UKBizDB.co.uk

HAVELOCK ESTATES LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:30-34 North Street, Hailsham, East Sussex, BN27 1DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, The Waterfront, Eastbourne, England, BN23 5UZ

Secretary01 February 1994Active
21, The Waterfront, Eastbourne, England, BN23 5UZ

Director18 October 2021Active
21, The Waterfront, Eastbourne, England, BN23 5UZ

Director01 March 2012Active
21, The Waterfront, Eastbourne, England, BN23 5UZ

Director18 October 2021Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary01 February 1994Active
30-34, North Street, Hailsham, BN27 1DW

Director01 May 2016Active
16, Jevington Gardens, Eastbourne, England, BN21 4HN

Director01 April 1995Active
16 Victoria Close, Polegate, BN26 6BZ

Director01 February 1994Active
30-34, North Street, Hailsham, BN27 1DW

Director05 November 2010Active
30-34, North Street, Hailsham, BN27 1DW

Director01 October 2015Active
30-34, North Street, Hailsham, BN27 1DW

Director01 April 2016Active
30-34, North Street, Hailsham, BN27 1DW

Director01 April 2016Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director01 February 1994Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Persons with significant control

Notification of a person with significant control.

Download
2024-02-08Officers

Change person director company with change date.

Download
2024-02-08Officers

Change person secretary company with change date.

Download
2024-02-08Persons with significant control

Cessation of a person with significant control.

Download
2024-02-07Persons with significant control

Change to a person with significant control.

Download
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Address

Change registered office address company with date old address new address.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Officers

Appoint person director company with name date.

Download
2021-10-29Officers

Appoint person director company with name date.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Persons with significant control

Change to a person with significant control.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Officers

Change person secretary company with change date.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-02-01Confirmation statement

Confirmation statement with updates.

Download
2018-01-23Persons with significant control

Notification of a person with significant control.

Download
2017-12-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.