UKBizDB.co.uk

HAVERSTOCK HOMES LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:4th Floor, 115 George Street, Edinburgh, EH2 4JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43 Rosslyn Hill, London, NW3 5UH

Director19 February 2002Active
43 Bvlackstock Road, London, N4

Secretary09 March 1990Active
11 Balcomie Crescent, Troon, KA10 7AR

Secretary22 April 1994Active
13 Effra Mansions, Crownstone Road, London, SW2 1LU

Secretary16 December 1996Active
43 Rosslyn Hill, Hampstead, London, NW3 5UH

Secretary18 December 1996Active
One Canonbury Place, London, N1 2NG

Director09 March 1990Active
17 Traquair Court, Wilton Street, Glasgow, G20 6DX

Director09 March 1990Active
Iroon Poly Techniou 60a, Ano Melissia, Athens, Greece, 15127

Director16 December 1996Active
Flat 2r, 37 Bellshaugh Gardens, Kelvinside, Glasgow, G12 0SA

Director09 March 1990Active
11 Balcomie Crescent, Troon, KA10 7AR

Director09 March 1990Active
11 Balcomie Crescent, Troon, KA10 7AR

Director23 October 1995Active
22 Northways Parade, Finchley Road, London, NW3 5EN

Director09 March 1990Active
13 Effra Mansions, Crownstone Road, London, SW2 1LU

Director16 December 1996Active
1 Queens Road, Ealing, London, W5 2SA

Director06 November 1995Active
43 Rosslyn Hill, Hampstead, London, NW3 5UH

Director16 December 1996Active
83 Grosvenor Avenue, London, N5 2NN

Director09 March 1990Active
43 Rosslyn Hill, London, NW3 5UH

Director01 October 1997Active

People with Significant Control

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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2024-03-04Confirmation statement

Confirmation statement with updates.

Download
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Accounts

Change account reference date company previous shortened.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Change account reference date company previous shortened.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2017-02-17Accounts

Accounts with accounts type total exemption small.

Download
2016-05-05Accounts

Accounts with accounts type total exemption small.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Officers

Termination director company with name termination date.

Download
2015-03-06Accounts

Accounts with accounts type total exemption small.

Download
2014-05-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.