You are here: bizstats.co.uk > a-z index > H list > HL list

Hlg Homes Limited SEAFORD


Founded in 2016, Hlg Homes, classified under reg no. 10483706 is an active company. Currently registered at Wilson House BN25 2DX, Seaford the company has been in the business for eight years. Its financial year was closed on 31st May and its latest financial statement was filed on Tuesday 30th November 2021.

There is a single director in the company at the moment - Elizabeth G., appointed on 17 November 2016. In addition, a secretary was appointed - Elizabeth G., appointed on 17 November 2016. As of 29 March 2024, there were 2 ex directors - Lydia A., Thomas H. and others listed below. There were no ex secretaries.

Hlg Homes Limited Address / Contact

Office Address Wilson House
Office Address2 48 Brooklyn Road
Town Seaford
Post code BN25 2DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10483706
Date of Incorporation Thu, 17th Nov 2016
Industry Buying and selling of own real estate
End of financial Year 31st May
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (29 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Elizabeth G.

Position: Secretary

Appointed: 17 November 2016

Elizabeth G.

Position: Director

Appointed: 17 November 2016

Lydia A.

Position: Director

Appointed: 17 November 2016

Resigned: 09 May 2023

Thomas H.

Position: Director

Appointed: 17 November 2016

Resigned: 09 May 2023

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Elizabeth G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Lydia A. This PSC owns 25-50% shares and has 25-50% voting rights.

Elizabeth G.

Notified on 17 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lydia A.

Notified on 17 November 2016
Ceased on 17 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302023-05-31
Balance Sheet
Cash Bank On Hand1165671 0116553 4735 588
Current Assets1167121 1498763 69724 954
Debtors 14513822122419 366
Net Assets Liabilities-3 2708 49116 86026 53444 29024 954
Other Debtors 14513822122419 366
Other
Amount Specific Advance Or Credit Directors   299 973299 66419 366
Amount Specific Advance Or Credit Made In Period Directors    7 620348 777
Amount Specific Advance Or Credit Repaid In Period Directors    7 31129 747
Additions Other Than Through Business Combinations Investment Property Fair Value Model284 5673 898    
Average Number Employees During Period333333
Creditors322 037321 885313 953304 006305 270 
Disposals Investment Property Fair Value Model     350 000
Investment Property284 567330 000330 000330 000350 000 
Investment Property Fair Value Model284 567330 000330 000330 000350 000 
Net Current Assets Liabilities-321 921-321 173-312 804-303 130-301 57324 954
Number Shares Issued Fully Paid100100100100100100
Other Creditors322 037321 408311 990301 737303 732 
Other Taxation Social Security Payable 4771 9632 2691 538 
Par Value Share111111
Provisions For Liabilities Balance Sheet Subtotal 3363363364 137 
Total Assets Less Current Liabilities-3 2708 82717 19626 87048 42724 954

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Thursday 16th November 2023
filed on: 30th, November 2023
Free Download (5 pages)

Company search

Advertisements