Company NameHavencrown Properties Limited
DirectorMunib Ahmed
Company StatusActive
Company Number04365035
CategoryPrivate Limited Company
Incorporation Date1 February 2002(22 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Munib Ahmed
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2002(2 months after company formation)
Appointment Duration22 years, 1 month
RoleDirector Manager
Country of ResidenceEngland
Correspondence Address10 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Secretary NameRaqib Ahmed
NationalityBritish
StatusCurrent
Appointed01 February 2007(5 years after company formation)
Appointment Duration17 years, 3 months
RoleSupervisor
Correspondence AddressBrooklyne
Rochdale Road East
Rochdale
Lancs
OL10 1SD
Secretary NameMr Whaid Ahmed
NationalityBritish
StatusResigned
Appointed03 April 2002(2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0EW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressUnit 4f 103-105 Cheetham Hill Road
Manchester
M8 8PY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

63 at £1Munib Ahmed
63.00%
Ordinary
4 at £1Raqeeb Ahmed
4.00%
Ordinary
30 at £1Mrs A.b. Ahmed
30.00%
Ordinary
3 at £1Adeeb Ahmed
3.00%
Ordinary

Financials

Year2014
Net Worth-£35,826
Cash£110
Current Liabilities£88,254

Accounts

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

Returns

Latest Return1 February 2024 (2 months, 4 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

18 March 2004Delivered on: 31 March 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £101,404 due or to become due from the company to the chargee.
Particulars: Plot 59 riverside, blackley, manchester in the county of greater manchester,.
Outstanding

Filing History

22 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
4 May 2023Compulsory strike-off action has been discontinued (1 page)
3 May 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
25 April 2023First Gazette notice for compulsory strike-off (1 page)
14 February 2023Compulsory strike-off action has been discontinued (1 page)
13 February 2023Current accounting period extended from 28 February 2023 to 31 March 2023 (1 page)
11 February 2023Micro company accounts made up to 28 February 2022 (3 pages)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
12 April 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
7 October 2021Micro company accounts made up to 28 February 2021 (3 pages)
25 April 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
5 May 2020Registered office address changed from 10 Bowling Green Way Rochdale OL11 5QQ England to Unit 4F 103-105 Cheetham Hill Road Manchester M8 8PY on 5 May 2020 (1 page)
5 May 2020Micro company accounts made up to 28 February 2020 (2 pages)
4 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 28 February 2019 (2 pages)
8 March 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
29 May 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
5 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
16 June 2017Micro company accounts made up to 28 February 2017 (2 pages)
16 June 2017Micro company accounts made up to 28 February 2017 (2 pages)
22 February 2017Registered office address changed from 45 Broughton Street Manchester Lancashire M8 8AN to 10 Bowling Green Way Rochdale OL11 5QQ on 22 February 2017 (1 page)
22 February 2017Registered office address changed from 45 Broughton Street Manchester Lancashire M8 8AN to 10 Bowling Green Way Rochdale OL11 5QQ on 22 February 2017 (1 page)
22 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
15 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
10 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
10 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
1 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
1 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
20 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
14 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
1 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
7 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
7 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
24 March 2010Director's details changed for Munib Ahmed on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Munib Ahmed on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Munib Ahmed on 1 October 2009 (2 pages)
7 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
7 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
10 December 2009Annual return made up to 1 February 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 1 February 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 1 February 2009 with a full list of shareholders (4 pages)
15 May 2009Compulsory strike-off action has been discontinued (1 page)
15 May 2009Compulsory strike-off action has been discontinued (1 page)
14 May 2009Return made up to 01/02/08; full list of members (4 pages)
14 May 2009Return made up to 01/02/08; full list of members (4 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
30 September 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
30 September 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
29 October 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
29 October 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
1 September 2007Return made up to 01/02/07; full list of members (7 pages)
1 September 2007Return made up to 01/02/07; full list of members (7 pages)
12 July 2007Registered office changed on 12/07/07 from: 1-3 stevenson square manchester lancashire M1 1DN (1 page)
12 July 2007Registered office changed on 12/07/07 from: 1-3 stevenson square manchester lancashire M1 1DN (1 page)
19 June 2007New secretary appointed (1 page)
19 June 2007New secretary appointed (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007Secretary resigned (1 page)
2 August 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
2 August 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
31 March 2006Return made up to 01/02/06; full list of members (7 pages)
31 March 2006Return made up to 01/02/06; full list of members (7 pages)
14 July 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
14 July 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
3 March 2005Return made up to 01/02/05; full list of members (7 pages)
3 March 2005Return made up to 01/02/05; full list of members (7 pages)
16 February 2005Accounts for a dormant company made up to 29 February 2004 (1 page)
16 February 2005Accounts for a dormant company made up to 29 February 2004 (1 page)
17 May 2004Return made up to 01/02/04; full list of members (7 pages)
17 May 2004Return made up to 01/02/04; full list of members (7 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
23 December 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
23 December 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
9 September 2003Compulsory strike-off action has been discontinued (1 page)
9 September 2003Compulsory strike-off action has been discontinued (1 page)
4 September 2003Return made up to 01/02/03; full list of members (7 pages)
4 September 2003Return made up to 01/02/03; full list of members (7 pages)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
7 May 2002Registered office changed on 07/05/02 from: salim & co lord house 51 lord street manchester M1 1HL (1 page)
7 May 2002Registered office changed on 07/05/02 from: salim & co lord house 51 lord street manchester M1 1HL (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002Registered office changed on 10/04/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Secretary resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Registered office changed on 10/04/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
1 February 2002Incorporation (6 pages)
1 February 2002Incorporation (6 pages)