Hedingham Homes Limited ROMFORD


Hedingham Homes started in year 1991 as Private Limited Company with registration number 02634285. The Hedingham Homes company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Romford at 18 Eastern Road. Postal code: RM1 3PJ. Since 2007-04-20 Hedingham Homes Limited is no longer carrying the name Pss Residential.

The company has 2 directors, namely Christopher D., Andrew M.. Of them, Andrew M. has been with the company the longest, being appointed on 9 August 1991 and Christopher D. has been with the company for the least time - from 11 May 2023. As of 15 May 2024, there were 2 ex directors - Christopher D., Estate D. and others listed below. There were no ex secretaries.

Hedingham Homes Limited Address / Contact

Office Address 18 Eastern Road
Town Romford
Post code RM1 3PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02634285
Date of Incorporation Thu, 1st Aug 1991
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Christopher D.

Position: Director

Appointed: 11 May 2023

Andrew M.

Position: Director

Appointed: 09 August 1991

Christopher D.

Position: Director

Appointed: 28 May 2010

Resigned: 16 February 2016

Estate D.

Position: Director

Appointed: 01 May 2001

Resigned: 01 September 2021

Partnership Secretarial Services Limited

Position: Corporate Secretary

Appointed: 09 August 1991

Resigned: 16 February 2016

Mbc Nominees Limited

Position: Nominee Director

Appointed: 01 August 1991

Resigned: 09 August 1991

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 01 August 1991

Resigned: 09 August 1991

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As BizStats found, there is Andrew M. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Pss Management Services Limited that put Romford, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Jennifer D., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Andrew M.

Notified on 30 July 2020
Nature of control: significiant influence or control

Pss Management Services Limited

18 Eastern Road, Romford, RM1 3PJ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 02119560
Notified on 30 July 2016
Nature of control: 75,01-100% shares

Jennifer D.

Notified on 30 July 2016
Ceased on 30 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Andrew M.

Notified on 30 July 2016
Ceased on 30 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Pss Residential April 20, 2007
Pss Financial Services May 14, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth551 610586 288        
Balance Sheet
Cash Bank On Hand  3 87629 75226 96617 57046 12463 50391 878106 853
Current Assets38 94269 94928 92545 51538 07322 96653 68069 77396 220112 506
Debtors8 67635 54825 04915 76311 1075 3967 5566 2704 3425 653
Net Assets Liabilities  1 082 7441 131 8171 171 1091 185 8301 232 2251 270 5141 305 4851 326 854
Other Debtors  21 57413 6439 4574 0164 6024 8263 0954 353
Cash Bank In Hand30 26634 401        
Tangible Fixed Assets1 035 5041 035 504        
Reserves/Capital
Called Up Share Capital22        
Profit Loss Account Reserve152 297186 975        
Shareholder Funds551 610586 288        
Other
Amounts Owed To Group Undertakings  176 562157 404124 821100 32175 47555 40445 40442 466
Bank Borrowings Overdrafts  540 000650 000650 000650 000650 000650 000650 000650 000
Corporation Tax Payable  7 7199 8826 5911 10510 3768 791  
Creditors  278 284650 000650 000761 036650 000650 000650 000650 000
Fixed Assets   2 047 5582 047 5582 047 5582 047 5582 047 5582 047 5582 047 558
Investment Property  2 017 0002 046 9862 046 9862 046 9862 046 9862 046 9862 046 9862 046 986
Investment Property Fair Value Model    2 046 9862 046 9862 046 986   
Investments Fixed Assets   572572572572572572572
Net Current Assets Liabilities-63 894-29 216249 359-130 889-102 791-738 070-41 675-3 38631 58552 954
Number Shares Issued Fully Paid    22    
Other Creditors  93 7436 8628 9429 6109 5048 9647 30210 574
Other Creditors Including Taxation Social Security Balance Sheet Subtotal  7 719       
Other Investments Other Than Loans      572572572572
Par Value Share 1  11    
Profit Loss   49 07339 292   44 97121 369
Provisions For Liabilities Balance Sheet Subtotal  144 897134 852123 658123 658123 658123 658123 658123 658
Taxation Including Deferred Taxation Balance Sheet Subtotal  144 897       
Total Assets Less Current Liabilities971 6101 006 2881 767 6411 916 6691 944 7671 309 4882 005 8832 044 1722 079 1432 100 512
Trade Creditors Trade Payables  540 000650 000510   1 3801 500
Trade Debtors Trade Receivables  3 4752 1201 6501 3802 9541 4441 2471 300
Other Taxation Social Security Payable       8 79110 5495 012
Dividends Paid        10 000 
Creditors Due After One Year420 000420 000        
Creditors Due Within One Year102 83699 165        
Net Assets Liability Excluding Pension Asset Liability551 610586 288        
Number Shares Allotted 2        
Revaluation Reserve399 311399 311        
Share Capital Allotted Called Up Paid22        
Tangible Fixed Assets Cost Or Valuation 1 035 504        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, December 2023
Free Download (9 pages)

Company search

Advertisements