HAVERLEY FREEHOLD LIMITED
Status | ACTIVE |
Company No. | 03522260 |
Category | Private Limited Company |
Incorporated | 05 Mar 1998 |
Age | 26 years, 2 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
HAVERLEY FREEHOLD LIMITED is an active private limited company with number 03522260. It was incorporated 26 years, 2 months, 27 days ago, on 05 March 1998. The company address is 22 South Street, Epsom, KT18 7PF, England.
Company Fillings
Confirmation statement with no updates
Date: 06 Mar 2024
Action Date: 29 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-29
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2023
Action Date: 24 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-24
Documents
Confirmation statement with updates
Date: 08 Mar 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Accounts with accounts type micro entity
Date: 02 Sep 2022
Action Date: 24 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-24
Documents
Termination secretary company with name termination date
Date: 02 Sep 2022
Action Date: 12 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Moss and Co Ltd
Termination date: 2022-04-12
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2022
Action Date: 02 Sep 2022
Category: Address
Type: AD01
Old address: C/O Moss and Co Ltd 42 Wimbledon Hill Road London SW19 7PA England
New address: 22 South Street Epsom KT18 7PF
Change date: 2022-09-02
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Appoint corporate secretary company with name date
Date: 10 Feb 2022
Action Date: 10 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2022-02-10
Officer name: Moss and Co Ltd
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2021
Action Date: 24 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-24
Documents
Confirmation statement with no updates
Date: 11 Mar 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2021
Action Date: 24 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-24
Documents
Change person director company with change date
Date: 28 May 2020
Action Date: 26 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-26
Officer name: Tracey Lennemann
Documents
Confirmation statement with no updates
Date: 21 May 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Change sail address company with old address new address
Date: 21 May 2020
Category: Address
Type: AD02
Old address: C/O Scotts 4a Disraeli Road Putney London SW15 2DS United Kingdom
New address: 42 Wimbledon Hill Road London SW19 7PA
Documents
Termination director company with name termination date
Date: 04 Mar 2020
Action Date: 26 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-26
Officer name: Ian James Blake
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2019
Action Date: 24 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-24
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2018
Action Date: 24 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-24
Documents
Confirmation statement with updates
Date: 13 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Termination director company with name termination date
Date: 07 Dec 2017
Action Date: 10 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-10
Officer name: Simone Gonsalves
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2017
Action Date: 24 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-24
Documents
Confirmation statement with updates
Date: 15 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Change person director company
Date: 30 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person director company with change date
Date: 22 Dec 2016
Action Date: 20 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-20
Officer name: Mr Christopher Alan Hastings
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2016
Action Date: 07 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-07
New address: C/O Moss and Co Ltd 42 Wimbledon Hill Road London SW19 7PA
Old address: Bentley House 4a Disraeli Road Putney London SW15 2DS
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2016
Action Date: 24 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-24
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Appoint person director company with name date
Date: 18 Feb 2016
Action Date: 20 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-20
Officer name: Tracey Lennemann
Documents
Termination director company with name termination date
Date: 01 Dec 2015
Action Date: 20 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frances Anne Folkard
Termination date: 2015-10-20
Documents
Termination director company with name termination date
Date: 24 Nov 2015
Action Date: 20 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-20
Officer name: Alice Jane Aitken Davies
Documents
Appoint person director company with name date
Date: 13 Nov 2015
Action Date: 20 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Simone Gonsalves
Appointment date: 2015-10-20
Documents
Appoint person director company with name date
Date: 13 Nov 2015
Action Date: 20 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-20
Officer name: Mr Ian James Blake
Documents
Accounts with accounts type total exemption full
Date: 29 May 2015
Action Date: 24 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-24
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2014
Action Date: 24 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-24
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Change sail address company with old address
Date: 01 Mar 2013
Category: Address
Type: AD02
Old address: C/O Christopher Hastings 59 Parkside London SW19 5NL United Kingdom
Documents
Termination director company with name
Date: 01 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Hastings
Documents
Termination director company with name
Date: 28 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Hastings
Documents
Appoint person director company with name
Date: 27 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Frances Anne Folkard
Documents
Appoint person director company with name
Date: 23 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth Robert Smith
Documents
Termination director company with name
Date: 23 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Nicol
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2013
Action Date: 24 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-24
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2012
Action Date: 24 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-24
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Change person director company with change date
Date: 10 Mar 2012
Action Date: 12 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Alan Hastings
Change date: 2012-01-12
Documents
Change sail address company with old address
Date: 10 Mar 2012
Category: Address
Type: AD02
Old address: C/O Christopher Hastings Haverley Flat 11 85-87 Worple Road Wimbledon London SW19 4JH
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2011
Action Date: 24 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-24
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2010
Action Date: 24 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-24
Documents
Appoint person director company with name
Date: 23 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Victoria Nicol
Documents
Termination director company with name
Date: 21 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Smith
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Move registers to sail company
Date: 02 Mar 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2009
Action Date: 24 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-24
Documents
Legacy
Date: 20 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/08; full list of members
Documents
Legacy
Date: 05 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 05/01/2009 from bentley house 4A disraeli road putney london london SW15 2DS uk
Documents
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/08; full list of members
Documents
Legacy
Date: 21 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 21/12/2008 from rowlandson house 289-293 ballards lane london N12 8NP
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2008
Action Date: 24 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-24
Documents
Legacy
Date: 27 May 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 27 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 24/03/2008 to 24/12/2007
Documents
Legacy
Date: 21 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 21/04/2008 from 146 stanley park road carshalton surrey SM5 3JG
Documents
Legacy
Date: 29 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary j j homes
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2008
Action Date: 24 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-24
Documents
Legacy
Date: 15 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/07; full list of members
Documents
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2007
Action Date: 24 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-24
Documents
Legacy
Date: 25 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/06; full list of members
Documents
Legacy
Date: 07 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Apr 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/06 to 24/03/06
Documents
Legacy
Date: 15 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 15/03/06 from: rowlandson house 289-293 ballards lane london N12 8NP
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 06 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 21 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/05; no change of members
Documents
Legacy
Date: 06 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/04; no change of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 25 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 11 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 05 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/03/01; no change of members
Documents
Accounts with accounts type full
Date: 10 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 06 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/03/00; change of members
Documents
Legacy
Date: 06 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 22/03/00 from: mid-day court 30 brighton road sutton surrey SM2 5BN
Documents
Legacy
Date: 30 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 14 Sep 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 26 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/03/99; full list of members
Documents
Legacy
Date: 26 May 1999
Category: Capital
Type: 88(2)R
Description: Ad 10/05/99--------- £ si 16@1=16 £ ic 2/18
Documents
Some Companies
APPLE SECURITY SERVICES LIMITED
STABLE YARD,BARROW UPON HUMBER,DN19 7DZ
Number: | 04158985 |
Status: | ACTIVE |
Category: | Private Limited Company |
129 MOUSEHOLD AVENUE,NORWICH,NR3 4RX
Number: | 11965272 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR, 14 HANOVER STREET,LONDON,W1S 1YH
Number: | 11836124 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O COOPER HEALEY ACCOUNTANTS,MERTHYR TYDFIL,CF48 2SR
Number: | 09433517 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL014381 |
Status: | ACTIVE |
Category: | Limited Partnership |
TASKER (PROPERTY MANAGEMENT) LIMITED
365 REDMIRES ROAD,SHEFFIELD,S10 4LD
Number: | 07915505 |
Status: | ACTIVE |
Category: | Private Limited Company |