This company is commonly known as Havant Lettings Limited. The company was founded 20 years ago and was given the registration number 05085211. The firm's registered office is in CHICHESTER. You can find them at Cawley Priory, South Pallant, Chichester, . This company's SIC code is 68310 - Real estate agencies.
Name | : | HAVANT LETTINGS LIMITED |
---|---|---|
Company Number | : | 05085211 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cawley Priory, South Pallant, Chichester, PO19 1SY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Cyriacs Cottage, St Cyriacs, Chichester, United Kingdom, PO19 1AJ | Director | 01 April 2004 | Active |
3 Valletta Court, 99 Southwood Road, Hayling Island, PO11 9PU | Secretary | 07 December 2006 | Active |
Tower House, 19 Tower Street, Emsworth, PO10 7BH | Secretary | 01 April 2004 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 26 March 2004 | Active |
Tower House, 19 Tower Street, Emsworth, PO10 7BH | Director | 01 April 2004 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 26 March 2004 | Active |
Mr Peter John Yeates | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | St Cyriacs Cottage, St Cyriacs, Chichester, United Kingdom, PO19 1AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-22 | Officers | Change person director company with change date. | Download |
2022-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.