Warning: file_put_contents(c/6eba9d67fe8e8fcfd0a6d350260eddc7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Habitare Developments Limited, LE8 6ZG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HABITARE DEVELOPMENTS LIMITED

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

This company is commonly known as Habitare Developments Limited. The company was founded 6 years ago and was given the registration number 11358116. The firm's registered office is in WHETSTONE. You can find them at Unit F Whiteacres, Cambridge Road, Whetstone, Leicestershire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HABITARE DEVELOPMENTS LIMITED
Company Number:11358116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Unit F Whiteacres, Cambridge Road, Whetstone, Leicestershire, United Kingdom, LE8 6ZG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit F, Whiteacres, Cambridge Road, Whetstone, United Kingdom, LE8 6ZG

Director12 May 2018Active
Unit F, Whiteacres, Cambridge Road, Whetstone, United Kingdom, LE8 6ZG

Director01 March 2022Active
Unit F, Whiteacres, Cambridge Road, Whetstone, United Kingdom, LE8 6ZG

Director24 May 2018Active
Unit F, Whiteacres, Cambridge Road, Whetstone, United Kingdom, LE8 6ZG

Director12 May 2018Active

People with Significant Control

Mr Zak Benjamin Whitbread
Notified on:14 May 2024
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:United Kingdom
Address:Unit F, Whiteacres, Whetstone, United Kingdom, LE8 6ZG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Zak Benjamin Whitbread
Notified on:14 May 2024
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:United Kingdom
Address:Unit F, Whiteacres, Whetstone, United Kingdom, LE8 6ZG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Wakefield
Notified on:24 May 2018
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:United Kingdom
Address:Unit F, Whiteacres, Whetstone, United Kingdom, LE8 6ZG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Zak Benjamin Whitbread
Notified on:12 May 2018
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:United Kingdom
Address:Unit F, Whiteacres, Whetstone, United Kingdom, LE8 6ZG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Craig Thomas Howard
Notified on:12 May 2018
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:United Kingdom
Address:Unit F, Whiteacres, Whetstone, United Kingdom, LE8 6ZG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Persons with significant control

Notification of a person with significant control.

Download
2024-05-14Persons with significant control

Cessation of a person with significant control.

Download
2024-05-14Persons with significant control

Notification of a person with significant control.

Download
2024-05-14Persons with significant control

Change to a person with significant control.

Download
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Accounts

Accounts with accounts type micro entity.

Download
2023-04-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type micro entity.

Download
2022-05-30Accounts

Accounts with accounts type dormant.

Download
2022-04-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2021-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-28Accounts

Accounts with accounts type dormant.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-03-09Persons with significant control

Change to a person with significant control.

Download
2021-03-09Persons with significant control

Cessation of a person with significant control.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Persons with significant control

Cessation of a person with significant control.

Download
2020-09-15Mortgage

Mortgage satisfy charge full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Accounts

Accounts with accounts type dormant.

Download
2019-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-26Officers

Termination director company with name termination date.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.