UKBizDB.co.uk

HAVERSHAM HOUSE LIMITED

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

This company is commonly known as Haversham House Limited. The company was founded 37 years ago and was given the registration number 02039404. The firm's registered office is in STOKE-ON-TRENT. You can find them at C/o Agnes And Arthur Limited Moorland View, Bradley, Stoke-on-trent, Staffordshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HAVERSHAM HOUSE LIMITED
Company Number:02039404
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1986
End of financial year:29 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:C/o Agnes And Arthur Limited Moorland View, Bradley, Stoke-on-trent, Staffordshire, England, ST6 7NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Penthouse, Imperial Point The Quays, Manchester, M50 3RB

Director25 January 2008Active
4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

Director12 March 2012Active
The Penthouse, Imperial Point The Quays, Manchester, M50 3RB

Director-Active
4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

Director12 March 2012Active
New Park House, Chivelstone Grove, Trentham, Stoke-On-Trent, United Kingdom, ST4 8HN

Secretary19 February 2010Active
10 Torridon Close, Trentham, Stoke On Trent, ST4 8YA

Secretary25 January 2006Active
16 Carrwood, Halebarns, Altrincham, WA15 0EE

Secretary-Active
35 Ashbourne Road, Uttoxeter, ST14 7BA

Secretary17 December 1997Active
The Penthouse, Imperial Point The Quays, Manchester, M50 3RB

Secretary01 November 2005Active
10 Consall Grove, Trentham, Stoke On Trent, ST4 8YW

Director01 June 1993Active
10 Consall Grove, Trentham, Stoke On Trent, ST4 8YW

Director01 June 1993Active
New Park House, Chivelstone Grove, Trentham, Stoke-On-Trent, United Kingdom, ST4 8HN

Director12 July 2005Active
10 Torridon Close, Trentham, Stoke On Trent, ST4 8YA

Director19 May 2005Active
16 Carrwood, Halebarns, Altrincham, WA15 0EE

Director-Active

People with Significant Control

Resimed Limited
Notified on:06 April 2016
Status:Active
Address:New Park House, Chivelstone Grove, Stoke-On-Trent, ST4 8HN
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-08-17Gazette

Gazette dissolved liquidation.

Download
2022-05-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-11-12Resolution

Resolution.

Download
2021-11-12Insolvency

Liquidation voluntary statement of affairs.

Download
2021-11-06Address

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

Download
2021-11-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-17Accounts

Accounts with accounts type small.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Address

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

Download
2020-03-09Accounts

Accounts with accounts type small.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Accounts

Change account reference date company previous shortened.

Download
2019-11-13Address

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

Download
2019-02-04Accounts

Accounts with accounts type small.

Download
2019-01-06Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Address

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

Download
2018-03-14Address

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

Download
2018-02-01Accounts

Change account reference date company current extended.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type small.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Officers

Termination director company with name termination date.

Download
2016-09-28Officers

Termination secretary company with name termination date.

Download
2016-09-14Mortgage

Mortgage satisfy charge full.

Download
2016-09-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.