Habro Properties Limited LONDON


Habro Properties started in year 2006 as Private Limited Company with registration number 05705750. The Habro Properties company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at 14 Cork Street. Postal code: W1S 3NS.

The company has 4 directors, namely Mark A., Patrick H. and Jan H. and others. Of them, Jan H., Flemming B. have been with the company the longest, being appointed on 10 February 2006 and Mark A. and Patrick H. have been with the company for the least time - from 1 May 2021. As of 26 April 2024, there were 3 ex directors - Rebecca R., Patrick H. and others listed below. There were no ex secretaries.

Habro Properties Limited Address / Contact

Office Address 14 Cork Street
Office Address2 Mayfair
Town London
Post code W1S 3NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05705750
Date of Incorporation Fri, 10th Feb 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Mark A.

Position: Director

Appointed: 01 May 2021

Patrick H.

Position: Director

Appointed: 01 May 2021

Jan H.

Position: Director

Appointed: 10 February 2006

Flemming B.

Position: Director

Appointed: 10 February 2006

Rebecca R.

Position: Director

Appointed: 01 January 2019

Resigned: 15 October 2021

Patrick H.

Position: Director

Appointed: 01 April 2009

Resigned: 31 December 2018

Claus M.

Position: Director

Appointed: 10 February 2006

Resigned: 01 June 2018

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 10 February 2006

Resigned: 10 February 2006

Compsec K&r Limited

Position: Corporate Secretary

Appointed: 10 February 2006

Resigned: 31 December 2019

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 10 February 2006

Resigned: 10 February 2006

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Flemming B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Jan H. This PSC owns 25-50% shares and has 25-50% voting rights.

Flemming B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jan H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand159 573101 397135 109
Current Assets559 503340 403362 111
Debtors399 930239 006227 002
Other Debtors109 28831 665199 612
Other
Accrued Liabilities Deferred Income241 07758 11524 097
Accumulated Depreciation Impairment Property Plant Equipment41 78941 789 
Administrative Expenses341 440374 42917 089
Amounts Owed By Group Undertakings382  
Amounts Owed To Group Undertakings25 5051 273113 348
Average Number Employees During Period111
Comprehensive Income Expense116 096132 314213 301
Corporation Tax Payable6 3349 121 
Creditors340 47992 130137 667
Current Tax For Period6 3349 044-3 260
Dividends Paid 125 000100 000
Fixed Assets427 771405 836542 966
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax89 59593 065227 130
Further Operating Expense Item Component Total Operating Expenses3 0003 000 
Future Minimum Lease Payments Under Non-cancellable Operating Leases45 531  
Investments Fixed Assets427 771405 836542 966
Net Current Assets Liabilities219 024248 273224 444
Number Shares Issued Fully Paid 1 0001 000
Operating Profit Loss33 09248 293 
Other Comprehensive Income Expense Net Tax89 59593 065227 130
Other Interest Receivable Similar Income Finance Income43  
Par Value Share 11
Pension Other Post-employment Benefit Costs Other Pension Costs2 7232 284 
Prepayments Accrued Income10 5457 268 
Profit Loss26 50139 249-13 829
Profit Loss On Ordinary Activities Before Tax33 13548 293-17 089
Property Plant Equipment Gross Cost41 78941 789 
Recoverable Value-added Tax  4 981
Social Security Costs11 20013 834641
Staff Costs Employee Benefits Expense169 998162 46212 641
Tax Tax Credit On Profit Or Loss On Ordinary Activities6 6349 044-3 260
Total Assets Less Current Liabilities646 795654 109767 410
Trade Debtors Trade Receivables279 715200 07319 117
Turnover Revenue374 532422 722 
Wages Salaries156 075146 34412 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers
Small company accounts for the period up to 2022-12-31
filed on: 12th, June 2023
Free Download (18 pages)

Company search