HAVERHILL PROPERTIES LIMITED - CAMBRIDGE
Company Profile | Company Filings |
Overview
HAVERHILL PROPERTIES LIMITED is a Private Limited Company from CAMBRIDGE and has the status: Dissolved - no longer trading.
HAVERHILL PROPERTIES LIMITED was incorporated 63 years ago on 19/01/1961 and has the registered number: 00681012. The accounts status is TOTAL EXEMPTION FULL.
HAVERHILL PROPERTIES LIMITED was incorporated 63 years ago on 19/01/1961 and has the registered number: 00681012. The accounts status is TOTAL EXEMPTION FULL.
HAVERHILL PROPERTIES LIMITED - CAMBRIDGE
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2018 |
Registered Office
SALISBURY HOUSE
CAMBRIDGE
CB1 2LA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALAN ROBERT GILCHRIST | Mar 1955 | British | Director | 2013-10-17 | CURRENT |
D K ROWE LIMITED | Corporate Director | 2009-12-06 UNTIL 2013-09-20 | RESIGNED | ||
EDWIN JOHN WATSON | May 1924 | British | Director | RESIGNED | |
HAMLAY HOLDINGS LIMITED | Director | RESIGNED | |||
PAUL VIVIAN WALLACE | Jul 1916 | British | Director | RESIGNED | |
LINDA JOYCE JEAN FOREMAN | Jul 1947 | British | Director | 2013-08-19 UNTIL 2013-09-16 | RESIGNED |
PAUL VIVIAN WALLACE | Jul 1916 | British | Secretary | 1998-10-01 UNTIL 2000-07-03 | RESIGNED |
JOHN RAYMOND FOREMAN | Oct 1929 | British | Director | 2000-06-20 UNTIL 2013-06-19 | RESIGNED |
JOHN RAYMOND FOREMAN | Oct 1929 | British | Director | RESIGNED | |
DK ROWE LIMITED | Secretary | 2009-05-01 UNTIL 2009-12-06 | RESIGNED | ||
JOHN RAYMOND FOREMAN | Oct 1929 | British | Secretary | RESIGNED | |
JOHN RAYMOND FOREMAN | Oct 1929 | British | Secretary | 2000-07-03 UNTIL 2013-06-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Linda Joyce Jean Foreman | 2018-10-31 | 7/1947 | Cambridge |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Starcross Investments Limited | 2016-04-06 - 2018-10-31 | Guernsey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Dk Rowe Limited | 2016-04-06 - 2018-10-31 | Guernsey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Foreman & Partners Limited | 2016-04-06 - 2018-10-31 | Guernsey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Haverhill Properties Limited - Accounts to registrar (filleted) - small 18.2 | 2019-06-12 | 31-12-2018 | £1,569,894 Cash £1,686,579 equity |
Haverhill Properties Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-12 | 30-06-2017 | £171,078 Cash £1,737,653 equity |
Haverhill Properties Limited - Abbreviated accounts 16.3 | 2017-03-16 | 30-06-2016 | £17,834 Cash £1,890,260 equity |
Haverhill Properties Limited - Limited company - abbreviated - 11.9 | 2016-03-08 | 30-06-2015 | £44,092 Cash £1,765,871 equity |
Haverhill Properties Limited - Limited company - abbreviated - 11.6 | 2015-03-12 | 30-06-2014 | £36,322 Cash £1,682,596 equity |