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

SYSTEMHAVEN LIMITED

6 WHARF STUDIOS, 28, WHARF ROAD, LONDON, N1 7GR,
Company Registration Number
04205376
Private Limited Company
Active

Company Overview

About Systemhaven Ltd
SYSTEMHAVEN LIMITED was founded on 2001-04-25 and has its registered office in London. The organisation's status is listed as "Active". Systemhaven Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SYSTEMHAVEN LIMITED
 
Legal Registered Office
6 WHARF STUDIOS
28, WHARF ROAD
LONDON
N1 7GR
Other companies in EN3
 
Filing Information
Company Number 04205376
Company ID Number 04205376
Date formed 2001-04-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts SMALL
Last Datalog update: 2023-07-05 09:02:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYSTEMHAVEN 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 SYSTEMHAVEN LIMITED

Current Directors
Officer Role Date Appointed
MARIE BYRNE
Company Secretary 2002-01-21
CORMAC JAMES BYRNE
Director 2002-01-21
PATRICK JOSEPH BYRNE
Director 2002-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 2001-04-25 2002-01-21
SEVERNSIDE NOMINEES LIMITED
Nominated Director 2001-04-25 2002-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIE BYRNE KENSAL GREEN MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-05 CURRENT 2007-11-05 Active
MARIE BYRNE GEORGIA PROPERTIES LIMITED Company Secretary 2007-03-24 CURRENT 1986-11-24 Active - Proposal to Strike off
MARIE BYRNE B.E. CHIGWELL LIMITED Company Secretary 2006-11-09 CURRENT 2006-11-09 Dissolved 2017-02-07
MARIE BYRNE BYRNE ESTATES (CHIGWELL) LIMITED Company Secretary 2006-10-27 CURRENT 2006-10-27 Dissolved 2017-02-07
MARIE BYRNE CHATHAM MARITIME J5 CONSTRUCTION LIMITED Company Secretary 2006-10-07 CURRENT 1996-09-20 Active - Proposal to Strike off
MARIE BYRNE BYRNE ESTATES (CHATHAM) LIMITED Company Secretary 2006-10-07 CURRENT 1996-09-20 Active
MARIE BYRNE BYRNE ESTATES LIMITED Company Secretary 2006-07-05 CURRENT 2006-07-05 Active
MARIE BYRNE BYRNE DEVELOPMENTS LIMITED Company Secretary 2006-07-05 CURRENT 2006-07-05 Active
MARIE BYRNE CELEBRATION NEW HOMES LIMITED Company Secretary 2006-03-23 CURRENT 2006-03-23 Active - Proposal to Strike off
MARIE BYRNE BYRNE ESTATES (KENSAL GREEN) LIMITED Company Secretary 2006-02-13 CURRENT 2006-02-01 Active
MARIE BYRNE BYRNE ESTATES (HAMMERSMITH) LIMITED Company Secretary 2004-10-20 CURRENT 2004-06-08 Active - Proposal to Strike off
MARIE BYRNE CPC MECHANICAL & ELECTRICAL SERVICES LIMITED Company Secretary 2004-04-27 CURRENT 2004-04-27 Dissolved 2018-05-01
MARIE BYRNE PAC SCAFFOLDING LIMITED Company Secretary 2004-04-07 CURRENT 2004-03-25 Active - Proposal to Strike off
MARIE BYRNE BRITISH CONTRACTORS PLANT LIMITED Company Secretary 2002-09-24 CURRENT 1939-03-31 Active
MARIE BYRNE LISTRIA LIMITED Company Secretary 2002-07-19 CURRENT 2002-07-17 Dissolved 2018-05-01
MARIE BYRNE BYRNE PROPERTIES LIMITED Company Secretary 2002-03-11 CURRENT 1991-10-18 Active
MARIE BYRNE CELEBRATION HOMES LIMITED Company Secretary 1999-12-13 CURRENT 1999-12-13 Active
