Halsbury Homes (south East) Limited NORWICH


Halsbury Homes (south East) started in year 2015 as Private Limited Company with registration number 09423075. The Halsbury Homes (south East) company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Norwich at Seymour House Little Money Road. 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 (south East) Limited Address / Contact

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

Company Information / Profile

Registration Number 09423075
Date of Incorporation Wed, 4th Feb 2015
Industry Development of building projects
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 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: 04 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

Michael G.

Position: Director

Appointed: 01 February 2016

Resigned: 13 October 2017

Karl D.

Position: Director

Appointed: 01 February 2016

Resigned: 02 October 2019

David B.

Position: Director

Appointed: 01 October 2015

Resigned: 15 December 2017

Patrick J.

Position: Director

Appointed: 01 October 2015

Resigned: 27 September 2023

Phillip J.

Position: Secretary

Appointed: 04 February 2015

Resigned: 01 April 2018

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Gbgb2 Ltd from Douglas, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gbgb2 Ltd

69 Athol Street, Douglas, Isle Of Man, United Kingdom

Legal authority Isle Of Man
Legal form Limited Company
Country registered Isle Of Man
Place registered Isle Of Man Companies Registry
Registration number 124615c
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 2016-03-312017-03-312018-03-312021-03-312022-03-31
Net Worth-725 968    
Balance Sheet
Cash Bank On Hand 94 3465 4057 35010
Current Assets9 028 26912 893 39318 787 47615 153 31210 945 028
Debtors151 914601 4487 428 7022 055 2541 236 746
Net Assets Liabilities -683 1981 641 4221 631 4581 028 586
Property Plant Equipment 55 431160 462157 737117 463
Total Inventories 12 197 59911 353 36913 090 7089 708 272
Cash Bank In Hand151    
Net Assets Liabilities Including Pension Asset Liability-725 968    
Stocks Inventory8 876 204    
Reserves/Capital
Called Up Share Capital100    
Profit Loss Account Reserve-726 068    
Shareholder Funds-725 968    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -52 371-12 602  
Accumulated Depreciation Impairment Property Plant Equipment 18 47745 72187 466127 740
Additions Other Than Through Business Combinations Property Plant Equipment  189 793  
Creditors 10 163 87198 93913 628 5919 993 405
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -16 933  
Disposals Property Plant Equipment  -57 518  
Increase From Depreciation Charge For Year Property Plant Equipment  44 177 40 274
Net Current Assets Liabilities6 634 6039 477 6131 669 0011 524 721951 623
Other Inventories 5 338   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 11012 275  
Property Plant Equipment Gross Cost 73 908206 183245 203 
Provisions For Liabilities Balance Sheet Subtotal  76 50051 00040 500
Total Assets Less Current Liabilities6 634 6039 533 0441 829 4631 682 4581 069 086
Work In Progress 12 192 26111 353 369  
Creditors Due After One Year7 360 571    
Creditors Due Within One Year2 393 666    
Number Shares Allotted100    
Par Value Share1    
Secured Debts5 779 933    
Share Capital Allotted Called Up Paid100    
Average Number Employees During Period   73

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Appointment (date: Wednesday 31st January 2024) of a secretary
filed on: 1st, February 2024
Free Download (2 pages)

Company search

Advertisements