Half Acre Limited AXMINSTER


Half Acre started in year 2002 as Private Limited Company with registration number 04367063. The Half Acre company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Axminster at Timberly. Postal code: EX13 5AD.

At the moment there are 2 directors in the the firm, namely Grant A. and Laurel A.. In addition one secretary - Laurel A. - is with the company. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Half Acre Limited Address / Contact

Office Address Timberly
Office Address2 South Street
Town Axminster
Post code EX13 5AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04367063
Date of Incorporation Tue, 5th Feb 2002
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Grant A.

Position: Director

Appointed: 05 February 2002

Laurel A.

Position: Secretary

Appointed: 05 February 2002

Laurel A.

Position: Director

Appointed: 05 February 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 05 February 2002

Resigned: 05 February 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 05 February 2002

Resigned: 05 February 2002

Combined Nominees Limited

Position: Nominee Director

Appointed: 05 February 2002

Resigned: 05 February 2002

People with significant control

The register of PSCs that own or control the company includes 1 name. As we established, there is Laurel A. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Laurel A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand21 42412 5167 0875 549140 22882 562
Current Assets21 42412 5167 0877 106140 22882 562
Debtors   1 557  
Net Assets Liabilities260 135277 670271 605270 944267 511250 754
Other Debtors   1 557  
Property Plant Equipment378 158378 118360 088370 066195 050200 038
Other
Accrued Liabilities Deferred Income7189459921 1341 1911 684
Accumulated Depreciation Impairment Property Plant Equipment3 7253 7653 7953 8173 8333 845
Average Number Employees During Period222222
Bank Borrowings Overdrafts5 7605 760    
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment197 015197 015197 015197 015197 015122 015
Creditors55 83554 93884 05492 83465 43531 846
Depreciation Rate Used For Property Plant Equipment 2525252525
Disposals Property Plant Equipment    185 000 
Fixed Assets378 158378 118360 088370 066195 050200 038
Increase From Depreciation Charge For Year Property Plant Equipment 4030221612
Investment Property Fair Value Model 360 000    
Net Current Assets Liabilities-34 411-42 422-76 967-85 72874 79350 716
Property Plant Equipment Gross Cost 381 883363 883373 883198 883203 883
Provisions For Liabilities Balance Sheet Subtotal34 41714 84811 51613 3942 332 
Total Assets Less Current Liabilities343 747335 696283 121284 338269 843250 754
Total Increase Decrease From Revaluations Property Plant Equipment  -18 00010 00010 0005 000
Advances Credits Directors47 76048 23381 50591 30051 33129 815
Advances Credits Made In Period Directors26247338 2729 79539 969 
Advances Credits Repaid In Period Directors  5 000   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 23rd, August 2023
Free Download (11 pages)

Company search

Advertisements