UKBizDB.co.uk

HAVENFORD UK LIMITED

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

This company is commonly known as Havenford Uk Limited. The company was founded 24 years ago and was given the registration number 03931234. The firm's registered office is in NORWICH. You can find them at Woodlands Calthorpe Street, Ingham, Norwich, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HAVENFORD UK LIMITED
Company Number:03931234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Woodlands Calthorpe Street, Ingham, Norwich, England, NR12 9TF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodlands, Calthorpe Street, Ingham, Norwich, England, NR12 9TF

Secretary15 March 2000Active
Woodlands, Calthorpe Street, Ingham, Norwich, England, NR12 9TF

Director15 March 2000Active
Woodlands, Calthorpe Street, Ingham, Norwich, England, NR12 9TF

Director15 March 2000Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary22 February 2000Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Director22 February 2000Active

People with Significant Control

Mrs Jilian Rosemary Conrathe
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:British
Country of residence:United Kingdom
Address:Woodlands, Calthorpe Street, Norwich, United Kingdom, NR12 9TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Roy Conrathe
Notified on:06 April 2016
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:United Kingdom
Address:Woodlands, Calthorpe Street, Norwich, United Kingdom, NR12 9TF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-20Mortgage

Mortgage satisfy charge full.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-30Accounts

Accounts with accounts type total exemption full.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-26Officers

Change person director company with change date.

Download
2016-02-26Officers

Change person director company with change date.

Download
2016-02-26Officers

Change person secretary company with change date.

Download
2015-10-30Address

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

Download
2015-10-07Accounts

Accounts with accounts type total exemption full.

Download
2015-02-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.