MARIE BYRNE BCL RAIL SERVICES LIMITED Company Secretary 1999-02-09 CURRENT 1999-02-09 Dissolved 2018-05-01
MARIE BYRNE LINTELCOURT LIMITED Company Secretary 1998-06-09 CURRENT 1982-09-10 Active - Proposal to Strike off
MARIE BYRNE CMP RECRUITMENT LIMITED Company Secretary 1997-05-02 CURRENT 1997-05-02 Dissolved 2018-05-01
MARIE BYRNE PADDINGTON CONSTRUCTION LIMITED Company Secretary 1991-10-25 CURRENT 1972-09-04 Active
CORMAC JAMES BYRNE ARDMORE FIRST BASE PARTNERSHIP LIMITED Director 2009-11-03 CURRENT 2009-09-25 Active
CORMAC JAMES BYRNE B E MANAGEMENT SERVICES LIMITED Director 2009-01-27 CURRENT 2009-01-27 Dissolved 2015-01-20
CORMAC JAMES BYRNE ARDMORE SPECIAL PROJECTS LIMITED Director 2008-09-23 CURRENT 2008-09-22 Active
CORMAC JAMES BYRNE ARDMORE DESIGN AND BUILD LIMITED Director 2008-09-23 CURRENT 2008-09-23 Active
CORMAC JAMES BYRNE BYRNE ESTATES (DEVELOPMENT MANAGEMENT) LIMITED Director 2008-02-27 CURRENT 2007-10-15 Active
CORMAC JAMES BYRNE KENSAL GREEN MANAGEMENT COMPANY LIMITED Director 2007-11-05 CURRENT 2007-11-05 Active
CORMAC JAMES BYRNE B.E. CHIGWELL LIMITED Director 2006-11-09 CURRENT 2006-11-09 Dissolved 2017-02-07
CORMAC JAMES BYRNE BYRNE ESTATES (CHIGWELL) LIMITED Director 2006-10-27 CURRENT 2006-10-27 Dissolved 2017-02-07
CORMAC JAMES BYRNE CHATHAM MARITIME J5 CONSTRUCTION LIMITED Director 2006-10-07 CURRENT 1996-09-20 Active - Proposal to Strike off
CORMAC JAMES BYRNE BYRNE ESTATES (CHATHAM) LIMITED Director 2006-10-07 CURRENT 1996-09-20 Active
CORMAC JAMES BYRNE BYRNE ESTATES LIMITED Director 2006-07-05 CURRENT 2006-07-05 Active
CORMAC JAMES BYRNE BYRNE DEVELOPMENTS LIMITED Director 2006-07-05 CURRENT 2006-07-05 Active
CORMAC JAMES BYRNE CELEBRATION NEW HOMES LIMITED Director 2006-03-23 CURRENT 2006-03-23 Active - Proposal to Strike off
CORMAC JAMES BYRNE BYRNE ESTATES (KENSAL GREEN) LIMITED Director 2006-02-13 CURRENT 2006-02-01 Active
CORMAC JAMES BYRNE BYRNE ESTATES (HAMMERSMITH) LIMITED Director 2004-10-20 CURRENT 2004-06-08 Active - Proposal to Strike off
CORMAC JAMES BYRNE CPC MECHANICAL & ELECTRICAL SERVICES LIMITED Director 2004-04-27 CURRENT 2004-04-27 Dissolved 2018-05-01
CORMAC JAMES BYRNE PAC SCAFFOLDING LIMITED Director 2004-04-07 CURRENT 2004-03-25 Active - Proposal to Strike off
CORMAC JAMES BYRNE BRITISH CONTRACTORS PLANT LIMITED Director 2002-09-24 CURRENT 1939-03-31 Active
CORMAC JAMES BYRNE LISTRIA LIMITED Director 2002-07-19 CURRENT 2002-07-17 Dissolved 2018-05-01
CORMAC JAMES BYRNE GEORGIA PROPERTIES LIMITED Director 2002-03-15 CURRENT 1986-11-24 Active - Proposal to Strike off
CORMAC JAMES BYRNE CELEBRATION HOMES LIMITED Director 1999-12-13 CURRENT 1999-12-13 Active
CORMAC JAMES BYRNE BCL RAIL SERVICES LIMITED Director 1999-02-09 CURRENT 1999-02-09 Dissolved 2018-05-01
CORMAC JAMES BYRNE CMP RECRUITMENT LIMITED Director 1997-05-02 CURRENT 1997-05-02 Dissolved 2018-05-01
CORMAC JAMES BYRNE BYRNE CONSTRUCTION LIMITED Director 1994-09-05 CURRENT 1994-09-01 Dissolved 2018-05-01
