Haines Residential Limited BERKSHIRE


Haines Residential started in year 2006 as Private Limited Company with registration number 05668953. The Haines Residential company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Berkshire at 1 Carnegie Road. Postal code: RG14 5DJ.

The company has one director. Sandra H., appointed on 9 January 2006. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Ian H. and who left the the company on 15 September 2023. In addition, there is one former secretary - Ian H. who worked with the the company until 15 September 2023.

Haines Residential Limited Address / Contact

Office Address 1 Carnegie Road
Office Address2 Newbury
Town Berkshire
Post code RG14 5DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05668953
Date of Incorporation Mon, 9th Jan 2006
Industry Real estate agencies
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Sandra H.

Position: Director

Appointed: 09 January 2006

Ian H.

Position: Secretary

Appointed: 09 January 2006

Resigned: 15 September 2023

Ian H.

Position: Director

Appointed: 09 January 2006

Resigned: 15 September 2023

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats discovered, there is Sandra H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Ian H. This PSC owns 25-50% shares and has 25-50% voting rights.

Sandra H.

Notified on 29 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian H.

Notified on 29 June 2016
Ceased on 15 September 2023
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 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand9925 01228 6715 01431
Current Assets41 44036 01335 84110 18042 50224 34613 339
Debtors41 43136 00435 8395 16813 83119 33213 308
Net Assets Liabilities-61 438-70 384-48 194-45 066-9 386-46 740-40 079
Property Plant Equipment47 80940 43933 71329 19923 759  
Other
Accumulated Depreciation Impairment Property Plant Equipment30 61037 98044 95551 89358 87665 82372 815
Average Number Employees During Period7787645
Creditors29 48820 75020 75020 75020 75020 75064 943
Increase From Depreciation Charge For Year Property Plant Equipment 7 3706 9756 9386 983 6 992
Net Current Assets Liabilities-79 759-90 073-56 673-49 168-8 830-42 063-51 604
Nominal Value Allotted Share Capital100100100100100  
Number Shares Issued Fully Paid 100100100100 100
Par Value Share 1111 1
Property Plant Equipment Gross Cost78 41978 41978 66881 09282 63584 79886 200
Provisions For Liabilities Balance Sheet Subtotal  4 4844 3473 5652 9021 860
Total Additions Including From Business Combinations Property Plant Equipment  2492 4241 543 1 402
Total Assets Less Current Liabilities-31 950-49 634-22 960-19 96914 929-23 088-38 219

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director appointment termination date: September 15, 2023
filed on: 18th, September 2023
Free Download (1 page)

Company search

Advertisements