Hewlen Homes Limited WICKFORD


Hewlen Homes started in year 2003 as Private Limited Company with registration number 04787993. The Hewlen Homes company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Wickford at Office 1 Riverside Court. Postal code: SS11 8AW.

At the moment there are 2 directors in the the company, namely Lesley C. and Gordon C.. In addition one secretary - Lesley C. - is with the firm. As of 11 May 2024, our data shows no information about any ex officers on these positions.

Hewlen Homes Limited Address / Contact

Office Address Office 1 Riverside Court
Office Address2 24 Lower Southend Road
Town Wickford
Post code SS11 8AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04787993
Date of Incorporation Thu, 5th Jun 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Lesley C.

Position: Director

Appointed: 05 June 2003

Lesley C.

Position: Secretary

Appointed: 05 June 2003

Gordon C.

Position: Director

Appointed: 05 June 2003

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 05 June 2003

Resigned: 05 June 2003

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 05 June 2003

Resigned: 05 June 2003

People with significant control

The register of PSCs who own or control the company includes 2 names. As we found, there is Gordon C. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Lesley C. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Gordon C.

Notified on 17 May 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Lesley C.

Notified on 17 May 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 6644 86410 47215 2424 464
Current Assets2 6645 08910 72315 8654 722
Debtors 225251623258
Net Assets Liabilities31 33633 76138 69943 81184 415
Other Debtors 225251258258
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 2742 2742 2742 274
Creditors144 789144 789145 485145 515130 218
Fixed Assets180 000180 000180 000180 000225 000
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    45 000
Investment Property Fair Value Model   180 000225 000
Investments180 000180 000180 000180 00045 000
Investments Fixed Assets180 000180 000180 000180 000225 000
Net Current Assets Liabilities-142 125-139 700-134 762-129 650-125 496
Other Creditors144 789144 789145 485145 515130 218
Other Investments Other Than Loans180 000180 000180 000180 000225 000
Property Plant Equipment Gross Cost 2 2742 2742 2742 274
Provisions For Liabilities Balance Sheet Subtotal6 5396 5396 5396 53915 089
Total Assets Less Current Liabilities37 87540 30045 23850 35099 504
Trade Debtors Trade Receivables   365 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, December 2023
Free Download (11 pages)

Company search

Advertisements