This company is commonly known as Havelock Estates Limited. The company was founded 30 years ago and was given the registration number 02893600. The firm's registered office is in HAILSHAM. You can find them at 30-34 North Street, , Hailsham, East Sussex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | HAVELOCK ESTATES LIMITED |
---|---|---|
Company Number | : | 02893600 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30-34 North Street, Hailsham, East Sussex, BN27 1DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, The Waterfront, Eastbourne, England, BN23 5UZ | Secretary | 01 February 1994 | Active |
21, The Waterfront, Eastbourne, England, BN23 5UZ | Director | 18 October 2021 | Active |
21, The Waterfront, Eastbourne, England, BN23 5UZ | Director | 01 March 2012 | Active |
21, The Waterfront, Eastbourne, England, BN23 5UZ | Director | 18 October 2021 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 01 February 1994 | Active |
30-34, North Street, Hailsham, BN27 1DW | Director | 01 May 2016 | Active |
16, Jevington Gardens, Eastbourne, England, BN21 4HN | Director | 01 April 1995 | Active |
16 Victoria Close, Polegate, BN26 6BZ | Director | 01 February 1994 | Active |
30-34, North Street, Hailsham, BN27 1DW | Director | 05 November 2010 | Active |
30-34, North Street, Hailsham, BN27 1DW | Director | 01 October 2015 | Active |
30-34, North Street, Hailsham, BN27 1DW | Director | 01 April 2016 | Active |
30-34, North Street, Hailsham, BN27 1DW | Director | 01 April 2016 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 01 February 1994 | Active |
Mr Anton Gerard Kudlacek Bree | ||
Notified on | : | 08 February 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, The Waterfront, Eastbourne, England, BN23 5UZ |
Nature of control | : |
|
Mrs Janet Ann Bree | ||
Notified on | : | 17 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, The Waterfront, Eastbourne, England, BN23 5UZ |
Nature of control | : |
|
Mr Anton Gerard Kudlacek Bree | ||
Notified on | : | 26 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Address | : | 30-34, North Street, Hailsham, BN27 1DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-08 | Officers | Change person director company with change date. | Download |
2024-02-08 | Officers | Change person secretary company with change date. | Download |
2024-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-16 | Address | Change registered office address company with date old address new address. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-29 | Officers | Appoint person director company with name date. | Download |
2021-10-29 | Officers | Appoint person director company with name date. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Officers | Change person secretary company with change date. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.