Halebourne Waltham Abbey Limited BAGSHOT


Founded in 2014, Halebourne Waltham Abbey, classified under reg no. 08911537 is an active company. Currently registered at Ground Floor 4 Tanners Yard GU19 5HD, Bagshot the company has been in the business for ten years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

At present there are 2 directors in the the company, namely Paul J. and Craig G.. In addition 5 active secretaries, Melissa J., Abbi M., Charlotte G., Sophie G. and Julie M. were appointed. As of 9 June 2024, our data shows no information about any ex officers on these positions.

Halebourne Waltham Abbey Limited Address / Contact

Office Address Ground Floor 4 Tanners Yard
Office Address2 London Road
Town Bagshot
Post code GU19 5HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08911537
Date of Incorporation Tue, 25th Feb 2014
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (205 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Melissa J.

Position: Secretary

Appointed: 12 June 2023

Abbi M.

Position: Secretary

Appointed: 12 June 2023

Charlotte G.

Position: Secretary

Appointed: 01 December 2022

Sophie G.

Position: Secretary

Appointed: 01 December 2022

Paul J.

Position: Director

Appointed: 12 January 2015

Julie M.

Position: Secretary

Appointed: 25 February 2014

Craig G.

Position: Director

Appointed: 25 February 2014

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is Craig G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Paul J. This PSC owns 25-50% shares and has 25-50% voting rights.

Craig G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand1 0101 442494
Current Assets130 851142 851146 751
Debtors100  
Other Debtors100  
Total Inventories129 741141 409146 257
Other
Creditors130 751142 751146 651
Net Current Assets Liabilities100100100
Other Creditors130 751142 751146 651

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Appointment (date: June 12, 2023) of a secretary
filed on: 14th, July 2023
Free Download (2 pages)

Company search