HALEBANK DEVELOPMENTS (HELSBY) LTD - KINGTON
Company Profile | Company Filings |
Overview
HALEBANK DEVELOPMENTS (HELSBY) LTD is a Private Limited Company from KINGTON UNITED KINGDOM and has the status: Active.
HALEBANK DEVELOPMENTS (HELSBY) LTD was incorporated 15 years ago on 13/03/2009 and has the registered number: 06846426. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
HALEBANK DEVELOPMENTS (HELSBY) LTD was incorporated 15 years ago on 13/03/2009 and has the registered number: 06846426. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
HALEBANK DEVELOPMENTS (HELSBY) LTD - KINGTON
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
61 BRIDGE STREET
KINGTON
HR5 3DJ
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
BALFOUR HOMES (MICKLE TRAFFORD) LIMITED (until 19/04/2011)
BALFOUR HOMES (MICKLE TRAFFORD) LIMITED (until 19/04/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/03/2023 | 27/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RONALD HEWITSON | Dec 1955 | British | Director | 2017-03-07 | CURRENT |
MR ROBERT MARK SAVAGE | Oct 1963 | British | Director | 2011-05-24 UNTIL 2019-11-25 | RESIGNED |
MR CHRISTOPHER MICHAEL PELLATT | Jun 1975 | British | Director | 2009-03-13 UNTIL 2009-03-13 | RESIGNED |
MR THOMAS HENRY JONES | Jul 1940 | British | Director | 2009-03-13 UNTIL 2009-06-02 | RESIGNED |
MR THOMAS HENRY JONES | Jul 1940 | British | Director | 2011-05-24 UNTIL 2016-12-15 | RESIGNED |
MR THOMAS HENRY JONES | Jul 1940 | British | Director | 2017-03-07 UNTIL 2017-07-31 | RESIGNED |
MR RONALD HEWITSON | Dec 1955 | British | Director | 2009-06-02 UNTIL 2016-12-15 | RESIGNED |
MR STEPHEN GEORGE DALTON | Nov 1961 | British | Director | 2011-05-24 UNTIL 2019-11-25 | RESIGNED |
ABERGAN REED NOMINEES LIMITED | Secretary | 2009-03-13 UNTIL 2009-03-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Ronald Hewitson | 2016-04-06 | 12/1955 | Kington | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2024-03-05 | 30-06-2023 | £-578,134 equity |
Accounts Submission | 2023-03-17 | 30-06-2022 | £-578,122 equity |
Accounts Submission | 2022-01-20 | 30-06-2021 | £-578,181 equity |
Accounts Submission | 2021-02-03 | 30-06-2020 | £-577,667 equity |
Accounts Submission | 2020-02-05 | 30-06-2019 | £-575,837 equity |
Halebank Developments (Helsby) Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-03-29 | 30-06-2018 | £184,429 Cash £-478,004 equity |
Halebank Developments (Helsby) Ltd - Accounts to registrar (filleted) - small 17.3 | 2018-03-17 | 30-06-2017 | £21,496 Cash £-265,138 equity |
Halebank Developments (Helsby) Ltd - Abbreviated accounts 16.3 | 2017-04-01 | 30-06-2016 | £27,127 Cash £-255,516 equity |
Halebank Developments (Helsby) Ltd - Limited company - abbreviated - 11.9 | 2016-03-31 | 30-06-2015 | £5,009 Cash £-125,882 equity |
Halebank Developments (Helsby) Ltd - Limited company - abbreviated - 11.6 | 2015-03-31 | 30-06-2014 | £992 Cash £-123,047 equity |