Habco Property Investment Company Limited ROTHERHAM


Founded in 1995, Habco Property Investment Company, classified under reg no. 03009934 is an active company. Currently registered at 6 Moatlands S66 1DQ, Rotherham the company has been in the business for 29 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

There is a single director in the firm at the moment - John H., appointed on 17 January 1995. In addition, a secretary was appointed - John H., appointed on 17 January 1995. As of 26 April 2024, there were 3 ex directors - Richard H., Gillian H. and others listed below. There were no ex secretaries.

Habco Property Investment Company Limited Address / Contact

Office Address 6 Moatlands
Office Address2 Wickersley
Town Rotherham
Post code S66 1DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03009934
Date of Incorporation Mon, 16th Jan 1995
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

John H.

Position: Secretary

Appointed: 17 January 1995

John H.

Position: Director

Appointed: 17 January 1995

Richard H.

Position: Director

Appointed: 17 January 1995

Resigned: 16 February 2018

Gillian H.

Position: Director

Appointed: 17 January 1995

Resigned: 31 October 2002

Jennifer H.

Position: Director

Appointed: 17 January 1995

Resigned: 16 February 2018

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 16 January 1995

Resigned: 17 January 1995

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 16 January 1995

Resigned: 17 January 1995

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is John H. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Richard H. This PSC owns 25-50% shares.

John H.

Notified on 1 December 2016
Nature of control: 25-50% shares

Richard H.

Notified on 1 December 2016
Ceased on 16 February 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-02-282019-02-282020-02-292021-02-282021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand40 55422 68538 26434 82911 68419 75820 20916 671
Current Assets50 97731 95842 05737 16933 30721 69022 27622 397
Debtors10 4239 2733 7932 34021 6231 9322 0675 726
Net Assets Liabilities1 520 454782 948773 136770 809767 244749 642752 591742 686
Other Debtors5 6975 356      
Property Plant Equipment2 071 9301 083 000      
Other
Accumulated Depreciation Impairment Property Plant Equipment4 600       
Bank Borrowings Overdrafts498 000249 000249 000249 000249 000249 000249 000249 000
Cancellation Subscribed Capital Decrease In Equity 500      
Comprehensive Income Expense34 439-444 349      
Creditors26 038311 229265 168261 287260 990266 975264 612266 720
Depreciation Rate Used For Property Plant Equipment 15      
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 661      
Disposals Investment Property Fair Value Model 455 61431 500     
Disposals Property Plant Equipment 455 614      
Dividends Paid72 00060 000      
Fixed Assets2 071 9301 083 000      
Income Expense Recognised Directly In Equity-72 000-293 157      
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model -532 886      
Increase From Depreciation Charge For Year Property Plant Equipment 61      
Investment Property Fair Value Model2 071 5001 083 0001 020 0001 020 0001 020 0001 020 0001 020 000 
Net Current Assets Liabilities24 939-279 271-223 111-224 118-227 683-245 285-242 336-244 323
Other Creditors6 14526 543      
Other Taxation Social Security Payable19 77511 191 144147146151151
Profit Loss34 439-444 349      
Property Plant Equipment Gross Cost2 076 5301 083 000      
Provisions For Liabilities Balance Sheet Subtotal78 41520 78123 75325 07325 07325 07325 07332 991
Redemption Shares Decrease In Equity 232 657      
Total Assets Less Current Liabilities2 096 869803 729796 889795 882792 317774 715777 664775 677
Total Increase Decrease From Revaluations Property Plant Equipment -532 886      
Trade Creditors Trade Payables11819 57611-1 1-1
Trade Debtors Trade Receivables4 7263 9171 840 1 974  3 354
Accrued Liabilities 4 9192 0262 1822 2382 1032 1033 000
Additional Provisions Increase From New Provisions Recognised  2 9721 320    
Average Number Employees During Period   11121
Bank Borrowings 249 000249 000249 000249 000249 000249 000249 000
Corporation Tax Payable 11 19112 9648 2087 60812 8629 1369 416
Investment Property 1 083 0001 020 0001 020 0001 020 0001 020 0001 020 0001 020 000
Prepayments 2 0581 0331 0551 1281 9322 0672 372
Prepayments Accrued Income 7249201 285    
Provisions 20 78123 75325 07325 07325 07325 07325 073
Recoverable Value-added Tax 2 574      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 28th, June 2023
Free Download (9 pages)

Company search

Advertisements