Hellier Langston Limited HAVANT


Hellier Langston started in year 2004 as Private Limited Company with registration number 05013122. The Hellier Langston company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Havant at Station House. Postal code: PO9 1QU. Since 10th May 2005 Hellier Langston Limited is no longer carrying the name Hlg Building Surveyors.

The firm has 5 directors, namely Patrick M., Jason W. and Matthew P. and others. Of them, Anthony C., Andrew H. have been with the company the longest, being appointed on 1 April 2012 and Patrick M. has been with the company for the least time - from 1 April 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - David R. who worked with the the firm until 1 April 2012.

Hellier Langston Limited Address / Contact

Office Address Station House
Office Address2 North Street
Town Havant
Post code PO9 1QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05013122
Date of Incorporation Mon, 12th Jan 2004
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (196 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Patrick M.

Position: Director

Appointed: 01 April 2023

Jason W.

Position: Director

Appointed: 16 June 2014

Matthew P.

Position: Director

Appointed: 16 June 2014

Anthony C.

Position: Director

Appointed: 01 April 2012

Andrew H.

Position: Director

Appointed: 01 April 2012

Guy J.

Position: Director

Appointed: 01 January 2016

Resigned: 31 July 2020

Grant C.

Position: Director

Appointed: 04 April 2005

Resigned: 21 May 2009

David R.

Position: Director

Appointed: 04 April 2005

Resigned: 08 October 2012

Derek H.

Position: Director

Appointed: 15 January 2004

Resigned: 26 September 2019

David R.

Position: Secretary

Appointed: 14 January 2004

Resigned: 01 April 2012

Alan G.

Position: Director

Appointed: 14 January 2004

Resigned: 21 May 2009

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 12 January 2004

Resigned: 14 January 2004

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 12 January 2004

Resigned: 14 January 2004

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 researched, there is Hellier Langston Property Limited from Havant, England. This PSC is categorised 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.

Hellier Langston Property Limited

Station House North Street, Havant, Hampshire, PO9 1QU, England

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Hellier Langston Limited
Registration number 08659716
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Hlg Building Surveyors May 10, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth131 744154 890146 459162 224225 800        
Balance Sheet
Cash Bank In Hand27 93598 40592 85595 433240 008        
Cash Bank On Hand    240 008452 966637 146465 723397 763521 312516 318630 116635 558
Current Assets117 493167 681163 267225 174421 287545 024771 732569 255494 236648 949626 256752 398781 775
Debtors89 55869 27670 412129 741181 27992 058134 586103 53296 473127 637109 938122 282146 217
Intangible Fixed Assets64 43559 51054 58549 66044 735        
Net Assets Liabilities    225 800347 424586 125440 565368 343375 401397 997423 744419 600
Net Assets Liabilities Including Pension Asset Liability131 744154 890146 459162 224225 800        
Other Debtors    7 77910 2606 91514 77515 92612 95613 41125 45422 051
Property Plant Equipment    28 14722 12812 07411 8225 1182 5571 4451 8832 387
Tangible Fixed Assets12 09220 41221 44746 21528 147        
Reserves/Capital
Called Up Share Capital750750750750750        
Profit Loss Account Reserve130 744153 890145 459161 224224 800        
Shareholder Funds131 744154 890146 459162 224225 800        
Other
Accumulated Amortisation Impairment Intangible Assets    53 76558 69063 61568 54073 46578 39083 31588 24093 165
Accumulated Depreciation Impairment Property Plant Equipment    46 72958 05453 85162 13821 95856 93354 60355 77957 576
Amounts Owed To Group Undertakings    10 47420 4746203 34293380 40166 974117 11981 004
Amounts Recoverable On Contracts    23 60023 60019 30021 60019 19127 91826 51422 24622 685
Average Number Employees During Period     9999991010
Capital Redemption Reserve250250250250250        
Creditors    2 196258 428231 726169 418155 074295 729244 614340 326369 300
Creditors Due After One Year 7 8338 09011 9352 196        
Creditors Due Within One Year62 08584 88084 750146 890266 173        
Disposals Decrease In Depreciation Impairment Property Plant Equipment     8 28516 030 48 090 5 317  
Disposals Property Plant Equipment     16 57016 030 48 090 5 317  
Finance Lease Liabilities Present Value Total    2 1962 196       
Finance Lease Payments Owing Minimum Gross     2 219       
Fixed Assets76 52779 92276 03295 87572 88261 93846 95941 78230 15322 66716 63012 1437 722
Future Finance Charges On Finance Leases     23       
Increase From Amortisation Charge For Year Intangible Assets     4 9254 9254 9254 9254 9254 9254 9254 925
Increase From Depreciation Charge For Year Property Plant Equipment     19 61011 8278 2877 9102 9152 9871 1761 797
Intangible Assets    44 73539 81034 88529 96025 03520 11015 18510 2605 335
Intangible Assets Gross Cost    98 50098 50098 50098 50098 50098 50098 50098 500 
Intangible Fixed Assets Aggregate Amortisation Impairment34 06538 99043 91548 84053 765        
Intangible Fixed Assets Amortisation Charged In Period 4 9254 9254 9254 925        
Intangible Fixed Assets Cost Or Valuation98 50098 50098 50098 500         
Net Current Assets Liabilities55 40882 80178 51778 284155 114286 596540 006399 837339 162353 220381 642412 072412 475
Number Shares Allotted 750750750750        
Other Creditors    78 43863 33918 08611 32213 30736 89945 30957 01789 095
Other Taxation Social Security Payable    167 703156 425203 103143 388129 008163 898114 820143 611183 868
Par Value Share 1111        
Property Plant Equipment Gross Cost    74 87680 18265 92573 96059 13659 49056 04857 66259 963
Provisions For Liabilities Balance Sheet Subtotal     1 1108401 054972486275471597
Provisions For Liabilities Charges191            
Share Capital Allotted Called Up Paid750750750750750        
Tangible Fixed Assets Additions 17 34317 42846 3264 542        
Tangible Fixed Assets Cost Or Valuation19 25736 60040 10886 43474 876        
Tangible Fixed Assets Depreciation7 16516 18818 66140 21946 729        
Tangible Fixed Assets Depreciation Charged In Period 9 0239 43321 55821 895        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  6 960 15 385        
Tangible Fixed Assets Disposals  13 920 16 100        
Total Additions Including From Business Combinations Property Plant Equipment     21 8761 7738 0351 2063541 8751 6142 301
Total Assets Less Current Liabilities131 935162 723154 549174 159227 996348 534586 965441 619369 315375 887398 272424 215420 197
Trade Creditors Trade Payables    12115 9949 91711 36611 82614 53117 51122 57915 333
Trade Debtors Trade Receivables    149 90058 198108 37167 15761 35686 76370 01374 582101 481
Advances Credits Directors   7 961         
Advances Credits Made In Period Directors   12 625         
Advances Credits Repaid In Period Directors   4 664         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2024
filed on: 7th, November 2024
Free Download (9 pages)

Company search

Advertisements