CORMAC JAMES BYRNE ARDMORE CONSTRUCTION LIMITED Director 1992-06-30 CURRENT 1974-09-30 Active
CORMAC JAMES BYRNE PADDINGTON CONSTRUCTION LIMITED Director 1991-10-25 CURRENT 1972-09-04 Active
CORMAC JAMES BYRNE BYRNE PROPERTIES LIMITED Director 1991-10-18 CURRENT 1991-10-18 Active
CORMAC JAMES BYRNE LINTELCOURT LIMITED Director 1982-12-15 CURRENT 1982-09-10 Active - Proposal to Strike off
PATRICK JOSEPH BYRNE ARDMORE GROUP LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
PATRICK JOSEPH BYRNE B E MANAGEMENT SERVICES LIMITED Director 2009-01-27 CURRENT 2009-01-27 Dissolved 2015-01-20
PATRICK JOSEPH BYRNE ARDMORE SPECIAL PROJECTS LIMITED Director 2008-09-23 CURRENT 2008-09-22 Active
PATRICK JOSEPH BYRNE ARDMORE DESIGN AND BUILD LIMITED Director 2008-09-23 CURRENT 2008-09-23 Active
PATRICK JOSEPH BYRNE BYRNE ESTATES (DEVELOPMENT MANAGEMENT) LIMITED Director 2008-02-27 CURRENT 2007-10-15 Active
PATRICK JOSEPH BYRNE ARDMORE MACE JOINT VENTURE LIMITED Director 2007-01-02 CURRENT 2006-11-08 Dissolved 2015-08-11
PATRICK JOSEPH BYRNE B.E. CHIGWELL LIMITED Director 2006-11-09 CURRENT 2006-11-09 Dissolved 2017-02-07
PATRICK JOSEPH BYRNE BYRNE ESTATES (CHIGWELL) LIMITED Director 2006-10-27 CURRENT 2006-10-27 Dissolved 2017-02-07
PATRICK JOSEPH BYRNE CHATHAM MARITIME J5 CONSTRUCTION LIMITED Director 2006-10-07 CURRENT 1996-09-20 Active - Proposal to Strike off
PATRICK JOSEPH BYRNE BYRNE ESTATES (CHATHAM) LIMITED Director 2006-10-07 CURRENT 1996-09-20 Active
PATRICK JOSEPH BYRNE BYRNE ESTATES LIMITED Director 2006-07-05 CURRENT 2006-07-05 Active
PATRICK JOSEPH BYRNE BYRNE DEVELOPMENTS LIMITED Director 2006-07-05 CURRENT 2006-07-05 Active
PATRICK JOSEPH BYRNE CELEBRATION NEW HOMES LIMITED Director 2006-03-23 CURRENT 2006-03-23 Active - Proposal to Strike off
PATRICK JOSEPH BYRNE BYRNE ESTATES (HAMMERSMITH) LIMITED Director 2004-10-20 CURRENT 2004-06-08 Active - Proposal to Strike off
PATRICK JOSEPH BYRNE CPC MECHANICAL & ELECTRICAL SERVICES LIMITED Director 2004-04-27 CURRENT 2004-04-27 Dissolved 2018-05-01
PATRICK JOSEPH BYRNE PAC SCAFFOLDING LIMITED Director 2004-04-07 CURRENT 2004-03-25 Active - Proposal to Strike off
PATRICK JOSEPH BYRNE BRITISH CONTRACTORS PLANT LIMITED Director 2002-09-24 CURRENT 1939-03-31 Active
PATRICK JOSEPH BYRNE LISTRIA LIMITED Director 2002-07-19 CURRENT 2002-07-17 Dissolved 2018-05-01
PATRICK JOSEPH BYRNE CELEBRATION HOMES LIMITED Director 1999-12-13 CURRENT 1999-12-13 Active
PATRICK JOSEPH BYRNE CMP RECRUITMENT LIMITED Director 1997-05-02 CURRENT 1997-05-02 Dissolved 2018-05-01
PATRICK JOSEPH BYRNE BYRNE CONSTRUCTION LIMITED Director 1994-09-05 CURRENT 1994-09-01 Dissolved 2018-05-01
PATRICK JOSEPH BYRNE ARDMORE CONSTRUCTION LIMITED Director 1992-06-30 CURRENT 1974-09-30 Active
PATRICK JOSEPH BYRNE PADDINGTON CONSTRUCTION LIMITED Director 1991-10-25 CURRENT 1972-09-04 Active
PATRICK JOSEPH BYRNE BYRNE PROPERTIES LIMITED Director 1991-10-18 CURRENT 1991-10-18 Active
PATRICK JOSEPH BYRNE LINTELCOURT LIMITED Director 1982-12-15 CURRENT 1982-09-10 Active - Proposal to Strike off

