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

HAVELOCK ESTATES (MANAGEMENT) LIMITED

2 MERUS COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1RJ,
Company Registration Number
04443847
Private Limited Company
Active

Company Overview

About Havelock Estates (management) Ltd
HAVELOCK ESTATES (MANAGEMENT) LIMITED was founded on 2002-05-21 and has its registered office in Leicester. The organisation's status is listed as "Active". Havelock Estates (management) Limited is a Private Limited Company registered in 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
HAVELOCK ESTATES (MANAGEMENT) LIMITED
 
Legal Registered Office
2 MERUS COURT
MERIDIAN BUSINESS PARK
LEICESTER
LE19 1RJ
Other companies in LE19
 
Filing Information
Company Number 04443847
Company ID Number 04443847
Date formed 2002-05-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-07 16:35:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAVELOCK ESTATES (MANAGEMENT) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FENNELL FINANCIAL LTD   MAYFIELD & COMPANY (ACCOUNTANTS) 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 HAVELOCK ESTATES (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
HIMATLAL BHAGWANJI POPAT
Director 2010-06-16
NARESH POPAT
Director 2010-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
NARESH POPAT
Director 2005-05-31 2012-05-21
PRIYA BHAYANI
Company Secretary 2010-06-16 2010-06-16
NARESH POPAT
Company Secretary 2002-05-22 2010-06-16
HITESH BHAYANI
Director 2010-06-16 2010-06-16
PRIYA BHAYANI
Director 2010-06-16 2010-06-16
HIMATLAL BHAGWANJI POPAT
Director 2002-05-22 2010-06-16
DOUGLAS MACDUFF WEMYSS
Director 2002-05-21 2002-05-23
BELA VAREJLAL ZAVERY
Company Secretary 2002-05-21 2002-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HIMATLAL BHAGWANJI POPAT 10 ALBION STREET MANAGEMENT LIMITED Director 2015-03-24 CURRENT 2015-03-24 Active - Proposal to Strike off
HIMATLAL BHAGWANJI POPAT 18-20 ALBION STREET MANAGEMENT LIMITED Director 2015-03-24 CURRENT 2015-03-24 Active - Proposal to Strike off
HIMATLAL BHAGWANJI POPAT MINSTER HOUSE MANAGEMENT LIMITED Director 2015-03-24 CURRENT 2015-03-24 Active - Proposal to Strike off
HIMATLAL BHAGWANJI POPAT 142 CHARLES STREET MANAGEMENT LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active - Proposal to Strike off
HIMATLAL BHAGWANJI POPAT KNIGHTON CROFT LTD Director 2009-10-01 CURRENT 2009-02-10 Active
HIMATLAL BHAGWANJI POPAT MADELEINE HOUSE LTD. Director 2009-07-23 CURRENT 2009-07-23 Dissolved 2014-08-12
HIMATLAL BHAGWANJI POPAT STRETTON MANAGEMENT LIMITED Director 2003-10-28 CURRENT 2003-08-04 Liquidation
HIMATLAL BHAGWANJI POPAT CARISBY LIMITED Director 2002-07-05 CURRENT 2002-06-29 Active
HIMATLAL BHAGWANJI POPAT STUDENT LIVING LIMITED Director 2001-11-01 CURRENT 2001-10-02 Liquidation
NARESH POPAT STOUGHTON ROAD LEICESTER LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active - Proposal to Strike off
NARESH POPAT UPPERTON ROAD LEICESTER LIMITED Director 2017-01-31 CURRENT 2017-01-31 Active
NARESH POPAT 8-10 WEST WALK LEICESTER LIMITED Director 2016-12-22 CURRENT 2016-12-22 Active
NARESH POPAT NP PROPERTY ADVISORS LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active
NARESH POPAT ZONE DEVELOPMENTS (LEICESTER) LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
NARESH POPAT PRE (LEICESTER) LIMITED Director 2014-03-18 CURRENT 2014-03-18 Active
NARESH POPAT EMPIRE LEICESTER LIMITED Director 2012-06-01 CURRENT 2012-06-01 Dissolved 2016-09-27
NARESH POPAT KNIGHTON CROFT LTD Director 2009-09-01 CURRENT 2009-02-10 Active
NARESH POPAT STRETTON MANAGEMENT LIMITED Director 2003-08-04 CURRENT 2003-08-04 Liquidation
NARESH POPAT CARISBY LIMITED Director 2002-11-13 CURRENT 2002-06-29 Active
NARESH POPAT STUDENT LIVING LIMITED Director 2001-11-01 CURRENT 2001-10-02 Liquidation

