This company is commonly known as Haverstock Homes Limited. The company was founded 34 years ago and was given the registration number SC123618. The firm's registered office is in EDINBURGH. You can find them at 4th Floor, 115 George Street, Edinburgh, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | HAVERSTOCK HOMES LIMITED |
---|---|---|
Company Number | : | SC123618 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 1990 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 4th Floor, 115 George Street, Edinburgh, EH2 4JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43 Rosslyn Hill, London, NW3 5UH | Director | 19 February 2002 | Active |
43 Bvlackstock Road, London, N4 | Secretary | 09 March 1990 | Active |
11 Balcomie Crescent, Troon, KA10 7AR | Secretary | 22 April 1994 | Active |
13 Effra Mansions, Crownstone Road, London, SW2 1LU | Secretary | 16 December 1996 | Active |
43 Rosslyn Hill, Hampstead, London, NW3 5UH | Secretary | 18 December 1996 | Active |
One Canonbury Place, London, N1 2NG | Director | 09 March 1990 | Active |
17 Traquair Court, Wilton Street, Glasgow, G20 6DX | Director | 09 March 1990 | Active |
Iroon Poly Techniou 60a, Ano Melissia, Athens, Greece, 15127 | Director | 16 December 1996 | Active |
Flat 2r, 37 Bellshaugh Gardens, Kelvinside, Glasgow, G12 0SA | Director | 09 March 1990 | Active |
11 Balcomie Crescent, Troon, KA10 7AR | Director | 09 March 1990 | Active |
11 Balcomie Crescent, Troon, KA10 7AR | Director | 23 October 1995 | Active |
22 Northways Parade, Finchley Road, London, NW3 5EN | Director | 09 March 1990 | Active |
13 Effra Mansions, Crownstone Road, London, SW2 1LU | Director | 16 December 1996 | Active |
1 Queens Road, Ealing, London, W5 2SA | Director | 06 November 1995 | Active |
43 Rosslyn Hill, Hampstead, London, NW3 5UH | Director | 16 December 1996 | Active |
83 Grosvenor Avenue, London, N5 2NN | Director | 09 March 1990 | Active |
43 Rosslyn Hill, London, NW3 5UH | Director | 01 October 1997 | Active |
Nike Polity Zorbas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1942 |
Nationality | : | British |
Address | : | 4th Floor, 115 George Street, Edinburgh, EH2 4JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-27 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Change account reference date company previous shortened. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-31 | Officers | Termination director company with name termination date. | Download |
2015-03-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.