Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HALSBURY HOMES (SOUTH EAST) LIMITED
Company Information for

HALSBURY HOMES (SOUTH EAST) LIMITED

SEYMOUR HOUSE LITTLE MONEY ROAD, LODDON, NORWICH, NORFOLK, NR14 6JD,
Company Registration Number
09423075
Private Limited Company
Active

Company Overview

About Halsbury Homes (south East) Ltd
HALSBURY HOMES (SOUTH EAST) LIMITED was founded on 2015-02-04 and has its registered office in Norwich. The organisation's status is listed as "Active". Halsbury Homes (south East) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
HALSBURY HOMES (SOUTH EAST) LIMITED
 
Legal Registered Office
SEYMOUR HOUSE LITTLE MONEY ROAD
LODDON
NORWICH
NORFOLK
NR14 6JD
 
Filing Information
Company Number 09423075
Company ID Number 09423075
Date formed 2015-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 30/06/2024
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-06 15:42:38
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HALSBURY HOMES (SOUTH EAST) LIMITED

Current Directors
Officer Role Date Appointed
BENITA LOUISE NEALE
Company Secretary 2018-04-01
KARL ROY DAWSON
Director 2016-02-01
JASON TIMOTHY GREEN
Director 2017-01-20
PATRICK STEPHEN JEANS
Director 2015-10-01
PHILLIP PATRICK JEANS
Director 2015-02-04
SHAUN CAMPBELL MCNAMEE
Director 2017-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN ANDREW BOYCE
Director 2018-06-01 2018-06-19
PHILLIP PATRICK JEANS
Company Secretary 2015-02-04 2018-04-01
DAVID GEORGE BRYANT
Director 2015-10-01 2017-12-15
MICHAEL ROY GOLDNEY
Director 2016-02-01 2017-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARL ROY DAWSON HALSBURY HOMES LIMITED Director 2016-02-01 CURRENT 2006-06-21 Active
KARL ROY DAWSON HALSBURY HOMES (EAST ANGLIA) LIMITED Director 2016-02-01 CURRENT 2015-02-05 Active
KARL ROY DAWSON HALSBURY HOMES (EAST ANGLIA) SGP LIMITED Director 2016-02-01 CURRENT 2015-10-23 Active
PATRICK STEPHEN JEANS HALSBURY HOMES (EAST ANGLIA) LIMITED Director 2016-02-01 CURRENT 2015-02-05 Active
PATRICK STEPHEN JEANS HALSBURY HOMES (EAST ANGLIA) SGP LIMITED Director 2016-02-01 CURRENT 2015-10-23 Active
PATRICK STEPHEN JEANS HALSBURY STRATEGIC LIMITED Director 2015-10-01 CURRENT 2015-01-06 Active
PATRICK STEPHEN JEANS HALSBURY HOMES LIMITED Director 2013-06-14 CURRENT 2006-06-21 Active
PATRICK STEPHEN JEANS SEYMOUR HOLDINGS LIMITED Director 2007-04-01 CURRENT 1987-04-27 Active
PATRICK STEPHEN JEANS NEW RACKHEATH DEVELOPMENT CONSORTIUM LIMITED Director 2007-04-01 CURRENT 1990-11-19 Active
TERRENCE WALTER GIBBS ST. LAWRENCE CHARITABLE FUND Director 1992-05-19 - 2017-06-26 RESIGNED 1988-10-20 Active
PHILLIP PATRICK JEANS HALSBURY HOMES (EAST ANGLIA) SGP LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active
PHILLIP PATRICK JEANS HALSBURY HOMES (EAST ANGLIA) LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
PHILLIP PATRICK JEANS HALSBURY STRATEGIC LIMITED Director 2015-01-06 CURRENT 2015-01-06 Active
PHILLIP PATRICK JEANS DORCHESTER HOMES LIMITED Director 2014-03-20 CURRENT 2014-03-20 Active
PHILLIP PATRICK JEANS HALSBURY JOINERY (T/A STEPHEN HUNTER FURNITURE) LTD Director 2013-04-02 CURRENT 2013-04-02 Active
PHILLIP PATRICK JEANS STANDARD HOMES LIMITED Director 2011-09-02 CURRENT 2011-09-02 Active
PHILLIP PATRICK JEANS MANX LIMITED Director 2003-06-17 CURRENT 2003-05-18 Active - Proposal to Strike off
PHILLIP PATRICK JEANS ROOFLITE LIMITED Director 1998-03-19 CURRENT 1988-09-05 Dissolved 2016-03-22
PHILLIP PATRICK JEANS SLATEROOF LIMITED Director 1996-10-14 CURRENT 1996-10-14 Active - Proposal to Strike off
PHILLIP PATRICK JEANS SEYMOUR REAL ESTATE LIMITED Director 1994-04-18 CURRENT 1994-04-08 Active
PHILLIP PATRICK JEANS SEYMOUR HOLDINGS LIMITED Director 1992-01-01 CURRENT 1987-04-27 Active
PHILLIP PATRICK JEANS NEW RACKHEATH DEVELOPMENT CONSORTIUM LIMITED Director 1990-11-19 CURRENT 1990-11-19 Active
SHAUN CAMPBELL MCNAMEE HALSBURY HOMES LIMITED Director 2017-06-19 CURRENT 2006-06-21 Active
SHAUN CAMPBELL MCNAMEE HALSBURY STRATEGIC LIMITED Director 2017-06-19 CURRENT 2015-01-06 Active
SHAUN CAMPBELL MCNAMEE HALSBURY HOMES (EAST ANGLIA) LIMITED Director 2017-06-19 CURRENT 2015-02-05 Active
SHAUN CAMPBELL MCNAMEE HALSBURY HOMES (EAST ANGLIA) SGP LIMITED Director 2017-06-19 CURRENT 2015-10-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2024-02-01Appointment of Mr Simon Evans as company secretary on 2024-01-31
2024-01-31Termination of appointment of Benita Louise Neale on 2024-01-31
2023-09-29DIRECTOR APPOINTED MR PATRICK STEPHEN JEANS
2023-09-28APPOINTMENT TERMINATED, DIRECTOR PATRICK STEPHEN JEANS
2023-03-09CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2022-12-29Unaudited abridged accounts made up to 2022-03-31
2022-06-07CH01Director's details changed for Miss Stephanie Marie Jeans on 2022-06-06
2022-03-29CH01Director's details changed for Miss Stephanie Marie Jeans on 2022-03-21
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2022-01-14Audited abridged accounts made up to 2021-03-31
2022-01-14Audited abridged accounts made up to 2021-03-31
2021-04-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094230750007
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JASON TIMOTHY GREEN
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2020-02-20CH01Director's details changed for Miss Stephanie Marie Jeans on 2020-02-20
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN CAMPBELL MCNAMEE
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR KARL ROY DAWSON
2019-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 094230750011
2019-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 094230750010
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2018-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 094230750008
2018-10-11AP01DIRECTOR APPOINTED MISS STEPHANIE MARIE JEANS
2018-06-23CH01Director's details changed for Mr Jason Timothy Green on 2018-06-04
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ANDREW BOYCE
2018-06-08AP01DIRECTOR APPOINTED MR MARTIN ANDREW BOYCE
2018-04-05AP03Appointment of Mrs Benita Louise Neale as company secretary on 2018-04-01
2018-04-05TM02Termination of appointment of Phillip Patrick Jeans on 2018-04-01
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES
2018-01-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20CH01Director's details changed for Mr Shaun Campbell Mcnamee on 2017-12-19
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE BRYANT
2017-12-01CH01Director's details changed for Mr Patrick Stephen Jeans on 2017-11-20
2017-11-29RES01ADOPT ARTICLES 29/11/17
2017-11-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094230750005
2017-11-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094230750003
2017-11-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094230750002
2017-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 094230750007
2017-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 094230750006
2017-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094230750004
2017-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094230750001
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROY GOLDNEY
2017-06-28AP01DIRECTOR APPOINTED MR SHAUN CAMPBELL MCNAMEE
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-01-20AP01DIRECTOR APPOINTED MR JASON TIMOTHY GREEN
2017-01-20AP01DIRECTOR APPOINTED MR JASON TIMOTHY GREEN
2016-12-20AA31/03/16 TOTAL EXEMPTION SMALL
2016-05-03ANNOTATIONOther
2016-04-26ANNOTATIONClarification
2016-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 094230750004
2016-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 094230750005
2016-03-15AR0109/03/16 FULL LIST
2016-02-17AP01DIRECTOR APPOINTED MR KARL ROY DAWSON
2016-02-17AP01DIRECTOR APPOINTED MR MICHAEL ROY GOLDNEY
2016-02-10AA01CURREXT FROM 28/02/2016 TO 31/03/2016
2015-11-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-11-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-10-09AP01DIRECTOR APPOINTED MR DAVID GEORGE BRYANT
2015-10-09AP01DIRECTOR APPOINTED MR PATRICK STEPHEN JEANS
2015-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 094230750002
2015-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 094230750003
2015-05-07ANNOTATIONOther
2015-05-07Annotation
2015-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 094230750001
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-13AR0109/03/15 FULL LIST
2015-03-13AD02SAIL ADDRESS CREATED
2015-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2015 FROM SEYMOUR HOUSE LODDON NORWICH NORFOLK NR14 6JJ ENGLAND
2015-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2015 FROM, SEYMOUR HOUSE LODDON, NORWICH, NORFOLK, NR14 6JJ, ENGLAND
2015-02-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HALSBURY HOMES (SOUTH EAST) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HALSBURY HOMES (SOUTH EAST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 5
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of HALSBURY HOMES (SOUTH EAST) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HALSBURY HOMES (SOUTH EAST) LIMITED

Intangible Assets
Patents
We have not found any records of HALSBURY HOMES (SOUTH EAST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALSBURY HOMES (SOUTH EAST) LIMITED
Trademarks
We have not found any records of HALSBURY HOMES (SOUTH EAST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALSBURY HOMES (SOUTH EAST) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as HALSBURY HOMES (SOUTH EAST) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HALSBURY HOMES (SOUTH EAST) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HALSBURY HOMES (SOUTH EAST) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HALSBURY HOMES (SOUTH EAST) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.