Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAVERCOURT RESIDENTS ASSOCIATION LIMITED
Company Information for

HAVERCOURT RESIDENTS ASSOCIATION LIMITED

C/O FIFIELD GLYN LIMITED, GADBROOK PARK, NORTHWICH, CHESHIRE, CW9 7UD,
Company Registration Number
00576225
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Havercourt Residents Association Ltd
HAVERCOURT RESIDENTS ASSOCIATION LIMITED was founded on 1956-12-27 and has its registered office in Northwich. The organisation's status is listed as "Active". Havercourt Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HAVERCOURT RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
C/O FIFIELD GLYN LIMITED
GADBROOK PARK
NORTHWICH
CHESHIRE
CW9 7UD
Other companies in NW3
 
Filing Information
Company Number 00576225
Company ID Number 00576225
Date formed 1956-12-27
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 03/10/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-07 16:36:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAVERCOURT RESIDENTS ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAVERCOURT RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
LAMBROS SCHIZAS
Company Secretary 2010-01-27
ROGER WILLIAM CARTER
Director 1998-11-30
VIVIENNE CRESPI-GULGOZ
Director 1998-06-14
TERENCE ANTHONY FREEDMAN
Director 1992-04-29
MICHAEL RICHARD HAY
Director 2003-10-09
LAMBROS SCHIZAS
Director 2002-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
VIVIENNE CRESPI-GULGOZ
Company Secretary 1998-06-14 2010-01-27
ANURADHA MEGPARA
Director 2005-09-27 2009-12-10
JOHN KISSIN
Director 1992-04-29 1999-12-07
STELLA SCHIZA
Director 1997-06-14 1998-06-01
ROGER WILLIAM CARTER
Company Secretary 1994-01-31 1997-06-14
ROGER WILLIAM CARTER
Director 1992-04-29 1997-06-14
SOPHIE SCHOPFLIN
Director 1993-07-21 1996-03-04
LINA MAAS
Director 1992-04-29 1994-07-28
SHEILA JONES
Director 1992-04-29 1994-07-05
LINA MAAS
Company Secretary 1992-04-29 1994-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER WILLIAM CARTER THE HAMPSTEAD COLTS CRICKET FUND Director 2008-09-17 CURRENT 2008-09-17 Active - Proposal to Strike off
ROGER WILLIAM CARTER ST MARY'S CENTRE COMMUNITY TRUST Director 2006-03-23 CURRENT 2006-03-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-22DIRECTOR APPOINTED MS CATRIONA EMMA TERESA WOOLMAN
2023-11-21DIRECTOR APPOINTED MS ANURADHA MEGPARA
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-08REGISTERED OFFICE CHANGED ON 08/09/23 FROM 22 Havercourt, Haverstock Hill London NW3 4QX England
2023-09-08Appointment of Fifield Glyn Limited as company secretary on 2023-08-29
2023-09-08Termination of appointment of Michael Richard Hay on 2023-08-29
2023-09-08CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-03-22Administrative restoration application
2023-03-22Administrative restoration application
2023-03-22CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2023-03-2231/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2231/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-24Final Gazette dissolved via compulsory strike-off
2022-10-11FIRST GAZETTE notice for compulsory strike-off
2022-10-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-07-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-16DISS40Compulsory strike-off action has been discontinued
2021-05-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-21AA01Previous accounting period shortened from 04/01/20 TO 03/01/20
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-09-17AP03Appointment of Mr Michael Richard Hay as company secretary on 2020-04-01
2020-09-17TM02Termination of appointment of Lambros Schizas on 2020-04-01
2019-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 04/01/19
2019-10-02AA01Previous accounting period shortened from 05/01/19 TO 04/01/19
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/19 FROM 22D Priory Road London NW6 4SG England
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 05/01/18
2018-09-21AA01Previous accounting period shortened from 06/01/18 TO 05/01/18
2018-09-20AA01Previous accounting period extended from 26/12/17 TO 06/01/18
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2017-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 26/12/16
2017-09-20AA01Previous accounting period shortened from 27/12/16 TO 26/12/16
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2017-07-27CH03SECRETARY'S DETAILS CHNAGED FOR LAMBROS SCHIZAS on 2017-07-27
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-09-05AA27/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-25AA27/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-25AA01Previous accounting period shortened from 28/12/14 TO 27/12/14
2015-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/15 FROM 17 Havercourt Haverstock Hill Hampstead London NW3 4QX
2015-07-31AR0120/07/15 ANNUAL RETURN FULL LIST
2014-12-04AA28/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-26DISS40Compulsory strike-off action has been discontinued
