Hangleton Dental Practice Limited HOVE


Hangleton Dental Practice started in year 2007 as Private Limited Company with registration number 06181899. The Hangleton Dental Practice company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Hove at 8 West Way. Postal code: BN3 8LD.

The company has one director. Purva M., appointed on 8 January 2021. There are currently no secretaries appointed. As of 1 May 2024, there were 3 ex directors - Farnood A., Tahmoures G. and others listed below. There were no ex secretaries.

Hangleton Dental Practice Limited Address / Contact

Office Address 8 West Way
Town Hove
Post code BN3 8LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06181899
Date of Incorporation Fri, 23rd Mar 2007
Industry Dental practice activities
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Purva M.

Position: Director

Appointed: 08 January 2021

Farnood A.

Position: Director

Appointed: 17 July 2012

Resigned: 08 January 2021

Tahmoures G.

Position: Director

Appointed: 17 July 2012

Resigned: 08 January 2021

Pp Secretaries Limited

Position: Corporate Secretary

Appointed: 23 March 2007

Resigned: 17 July 2012

Arif E.

Position: Director

Appointed: 23 March 2007

Resigned: 17 July 2012

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Hp London Limited from Hove, England. This PSC is categorised as "a private company limited by shares", 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.

Hp London Limited

161 Hangleton Valley Drive, Hove, BN3 8FE, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 10156878
Notified on 8 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth189 648184 200150 433117 55056 53137 243      
Balance Sheet
Cash Bank On Hand      81 613130 37010084 973348 936415 560
Current Assets60 37934 39726 06528 76134 84229 06494 740141 803168 551131 931551 254851 683
Debtors23 32513 55512 90625 82511 44520 37813 12710 93415 11146 422199 810433 269
Net Assets Liabilities      116 404197 754289 953195 701  
Other Debtors           154 721
Property Plant Equipment      105 73288 797112 370104 02596 91483 228
Total Inventories       5004755362 5082 854
Cash Bank In Hand36 55420 34212 6592 43722 8978 186      
Intangible Fixed Assets180 000150 000120 00090 00060 00030 000      
Stocks Inventory500500500500500500      
Tangible Fixed Assets31 66134 44468 61579 22972 53277 513      
Net Assets Liabilities Including Pension Asset Liability 184 200150 433117 55056 53137 243      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve189 548184 100145 479117 45068 85937 143      
Shareholder Funds189 648184 200150 433117 55056 53137 243      
Other
Accumulated Amortisation Impairment Intangible Assets        300 000300 000300 000 
Accumulated Depreciation Impairment Property Plant Equipment      143 142160 624139 510147 855154 966169 652
Amounts Owed By Related Parties         29 605182 233253 858
Average Number Employees During Period       88888
Bank Borrowings Overdrafts        503 867   
Corporation Tax Payable        21 0651 45665 57062 167
Creditors      124 535102 73558 20040 255199 141215 753
Dividends Paid On Shares        36 276   
Fixed Assets211 661184 444188 615169 229132 532107 513716 107699 173686 469104 025  
Future Minimum Lease Payments Under Non-cancellable Operating Leases        14 00014 00014 00014 000
Increase From Depreciation Charge For Year Property Plant Equipment       17 482 8 3457 11114 686
Intangible Assets Gross Cost        300 000300 000300 000 
Investments Fixed Assets      610 375610 375610 375   
Net Current Assets Liabilities-22 013-244-43 036-37 769-52 733-62 512-29 79539 068110 35191 676352 113635 930
Other Creditors        3 00034 725128 368147 087
Other Investments Other Than Loans        610 375   
Other Taxation Social Security Payable        -2 8654 0745 2036 499
Property Plant Equipment Gross Cost      248 874249 421251 880251 880251 880252 880
Total Additions Including From Business Combinations Property Plant Equipment       547   1 000
Total Assets Less Current Liabilities189 648184 200145 579131 46079 79945 001686 312738 241796 820195 701449 027719 158
Trade Creditors Trade Payables        30 357   
Trade Debtors Trade Receivables        15 11116 81717 57724 690
Creditors Due Within One Year82 39234 64169 10166 530100 00391 576      
Intangible Fixed Assets Aggregate Amortisation Impairment120 000150 000180 000210 000240 000270 000      
Intangible Fixed Assets Amortisation Charged In Period 30 00030 00030 00030 00030 000      
Intangible Fixed Assets Cost Or Valuation300 000300 000300 000300 000300 000300 000      
Number Shares Allotted902          
Par Value Share 1          
Share Capital Allotted Called Up Paid102          
Tangible Fixed Assets Additions 8 86243 80228 19610 61621 682      
Tangible Fixed Assets Cost Or Valuation65 21674 078117 880146 076156 692178 374      
Tangible Fixed Assets Depreciation33 55539 63449 26566 84784 160100 861      
Tangible Fixed Assets Depreciation Charged In Period 6 0799 63117 58217 31316 701      
Accrued Liabilities Not Expressed Within Creditors Subtotal       3 0003 000   
Creditors Due After One Year   13 91010 8407 758      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, December 2023
Free Download (11 pages)

Company search