UKBizDB.co.uk

142-144 HAVERSTOCK HILL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 142-144 Haverstock Hill Limited. The company was founded 24 years ago and was given the registration number 03893800. The firm's registered office is in WATFORD. You can find them at Egale 1, 80 St Albans Road, Watford, Herts. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:142-144 HAVERSTOCK HILL LIMITED
Company Number:03893800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Egale 1, 80 St Albans Road, Watford, WD17 1DL

Director03 May 2006Active
Egale 1, 80 St Albans Road, Watford, WD17 1DL

Director06 September 2017Active
Egale 1, 80 St Albans Road, Watford, WD17 1DL

Director03 May 2006Active
Egale 1, 80 St Albans Road, Watford, WD17 1DL

Secretary06 April 2001Active
8 Bentinck Street, London, W1U 2BJ

Secretary14 December 1999Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary14 December 1999Active
Egale 1, 80 St Albans Road, Watford, WD17 1DL

Director06 April 2001Active
120 East Road, London, N1 6AA

Nominee Director14 December 1999Active
Flat 1, 142 Haverstock Hill, London, NW3 2AY

Director06 April 2001Active
Flat 10, 9 Abbey Road, London, NW8 9AQ

Director06 April 2001Active
Heath End, Common Road, Stanmore, HA7 3HX

Director06 April 2001Active
49 Hamilton Terrace, London, NW8 3RG

Director06 April 2001Active
27 Norfolk Road, London, NW8 6AU

Director14 December 1999Active

People with Significant Control

Mr Patrice Maurice Saiman
Notified on:06 September 2017
Status:Active
Date of birth:December 1948
Nationality:French
Country of residence:United Kingdom
Address:Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL
Nature of control:
  • Significant influence or control
Dr (Mrs) Ola Harriman
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:United Kingdom
Address:Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL
Nature of control:
  • Significant influence or control
Catherine Shelley
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL
Nature of control:
  • Significant influence or control
Gary Maurice Davies
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:United Kingdom
Address:Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Accounts

Accounts with accounts type dormant.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Accounts

Accounts with accounts type dormant.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Persons with significant control

Notification of a person with significant control statement.

Download
2021-11-19Officers

Change person director company with change date.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-11-18Persons with significant control

Cessation of a person with significant control.

Download
2021-11-18Persons with significant control

Cessation of a person with significant control.

Download
2021-11-18Persons with significant control

Cessation of a person with significant control.

Download
2021-02-01Accounts

Accounts with accounts type dormant.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Accounts

Accounts with accounts type dormant.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type dormant.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Accounts

Accounts with accounts type dormant.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-01-15Persons with significant control

Notification of a person with significant control.

Download
2017-12-08Persons with significant control

Cessation of a person with significant control.

Download
2017-09-12Officers

Appoint person director company with name date.

Download
2017-04-20Officers

Termination secretary company with name termination date.

Download
2017-04-20Officers

Termination director company with name termination date.

Download
2017-03-10Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.