UKBizDB.co.uk

DM HABENS (THE BUILDER) LIMITED

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

This company is commonly known as Dm Habens (the Builder) Limited. The company was founded 26 years ago and was given the registration number 03558772. The firm's registered office is in WATERLOOVILLE. You can find them at Wellesley House, 204 London Road, Waterlooville, Hampshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DM HABENS (THE BUILDER) LIMITED
Company Number:03558772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wellesley House, 204 London Road, Waterlooville, PO7 7AN

Secretary06 January 2017Active
Wellesley House, 204 London Road, Waterlooville, PO7 7AN

Director01 April 2002Active
Wellesley House, 204 London Road, Waterlooville, PO7 7AN

Director18 November 2010Active
60a Hill Road, Portchester, PO16 8JY

Secretary23 July 2004Active
60a Hill Road, Portchester, PO16 8JY

Secretary19 November 2001Active
202 Hayling Avenue, Portsmouth, PO3 6EE

Secretary01 April 2002Active
60 Hill Road, Portchester, Fareham, PO16 8JY

Secretary06 May 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary06 May 1998Active
60a Hill Road, Portchester, PO16 8JY

Director19 November 2001Active
60a Hill Road, Portchester, Fareham, PO16 8JY

Director06 May 1998Active
60 Hill Road, Portchester, Fareham, PO16 8JY

Director06 May 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director06 May 1998Active

People with Significant Control

Mr Brian Way
Notified on:12 October 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:Wellesley House, 204 London Road, Waterlooville, England, PO7 7AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-05-11Officers

Change person director company with change date.

Download
2017-05-11Officers

Change person director company with change date.

Download
2017-05-10Officers

Change person director company with change date.

Download
2017-01-06Officers

Appoint person secretary company with name date.

Download
2016-12-21Officers

Termination director company with name termination date.

Download
2016-12-21Officers

Termination director company with name termination date.

Download
2016-12-21Officers

Termination secretary company with name termination date.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-30Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.