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
2023-09-15CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES
2023-08-1130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-08-05AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-06-15AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-09-15AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-09-02AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-09-05AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-23LATEST SOC23/11/17 STATEMENT OF CAPITAL;GBP 2
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES
2017-08-17AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 044438470003
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-07-28AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16DISS40Compulsory strike-off action has been discontinued
2015-12-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-11AR0120/09/15 ANNUAL RETURN FULL LIST
2015-08-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-24DISS40Compulsory strike-off action has been discontinued
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-21AR0120/09/14 ANNUAL RETURN FULL LIST
2015-01-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-08-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-01AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-20LATEST SOC20/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-20AR0120/09/13 ANNUAL RETURN FULL LIST
2013-07-11AR0121/05/13 ANNUAL RETURN FULL LIST
2013-07-11AP01DIRECTOR APPOINTED MR HIMATLAL POPAT
2013-07-11AP01DIRECTOR APPOINTED MR NARESH POPAT
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PRIYA BHAYANI
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR HITESH BHAYANI
2013-07-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY PRIYA BHAYANI
2013-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2013 FROM C/O MRS P BHAYANI 27 2ND FLOOR THE CRESCENT LEICESTERSHIRE LE1 6RX UNITED KINGDOM
2012-08-29AA30/11/11 TOTAL EXEMPTION SMALL
2012-05-25AR0121/05/12 FULL LIST
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR NARESH POPAT
2011-12-24DISS40DISS40 (DISS40(SOAD))
2011-12-21AA30/11/10 TOTAL EXEMPTION SMALL
2011-11-29GAZ1FIRST GAZETTE
2011-05-24AR0121/05/11 FULL LIST
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HITESH BHAYANI / 21/05/2011
2011-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PRIYA BHAYANI / 21/05/2011
2011-05-23CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PRIYA BHAYANI / 21/05/2011
2010-09-21AP01DIRECTOR APPOINTED MRS PRIYA BHAYANI
2010-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2010 FROM 28 DE MONTFORT STREET LEICESTER LEICESTERSHIRE LE1 7GD
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR HIMATLAL POPAT
2010-09-21AP03SECRETARY APPOINTED MRS PRIYA BHAYANI
2010-09-21TM02APPOINTMENT TERMINATED, SECRETARY NARESH POPAT
2010-09-21AP01DIRECTOR APPOINTED MR HITESH BHAYANI
2010-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-21AR0121/05/10 FULL LIST
2010-05-20AA30/11/09 TOTAL EXEMPTION SMALL
2009-09-23AA30/11/08 TOTAL EXEMPTION SMALL
2009-07-11363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2008-09-24AA30/11/07 TOTAL EXEMPTION SMALL
2008-06-02363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2007-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-08-10363sRETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS
2006-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-08-25363sRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2005-11-17225ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/11/05
2005-09-19363sRETURN MADE UP TO 21/05/05; NO CHANGE OF MEMBERS
2005-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2005-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-06-25288aNEW DIRECTOR APPOINTED
2004-06-02363sRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2004-04-13287REGISTERED OFFICE CHANGED ON 13/04/04 FROM: 28 DE MONTFORT STREET LEICESTER LEICESTERSHIRE LE1 7GD
2003-07-09363sRETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS
2003-04-10287REGISTERED OFFICE CHANGED ON 10/04/03 FROM: 11 BOWLING GREEN STREET LEICESTER LE1 6AS
2002-06-16288aNEW DIRECTOR APPOINTED
2002-06-05288bSECRETARY RESIGNED
2002-06-05288bDIRECTOR RESIGNED
2002-06-05288aNEW SECRETARY APPOINTED
2002-05-29395PARTICULARS OF MORTGAGE/CHARGE
2002-05-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 HAVELOCK ESTATES (MANAGEMENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-11-29
Fines / Sanctions
No fines or sanctions have been issued against HAVELOCK ESTATES (MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-18 Outstanding HIMATLAL POPAT
LEGAL CHARGE AND DEBENTURE 2010-06-29 Outstanding HIMATLAL BHAGWANJI POPAT AND NARESH POPAT
LEGAL CHARGE 2002-05-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2021-11-30

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 HAVELOCK ESTATES (MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of HAVELOCK ESTATES (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAVELOCK ESTATES (MANAGEMENT) LIMITED
Trademarks
We have not found any records of HAVELOCK ESTATES (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAVELOCK ESTATES (MANAGEMENT) 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 HAVELOCK ESTATES (MANAGEMENT) 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 HAVELOCK ESTATES (MANAGEMENT) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHAVELOCK ESTATES (MANAGEMENT) LIMITEDEvent Date2011-11-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAVELOCK ESTATES (MANAGEMENT) 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 HAVELOCK ESTATES (MANAGEMENT) 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.