Haleland Limited


Founded in 1982, Haleland, classified under reg no. 01633502 is an active company. Currently registered at 181 Ramsden Road SW12 8RG, the company has been in the business for 42 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

Currently there are 2 directors in the the firm, namely Marianne M. and Stephen B.. In addition one secretary - Marianne M. - is with the company. As of 13 May 2024, there was 1 ex director - Charles M.. There were no ex secretaries.

Haleland Limited Address / Contact

Office Address 181 Ramsden Road
Office Address2 London
Town
Post code SW12 8RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01633502
Date of Incorporation Thu, 6th May 1982
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 42 years old
Account next due date Sun, 31st Mar 2024 (43 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Marianne M.

Position: Secretary

Appointed: 18 April 1995

Marianne M.

Position: Director

Appointed: 27 March 1991

Stephen B.

Position: Director

Appointed: 31 December 1990

Charles M.

Position: Secretary

Resigned: 18 April 1995

Charles M.

Position: Director

Appointed: 31 December 1990

Resigned: 27 March 1991

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we discovered, there is Marianne M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Stephen B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Charles M., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Marianne M.

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

Stephen B.

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

Charles M.

Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets584 590591 832588 581587 949584 205
Net Assets Liabilities804 480808 521800 707799 379 
Other
Average Number Employees During Period 22  
Creditors21 11421 57623 50121 73323 697
Fixed Assets239 836237 014234 192231 370228 548
Net Current Assets Liabilities564 644571 507566 515568 009 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 1681 2511 4351 7932 242
Total Assets Less Current Liabilities804 480808 521800 707799 379 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/06/30
filed on: 27th, March 2023
Free Download (4 pages)

Company search

Advertisements