Tant Highcliffe Ltd CHRISTCHURCH


Founded in 2013, Tant Highcliffe, classified under reg no. 08616140 is an active company. Currently registered at 302 Lymington Road BH23 5ET, Christchurch the company has been in the business for eleven years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has one director. Sophie A., appointed on 19 August 2021. There are currently no secretaries appointed. As of 14 May 2024, there were 6 ex directors - Nicholas A., Margaret M. and others listed below. There were no ex secretaries.

Tant Highcliffe Ltd Address / Contact

Office Address 302 Lymington Road
Office Address2 Highcliffe
Town Christchurch
Post code BH23 5ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 08616140
Date of Incorporation Fri, 19th Jul 2013
Industry Real estate agencies
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Sophie A.

Position: Director

Appointed: 19 August 2021

Nicholas A.

Position: Director

Appointed: 19 August 2021

Resigned: 08 December 2023

Margaret M.

Position: Director

Appointed: 19 August 2021

Resigned: 15 March 2022

Nigel D.

Position: Director

Appointed: 01 January 2016

Resigned: 19 August 2021

Terence M.

Position: Director

Appointed: 30 March 2015

Resigned: 25 January 2024

Todd G.

Position: Director

Appointed: 19 July 2013

Resigned: 15 August 2013

Alastair M.

Position: Director

Appointed: 19 July 2013

Resigned: 31 March 2015

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats established, there is Sophie A. This PSC and has 75,01-100% shares. Another entity in the PSC register is Terence M. This PSC owns 25-50% shares. Then there is Nigel D., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Sophie A.

Notified on 15 January 2024
Nature of control: 75,01-100% shares

Terence M.

Notified on 1 June 2016
Ceased on 15 January 2024
Nature of control: 25-50% shares

Nigel D.

Notified on 1 June 2016
Ceased on 19 August 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-35 154         
Balance Sheet
Cash Bank On Hand  5 57911 87319 1161 37218 98563 66113 061357
Current Assets9 16715 03915 15613 31935 98820 62527 21983 21289 47657 079
Debtors9 1668 4749 5771 44616 87219 2538 23419 55180 41556 722
Net Assets Liabilities  1951 201-20 564-30 057-26 445643-344-18 839
Other Debtors  1 0501 4466 5797 5678 23415 95149 13251 686
Property Plant Equipment  2 3454 6263 7013 5532 8422 5292 0231 885
Cash Bank In Hand16 5655 579       
Net Assets Liabilities Including Pension Asset Liability-35 154-25 758195       
Tangible Fixed Assets2 4932 2342 345       
Reserves/Capital
Called Up Share Capital2100100       
Profit Loss Account Reserve-35 156-25 85895       
Shareholder Funds-35 154         
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 7672 9243 8494 7375 4486 0806 5867 057
Additions Other Than Through Business Combinations Property Plant Equipment   3 438 740 319 333
Amounts Owed By Group Undertakings Participating Interests       3 60021 660 
Amounts Owed To Group Undertakings Participating Interests  7 266227      
Average Number Employees During Period      5543
Bank Borrowings    18 25218 52213 77445 18355 39646 661
Bank Overdrafts  400 19 91813 92516 9588 33612 75411 327
Corporation Tax Payable  1442 864   3 2492 470656
Creditors  17 30616 74442 00135 71342 73239 91536 44731 142
Increase From Depreciation Charge For Year Property Plant Equipment   1 157925888711632506471
Net Current Assets Liabilities-3 4846 073-2 150-3 425-6 013-15 088-15 51343 29757 86325 937
Other Creditors  1 0672 6923 3964 7416 5217 5424 7562 986
Other Taxation Social Security Payable  5 5325 07414 61614 66816 55419 38213 60716 173
Property Plant Equipment Gross Cost  4 1127 5507 5508 2908 2908 6098 6098 942
Total Assets Less Current Liabilities-9918 3071951 201-2 312-11 535-12 67145 82655 05227 822
Trade Creditors Trade Payables  2 8975 8874 0712 3792 6991 4062 026 
Trade Debtors Trade Receivables  8 527 10 29311 686  9 6235 036
Capital Employed-35 056-25 758195       
Creditors Due After One Year34 16334 065        
Creditors Due Within One Year12 6518 96617 306       
Number Shares Allotted 22       
Par Value Share 11       
Fixed Assets2 493         
Tangible Fixed Assets Additions3 116299697       
Tangible Fixed Assets Cost Or Valuation3 1163 4154 112       
Tangible Fixed Assets Depreciation6231 1811 767       
Tangible Fixed Assets Depreciation Charged In Period623558586       
Share Capital Allotted Called Up Paid100100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Notification of a person with significant control Mon, 15th Jan 2024
filed on: 25th, January 2024
Free Download (2 pages)

Company search

Advertisements