HABROUGH ESTATES LIMITED - BARTON-UPON-HUMBER
Company Profile | Company Filings |
Overview
HABROUGH ESTATES LIMITED is a Private Limited Company from BARTON-UPON-HUMBER ENGLAND and has the status: Active.
HABROUGH ESTATES LIMITED was incorporated 22 years ago on 01/02/2002 and has the registered number: 04364738. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
HABROUGH ESTATES LIMITED was incorporated 22 years ago on 01/02/2002 and has the registered number: 04364738. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
HABROUGH ESTATES LIMITED - BARTON-UPON-HUMBER
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
KEIGAR LODGE
BARTON-UPON-HUMBER
NORTH LINCOLNSHIRE
DN18 5GR
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
LINDUM ESTATES LIMITED (until 08/06/2005)
LINDUM ESTATES LIMITED (until 08/06/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/02/2023 | 14/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NATHAN WILLIAM WHALL | Secretary | 2017-08-04 | CURRENT | ||
GARRY WILLIAM WHALL | Oct 1960 | British | Director | 2017-08-04 | CURRENT |
MRS DESIREE ELIZABETH MCCULLOCH | Nov 1948 | British | Director | 2015-04-07 UNTIL 2017-08-04 | RESIGNED |
MR STEPHEN ROBERT NEWMAN | Dec 1949 | British | Secretary | 2002-02-01 UNTIL 2008-04-17 | RESIGNED |
DAVID MC CULLOCH | Apr 1945 | British | Director | 2005-04-26 UNTIL 2012-11-22 | RESIGNED |
DAVID ANDREW CARR | Jan 1965 | British | Secretary | 2008-04-17 UNTIL 2017-08-04 | RESIGNED |
MR KEVIN JOHN SNAPE | Oct 1959 | British | Director | 2015-04-07 UNTIL 2017-08-04 | RESIGNED |
MR JOHN SNAPE | Sep 1932 | British | Director | 2005-04-26 UNTIL 2014-12-14 | RESIGNED |
MATTHEW NATHAN RAMSDEN | Jun 1967 | British | Director | 2005-04-26 UNTIL 2017-08-04 | RESIGNED |
MR STEPHEN ROBERT NEWMAN | Dec 1949 | British | Director | 2002-02-01 UNTIL 2017-08-04 | RESIGNED |
CHRISTOPHER STEPHEN CHARLES NEWMAN | Sep 1987 | British | Director | 2004-01-22 UNTIL 2005-04-26 | RESIGNED |
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Director | 2002-02-01 UNTIL 2002-02-01 | RESIGNED | ||
CRAIG BRIAN DAVIDSON | Sep 1952 | British | Director | 2005-04-26 UNTIL 2017-08-04 | RESIGNED |
STEPHEN PAUL FEARN | Feb 1949 | British | Director | 2005-04-26 UNTIL 2013-10-28 | RESIGNED |
PAUL JAMES COOK | Aug 1963 | British | Director | 2005-04-26 UNTIL 2017-08-04 | RESIGNED |
MR JOHN TERENCE COLLIS | Nov 1953 | English | Director | 2005-04-26 UNTIL 2017-08-04 | RESIGNED |
DAVID ANDREW CARR | Jan 1965 | British | Director | 2005-04-26 UNTIL 2017-08-04 | RESIGNED |
MR DAVID JOHN ALLEN | Jan 1950 | British | Director | 2002-02-01 UNTIL 2002-09-03 | RESIGNED |
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Secretary | 2002-02-01 UNTIL 2002-02-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Nathan William Whall | 2022-09-01 | 8/1984 | Barton-Upon-Humber North Lincolnshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Bradley Warren Whall | 2022-09-01 | 7/1987 | Barton-Upon-Humber North Lincolnshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Patricia Wendy Whall | 2017-08-04 - 2022-08-31 | 6/1960 | Barton-Upon-Humber North Lincolnshire |
Ownership of shares 25 to 50 percent as firm Voting rights 25 to 50 percent |
Mr Garry William Whall | 2017-08-04 | 10/1960 | Barton-Upon-Humber North Lincolnshire |
Ownership of shares 50 to 75 percent as firm Voting rights 50 to 75 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Habrough Estates Limited | 2023-12-14 | 31-03-2023 | |
Habrough Estates Limited | 2022-11-26 | 31-03-2022 | £35 Cash |
Habrough Estates Limited | 2021-12-17 | 31-03-2021 | £69 Cash |
Habrough Estates Limited | 2021-02-19 | 31-03-2020 | £2,988 Cash |
Habrough Estates Limited | 2019-11-30 | 31-03-2019 | £3,009 Cash |
Habrough Estates Limited | 2018-10-24 | 31-03-2018 | £3,027 Cash |