CompanyTrack
R

ROBERT HITCHINS LIMITED

Active Cheltenham

Development of building projects

46 employees Website
Property, infrastructure and construction Commercial real estate Development of building projectsConstruction of commercial buildings
R

ROBERT HITCHINS LIMITED

Development of building projects

Founded 16 Mar 1961 Active Cheltenham, England 46 employees robert-hitchins.co.uk
Property, infrastructure and construction Commercial real estate Development of building projectsConstruction of commercial buildings
Accounts Submitted 4 Jan 2025
Confirmation Statement Submitted 18 Feb 2025
Net assets £232.87M £8.72M 2023 year on year
Total assets £301.32M £3.73M 2023 year on year
Total Liabilities £68.45M £4.99M 2023 year on year
Charges 27
20 outstanding 7 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

The Manor Boddington Cheltenham Gloucestershire GL51 0TJ England

Credit Report

Discover ROBERT HITCHINS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

£51.18M

Increased by £14.16M (+38%)

Net Assets

£232.87M

Increased by £8.72M (+4%)

Total Liabilities

£68.45M

Decreased by £4.99M (-7%)

Turnover

£29.84M

Decreased by £100.88M (-77%)

Employees

46

Debt Ratio

23%

Decreased by 2 (-8%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

7 active 13 resigned
Status
Andrew John HillDirectorBritishUnited Kingdom672 Jan 1998Active
Gordon Robert JeynesDirectorBritishUnited Kingdom571 Jun 2012Active
Jeremy Charles HitchinsDirectorBritishGuernsey71UnknownActive
Jonathan James Stewart DunleySecretaryUnknownUnknown11 Jun 2012Active
Jonathan James Stewart DunleyDirectorBritishUnited Kingdom551 Jan 2013Active
Jonathan Richard HitchinsDirectorBritishEngland75UnknownActive
Simon Jeremy TothillDirectorBritishEngland601 Jun 2015Active

Shareholders

Shareholders (3)

The Robert Hitchins Group Limited
80.6%
50,00029 Mar 2016
The Robert Hitchins Group Limited
17.7%
11,00029 Mar 2016
The Robert Hitchins Group Limited
1.6%
1,00029 Mar 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

The Robert Hitchins Group Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

ROBERT HITCHINS LIMITED Current Company
CASTLEGATE BUSINESS PARK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CENTRAL PARK MANAGEMENT COMPANY (NO.1) LIMITED united kingdom voting rights 75 to 100 percent
CENTRAL PARK MANAGEMENT COMPANY (NO.2) LIMITED united kingdom voting rights 75 to 100 percent
CHELTENHAM OFFICE PARK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
EASTERN BUSINESS PARK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
GROVEFIELD CAR PARKING LIMITED united kingdom shares 75 to 100 percent
HATHERLEY CAR PARKING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
JUNCTION 9 HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
JUNCTION 9 NO. 3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
REGENT PARK (CALNE) MANAGEMENT COMPANY LIMITED united kingdom voting rights 25 to 50 percent
RH CENTRAL PARK NO.1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RH CENTRAL PARK NO.2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RH EASTERN NO.1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RH KINGSWAY NO.1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RH KINGSWAY NO. 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ROBERT HITCHINS INVESTMENT PROPERTIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RODLEY MANOR MANAGEMENT COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ST MELLONS 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
URBAN & REGIONAL PROPERTY SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
WEST OF STONEHOUSE MANAGEMENT COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

20 outstanding 7 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
23 Jul 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
18 Feb 2025Confirmation StatementConfirmation statement made on 2025-02-14 with no updatesView(3 pages)
4 Jan 2025AccountsAnnual accounts made up to 2024-03-31View(21 pages)
7 Oct 2024MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(16 pages)
10 May 2024MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(12 pages)
23 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

18 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-02-14 with no updates

4 Jan 2025 Accounts

Annual accounts made up to 2024-03-31

7 Oct 2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

10 May 2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 23 Jul 2025

Confirmation statement made on 2025-02-14 with no updates

10 months ago on 18 Feb 2025

Annual accounts made up to 2024-03-31

12 months ago on 4 Jan 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 7 Oct 2024

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 10 May 2024