Henstock Property Services Ltd MANCHESTER


Founded in 2014, Henstock Property Services, classified under reg no. 09100321 is an active company. Currently registered at 31 Sackville Street M1 3LZ, Manchester the company has been in the business for 10 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30. Since 2014/10/01 Henstock Property Services Ltd is no longer carrying the name J R H Furnishings.

The firm has 2 directors, namely Philip H., John H.. Of them, John H. has been with the company the longest, being appointed on 17 July 2014 and Philip H. has been with the company for the least time - from 22 February 2016. As of 29 May 2024, there was 1 ex director - Osker H.. There were no ex secretaries.

Henstock Property Services Ltd Address / Contact

Office Address 31 Sackville Street
Town Manchester
Post code M1 3LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09100321
Date of Incorporation Tue, 24th Jun 2014
Industry Real estate agencies
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Philip H.

Position: Director

Appointed: 22 February 2016

John H.

Position: Director

Appointed: 17 July 2014

Osker H.

Position: Director

Appointed: 24 June 2014

Resigned: 24 June 2014

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we established, there is Philip H. This PSC and has 25-50% shares. Another one in the PSC register is John H. This PSC owns 25-50% shares.

Philip H.

Notified on 30 June 2016
Nature of control: 25-50% shares

John H.

Notified on 30 June 2016
Nature of control: 25-50% shares

Company previous names

J R H Furnishings October 1, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-16 193696       
Balance Sheet
Cash Bank On Hand 60 15187 35889 504126 792133 048181 283207 517166 311
Current Assets 60 15189 29190 124127 003    
Debtors  1 933620211    
Net Assets Liabilities  52 44764 00282 27988 497121 073145 421107 859
Other Debtors  1 933620211    
Property Plant Equipment 21 64919 58716 10914 50711 7669 8457 876 
Cash Bank In Hand45 08360 151       
Tangible Fixed Assets25 71721 649       
Reserves/Capital
Called Up Share Capital1100       
Profit Loss Account Reserve-16 194596       
Shareholder Funds-16 193696       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    -2 959-4 959-2 000  
Accumulated Depreciation Impairment Property Plant Equipment 11 59916 49520 47623 89726 83829 2994 56332 844
Additions Other Than Through Business Combinations Property Plant Equipment     200540  
Average Number Employees During Period    65555
Creditors 81 10456 43139 13956 47549 17266 18568 47663 177
Dividend Per Share Interim       500 
Dividends Paid On Shares Interim      50 00050 000 
Increase From Depreciation Charge For Year Property Plant Equipment  4 8973 9813 4212 9412 4611 9691 164
Net Current Assets Liabilities-41 910-20 95332 86050 98573 48783 925115 098139 041103 134
Number Shares Issued Fully Paid  100100100100100100100
Other Creditors 73 57030 85617 24523 936  31 59640 664
Par Value Share 111 1111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    21049   
Property Plant Equipment Gross Cost 33 24836 08236 58538 40438 60439 14439 144 
Provisions For Liabilities Balance Sheet Subtotal   3 0922 7562 2351 8701 4961 575
Total Additions Including From Business Combinations Property Plant Equipment  2 8355031 819    
Total Assets Less Current Liabilities-16 19369652 44767 09487 99495 691124 943146 917109 434
Trade Creditors Trade Payables 232 4725254 129  5 64111 190
Amount Specific Advance Or Credit Directors   -240-342-1 376-2 324-3 389 
Amount Specific Advance Or Credit Made In Period Directors    -102-1 034-2 324-1 065 
Company Contributions To Money Purchase Plans Directors    4141 2621 5141 514 
Director Remuneration    16 95014 45817 59817 814 
Other Taxation Social Security Payable       31 23911 323
Creditors Due Within One Year86 99381 104       
Number Shares Allotted 100       
Share Capital Allotted Called Up Paid1100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 29th, March 2024
Free Download (8 pages)

Company search