Haines Watts Farnborough LLP ESHER


Haines Watts Farnborough LLP is a limited liability partnership situated at Aissela, 46 High Street, Esher KT10 9QY. Its total net worth is valued to be around 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2019-11-18, this 4-year-old. According to CH records there was a name change on 2023-01-18 and their previous name was Haines Watts Farnborough (2020) Llp.
The latest confirmation statement was sent on 2022-11-17 and the due date for the subsequent filing is 2023-12-01. Moreover, the accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Haines Watts Farnborough LLP Address / Contact

Office Address Aissela
Office Address2 46 High Street
Town Esher
Post code KT10 9QY
Country of origin United Kingdom

Company Information / Profile

Registration Number OC429681
Date of Incorporation Mon, 18th Nov 2019
End of financial Year 31st March
Company age 5 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Matthew A.

Position: LLP Member

Appointed: 01 November 2022

Andrew L.

Position: LLP Member

Appointed: 01 October 2022

Deborah A.

Position: LLP Member

Appointed: 01 October 2022

Louise C.

Position: LLP Member

Appointed: 01 July 2022

Tara M.

Position: LLP Member

Appointed: 01 October 2021

Paul S.

Position: LLP Member

Appointed: 01 October 2021

Jane W.

Position: LLP Member

Appointed: 01 October 2021

Roslyn M.

Position: LLP Member

Appointed: 01 October 2020

Matthew F.

Position: LLP Member

Appointed: 01 October 2020

Stephen E.

Position: LLP Member

Appointed: 01 October 2020

James M.

Position: LLP Member

Appointed: 01 October 2020

Jonathan M.

Position: LLP Member

Appointed: 01 October 2020

Haines Watts South East Llp

Position: Corporate LLP Designated Member

Appointed: 18 November 2019

Michael D.

Position: LLP Designated Member

Appointed: 18 November 2019

Andrew B.

Position: LLP Designated Member

Appointed: 18 November 2019

Steve M.

Position: LLP Member

Appointed: 01 October 2021

Resigned: 01 October 2021

Amandeep D.

Position: LLP Member

Appointed: 01 October 2021

Resigned: 30 April 2022

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats discovered, there is Michael D. The abovementioned PSC has 25-50% voting rights. Another entity in the PSC register is Andrew B. This PSC and has 25-50% voting rights. Moving on, there is Haines Watts South East Llp, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited liability partnership", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Michael D.

Notified on 18 November 2019
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Andrew B.

Notified on 18 November 2019
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Haines Watts South East Llp

Aissela 46 High Street, Esher, Surrey, KT10 9QY

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Companies House
Registration number Oc401782
Notified on 18 November 2019
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Company previous names

Haines Watts Farnborough (2020) Llp January 18, 2023
Haines Watts (new) Llp October 6, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand138 150488 303580 289
Current Assets1 100 2392 148 4062 322 230
Debtors740 5971 434 3271 582 947
Other Debtors90 581233 600168 337
Property Plant Equipment9 109464 329 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 667113 84365 946
Average Number Employees During Period253538
Bank Borrowings Overdrafts 61 78827 796
Creditors394 60961 7881 091 682
Finance Lease Liabilities Present Value Total  26 960
Increase From Depreciation Charge For Year Property Plant Equipment1 66736 57829 801
Net Current Assets Liabilities705 6301 170 9061 230 548
Other Creditors107 703267 019460 320
Other Taxation Social Security Payable130 771185 920353 404
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal221 492225 776158 994
Property Plant Equipment Gross Cost10 776578 172647 507
Total Additions Including From Business Combinations Property Plant Equipment10 776363 46169 335
Total Assets Less Current Liabilities714 7391 635 2351 665 888
Trade Creditors Trade Payables156 135496 765223 202
Trade Debtors Trade Receivables650 0161 200 7271 414 610
Increase Decrease Due To Transfers Between Classes Property Plant Equipment 203 935 
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment 75 598 

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates November 17, 2023
filed on: 8th, January 2024
Free Download (3 pages)

Company search