Haysbell Properties Limited LONDON


Haysbell Properties started in year 2002 as Private Limited Company with registration number 04438290. The Haysbell Properties company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at 55 Loudoun Road. Postal code: NW8 0DL.

The company has 2 directors, namely Joseph W., Harvey S.. Of them, Harvey S. has been with the company the longest, being appointed on 21 May 2002 and Joseph W. has been with the company for the least time - from 11 February 2014. At present 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.

Haysbell Properties Limited Address / Contact

Office Address 55 Loudoun Road
Office Address2 St John's Wood
Town London
Post code NW8 0DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04438290
Date of Incorporation Tue, 14th May 2002
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Joseph W.

Position: Director

Appointed: 11 February 2014

Harvey S.

Position: Director

Appointed: 21 May 2002

Debra E.

Position: Director

Appointed: 10 October 2008

Resigned: 22 October 2008

Angela S.

Position: Director

Appointed: 01 June 2007

Resigned: 11 February 2014

Debra E.

Position: Secretary

Appointed: 08 May 2007

Resigned: 21 March 2017

Angela S.

Position: Secretary

Appointed: 13 July 2005

Resigned: 08 May 2007

W K Nominees Limited

Position: Corporate Secretary

Appointed: 21 May 2002

Resigned: 08 May 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 May 2002

Resigned: 21 May 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 May 2002

Resigned: 21 May 2002

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we discovered, there is Harvey S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Susan W. This PSC and has 25-50% voting rights. The third one is Joseph W., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Harvey S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Susan W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights

Joseph W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand79 51011 12198 22553 32842 314106 737189 679165 629
Current Assets165 36072 354659 980610 302579 582629 343701 292629 226
Debtors85 85061 2331 459 0601 549 839537 268522 606511 613463 597
Net Assets Liabilities479 798472 8661 459 0801 549 8591 597 0031 691 2731 782 8471 766 564
Other Debtors27 55025 43478 43737 35119 64614 51832 68624 512
Other
Amounts Owed By Related Parties  479 650479 873467 118447 879433 522400 957
Amounts Owed To Associates Joint Ventures Participating Interests225 000225 000      
Amounts Owed To Group Undertakings33 60854 341      
Average Number Employees During Period     222
Bank Borrowings Overdrafts1 775 0001 719 6611 835 0001 783 0001 731 0001 679 0001 679 0001 573 662
Corporation Tax Payable13 60120 811  7 31721 06736 90019 615
Creditors315 000315 0001 835 0001 783 0001 731 0001 679 0001 788 5161 573 662
Investment Property3 650 0003 744 2702 900 0002 900 0002 900 0002 900 0002 900 0002 900 000
Investment Property Fair Value Model   2 900 0002 900 0002 900 0002 900 000 
Investments Fixed Assets11111111
Net Current Assets Liabilities-2 826 592-2 927 794403 089441 868457 347496 816-1 087 224470 371
Other Creditors561 131561 1312 1632 163    
Other Remaining Borrowings315 000315 000      
Other Taxation Social Security Payable6 03810 6529 6557 5847 0716 8216 8537 528
Percentage Class Share Held In Subsidiary 100100     
Provisions For Liabilities Balance Sheet Subtotal28 61128 6119 0109 01029 34526 54429 93030 146
Taxation Including Deferred Taxation Balance Sheet Subtotal28 61128 6119 0109 01029 34526 54429 93030 146
Trade Creditors Trade Payables2 61118 676 7 0763 7043 8112 5876 946
Trade Debtors Trade Receivables58 30035 7993 66839 75050 50460 20945 40538 128

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, September 2023
Free Download (9 pages)

Company search

Advertisements