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
2023-06-26CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2023-02-15SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-06-06Termination of appointment of Marie Byrne on 2022-02-22
2022-06-06TM02Termination of appointment of Marie Byrne on 2022-02-22
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2022-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2022-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2021-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES
2020-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-02-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2019-10-03SH20Statement by Directors
2019-10-03SH19Statement of capital on 2019-10-03 GBP 980,000
2019-10-03CAP-SSSolvency Statement dated 28/08/19
2019-10-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2019-03-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-08-13CH01Director's details changed for Mr Cormac James Byrne on 2018-08-13
2018-08-13CH03SECRETARY'S DETAILS CHNAGED FOR MARIE BYRNE on 2018-08-13
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2018-02-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/17 FROM Byrne House Jeffreys Road Brimsdown Enfield Middlesex EN3 7UB
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 3101005
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-01-25MEM/ARTSARTICLES OF ASSOCIATION
2016-12-08RES13Resolutions passed:
  • Article 10 disapplied regarding share transfer 20/10/2016
2016-12-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2016-12-08RES01ADOPT ARTICLES 26/09/2016
2016-12-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 3101005
2016-12-07SH0126/09/16 STATEMENT OF CAPITAL GBP 3101005
2016-06-17AR0119/05/16 ANNUAL RETURN FULL LIST
2016-02-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-01AR0119/05/15 ANNUAL RETURN FULL LIST
2014-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-28AR0125/04/14 NO CHANGES
2014-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2013-06-11AR0125/04/13 FULL LIST
2013-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-05-11AR0125/04/12 NO CHANGES
2011-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-05-24AR0125/04/11 FULL LIST
2010-06-28AA01CURRSHO FROM 31/10/2010 TO 30/09/2010
2010-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-05-14AR0125/04/10 FULL LIST
2009-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-05-15363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2008-05-14363sRETURN MADE UP TO 25/04/08; NO CHANGE OF MEMBERS
2008-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-08-03363sRETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS
2007-06-29395PARTICULARS OF MORTGAGE/CHARGE
2007-06-29395PARTICULARS OF MORTGAGE/CHARGE
2007-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-09-05AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-04-27395PARTICULARS OF MORTGAGE/CHARGE
2006-04-25363sRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2005-12-08395PARTICULARS OF MORTGAGE/CHARGE
2005-08-24AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-05-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-12363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2005-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-16395PARTICULARS OF MORTGAGE/CHARGE
2004-11-11395PARTICULARS OF MORTGAGE/CHARGE
2004-11-11395PARTICULARS OF MORTGAGE/CHARGE
2004-11-11395PARTICULARS OF MORTGAGE/CHARGE
2004-08-17395PARTICULARS OF MORTGAGE/CHARGE
2004-07-24395PARTICULARS OF MORTGAGE/CHARGE
2004-07-24395PARTICULARS OF MORTGAGE/CHARGE
2004-07-24395PARTICULARS OF MORTGAGE/CHARGE
2004-07-24395PARTICULARS OF MORTGAGE/CHARGE
2004-05-05363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2004-04-17AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-01-05AUDAUDITOR'S RESIGNATION
2003-11-14225ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/10/03
2003-10-27AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-07-26363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2002-07-12363sRETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS
2002-04-04395PARTICULARS OF MORTGAGE/CHARGE
2002-04-04395PARTICULARS OF MORTGAGE/CHARGE
2002-04-04395PARTICULARS OF MORTGAGE/CHARGE
2002-03-27288aNEW DIRECTOR APPOINTED
2002-01-27288bSECRETARY RESIGNED
2002-01-27288bDIRECTOR RESIGNED
2002-01-25288aNEW SECRETARY APPOINTED
2002-01-25288aNEW DIRECTOR APPOINTED
2002-01-25287REGISTERED OFFICE CHANGED ON 25/01/02 FROM: 1ST FLOOR 14-18 CITY ROAD CARDIFF CF24 3DL
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SYSTEMHAVEN 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 SYSTEMHAVEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-06-29 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-06-29 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2006-04-27 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-12-08 Satisfied NATIONWIDE BUILDING SOCIETY
MORTGAGE 2004-11-16 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2004-11-11 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2004-11-11 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2004-11-11 Outstanding LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2004-08-17 Satisfied TRAFFORD PARK 1 LIMITED & TRAFFORD PARK 2 LIMITED
DEBENTURE 2004-07-24 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-07-24 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-07-24 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-07-24 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-04-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-04-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-03-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of SYSTEMHAVEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SYSTEMHAVEN LIMITED
Trademarks
We have not found any records of SYSTEMHAVEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYSTEMHAVEN 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 (68209 - Other letting and operating of own or leased real estate) as SYSTEMHAVEN LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SYSTEMHAVEN 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 SYSTEMHAVEN 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 SYSTEMHAVEN 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.