Hedley Developments Limited WASHINGTON


Hedley Developments started in year 1991 as Private Limited Company with registration number 02632754. The Hedley Developments company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Washington at 2 Sussex Place. Postal code: NE37 2NT.

At the moment there are 2 directors in the the company, namely Claire J. and Lisa G.. In addition one secretary - Lisa G. - is with the firm. As of 29 May 2024, there were 2 ex directors - John H., Bryan H. and others listed below. There were no ex secretaries.

Hedley Developments Limited Address / Contact

Office Address 2 Sussex Place
Office Address2 Concord
Town Washington
Post code NE37 2NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02632754
Date of Incorporation Fri, 26th Jul 1991
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Claire J.

Position: Director

Appointed: 28 May 2016

Lisa G.

Position: Director

Appointed: 28 May 2016

Lisa G.

Position: Secretary

Appointed: 01 December 2008

John H.

Position: Director

Resigned: 28 May 2016

Bryan H.

Position: Director

Appointed: 26 July 1992

Resigned: 01 December 2008

People with significant control

The register of PSCs that own or control the company includes 3 names. As we identified, there is Lynda H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Claire J. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Flora H., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Lynda H.

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

Claire J.

Notified on 28 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Flora H.

Notified on 25 August 2017
Ceased on 26 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-06-30
Net Worth88 85893 04081 14679 33562 14456 281   
Balance Sheet
Cash Bank On Hand     9 79920 82225 47733 167
Current Assets39 17145 31627 98030 12210 8619 80120 82425 47933 167
Debtors2261022222 
Net Assets Liabilities     177 037188 225192 902203 179
Other Debtors      22 
Property Plant Equipment     283241205169
Cash Bank In Hand39 16945 31427 37030 12010 8599 799   
Net Assets Liabilities Including Pension Asset Liability88 85893 04081 14679 33562 14456 281   
Tangible Fixed Assets60 26258 67561 66460 06558 51457 009   
Reserves/Capital
Called Up Share Capital222222   
Profit Loss Account Reserve88 85693 03881 14479 33362 14256 279   
Shareholder Funds88 85893 04081 14679 33562 14456 281   
Other
Accumulated Depreciation Impairment Property Plant Equipment     10 14010 18210 21810 254
Corporation Tax Payable     12 7842 0462 419
Creditors     7 2966 8067 4504 451
Fixed Assets     197 283197 241197 205197 169
Increase From Depreciation Charge For Year Property Plant Equipment      423636
Investment Property     197 000197 000197 000197 000
Investment Property Fair Value Model     197 000 197 000 
Net Current Assets Liabilities38 51044 06027 28427 07110 1416 56817 30822 66529 979
Number Shares Issued Fully Paid       2 
Other Creditors      6 8067 4504 451
Par Value Share 11111 1 
Property Plant Equipment Gross Cost     10 42310 42310 423 
Provisions For Liabilities Balance Sheet Subtotal     19 51819 51819 51819 518
Total Assets Less Current Liabilities98 772102 73588 94887 13668 655203 851214 549219 870227 148
Accrued Liabilities     3 232732  
Average Number Employees During Period     12  
Creditors Due After One Year9 9149 6957 8027 8016 5117 296   
Creditors Due Within One Year6611 2566963 0517203 233   
Number Shares Allotted 22222   
Prepayments Accrued Income     22  
Provisions     19 51819 518  
Share Capital Allotted Called Up Paid222222   
Tangible Fixed Assets Additions  4 523      
Tangible Fixed Assets Cost Or Valuation100 173100 173104 696104 696104 696    
Tangible Fixed Assets Depreciation39 91141 49843 03244 63146 18247 687   
Tangible Fixed Assets Depreciation Charged In Period 1 5871 5341 5991 5511 505   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-06-30
filed on: 22nd, March 2023
Free Download (7 pages)

Company search

Advertisements