-
HAVISHAM HOMES LIMITED - Prince Albert House, 20 King Street, Maidenhead, Berkshire, United Kingdom
Company Information
- Company registration number
- 08745227
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Prince Albert House
- 20 King Street
- Maidenhead
- Berkshire
- SL6 1DT
- United Kingdom Prince Albert House, 20 King Street, Maidenhead, Berkshire, SL6 1DT, United Kingdom UK
Management
- Managing Directors
- BROWNLOW, David, Lord
- RAWSON, Benjamin James
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-10-23
- Age Of Company 2013-10-23 10 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- -
- Havisham Developments Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- HAVISHAM DEVELOPMENTS SFS LIMITED
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Annual Return
- Due Date: 2022-11-06
- Last Date: 2021-10-23
-
HAVISHAM HOMES LIMITED Company Description
- HAVISHAM HOMES LIMITED is a ltd registered in United Kingdom with the Company reg no 08745227. Its current trading status is "live". It was registered 2013-10-23. It was previously called HAVISHAM DEVELOPMENTS SFS LIMITED. It has declared SIC or NACE codes as "68100". It has 2 directors It can be contacted at Prince Albert House .
Get HAVISHAM HOMES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Havisham Homes Limited - Prince Albert House, 20 King Street, Maidenhead, Berkshire, United Kingdom
- 2013-10-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HAVISHAM HOMES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-updates (2021-11-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-12-20) - AA
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-03-11) - TM01
-
change-to-a-person-with-significant-control (2020-03-11) - PSC05
-
cessation-of-a-person-with-significant-control (2020-03-11) - PSC07
-
confirmation-statement-with-updates (2020-12-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-12-04) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-12) - AA
-
confirmation-statement-with-updates (2019-10-31) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-07) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-11-01) - CS01
-
change-person-director-company-with-change-date (2018-10-31) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-09) - MR01
keyboard_arrow_right 2017
-
termination-secretary-company-with-name-termination-date (2017-02-21) - TM02
-
accounts-with-accounts-type-total-exemption-full (2017-12-21) - AA
-
confirmation-statement-with-updates (2017-11-03) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-19) - AD01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-12-07) - CH01
-
confirmation-statement-with-updates (2016-12-07) - CS01
-
change-person-director-company-with-change-date (2016-12-06) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-10-17) - AA
-
appoint-person-director-company-with-name-date (2016-09-14) - AP01
-
termination-director-company-with-name-termination-date (2016-07-22) - TM01
-
resolution (2016-04-30) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-18) - AD01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-16) - AR01
-
mortgage-charge-part-both-with-charge-number (2015-03-07) - MR05
-
change-account-reference-date-company-current-extended (2015-01-21) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-12) - AR01
keyboard_arrow_right 2014
-
resolution (2014-01-28) - RESOLUTIONS
-
capital-allotment-shares (2014-01-28) - SH01
-
capital-name-of-class-of-shares (2014-01-28) - SH08
-
mortgage-create-with-deed-with-charge-number (2014-03-05) - MR01
-
change-person-director-company-with-change-date (2014-12-22) - CH01
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-10-23) - TM01
-
incorporation-company (2013-10-23) - NEWINC