Henderson & Pearson Developments Limited WADHURST


Henderson & Pearson Developments started in year 1954 as Private Limited Company with registration number 00529622. The Henderson & Pearson Developments company has been functioning successfully for 70 years now and its status is active. The firm's office is based in Wadhurst at Upper Tolhurst Farm Birchetts Green Lane. Postal code: TN5 7LN. Since Fri, 7th Jun 2013 Henderson & Pearson Developments Limited is no longer carrying the name Henderson & Pearson (clapham).

At present there are 2 directors in the the firm, namely Marcus M. and David H.. In addition one secretary - David H. - is with the company. As of 3 May 2024, there were 4 ex directors - Susan H., Ian H. and others listed below. There were no ex secretaries.

Henderson & Pearson Developments Limited Address / Contact

Office Address Upper Tolhurst Farm Birchetts Green Lane
Office Address2 Ticehurst
Town Wadhurst
Post code TN5 7LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00529622
Date of Incorporation Fri, 26th Feb 1954
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 70 years old
Account next due date Wed, 31st Jan 2024 (93 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

David H.

Position: Secretary

Appointed: 27 February 2012

Marcus M.

Position: Director

Appointed: 10 September 2009

David H.

Position: Director

Appointed: 10 September 2009

Susan H.

Position: Director

Resigned: 26 February 2019

Ian H.

Position: Director

Resigned: 23 September 2017

Susan P.

Position: Director

Resigned: 04 February 2021

Michael P.

Position: Director

Appointed: 28 November 1991

Resigned: 16 February 2012

People with significant control

The register of persons with significant control who own or have control over the company is made up of 5 names. As BizStats established, there is David H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Marcus M. This PSC has significiant influence or control over the company,. Moving on, there is Susan P., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

David H.

Notified on 1 November 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Marcus M.

Notified on 6 April 2018
Nature of control: significiant influence or control

Susan P.

Notified on 7 April 2018
Ceased on 4 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Susan P.

Notified on 6 April 2016
Ceased on 6 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Susan H.

Notified on 6 April 2016
Ceased on 6 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Henderson & Pearson (clapham) June 7, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Current Assets437 651398 991445 176779 655779 007813 132679 900743 278
Debtors4401 5201 52721 60520 957585 921452 689516 067
Other Debtors4401 5201 52721 60520 9571 998452 689516 067
Property Plant Equipment996       
Total Inventories227 211237 471433 649758 050758 050227 211227 211227 211
Other
Accumulated Depreciation Impairment Property Plant Equipment16 774       
Average Number Employees During Period22 33222
Creditors222 528125 41972 645372 829295 653247 93767 11980 439
Current Asset Investments210 000160 00010 000     
Disposals Decrease In Depreciation Impairment Property Plant Equipment 16 774      
Disposals Property Plant Equipment 17 770      
Net Current Assets Liabilities215 123273 572372 531406 826483 354565 195612 781662 839
Other Creditors209 906110 88859 456364 784277 702228 74055 95768 414
Other Taxation Social Security Payable12 62214 53113 1898 04517 95119 19711 16212 025
Property Plant Equipment Gross Cost17 770       
Total Assets Less Current Liabilities216 119273 572372 531406 826483 354565 195612 781662 839
Trade Debtors Trade Receivables     583 923  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 8th, November 2023
Free Download (7 pages)

Company search

Advertisements