Heronslea (hadley Wood 3) Limited KINGSBURY


Founded in 2013, Heronslea (hadley Wood 3), classified under reg no. 08489324 is an active company. Currently registered at Psb Accountants Ltd, Jubilee House NW9 8TZ, Kingsbury the company has been in the business for eleven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has one director. Jason R., appointed on 15 April 2013. There are currently no secretaries appointed. As of 26 April 2024, there were 2 ex directors - James C., Jamie R. and others listed below. There were no ex secretaries.

Heronslea (hadley Wood 3) Limited Address / Contact

Office Address Psb Accountants Ltd, Jubilee House
Office Address2 Townsend Lane
Town Kingsbury
Post code NW9 8TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08489324
Date of Incorporation Mon, 15th Apr 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Jason R.

Position: Director

Appointed: 15 April 2013

James C.

Position: Director

Appointed: 15 April 2013

Resigned: 07 March 2022

Jamie R.

Position: Director

Appointed: 15 April 2013

Resigned: 28 September 2022

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats found, there is James C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Jason R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jamie R., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

James C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jason R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jamie R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-03-31
Balance Sheet
Cash Bank On Hand514612 94221100 005 
Current Assets6 008 4844 898 9273 338 4101 058 6801 158 401348 000
Debtors4 3421 016 4861 202 7871 058 6591 058 396348 000
Net Assets Liabilities    136 841-541 265
Other Debtors4 3421 016 4861 200 0001 058 6591 058 396348 000
Total Inventories6 004 1373 882 2952 122 681   
Other
Accrued Liabilities Deferred Income 116 30357 0787 2814 881 
Average Number Employees During Period  3331
Bank Borrowings Overdrafts     106
Corporation Tax Payable   34 07134 071 
Creditors6 844 8224 907 0983 859 689913 7111 021 560889 265
Net Current Assets Liabilities-836 338-8 171-521 279144 969136 841-541 265
Number Shares Issued Fully Paid 99    
Other Creditors6 844 8224 899 3393 599 716872 359987 489889 159
Other Taxation Social Security Payable  200 225   
Par Value Share 1    
Prepayments Accrued Income 8 5662 787   
Total Assets Less Current Liabilities    136 841-541 265
Trade Creditors Trade Payables 7 7592 670   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
On 2023-11-13 director's details were changed
filed on: 13th, November 2023
Free Download (2 pages)

Company search