Company Information for HAVERHILL GROVE LIMITED
UHY HACKER YOUNG BROADFIELD COURT, BROADFIELD WAY, SHEFFIELD, S8 0XF,
|
Company Registration Number
05598416
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
HAVERHILL GROVE LIMITED | |
Legal Registered Office | |
UHY HACKER YOUNG BROADFIELD COURT BROADFIELD WAY SHEFFIELD S8 0XF Other companies in S3 | |
Company Number | 05598416 | |
---|---|---|
Company ID Number | 05598416 | |
Date formed | 2005-10-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 25/03/2023 | |
Account next due | 25/12/2024 | |
Latest return | 20/10/2015 | |
Return next due | 17/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-01-08 15:28:08 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT DALGLEISH |
||
STEVEN DOUGLAS SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JUPP |
Director | ||
KEITH DANIELS |
Director | ||
JOHANNA MARGARET RUSLING |
Company Secretary | ||
ROBERT MATTHEW RUSLING |
Director | ||
GEORGE ARTHUR WAIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BPE SOLUTIONS LTD | Director | 2012-05-17 | CURRENT | 2012-05-17 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/23 | ||
CONFIRMATION STATEMENT MADE ON 20/10/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/22 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/21 FROM C/O C/O Edmund Winder Watts Limited Paradise House 35 Paradise Street Sheffield South Yorkshire S3 8PZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF STEVEN DOUGLAS SMITH AS A PERSON OF SIGNIFICANT CONTROL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JUPP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/16 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/16 | |
AR01 | 20/10/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/15 | |
AR01 | 20/10/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/14 | |
AR01 | 20/10/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/13 | |
AR01 | 20/10/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/12 | |
AR01 | 20/10/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/11 | |
AR01 | 20/10/10 ANNUAL RETURN FULL LIST | |
AA | 25/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 14/04/10 | |
AA | 25/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/10/09 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/2009 FROM C/O EDMUND WINDER WATTS & CO PARADISE HOUSE 35 PARADISE STREET SHEFFIELD SOUTH YORKSHIRE S3 8PZ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DOUGLAS SMITH / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JUPP / 19/10/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR KEITH DANIELS | |
363a | ANNUAL RETURN MADE UP TO 20/10/08 | |
AA | 25/03/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 20/10/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 08/08/07 FROM: 2 ROTHERHAM ROAD SHEFFIELD SOUTH YORKSHIRE S13 9LL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 25/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 20/10/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
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 HAVERHILL GROVE LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as HAVERHILL GROVE LIMITED are:
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. |