ABOUT HALEY'S LIMITED
Haley's Ltd is a unique nationwide Construction and Property Consultancy that offers a versatile and comprehensive portfolio of services to both Clients and Contractors alike.
Our Values determine how we manage our clients requirements. They define what we stand for and how we do things, helping us to work together in the most effective and fulfilling way.
By intimately understanding our clients' business needs, we can manage workload and covert information into insight to uncover the hidden opportunities that can help our clients to protect and improve their efficiency and performance.
KEY FINANCE
Year
2017
Assets
£276.46k
▼ £-180.91k (-39.55 %)
Cash
£8.36k
▼ £-3.47k (-29.34 %)
Liabilities
£183.07k
▼ £-182.46k (-49.92 %)
Net Worth
£93.39k
▲ £1.55k (1.69 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Croydon
- Company name
- HALEY'S LIMITED
- Company number
- 04077142
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
25 Sep 2000
Age - 25 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.haleys-ltd.com
- Phones
-
+44 (0)2086 459 707
02086 459 707
- Registered Address
- MAPLE HOUSE,
118 HIGH STREET,
PURLEY,
SURREY,
CR8 2AD
ECONOMIC ACTIVITIES
- 74902
- Quantity surveying activities
LAST EVENTS
- 08 Dec 2016
- Total exemption full accounts made up to 30 June 2016
- 19 Oct 2016
- Confirmation statement made on 25 September 2016 with updates
- 08 Apr 2016
- Total exemption full accounts made up to 30 June 2015
CHARGES
-
14 September 2010
- Status
- Outstanding
- Delivered
- 23 September 2010
-
Persons entitled
- Rbs Invoice Finance Limited
- Description
- Fixed and floating charge over the undertaking and all…
-
31 August 2004
- Status
- Outstanding
- Delivered
- 14 September 2004
-
Persons entitled
- Enterprise Finance Europe (UK) Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
25 September 2001
- Status
- Satisfied
on 1 February 2007
- Delivered
- 1 October 2001
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
HALEY'S LIMITED DIRECTORS
Stephen Barnes
Acting
- Appointed
- 25 September 2000
- Role
- Secretary
- Address
- 292 Coulsdon Road, Coulsdon, Surrey, CR5 1EB
- Name
- BARNES, Stephen
Stephen John Haley
Acting
PSC
- Appointed
- 25 September 2000
- Occupation
- Quantity Surveyor
- Role
- Director
- Age
- 69
- Nationality
- English
- Address
- 14 Foxley Lane, Purley, Surrey, England, CR8 3ED
- Country Of Residence
- England
- Name
- HALEY, Stephen John
- Notified On
- 6 April 2016
- Nature Of Control
- Has significant influence or control
CHALFEN SECRETARIES LIMITED
Resigned
- Appointed
- 25 September 2000
- Resigned
- 25 September 2000
- Role
- Nominee Secretary
- Address
- 3rd Floor, 19 Phipp Street, London, EC2A 4NP
- Name
- CHALFEN SECRETARIES LIMITED
George Robert Boot
Resigned
- Appointed
- 22 June 2001
- Resigned
- 13 May 2002
- Occupation
- Accountant
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- 6a Windermere Way, Reigate, Surrey, RH2 0LW
- Country Of Residence
- Wales
- Name
- BOOT, George Robert
CHALFEN NOMINEES LIMITED
Resigned
- Appointed
- 25 September 2000
- Resigned
- 25 September 2000
- Role
- Nominee Director
- Address
- 3rd Floor, 19 Phipp Street, London, EC2A 4NP
- Name
- CHALFEN NOMINEES LIMITED
Simon John Courtney
Resigned
- Appointed
- 11 May 2002
- Resigned
- 16 March 2005
- Occupation
- Chartered Quantity Surveyor
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 9 Straw Close, Caterham On The Hill, Surrey, CR3 5FL
- Name
- COURTNEY, Simon John
Mark William Diviani
Resigned
- Appointed
- 22 June 2001
- Resigned
- 16 March 2005
- Occupation
- Surveyor
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 9 Coningsby Road, South Croydon, Surrey, CR2 6QQ
- Country Of Residence
- Surrey
- Name
- DIVIANI, Mark William
Rolfe Arthur Jackson
Resigned
- Appointed
- 23 March 2005
- Resigned
- 01 December 2008
- Occupation
- Environmental Engineer
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- Wrays Farm House, Horsehill, Hookwood, Surrey, RH6 0HN
- Name
- JACKSON, Rolfe Arthur
Anthony John Murray
Resigned
- Appointed
- 22 June 2001
- Resigned
- 30 June 2006
- Occupation
- Project Manager
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- 60 Westwood Road, Rusthall, Tunbridge Wells, Kent, TN4 8TP
- Name
- MURRAY, Anthony John
David Evan Somerset
Resigned
- Appointed
- 25 September 2000
- Resigned
- 10 January 2002
- Occupation
- Chartered Quantity Surveyor
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- Stepping Stone Cottage, 40 Ditches Lane, Coulsdon, Surrey, CR5 1DA
- Country Of Residence
- England
- Name
- SOMERSET, David Evan
Jill Marie Whittaker
Resigned
- Appointed
- 08 December 2004
- Resigned
- 21 September 2011
- Occupation
- Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- Maple House, 118 High Street, Purley, Surrey, CR8 2AD
- Country Of Residence
- United Kingdom
- Name
- WHITTAKER, Jill Marie
REVIEWS
Check The Company
Excellent according to the company’s financial health.