Halcyon Property Co (liverpool) Limited(the) HALESWORTH


Halcyon Property (liverpool) (the) started in year 1959 as Private Limited Company with registration number 00619335. The Halcyon Property (liverpool) (the) company has been functioning successfully for sixty five years now and its status is active. The firm's office is based in Halesworth at The Wherry. Postal code: IP19 8ET.

At the moment there are 2 directors in the the company, namely Anne A. and David A.. In addition one secretary - Anne A. - is with the firm. Currenlty, the company lists one former director, whose name is Agnes F. and who left the the company on 12 December 2015. In addition, there is one former secretary - Agnes F. who worked with the the company until 14 September 2005.

Halcyon Property Co (liverpool) Limited(the) Address / Contact

Office Address The Wherry
Office Address2 Quay Street
Town Halesworth
Post code IP19 8ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 00619335
Date of Incorporation Wed, 21st Jan 1959
Industry Development of building projects
End of financial Year 31st March
Company age 65 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Anne A.

Position: Director

Appointed: 03 October 2017

Anne A.

Position: Secretary

Appointed: 14 September 2005

David A.

Position: Director

Appointed: 31 December 1990

Agnes F.

Position: Director

Resigned: 12 December 2015

Agnes F.

Position: Secretary

Appointed: 31 December 1990

Resigned: 14 September 2005

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we found, there is Anne A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is David A. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Anne A.

Notified on 27 September 2017
Nature of control: 25-50% voting rights
25-50% shares

David A.

Notified on 11 April 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth679 763674 587629 255657 824      
Balance Sheet
Current Assets111 200104 00560 901136 45310 47615 3509 27515 08912 23613 850
Net Assets Liabilities   657 824546 596531 663528 827587 697600 234600 996
Cash Bank In Hand91 33984 070        
Debtors19 86119 935        
Net Assets Liabilities Including Pension Asset Liability679 763674 587629 255657 824      
Tangible Fixed Assets440 001440 001        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve627 980622 804        
Shareholder Funds679 763674 587629 255657 824      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 7821 7761 6991 7161 4941 6561 752
Average Number Employees During Period     22222
Creditors   27 27511 47529 87525 07535 27530 47533 800
Fixed Assets625 380624 941608 105550 244549 204547 717546 167609 192619 941622 482
Net Current Assets Liabilities54 38349 64625 282109 36283214 35515 62420 00118 05119 734
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  156184167170176185188216
Total Assets Less Current Liabilities679 763674 587633 387659 606548 372533 362530 543589 191601 890602 748
Accruals Deferred Income  4 1321 782      
Creditors Due Within One Year56 81754 35935 77527 275      
Investments Fixed Assets185 379184 940        
Number Shares Allotted 100        
Par Value Share 1        
Revaluation Reserve51 68351 683        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Cost Or Valuation441 719441 719        
Tangible Fixed Assets Depreciation1 7181 718        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 12th, December 2023
Free Download (3 pages)

Company search

Advertisements