UKBizDB.co.uk

HAVERLEY PROPERTIES LIMITED

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

This company is commonly known as Haverley Properties Limited. The company was founded 32 years ago and was given the registration number 02714547. The firm's registered office is in HALIFAX. You can find them at Equitable House, 55 Pellon Lane, Halifax, West Yorkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HAVERLEY PROPERTIES LIMITED
Company Number:02714547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1992
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Equitable House, 55 Pellon Lane, Halifax, West Yorkshire, HX1 5SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Equitable House, 55 Pellon Lane, Halifax, HX1 5SP

Director04 March 2022Active
Equitable House, 55 Pellon Lane, Halifax, HX1 5SP

Director05 April 2007Active
Apartment 83, The Silk Mill, Dewsbury Road, Elland, England, HX5 9AR

Secretary27 May 1992Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary14 May 1992Active
Equitable House, 55 Pellon Lane, Halifax, HX1 5SP

Director09 November 1998Active
Longroyd House, Triangle, Halifax, HX6 1NX

Director27 May 1992Active
50 Chevinedge Crescent, Halifax, HX3 9EQ

Director27 May 1992Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director14 May 1992Active

People with Significant Control

Ms Donna Louise Charlton
Notified on:04 March 2022
Status:Active
Date of birth:March 1967
Nationality:British
Address:Equitable House, 55 Pellon Lane, Halifax, HX1 5SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Dawsom Curries
Notified on:06 April 2016
Status:Active
Date of birth:October 1943
Nationality:British
Country of residence:United Kingdom
Address:Equitable House, 55 Pellon Lane, Halifax, United Kingdom, HX1 5SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Dane Michael Rigg
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:Equitable House, 55 Pellon Lane, Halifax, HX1 5SP
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 (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
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Mortgage

Mortgage satisfy charge full.

Download
2023-06-05Mortgage

Mortgage satisfy charge full.

Download
2023-06-05Mortgage

Mortgage satisfy charge full.

Download
2023-06-05Mortgage

Mortgage satisfy charge full.

Download
2023-06-05Mortgage

Mortgage satisfy charge full.

Download
2023-06-05Mortgage

Mortgage satisfy charge full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Persons with significant control

Cessation of a person with significant control.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Persons with significant control

Notification of a person with significant control.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2022-03-22Officers

Termination secretary company with name termination date.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Persons with significant control

Change to a person with significant control.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Officers

Change person secretary company with change date.

Download
2021-05-11Officers

Change person director company with change date.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.