Headline Developments Limited SEVENOAKS


Headline Developments started in year 1987 as Private Limited Company with registration number 02118885. The Headline Developments company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Sevenoaks at 1 Oak Court. Postal code: TN13 3UE.

At the moment there are 3 directors in the the company, namely Judith G., Oliver G. and Julian H.. In addition one secretary - Judith G. - is with the firm. As of 28 May 2024, there were 2 ex directors - Vynette G., Ian G. and others listed below. There were no ex secretaries.

Headline Developments Limited Address / Contact

Office Address 1 Oak Court
Office Address2 72 Bethel Road
Town Sevenoaks
Post code TN13 3UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02118885
Date of Incorporation Thu, 2nd Apr 1987
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Judith G.

Position: Director

Appointed: 09 August 2002

Judith G.

Position: Secretary

Appointed: 09 August 2002

Oliver G.

Position: Director

Appointed: 26 May 2000

Julian H.

Position: Director

Appointed: 18 November 1999

Vynette G.

Position: Director

Appointed: 28 September 1991

Resigned: 09 August 2002

Ian G.

Position: Director

Appointed: 28 September 1991

Resigned: 26 May 2000

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats found, there is Judith G. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Julian H. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Judith G.

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

Julian H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth580 326630 830691 065757 548875 271971 857      
Balance Sheet
Current Assets551 364615 743694 595766 239918 9971 025 6811 001 315947 1361 015 0341 185 6751 185 4671 286 673
Net Assets Liabilities     971 8571 005 1721 094 4521 153 4881 290 3001 301 5701 365 498
Cash Bank In Hand524 274596 953681 755756 399909 157       
Debtors27 09018 79012 8409 8409 840       
Net Assets Liabilities Including Pension Asset Liability580 326630 830691 065757 548875 271971 857      
Tangible Fixed Assets195 069195 921195 107194 476192 922       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve580 324630 828691 063757 546875 269       
Shareholder Funds580 326630 830691 065757 548875 271971 857      
Other
Average Number Employees During Period       22222
Creditors     206 913149 121173 501182 283213 544200 508237 737
Fixed Assets195 069195 921195 107194 476192 922192 066191 955359 794359 714357 146355 588355 539
Net Current Assets Liabilities424 234473 886534 935602 049721 326818 768852 194773 635832 751972 131984 9591 048 936
Total Assets Less Current Liabilities619 303669 807730 042796 525914 2481 010 8341 044 1491 133 4291 192 4651 329 2771 340 5471 404 475
Creditors Due After One Year38 97738 97738 97738 97738 97738 977      
Creditors Due Within One Year127 130141 857159 660164 190197 671206 913      
Tangible Fixed Assets Additions 1 104          
Tangible Fixed Assets Cost Or Valuation203 989205 093204 493204 043202 643       
Tangible Fixed Assets Depreciation8 9209 1729 3869 5679 721       
Tangible Fixed Assets Depreciation Charged In Period 252214181154       
Tangible Fixed Assets Disposals  6004501 400       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 2023-03-31
filed on: 12th, July 2023
Free Download (3 pages)

Company search

Advertisements