Henry Adams Lettings Limited STORRINGTON


Henry Adams Lettings started in year 1987 as Private Limited Company with registration number 02205973. The Henry Adams Lettings company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Storrington at Mulberry House. Postal code: RH20 4DJ. Since 2007-07-30 Henry Adams Lettings Limited is no longer carrying the name Pallant Property Management.

At the moment there are 4 directors in the the company, namely James R., Nicholas V. and Ian W. and others. In addition one secretary - Philip J. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Henry Adams Lettings Limited Address / Contact

Office Address Mulberry House
Office Address2 The Square
Town Storrington
Post code RH20 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02205973
Date of Incorporation Wed, 16th Dec 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 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

James R.

Position: Director

Appointed: 01 April 2022

Nicholas V.

Position: Director

Appointed: 01 April 2017

Ian W.

Position: Director

Appointed: 14 September 2012

Philip J.

Position: Secretary

Appointed: 30 June 2008

Philip J.

Position: Director

Appointed: 20 July 2006

Elisabeth W.

Position: Director

Appointed: 01 April 2017

Resigned: 28 February 2022

David A.

Position: Director

Appointed: 13 March 2015

Resigned: 19 October 2015

Alan F.

Position: Director

Appointed: 13 March 2015

Resigned: 31 March 2016

Richard W.

Position: Director

Appointed: 13 March 2015

Resigned: 31 March 2021

Simon L.

Position: Director

Appointed: 13 March 2015

Resigned: 19 October 2015

William J.

Position: Director

Appointed: 26 March 2010

Resigned: 10 June 2014

Annabel J.

Position: Director

Appointed: 26 March 2010

Resigned: 26 May 2015

John B.

Position: Director

Appointed: 01 January 2010

Resigned: 14 September 2012

Richard W.

Position: Director

Appointed: 06 February 2009

Resigned: 21 December 2009

David V.

Position: Director

Appointed: 06 February 2009

Resigned: 21 December 2009

William A.

Position: Director

Appointed: 26 August 2008

Resigned: 05 May 2015

Jason C.

Position: Secretary

Appointed: 01 November 2005

Resigned: 30 June 2008

David V.

Position: Director

Appointed: 01 November 2005

Resigned: 26 August 2008

Michael J.

Position: Secretary

Appointed: 28 June 2004

Resigned: 01 November 2005

Arthur R.

Position: Director

Appointed: 01 April 2004

Resigned: 01 November 2005

Michael J.

Position: Director

Appointed: 01 April 2004

Resigned: 01 November 2005

Anthony S.

Position: Director

Appointed: 29 June 1991

Resigned: 01 April 2004

Jayne S.

Position: Secretary

Appointed: 29 June 1991

Resigned: 01 April 2004

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we found, there is Henry Adams Holdings Limited from Pulborough, England. This PSC is classified as "a private limited company", 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.

Henry Adams Holdings Limited

Mulberry House The Square, Storrington, Pulborough, West Sussex, RH20 4DJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 08696932
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pallant Property Management July 30, 2007
Henry Adams Lettings July 11, 2007
Link Business Sales December 28, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand275 269521 942861 079567 420157 399302 811
Current Assets953 0791 087 5861 404 9291 160 097629 368940 721
Debtors677 810565 644543 850592 677471 969637 910
Net Assets Liabilities719 842862 0751 132 993910 538657 8521 087 888
Other Debtors38 71032 31938 52425 76718 21439 155
Property Plant Equipment20 99427 23417 89911 3848 43311 798
Other
Accumulated Amortisation Impairment Intangible Assets63 37563 37563 37563 37590 699136 976
Accumulated Depreciation Impairment Property Plant Equipment104 457114 001112 629114 693117 644122 038
Amounts Owed By Related Parties491 175391 175325 674421 924288 829383 818
Average Number Employees During Period 2426212323
Corporation Tax Payable89 00095 00099 400102 40048 300104 629
Creditors500250 445287 935259 643225 162252 547
Dividends Paid    638 750100 000
Fixed Assets   11 384254 446401 064
Future Minimum Lease Payments Under Non-cancellable Operating Leases 51 25180 76886 22099 710114 294
Increase Decrease In Intangible Assets     189 530
Increase From Amortisation Charge For Year Intangible Assets    27 32446 277
Increase From Depreciation Charge For Year Property Plant Equipment 9 5446 2804 0122 9514 394
Intangible Assets    245 912389 165
Intangible Assets Gross Cost63 37563 37563 37563 375336 611526 141
Investments Fixed Assets    101101
Investments In Group Undertakings Participating Interests    101101
Net Current Assets Liabilities703 048837 1411 116 994900 454404 206688 174
Number Shares Issued But Not Fully Paid 100    
Number Shares Issued Fully Paid  100   
Other Creditors50021 19610 08029 77624 43512 901
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  7 6521 948  
Other Disposals Property Plant Equipment  16 6724 451  
Other Taxation Social Security Payable21 12121 00446 50429 22628 443104 362
Par Value Share 11   
Profit Loss    386 064512 036
Property Plant Equipment Gross Cost125 451141 235130 528126 077126 077133 836
Provisions For Liabilities Balance Sheet Subtotal3 7002 3001 9001 3008001 350
Total Additions Including From Business Combinations Intangible Assets    273 236 
Total Additions Including From Business Combinations Property Plant Equipment 15 7845 965  7 759
Total Assets Less Current Liabilities724 042864 3751 134 893911 838658 6521 089 238
Trade Creditors Trade Payables112 359113 245131 95198 241123 98430 655
Trade Debtors Trade Receivables147 925142 150179 652144 986164 926214 937

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 17th, August 2023
Free Download (12 pages)

Company search

Advertisements