Heymaa Limited BUCKINGHAM


Founded in 2006, Heymaa, classified under reg no. 05830445 is an active company. Currently registered at Best Western Buckingham Hotel MK18 1RY, Buckingham the company has been in the business for 18 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

Currently there are 4 directors in the the firm, namely Samir P., Yasmin P. and Sirish P. and others. In addition one secretary - Kashmira P. - is with the company. As of 16 April 2024, there were 2 ex secretaries - Ashok B., Jitesh P. and others listed below. There were no ex directors.

Heymaa Limited Address / Contact

Office Address Best Western Buckingham Hotel
Office Address2 Buckingham Ring Road
Town Buckingham
Post code MK18 1RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05830445
Date of Incorporation Fri, 26th May 2006
Industry Hotels and similar accommodation
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (16 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Samir P.

Position: Director

Appointed: 01 July 2020

Yasmin P.

Position: Director

Appointed: 01 July 2020

Kashmira P.

Position: Secretary

Appointed: 09 June 2019

Sirish P.

Position: Director

Appointed: 26 May 2006

Jitesh P.

Position: Director

Appointed: 26 May 2006

Ashok B.

Position: Secretary

Appointed: 26 May 2006

Resigned: 26 May 2006

Jitesh P.

Position: Secretary

Appointed: 26 May 2006

Resigned: 08 June 2019

Bhardwaj Corporate Services Limited

Position: Corporate Director

Appointed: 26 May 2006

Resigned: 26 May 2006

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we discovered, there is Kobe London Limited from Wembley, United Kingdom. This PSC is classified as "a limited company" and has 25-50% shares. This PSC and has 25-50% shares. Another entity in the persons with significant control register is 4Sp Ltd that entered Wembley, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. Then there is Jitesh P., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Kobe London Limited

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 14511793
Notified on 14 March 2023
Nature of control: 25-50% shares

4sp Ltd

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 14020011
Notified on 14 March 2023
Nature of control: 25-50% shares

Jitesh P.

Notified on 1 July 2016
Ceased on 14 March 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand639 105631 592507 962526 478664 182579 885
Current Assets1 316 1881 304 0611 134 0461 274 2681 339 9041 468 718
Debtors671 818666 834623 584745 850673 487886 383
Net Assets Liabilities532 495545 705354 250483 140734 294552 268
Other Debtors102102102  7 897
Property Plant Equipment152 765227 714233 590199 832221 203189 750
Total Inventories5 2655 6352 5001 9402 2352 450
Other
Accrued Liabilities15 06822 2249 3539 5774 718 
Accumulated Amortisation Impairment Intangible Assets835 848953 7241 071 6001 071 6001 071 600 
Accumulated Depreciation Impairment Property Plant Equipment372 282412 466453 689488 953521 518554 746
Amounts Owed By Group Undertakings639 585649 855622 816743 916672 486878 486
Average Number Employees During Period373737223321
Bank Borrowings Overdrafts789 13641 92449 71950 82049 428562 434
Corporation Tax Payable31 56713313320633 903 
Creditors789 136748 788751 760650 870602 905562 434
Fixed Assets388 517345 590233 590199 832221 203189 750
Increase From Amortisation Charge For Year Intangible Assets 117 876117 876   
Increase From Depreciation Charge For Year Property Plant Equipment 40 18441 22335 26432 56533 228
Intangible Assets235 752117 876    
Intangible Assets Gross Cost1 071 6001 071 6001 071 6001 071 6001 071 600 
Net Current Assets Liabilities958 791989 423914 551970 3001 146 841959 764
Other Creditors3 631   4 820214 046
Other Taxation Social Security Payable11 40411 3995 0035 31211 344240 311
Prepayments9 450     
Property Plant Equipment Gross Cost525 047640 180687 279688 785742 721744 496
Provisions For Liabilities Balance Sheet Subtotal25 67740 52042 13136 12230 84534 812
Total Additions Including From Business Combinations Property Plant Equipment 115 13347 0991 50653 9361 775
Total Assets Less Current Liabilities1 347 3081 335 0131 148 1411 170 1321 368 0441 149 514
Trade Creditors Trade Payables40 96237 0964 047115 49535 03510 189
Trade Debtors Trade Receivables22 68116 8776661 9341 001 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Address change date: 2024/01/15. New Address: 27-31 Upton Road Watford WD18 0JF. Previous address: Best Western Buckingham Hotel Buckingham Ring Road Buckingham MK18 1RY
filed on: 15th, January 2024
Free Download (1 page)

Company search

Advertisements