Aug
⟶
31 Aug 2025
Traded for
12 months
Cash in Bank
£2.54K
Decreased by £2.08K (-45%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.34K
Decreased by £2.08K (-38%)
Total Liabilities
-£188
Increased by £14 (+8%)
Net Assets
£3.15K
Decreased by £2.1K (-40%)
Debt Ratio (%)
6%
Increased by 2.42% (+75%)
See 10 Year Full Financials
Latest Activity
Michelle Louise Littlewood Resigned
24 Days Ago on 10 Oct 2025
Mr Yeshpaul Dinesh Rai Appointed
24 Days Ago on 10 Oct 2025
Michelle Louise Littlewood Resigned
24 Days Ago on 10 Oct 2025
Registered Address Changed
24 Days Ago on 10 Oct 2025
Anthony Littlewood Resigned
24 Days Ago on 10 Oct 2025
Confirmation Submitted
25 Days Ago on 9 Oct 2025
Full Accounts Submitted
25 Days Ago on 9 Oct 2025
Mr Yeshpaul Dinesh Rai Appointed
1 Month Ago on 16 Sep 2025
Albert Edward Denyer Scott Resigned
1 Month Ago on 16 Sep 2025
Full Accounts Submitted
5 Months Ago on 27 May 2025
Get Alerts
Get Credit Report
Discover Hurst Court Rte Company Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Michelle Louise Littlewood as a director on 10 October 2025
Submitted on 10 Oct 2025
Registered office address changed from 167 Mildenhall Road Fordham Cambridgeshire CB7 5NW to Flat 4 36 Reigate Road Brighton BN1 5AH on 10 October 2025
Submitted on 10 Oct 2025
Termination of appointment of Anthony Littlewood as a director on 10 October 2025
Submitted on 10 Oct 2025
Termination of appointment of Michelle Louise Littlewood as a secretary on 10 October 2025
Submitted on 10 Oct 2025
Appointment of Mr Yeshpaul Dinesh Rai as a secretary on 10 October 2025
Submitted on 10 Oct 2025
Confirmation statement made on 14 September 2025 with no updates
Submitted on 9 Oct 2025
Total exemption full accounts made up to 31 August 2025
Submitted on 9 Oct 2025
Termination of appointment of Albert Edward Denyer Scott as a director on 16 September 2025
Submitted on 16 Sep 2025
Appointment of Mr Yeshpaul Dinesh Rai as a director on 16 September 2025
Submitted on 16 Sep 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 27 May 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs