Company NameHaven Estates Limited
DirectorsJohn Ainley and Peter Lowe
Company StatusActive
Company Number03814129
CategoryPrivate Limited Company
Incorporation Date26 July 1999(24 years, 9 months ago)
Previous NameOakbrook Estate Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Ainley
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1999(1 week, 4 days after company formation)
Appointment Duration24 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Haven 138 Oldham Road
Grasscroft
Oldham
Lancashire
OL4 4HZ
Secretary NameMr John Ainley
NationalityBritish
StatusCurrent
Appointed06 August 1999(1 week, 4 days after company formation)
Appointment Duration24 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Haven 138 Oldham Road
Grasscroft
Oldham
Lancashire
OL4 4HZ
Director NameMr Peter Lowe
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1999(1 month after company formation)
Appointment Duration24 years, 8 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressCauseway Sett Farm Huddersfield Road
Delph
Oldham
Lancashire
OL3 5UU
Director NameValerie Stocker
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(1 week, 4 days after company formation)
Appointment Duration2 weeks, 6 days (resigned 26 August 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Farm
Harrop Court Road Diggle
Oldham
Lancashire
OL3 5LN
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address34/36 Clegg Street
Oldham
Lancashire
OL1 1PS
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Shareholders

50 at £1John Ainley & Geoffrey Lamb
50.00%
Ordinary
50 at £1Peter Lowe
50.00%
Ordinary

Financials

Year2014
Net Worth£77,058
Cash£6,728
Current Liabilities£57,316

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 July 2023 (8 months, 4 weeks ago)
Next Return Due9 August 2024 (3 months, 3 weeks from now)

Charges

8 October 1999Delivered on: 18 October 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a the ashton arms clegg street oldham lancashire t/nos LA265059 & GM607632. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

25 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
28 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (4 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
27 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
29 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
27 July 2009Return made up to 26/07/09; full list of members (4 pages)
27 July 2009Return made up to 26/07/09; full list of members (4 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 August 2008Return made up to 26/07/08; no change of members (8 pages)
20 August 2008Return made up to 26/07/08; no change of members (8 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 September 2007Return made up to 26/07/07; no change of members (7 pages)
11 September 2007Return made up to 26/07/07; no change of members (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 August 2006Return made up to 26/07/06; full list of members (7 pages)
7 August 2006Return made up to 26/07/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 July 2005Return made up to 26/07/05; full list of members (7 pages)
27 July 2005Return made up to 26/07/05; full list of members (7 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 July 2004Return made up to 26/07/04; full list of members (7 pages)
27 July 2004Return made up to 26/07/04; full list of members (7 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
31 July 2003Return made up to 26/07/03; full list of members (7 pages)
31 July 2003Return made up to 26/07/03; full list of members (7 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 July 2002Return made up to 26/07/02; full list of members (7 pages)
26 July 2002Return made up to 26/07/02; full list of members (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 July 2001Return made up to 26/07/01; full list of members (6 pages)
20 July 2001Return made up to 26/07/01; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 October 2000Return made up to 26/07/00; full list of members (6 pages)
5 October 2000Return made up to 26/07/00; full list of members (6 pages)
25 October 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
25 October 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
18 October 1999Particulars of mortgage/charge (3 pages)
18 October 1999Particulars of mortgage/charge (3 pages)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
23 August 1999Secretary resigned (1 page)
23 August 1999Registered office changed on 23/08/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
23 August 1999New secretary appointed;new director appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999Director resigned (1 page)
23 August 1999New secretary appointed;new director appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999Secretary resigned (1 page)
23 August 1999Registered office changed on 23/08/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
23 August 1999Director resigned (1 page)
16 August 1999Company name changed oakbrook estate LIMITED\certificate issued on 17/08/99 (2 pages)
16 August 1999Company name changed oakbrook estate LIMITED\certificate issued on 17/08/99 (2 pages)
26 July 1999Incorporation (14 pages)
26 July 1999Incorporation (14 pages)