Healix Property LLP THAME


Healix Property LLP started in year 2009 as Limited Liability Partnership with registration number OC346907. The Healix Property LLP company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Thame at 30 Upper High Street. Postal code: OX9 3EZ.

As of 15 May 2024, our data shows no information about any ex officers on these positions.

Healix Property LLP Address / Contact

Office Address 30 Upper High Street
Town Thame
Post code OX9 3EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number OC346907
Date of Incorporation Thu, 2nd Jul 2009
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Myles M.

Position: LLP Member

Appointed: 25 May 2011

Belinda B.

Position: LLP Member

Appointed: 01 September 2009

William M.

Position: LLP Member

Appointed: 26 August 2009

Richard M.

Position: LLP Member

Appointed: 26 August 2009

Paul B.

Position: LLP Designated Member

Appointed: 02 July 2009

Peter M.

Position: LLP Designated Member

Appointed: 02 July 2009

Michael W.

Position: LLP Member

Appointed: 14 February 2017

Resigned: 06 April 2021

Paul M.

Position: LLP Member

Appointed: 21 August 2014

Resigned: 21 April 2017

Caroline M.

Position: LLP Member

Appointed: 21 August 2014

Resigned: 21 April 2017

Peter M.

Position: LLP Designated Member

Appointed: 05 August 2011

Resigned: 05 August 2011

Stephen H.

Position: LLP Member

Appointed: 07 September 2009

Resigned: 04 April 2011

Caroline M.

Position: LLP Member

Appointed: 01 September 2009

Resigned: 05 August 2011

Christine P.

Position: LLP Member

Appointed: 03 July 2009

Resigned: 20 August 2014

John P.

Position: LLP Member

Appointed: 03 July 2009

Resigned: 06 April 2019

Healix International Holdings Limited

Position: Corporate LLP Member

Appointed: 02 July 2009

Resigned: 14 February 2017

Philip D.

Position: LLP Member

Appointed: 02 July 2009

Resigned: 26 August 2009

Paul M.

Position: LLP Designated Member

Appointed: 02 July 2009

Resigned: 05 August 2011

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we discovered, there is Peter M. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Paul B. This PSC has significiant influence or control over the company,.

Peter M.

Notified on 9 August 2017
Nature of control: significiant influence or control

Paul B.

Notified on 9 August 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand99 456208 026 44 95285 90046 565612 448
Debtors1 141 97361 20151 80852 00354 88073 826 
Net Assets Liabilities1 227 774229 397     
Other
Cash Cash Equivalents  281 55544 952   
Creditors13 65539 83034 368111 063183 964127 729104 044
Investment Property10 415 09911 600 00011 600 00012 625 00012 625 00012 625 00012 625 000
Net Current Assets Liabilities  298 995-14 10843 184-7 338508 404
Other Creditors     36 2787 150
Other Creditors Including Taxation Social Security Balance Sheet Subtotal 3 4392 2847 15334 0753 63395 661
Other Debtors Balance Sheet Subtotal1 136 47421 00021 11824 64224 64221 000 
Other Financial Liabilities Assumed  32 08432 155   
Prepayments Accrued Income   1 0051 09926 297 
Total Assets Less Current Liabilities   12 610 89212 581 81612 617 66213 133 404
Trade Creditors Trade Payables600  71 755137 89887 8181 233
Trade Debtors Trade Receivables5 49940 20130 69026 35629 13926 529 

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 26th, July 2023
Free Download (8 pages)

Company search

Advertisements