Nigel Hayes Developments Limited LONDON


Nigel Hayes Developments started in year 1977 as Private Limited Company with registration number 01332777. The Nigel Hayes Developments company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in London at Acre House. Postal code: NW1 3ER.

The company has 2 directors, namely Andrew H., Mavis H.. Of them, Mavis H. has been with the company the longest, being appointed on 26 May 1992 and Andrew H. has been with the company for the least time - from 15 May 2018. As of 29 May 2024, there was 1 ex director - Nigel H.. There were no ex secretaries.

Nigel Hayes Developments Limited Address / Contact

Office Address Acre House
Office Address2 11/15 William Road
Town London
Post code NW1 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 01332777
Date of Incorporation Wed, 5th Oct 1977
Industry Development of building projects
End of financial Year 29th September
Company age 47 years old
Account next due date Sat, 29th Jun 2024 (31 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Mavis H.

Position: Secretary

Resigned:

Andrew H.

Position: Director

Appointed: 15 May 2018

Mavis H.

Position: Director

Appointed: 26 May 1992

Nigel H.

Position: Director

Resigned: 14 March 2018

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Mavis H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Nigel H. This PSC owns 25-50% shares and has 25-50% voting rights.

Mavis H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nigel H.

Notified on 6 April 2016
Ceased on 8 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand24 58915 19038 10648 78353 67947 077
Current Assets697 431686 743661 153676 330685 726683 624
Debtors185 501184 212135 706140 206144 706149 206
Net Assets Liabilities66 45696 47079 909   
Other Debtors1 289     
Property Plant Equipment2982241691279571
Total Inventories487 341487 341487 341487 341487 341 
Other
Accrued Liabilities Deferred Income17 45116 29916 29915 99931 7977 920
Accumulated Depreciation Impairment Property Plant Equipment26 20526 27926 33426 37626 40826 432
Amounts Owed By Associates Joint Ventures Participating Interests184 212184 212135 706140 206144 706149 206
Average Number Employees During Period 11111
Bank Borrowings Overdrafts285 711285 711285 711285 711285 711285 711
Corporation Tax Payable10 41610 492 8 11818 49911 437
Creditors285 711285 711586 413554 478545 812498 671
Fixed Assets5 2985 2245 1695 1275 0955 071
Increase From Depreciation Charge For Year Property Plant Equipment 7455423224
Investments Fixed Assets5 0005 0005 0005 0005 0005 000
Investments In Group Undertakings Participating Interests 5 0005 0005 0005 0005 000
Net Current Assets Liabilities346 869376 95774 740121 852139 914184 953
Number Shares Issued Fully Paid 5 000    
Other Creditors321 825282 995284 403244 650209 805168 113
Par Value Share 1    
Property Plant Equipment Gross Cost26 50326 50326 50326 50326 503 
Total Assets Less Current Liabilities352 167382 18179 909126 979145 009190 024
Trade Creditors Trade Payables870    25 490

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 20th, February 2024
Free Download (8 pages)

Company search

Advertisements