Highstone Homes Limited SHEFFIELD


Highstone Homes started in year 2015 as Private Limited Company with registration number 09462248. The Highstone Homes company has been functioning successfully for nine years now and its status is active. The firm's office is based in Sheffield at Broadstone Farm Browns Edge Road. Postal code: S36 7GR. Since Thursday 9th April 2015 Highstone Homes Limited is no longer carrying the name Broadstone Homes.

The company has 4 directors, namely Gareth L., Amy H. and Joanne H. and others. Of them, Joanne H., Steven H. have been with the company the longest, being appointed on 27 February 2015 and Gareth L. has been with the company for the least time - from 1 October 2022. As of 6 May 2024, there was 1 ex director - Lucy L.. There were no ex secretaries.

Highstone Homes Limited Address / Contact

Office Address Broadstone Farm Browns Edge Road
Office Address2 Ingbirchworth
Town Sheffield
Post code S36 7GR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09462248
Date of Incorporation Fri, 27th Feb 2015
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Gareth L.

Position: Director

Appointed: 01 October 2022

Amy H.

Position: Director

Appointed: 01 April 2019

Joanne H.

Position: Director

Appointed: 27 February 2015

Steven H.

Position: Director

Appointed: 27 February 2015

Lucy L.

Position: Director

Appointed: 01 April 2019

Resigned: 01 October 2022

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Joanne H. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Steven H. This PSC owns 25-50% shares.

Joanne H.

Notified on 25 February 2017
Nature of control: 25-50% shares

Steven H.

Notified on 25 February 2017
Nature of control: 25-50% shares

Company previous names

Broadstone Homes April 9, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-262016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth 1 947 705       
Balance Sheet
Cash Bank In Hand 3 160       
Cash Bank On Hand 3 160 2 362 2652 273 737560 298204 0654 741 4733 290
Current Assets 16 498124 3002 937 9274 671 3733 839 9143 751 74210 348 2944 691 469
Debtors 13 338124 300575 6622 397 6363 279 6163 547 6775 606 8214 688 179
Net Assets Liabilities 1 811 9612 160 1447 840 6068 763 3589 590 61010 818 96516 815 84016 928 388
Net Assets Liabilities Including Pension Asset Liability 1 947 705       
Other Debtors 12 788103 388575 662303 550214 909330 1742 173 7263 407 134
Tangible Fixed Assets2 525 0004 340 650       
Reserves/Capital
Called Up Share Capital 1 112 273       
Profit Loss Account Reserve 120 992       
Shareholder Funds 1 947 705       
Other
Amount Specific Advance Or Credit Directors 9 47013 346272 12812 207265 151 250154 275
Amount Specific Advance Or Credit Made In Period Directors 21 2316 000258 782666 504632 56698 761151 2503 025
Amount Specific Advance Or Credit Repaid In Period Directors 11 7612 124 950 839620 62498 496 1 320 368
Additions Other Than Through Business Combinations Investment Property Fair Value Model  401 1794 263 3704 268 4655 938 3794 265 7276 327 8717 540 872
Bank Borrowings 2 269 3962 455 6793 868 5016 135 9889 030 98310 663 195  
Bank Borrowings Overdrafts 2 269 3962 455 6793 553 1215 716 4018 444 7309 960 094  
Creditors 2 269 3962 455 6799 076 91014 388 62117 155 84519 110 6763 185 0005 589 240
Creditors Due After One Year 2 269 396       
Creditors Due Within One Year 140 047       
Disposals Investment Property Fair Value Model   19 966   23 015 30314 077
Future Minimum Lease Payments Under Non-cancellable Operating Leases 24 00024 00024 000     
Investment Property 4 340 6504 925 54715 831 60020 133 92126 097 80030 404 45413 329 89920 455 000
Investment Property Fair Value Model 4 340 6504 925 54715 831 60020 133 92126 097 80030 404 45413 329 89920 455 000
Net Current Assets Liabilities -123 549-139 0742 457 6613 979 0331 747 790656 5046 670 9412 062 628
Number Shares Allotted 1 112 253       
Other Creditors 109 536134 7645 523 7898 672 2208 711 1159 150 5823 185 0005 589 240
Other Taxation Social Security Payable 30 45480 65252 06360 04281 634153 0792 330 6912 239 908
Par Value Share 1       
Provisions For Liabilities Balance Sheet Subtotal 135 744170 6501 371 745960 9751 099 1351 131 317  
Revaluation Reserve 714 440       
Secured Debts 2 269 396       
Share Capital Allotted Called Up Paid 1 112 253       
Tangible Fixed Assets Additions 1 101 210       
Tangible Fixed Assets Cost Or Valuation2 525 0004 340 650       
Tangible Fixed Assets Increase Decrease From Revaluations 714 440       
Total Assets Less Current Liabilities 4 217 1014 786 47318 289 26124 112 95427 845 59031 060 95820 000 84022 517 628
Trade Creditors Trade Payables 571 80030417 81816 0005 24160 416228 769
Trade Debtors Trade Receivables 55020 912 782107 2733 86952 96142 229
Advances Credits Directors 9 470       

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Registration of charge 094622480031, created on Thursday 11th January 2024
filed on: 12th, January 2024
Free Download (30 pages)

Company search

Advertisements