Halsbury Homes (east Anglia) Limited NORWICH


Halsbury Homes (east Anglia) started in year 2015 as Private Limited Company with registration number 09423214. The Halsbury Homes (east Anglia) company has been functioning successfully for nine years now and its status is active. The firm's office is based in Norwich at Seymour House. Postal code: NR14 6JD.

Currently there are 3 directors in the the company, namely Patrick J., Stephanie J. and Phillip J.. In addition one secretary - Simon E. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Halsbury Homes (east Anglia) Limited Address / Contact

Office Address Seymour House
Office Address2 Loddon
Town Norwich
Post code NR14 6JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09423214
Date of Incorporation Thu, 5th Feb 2015
Industry Development of building projects
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Simon E.

Position: Secretary

Appointed: 31 January 2024

Patrick J.

Position: Director

Appointed: 28 September 2023

Stephanie J.

Position: Director

Appointed: 01 October 2018

Phillip J.

Position: Director

Appointed: 05 February 2015

Martin B.

Position: Director

Appointed: 01 June 2018

Resigned: 19 June 2018

Benita N.

Position: Secretary

Appointed: 01 April 2018

Resigned: 31 January 2024

Shaun M.

Position: Director

Appointed: 19 June 2017

Resigned: 07 November 2019

Jason G.

Position: Director

Appointed: 20 January 2017

Resigned: 02 March 2021

David B.

Position: Director

Appointed: 01 February 2016

Resigned: 15 December 2017

Patrick J.

Position: Director

Appointed: 01 February 2016

Resigned: 27 September 2023

Michael G.

Position: Director

Appointed: 01 February 2016

Resigned: 13 October 2017

Karl D.

Position: Director

Appointed: 01 February 2016

Resigned: 02 October 2019

Phillip J.

Position: Secretary

Appointed: 05 February 2015

Resigned: 01 April 2018

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we researched, there is Phillip J. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Phillip J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312021-03-312022-09-30
Net Worth-2 727    
Balance Sheet
Cash Bank On Hand 14 41131 9111 50539 917
Current Assets66 5002 142 6775 466 08312 354 6634 031 767
Debtors18 569505 7492 159 83212 353 1583 991 850
Net Assets Liabilities -4 1741 476 9828 317 5062 458 718
Property Plant Equipment  23 43825 443 
Total Inventories 1 622 5173 274 340  
Cash Bank In Hand712    
Stocks Inventory47 219    
Reserves/Capital
Called Up Share Capital100    
Profit Loss Account Reserve-2 827    
Shareholder Funds-2 727    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -525  
Accumulated Depreciation Impairment Property Plant Equipment  1 56233 604 
Additions Other Than Through Business Combinations Property Plant Equipment  25 000  
Creditors 2 146 9514 039 3773 947 2001 447 149
Fixed Assets 10023 53825 543100
Increase From Depreciation Charge For Year Property Plant Equipment  1 562 8 746
Investments Fixed Assets100100100100100
Investments In Subsidiaries 100100  
Net Current Assets Liabilities-2 827-4 2741 476 4698 407 4632 584 618
Ownership Interest In Subsidiary Percent 100100  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  49 763  
Property Plant Equipment Gross Cost  25 00059 047 
Provisions For Liabilities Balance Sheet Subtotal  22 500115 500126 000
Total Assets Less Current Liabilities-2 727-4 1741 500 0078 433 0062 584 718
Work In Progress 1 622 5173 274 340  
Accounting Period Subsidiary2 016    
Creditors Due Within One Year69 327    
Number Shares Allotted100    
Par Value Share1    
Value Shares Allotted100    
Disposals Decrease In Depreciation Impairment Property Plant Equipment    42 350
Disposals Property Plant Equipment    59 047
Percentage Class Share Held In Subsidiary    100

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates Monday 5th February 2024
filed on: 7th, February 2024
Free Download (3 pages)

Company search

Advertisements