HAVERSTOCK HOMES LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
HAVERSTOCK HOMES LIMITED is a Private Limited Company from EDINBURGH and has the status: Active.
HAVERSTOCK HOMES LIMITED was incorporated 34 years ago on 09/03/1990 and has the registered number: SC123618. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
HAVERSTOCK HOMES LIMITED was incorporated 34 years ago on 09/03/1990 and has the registered number: SC123618. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
HAVERSTOCK HOMES LIMITED - EDINBURGH
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
4TH FLOOR
EDINBURGH
EH2 4JN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/03/2023 | 23/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS NIKI-POLITY POLITY ZORBAS | Jul 1942 | British | Director | 2002-02-19 | CURRENT |
MR JOHN STACPOOLE | Nov 1933 | British | Director | 1995-11-06 UNTIL 1996-12-16 | RESIGNED |
LADY RHODA ANNIE MCQUARRIE | Sep 1942 | British | Secretary | 1994-04-22 UNTIL 1996-12-16 | RESIGNED |
EUGENIA SIAPERA | Aug 1967 | Greek | Secretary | 1996-12-16 UNTIL 1996-12-18 | RESIGNED |
ALEXANDER NICHOLAS ZORBAS | Oct 1973 | British | Secretary | 1996-12-18 UNTIL 2012-06-01 | RESIGNED |
ANDREAS KAKOURIS | Secretary | 1990-03-09 UNTIL 1992-07-09 | RESIGNED | ||
ERIC FRANK SHAPIRO | Sep 1943 | British | Director | 1990-03-09 UNTIL 1992-01-14 | RESIGNED |
MRS NIKI-POLITY POLITY ZORBAS | Jul 1942 | British | Director | 1990-03-09 UNTIL 1995-08-14 | RESIGNED |
ALEXANDER NICHOLAS ZORBAS | Oct 1973 | British | Director | 1996-12-16 UNTIL 2012-06-01 | RESIGNED |
MR THAMYRIS ZORBAS | Jan 1943 | British | Director | 1997-10-01 UNTIL 2014-03-10 | RESIGNED |
EUGENIA SIAPERA | Aug 1967 | Greek | Director | 1996-12-16 UNTIL 1998-07-01 | RESIGNED |
DONALD ROSS MACDONALD | Jun 1938 | British | Director | 1990-03-09 UNTIL 1991-03-09 | RESIGNED |
LADY RHODA ANNIE MCQUARRIE | Sep 1942 | British | Director | 1995-10-23 UNTIL 1996-12-16 | RESIGNED |
SIR ALBERT MCQUARRIE | Jan 1918 | British | Director | 1990-03-09 UNTIL 1996-12-16 | RESIGNED |
ROBERT JOHN HORNE | Feb 1945 | British | Director | 1996-12-16 UNTIL 2000-12-15 | RESIGNED |
ROBIN EDWARD GIBSON | Aug 1965 | British | Director | 1990-03-09 UNTIL 1991-03-09 | RESIGNED |
NICHOLAS ANDREW BITEL | Aug 1959 | British | Director | 1990-03-09 UNTIL 1993-05-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nike Polity Zorbas | 2016-04-06 | 7/1942 | Edinburgh | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Haverstock Homes Limited Filleted accounts for Companies House (small and micro) | 2024-02-28 | 31-05-2023 | £18,333 Cash £54,121 equity |
Haverstock Homes Limited Filleted accounts for Companies House (small and micro) | 2023-02-28 | 31-05-2022 | £23,534 Cash £74,919 equity |
Haverstock Homes Limited Filleted accounts for Companies House (small and micro) | 2022-02-24 | 31-05-2021 | £24,940 Cash £73,460 equity |
Haverstock Homes Limited Filleted accounts for Companies House (small and micro) | 2021-08-28 | 31-05-2020 | £30,245 Cash £85,952 equity |
Haverstock Homes Limited Filleted accounts for Companies House (small and micro) | 2020-02-29 | 31-05-2019 | £40,960 Cash £101,554 equity |
Haverstock Homes Limited Filleted accounts for Companies House (small and micro) | 2019-05-23 | 31-05-2018 | £66,485 Cash £111,243 equity |
Haverstock Homes Limited Company Accounts | 2018-03-01 | 31-05-2017 | £70,290 Cash £122,085 equity |
Accounts filed on 31-05-2016 | 2017-02-18 | 31-05-2016 | £261 Cash £184,560 equity |