Hannon Commercial Property started in year 2014 as Private Limited Company with registration number 09192387. The Hannon Commercial Property company has been functioning successfully for ten years now and its status is active. The firm's office is based in Llanelli at 44a Stepney Street. Postal code: SA15 3TR.
The company has 2 directors, namely Joseph W., Susan L.. Of them, Susan L. has been with the company the longest, being appointed on 15 February 2021 and Joseph W. has been with the company for the least time - from 1 August 2021. As of 26 April 2024, there were 2 ex directors - Iwan B., Joseph W. and others listed below. There were no ex secretaries.
Office Address | 44a Stepney Street |
Town | Llanelli |
Post code | SA15 3TR |
Country of origin | United Kingdom |
Registration Number | 09192387 |
Date of Incorporation | Fri, 29th Aug 2014 |
Industry | Other letting and operating of own or leased real estate |
End of financial Year | 31st August |
Company age | 10 years old |
Account next due date | Fri, 31st May 2024 (35 days left) |
Account last made up date | Wed, 31st Aug 2022 |
Next confirmation statement due date | Sun, 13th Oct 2024 (2024-10-13) |
Last confirmation statement dated | Fri, 29th Sep 2023 |
The list of PSCs who own or have control over the company is made up of 3 names. As we found, there is Joseph W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Susan L. This PSC owns 75,01-100% shares. Then there is Joseph W., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Joseph W.
Notified on | 28 September 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Susan L.
Notified on | 15 February 2021 |
Ceased on | 28 September 2021 |
Nature of control: |
75,01-100% shares |
Joseph W.
Notified on | 6 April 2016 |
Ceased on | 15 February 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-08-31 | 2016-08-31 | 2017-08-31 | 2018-08-31 | 2019-08-31 | 2020-08-31 | 2021-08-31 | 2022-08-31 | 2023-08-31 |
Net Worth | 1 | 5 751 | 10 440 | ||||||
Balance Sheet | |||||||||
Current Assets | 2 751 | 200 | 3 706 | 2 717 | 316 | ||||
Net Assets Liabilities | 10 440 | 10 410 | 10 410 | 10 410 | 8 004 | 7 015 | 6 311 | ||
Cash Bank In Hand | 1 | 2 751 | 200 | ||||||
Net Assets Liabilities Including Pension Asset Liability | 1 | 5 751 | 10 440 | ||||||
Reserves/Capital | |||||||||
Called Up Share Capital | 1 | 1 | |||||||
Profit Loss Account Reserve | 5 750 | 10 439 | |||||||
Shareholder Funds | 1 | 5 751 | 10 440 | ||||||
Other | |||||||||
Average Number Employees During Period | 1 | 1 | 1 | 1 | 1 | 1 | |||
Creditors | 49 760 | 5 330 | 9 830 | 9 830 | 55 702 | 55 702 | 54 005 | ||
Fixed Assets | 60 000 | 60 000 | 60 000 | 60 000 | 60 000 | 60 000 | 60 000 | 60 000 | |
Net Current Assets Liabilities | 2 751 | 200 | 5 330 | 9 830 | 9 830 | 3 706 | 2 717 | 316 | |
Total Assets Less Current Liabilities | 62 751 | 60 200 | 54 670 | 50 170 | 50 170 | 63 706 | 62 717 | 60 316 | |
Creditors Due After One Year | 57 000 | 49 760 | |||||||
Number Shares Allotted | 1 | ||||||||
Par Value Share | 1 | ||||||||
Share Capital Allotted Called Up Paid | 1 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates Friday 29th September 2023 filed on: 11th, October 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy