Whitlock And Heaps Ltd HOVE


Whitlock And Heaps Ltd is a private limited company located at 65 Sackville Road, Hove BN3 3WE. Its net worth is valued to be 0 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 2019-03-08, this 5-year-old company is run by 4 directors.
Director Nyree F., appointed on 01 February 2020. Director Peter F., appointed on 08 March 2019. Director Jack F., appointed on 08 March 2019.
The company is categorised as "other letting and operating of own or leased real estate" (Standard Industrial Classification code: 68209), "real estate agencies" (Standard Industrial Classification code: 68310).
The latest confirmation statement was filed on 2023-03-07 and the date for the following filing is 2024-03-21. Moreover, the statutory accounts were filed on 31 March 2023 and the next filing is due on 31 December 2024.

Whitlock And Heaps Ltd Address / Contact

Office Address 65 Sackville Road
Town Hove
Post code BN3 3WE
Country of origin United Kingdom

Company Information / Profile

Registration Number 11868970
Date of Incorporation Fri, 8th Mar 2019
Industry Other letting and operating of own or leased real estate
Industry Real estate agencies
End of financial Year 31st March
Company age 5 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 Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Nyree F.

Position: Director

Appointed: 01 February 2020

Peter F.

Position: Director

Appointed: 08 March 2019

Jack F.

Position: Director

Appointed: 08 March 2019

Sonya F.

Position: Director

Appointed: 08 March 2019

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As we established, there is Jnfs Properties Ltd from Haywards Heath, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Jack F. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Sonya F., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jnfs Properties Ltd

Suite 6 141/143 South Road, Haywards Heath, West Sussex, RH16 4LY, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 13309715
Notified on 31 October 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jack F.

Notified on 8 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Sonya F.

Notified on 8 March 2019
Ceased on 31 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Peter F.

Notified on 8 March 2019
Ceased on 31 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand100587 431632 309841 004
Current Assets 591 563782 309991 004
Debtors 4 132150 000150 000
Net Assets Liabilities100129 479265 556373 326
Other Debtors 3 532  
Property Plant Equipment 23 11917 75913 651
Other
Accumulated Amortisation Impairment Intangible Assets 4 3509 42513 775
Accumulated Depreciation Impairment Property Plant Equipment 7 18412 54416 652
Average Number Employees During Period 888
Bank Borrowings Overdrafts 30 00027 08322 083
Corporation Tax Payable 66 69469 10459 648
Creditors 48 19637 72230 179
Dividends Paid 148 750  
Finance Lease Liabilities Present Value Total 18 19610 6398 096
Fixed Assets 62 26951 83443 376
Increase From Amortisation Charge For Year Intangible Assets 4 3505 0754 350
Increase From Depreciation Charge For Year Property Plant Equipment 7 1845 3604 108
Intangible Assets 39 15034 07529 725
Intangible Assets Gross Cost 43 50043 500 
Net Current Assets Liabilities 115 406251 444360 129
Number Shares Issued Fully Paid 33  
Other Creditors 377 175418 739486 790
Other Taxation Social Security Payable 1 129  
Par Value Share11  
Profit Loss 278 129  
Property Plant Equipment Gross Cost 30 30330 303 
Total Additions Including From Business Combinations Intangible Assets 43 500  
Total Additions Including From Business Combinations Property Plant Equipment 30 303  
Total Assets Less Current Liabilities 177 675303 278403 505
Trade Creditors Trade Payables 7 2734 3814 379
Trade Debtors Trade Receivables 600  
Number Shares Allotted100   

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
25th March 2024 - the day director's appointment was terminated
filed on: 26th, March 2024
Free Download (1 page)

Company search