2014-11-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-11-23AR0120/07/14 ANNUAL RETURN FULL LIST
2014-09-23AA01Previous accounting period shortened from 29/12/13 TO 28/12/13
2013-10-14AA29/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-14AR0120/07/13 ANNUAL RETURN FULL LIST
2013-09-11AA01Previous accounting period shortened from 30/12/12 TO 29/12/12
2012-12-02AA30/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-15AR0120/07/12 ANNUAL RETURN FULL LIST
2012-09-20AA01Previous accounting period shortened from 31/12/11 TO 30/12/11
2011-12-12AR0120/07/11 NO MEMBER LIST
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ESQ TERENCE ANTHONY FREEDMAN / 01/01/2011
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LAMBROS SCHIZAS / 01/01/2011
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE CRESPI-GULGOZ / 01/01/2011
2011-09-23AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-02AR0120/07/10
2010-08-02AP03SECRETARY APPOINTED LAMBROS SCHIZAS
2010-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 45 ALLANDALE AVENUE LONDON N3 3PY
2010-08-02TM02APPOINTMENT TERMINATED, SECRETARY VIVIENNE CRESPI-GULGOZ
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANURADHA MEGPARA
2009-12-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-26363aANNUAL RETURN MADE UP TO 06/02/09
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-22363sANNUAL RETURN MADE UP TO 29/04/07
2007-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-18363sANNUAL RETURN MADE UP TO 29/04/06
2006-07-18288aNEW DIRECTOR APPOINTED
2005-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-10363sANNUAL RETURN MADE UP TO 29/04/05
2004-05-27363sANNUAL RETURN MADE UP TO 29/04/04
2004-05-27288aNEW DIRECTOR APPOINTED
2003-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-04288aNEW DIRECTOR APPOINTED
2003-06-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-04363sANNUAL RETURN MADE UP TO 29/04/03
2002-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-17363sANNUAL RETURN MADE UP TO 29/04/02
2001-07-28363sANNUAL RETURN MADE UP TO 29/04/01
2001-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-31244DELIVERY EXT'D 3 MTH 31/12/99
2000-06-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-06-01363sANNUAL RETURN MADE UP TO 29/04/00
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-26363sANNUAL RETURN MADE UP TO 29/04/99
1999-05-26288aNEW DIRECTOR APPOINTED
1999-05-26363(288)DIRECTOR RESIGNED
1998-11-10287REGISTERED OFFICE CHANGED ON 10/11/98 FROM: C/O THE CHAIRMAN 23 HAVERCOURT HAVERSTOCK HILL LONDON NW3 4QX
1998-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-17363sANNUAL RETURN MADE UP TO 29/04/98
1998-07-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-17288aNEW DIRECTOR APPOINTED
1998-07-17363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1998-07-17363(287)REGISTERED OFFICE CHANGED ON 17/07/98
1998-07-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-05-27363(288)DIRECTOR'S PARTICULARS CHANGED
1997-05-27363sANNUAL RETURN MADE UP TO 29/04/97
1996-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-04-15363(288)DIRECTOR RESIGNED
1996-04-15363sANNUAL RETURN MADE UP TO 29/04/96
1995-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-05-01363sANNUAL RETURN MADE UP TO 29/04/95
1995-05-01288DIRECTOR RESIGNED
1995-05-01288NEW DIRECTOR APPOINTED
1995-05-01363(288)DIRECTOR RESIGNED
1994-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-06-17288SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-06-17288NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HAVERCOURT RESIDENTS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAVERCOURT RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAVERCOURT RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Creditors
Creditors Due Within One Year 2011-12-31 £ 5,140

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-29
Annual Accounts
2013-12-28
Annual Accounts
2014-12-27
Annual Accounts
2015-12-27
Annual Accounts
2016-12-26
Annual Accounts
2018-01-05
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAVERCOURT RESIDENTS ASSOCIATION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-12-31 £ 32,031
Current Assets 2011-12-31 £ 44,992
Debtors 2011-12-31 £ 12,961
Shareholder Funds 2011-12-31 £ 39,852

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAVERCOURT RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAVERCOURT RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of HAVERCOURT RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAVERCOURT RESIDENTS ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as HAVERCOURT RESIDENTS ASSOCIATION LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where HAVERCOURT RESIDENTS ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAVERCOURT RESIDENTS ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAVERCOURT RESIDENTS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.