Background WavePink WaveYellow Wave

HALSBURY HOMES (EAST ANGLIA) LIMITED (09423214)

HALSBURY HOMES (EAST ANGLIA) LIMITED (09423214) is an active UK company. incorporated on 5 February 2015. with registered office in Norwich. The company operates in the Construction sector, engaged in development of building projects. HALSBURY HOMES (EAST ANGLIA) LIMITED has been registered for 11 years. Current directors include JEANS, Patrick Stephen, JEANS, Phillip Patrick, JEANS, Stephanie Marie.

Company Number
09423214
Status
active
Type
ltd
Incorporated
5 February 2015
Age
11 years
Address
Seymour House, Norwich, NR14 6JD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JEANS, Patrick Stephen, JEANS, Phillip Patrick, JEANS, Stephanie Marie
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALSBURY HOMES (EAST ANGLIA) LIMITED

HALSBURY HOMES (EAST ANGLIA) LIMITED is an active company incorporated on 5 February 2015 with the registered office located in Norwich. The company operates in the Construction sector, specifically engaged in development of building projects. HALSBURY HOMES (EAST ANGLIA) LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09423214

LTD Company

Age

11 Years

Incorporated 5 February 2015

Size

N/A

Accounts

ARD: 28/9

Overdue

5 months overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Unaudited Abridged

Next Due

Due by 27 September 2025
Period: 1 October 2023 - 28 September 2024

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Seymour House Loddon Norwich, NR14 6JD,

Previous Addresses

Seymour House Loddon Norwich Norfolk NR14 6JJ England
From: 5 February 2015To: 25 February 2015
Timeline

21 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Dec 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Jan 17
Director Joined
Jun 17
Director Left
Oct 17
Director Left
Dec 17
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Oct 18
Director Left
Oct 19
Director Left
Nov 19
Loan Secured
Apr 20
Loan Cleared
May 20
Director Left
Mar 21
Loan Cleared
May 22
Director Left
Sept 23
Director Joined
Sept 23
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

EVANS, Simon

Active
Loddon, NorwichNR14 6JD
Secretary
Appointed 31 Jan 2024

JEANS, Patrick Stephen

Active
Loddon, NorwichNR14 6JD
Born July 1987
Director
Appointed 28 Sept 2023

JEANS, Phillip Patrick

Active
Loddon, NorwichNR14 6JD
Born July 1960
Director
Appointed 05 Feb 2015

JEANS, Stephanie Marie

Active
Loddon, NorwichNR14 6JD
Born December 1989
Director
Appointed 01 Oct 2018

JEANS, Phillip Patrick

Resigned
Loddon, NorwichNR14 6JD
Secretary
Appointed 05 Feb 2015
Resigned 01 Apr 2018

NEALE, Benita Louise

Resigned
Loddon, NorwichNR14 6JD
Secretary
Appointed 01 Apr 2018
Resigned 31 Jan 2024

BOYCE, Martin Andrew

Resigned
Loddon, NorwichNR14 6JD
Born September 1965
Director
Appointed 01 Jun 2018
Resigned 19 Jun 2018

BRYANT, David George

Resigned
Loddon, NorwichNR14 6JD
Born April 1952
Director
Appointed 01 Feb 2016
Resigned 15 Dec 2017

DAWSON, Karl Roy

Resigned
Loddon, NorwichNR14 6JD
Born June 1974
Director
Appointed 01 Feb 2016
Resigned 02 Oct 2019

GOLDNEY, Michael Roy

Resigned
Loddon, NorwichNR14 6JD
Born June 1972
Director
Appointed 01 Feb 2016
Resigned 13 Oct 2017

GREEN, Jason Timothy

Resigned
Loddon, NorwichNR14 6JD
Born February 1970
Director
Appointed 20 Jan 2017
Resigned 02 Mar 2021

JEANS, Patrick Stephen

Resigned
Loddon, NorwichNR14 6JD
Born July 1987
Director
Appointed 01 Feb 2016
Resigned 27 Sept 2023

MCNAMEE, Shaun Campbell

Resigned
Loddon, NorwichNR14 6JD
Born December 1968
Director
Appointed 19 Jun 2017
Resigned 07 Nov 2019

Persons with significant control

1

Mr Phillip Patrick Jeans

Active
Loddon, NorwichNR14 6JD
Born July 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2024
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
31 October 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Change Account Reference Date Company Current Extended
1 June 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
10 May 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
14 January 2022
AAAnnual Accounts
Accounts With Accounts Type Audited Abridged
9 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
18 August 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 May 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
23 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2018
TM02Termination of Secretary
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Change Person Director Company With Change Date
1 December 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 February 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2015
MR01Registration of a Charge
Move Registers To Sail Company With New Address
30 November 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 November 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
25 February 2015
AD01Change of Registered Office Address
Incorporation Company
5 February 2015
NEWINCIncorporation