Stonehurst Estates Limited HAYWARDS HEATH


Stonehurst Estates started in year 1972 as Private Limited Company with registration number 01070521. The Stonehurst Estates company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Haywards Heath at Danehill Lodge Tanyard Lane. Postal code: RH17 7JW.

There is a single director in the firm at the moment - Simon B., appointed on 23 July 1996. In addition, a secretary was appointed - Caroline B., appointed on 26 March 2004. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Stonehurst Estates Limited Address / Contact

Office Address Danehill Lodge Tanyard Lane
Office Address2 Danehill
Town Haywards Heath
Post code RH17 7JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01070521
Date of Incorporation Thu, 7th Sep 1972
Industry Development of building projects
End of financial Year 31st March
Company age 52 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Caroline B.

Position: Secretary

Appointed: 26 March 2004

Simon B.

Position: Director

Appointed: 23 July 1996

Caroline B.

Position: Secretary

Appointed: 24 February 1999

Resigned: 31 January 2000

Tom F.

Position: Director

Appointed: 30 September 1997

Resigned: 25 October 1997

Elizabeth B.

Position: Secretary

Appointed: 27 December 1993

Resigned: 26 March 2004

Syamal G.

Position: Secretary

Appointed: 01 January 1993

Resigned: 27 December 1993

Glideworth Secretarial Services Limited

Position: Secretary

Appointed: 31 December 1991

Resigned: 01 January 1993

Michael B.

Position: Director

Appointed: 31 December 1991

Resigned: 01 December 2008

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Simon B. The abovementioned PSC has significiant influence or control over the company,.

Simon B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand80 713139 37154 50647 780145 31177 239
Current Assets7 635 4138 411 13512 156 50914 102 28914 908 77413 407 943
Debtors5 520 4345 761 9939 106 38510 828 91310 308 6549 142 474
Net Assets Liabilities7 131 29016 282 73317 846 45818 113 00217 856 46517 163 336
Other Debtors616 630 50 64547 192154 638153 976
Property Plant Equipment13 83311 242 6 2414 672 
Total Inventories2 034 2662 507 6712 993 5183 225 5964 454 8094 188 230
Other
Amount Specific Advance Or Credit Directors117 910779 5901 330 51575 16755 16757 167
Amount Specific Advance Or Credit Made In Period Directors48 7501 810 000276 500179 500 2 000
Amount Specific Advance Or Credit Repaid In Period Directors 2 471 68010 0001 434 84820 000 
Accumulated Depreciation Impairment Property Plant Equipment35 44838 03942 08343 83445 40347 113
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -147 800 -62 825
Amounts Owed By Group Undertakings  9 029 74010 781 72110 154 0168 988 498
Amounts Owed To Group Undertakings  552 270 200 931 
Average Number Employees During Period112233
Bank Borrowings2 406 250   4 680 0003 800 000
Bank Borrowings Overdrafts    4 680 0003 800 000
Comprehensive Income Expense -300 000    
Creditors10 007 0581 204 9954 708 6295 223 8144 680 0003 800 000
Current Asset Investments 2 1002 100   
Disposals Investment Property Fair Value Model   725 000 350 000
Dividends Paid    2 0002 000
Fixed Assets10 052 9359 586 59311 062 5789 750 7279 749 1589 398 283
Increase From Depreciation Charge For Year Property Plant Equipment 2 591 1 7511 5691 710
Investment Property8 050 0008 050 0009 370 0008 150 0008 150 0007 800 000
Investment Property Fair Value Model8 050 000 9 370 0001 096 3158 150 0007 800 000
Investments Fixed Assets1 989 1021 525 3511 684 5861 594 4861 594 4861 594 488
Investments In Group Undertakings  1 684 5861 594 4861 594 4861 594 488
Net Assets Liabilities Subsidiaries  130 45733 66415 13945 436
Net Current Assets Liabilities-2 371 6457 206 1407 447 8808 878 47513 467 30712 182 228
Number Shares Issued Fully Paid 147 160 147 160147 160147 160
Other Creditors  1 487 438195 708212 196175 399
Par Value Share 1 111
Percentage Class Share Held In Subsidiary   120100100
Profit Loss 9 151 443  -254 537-691 129
Profit Loss Subsidiaries  -84 393-11 050-15 140178 457
Property Plant Equipment Gross Cost49 281 50 07550 07550 07550 908
Provisions550 000510 000512 000-1 164 000680 000617 175
Provisions For Liabilities Balance Sheet Subtotal550 000510 000664 000516 200680 000617 175
Total Additions Including From Business Combinations Property Plant Equipment     833
Total Assets Less Current Liabilities7 681 29016 792 73318 510 45818 629 20223 216 46521 580 511
Trade Creditors Trade Payables  27 9212 1062 34024 316
Additional Provisions Increase From New Provisions Recognised    163 800 
Amounts Owed By Associates  26 000   
Amounts Owed To Associates Joint Ventures Participating Interests   5 026 000  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   -495 000  
Other Current Asset Investments Balance Sheet Subtotal  2 100   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 27th, November 2023
Free Download (15 pages)

Company search

Advertisements