Haley Sharpe Design Group Limited LEICESTER


Haley Sharpe Design Group Limited is a private limited company registered at 11 Guildhall Lane, Leicester LE1 5FQ. Its net worth is estimated to be around 0 pounds, and the fixed assets the company owns come to 0 pounds. Incorporated on 2017-08-17, this 6-year-old company is run by 2 directors.
Director Gary W., appointed on 04 September 2023. Director Terrence S., appointed on 17 August 2017.
The company is classified as "specialised design activities" (SIC code: 74100). According to Companies House information there was a change of name on 2017-08-31 and their previous name was Guildhall Properties Leicester Limited.
The last confirmation statement was filed on 2023-07-15 and the date for the subsequent filing is 2024-07-29. Moreover, the annual accounts were filed on 30 April 2022 and the next filing should be sent on 31 January 2024.

Haley Sharpe Design Group Limited Address / Contact

Office Address 11 Guildhall Lane
Town Leicester
Post code LE1 5FQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10920099
Date of Incorporation Thu, 17th Aug 2017
Industry specialised design activities
End of financial Year 30th April
Company age 7 years old
Account next due date Wed, 31st Jan 2024 (83 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Gary W.

Position: Director

Appointed: 04 September 2023

Terrence S.

Position: Director

Appointed: 17 August 2017

Alisdair H.

Position: Director

Appointed: 25 August 2017

Resigned: 08 April 2019

Jan F.

Position: Director

Appointed: 25 August 2017

Resigned: 04 September 2023

People with significant control

The register of persons with significant control who own or control the company is made up of 6 names. As we found, there is Haley Sharpe Group Holdings Limited from Leicester, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Haley Sharpe Design Holdings Limited that entered Leicester, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Terrence S., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Haley Sharpe Group Holdings Limited

2 Colton Square (Third Floor), Leicester, LE1 1QH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13950488
Notified on 29 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Haley Sharpe Design Holdings Limited

Third Floor Two Colton Square, Leicester, Leicestershire, LE1 1QH, England

Legal authority Companiies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11910688
Notified on 8 April 2019
Ceased on 29 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terrence S.

Notified on 25 August 2017
Ceased on 8 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Terrence S.

Notified on 17 August 2017
Ceased on 8 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alisdair H.

Notified on 25 August 2017
Ceased on 8 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Jan F.

Notified on 25 August 2017
Ceased on 8 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Guildhall Properties Leicester August 31, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand741  
Current Assets398 6983 500 
Debtors397 9573 5003 500
Other Debtors250250 
Other
Amounts Owed By Related Parties397 7073 2503 500
Average Number Employees During Period622
Capital Reduction Decrease In Equity 734 910 
Corporation Tax Payable31 500  
Creditors32 875  
Net Current Assets Liabilities365 8233 5003 500
Number Shares Issued Fully Paid3 5003 5003 500
Other Creditors1 375  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 11th, December 2023
Free Download (7 pages)

Company search

Advertisements