Company NameHavergrove Ltd
DirectorStephen John Harman
Company StatusActive - Proposal to Strike off
Company Number06285186
CategoryPrivate Limited Company
Incorporation Date19 June 2007(16 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen John Harman
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2007(3 weeks, 2 days after company formation)
Appointment Duration16 years, 10 months
RoleAircraft Engineer
Country of ResidenceUnited Kingdom
Correspondence Address49 Elgin Road Talbot Woods
Bournemouth
Dorset
BH3 7DJ
Secretary NameAnita Pamela Harman
NationalityBritish
StatusResigned
Appointed12 July 2007(3 weeks, 2 days after company formation)
Appointment Duration14 years, 6 months (resigned 19 January 2022)
RoleCompany Director
Correspondence Address49 Elgin Road
Talbot Woods
Bournemouth
Dorset
BH3 7DJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSuite 2 1st Floor Metropolitan House, Station Road
Cheadle Hulme
Cheshire
SK8 7AZ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

45 at £1Stephen John Harman
45.00%
Ordinary
30 at £1Sam Josef Harman
30.00%
Ordinary
25 at £1Anita Pamela Harman
25.00%
Ordinary

Financials

Year2014
Turnover£93,807
Net Worth£677
Cash£34,152
Current Liabilities£45,331

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return19 June 2021 (2 years, 11 months ago)
Next Return Due3 July 2022 (overdue)

Filing History

22 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
11 April 2019Director's details changed for Mr Stephen John Harman on 11 April 2019 (2 pages)
19 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
19 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
12 July 2017Notification of Sam Josef Harman as a person with significant control on 20 June 2016 (2 pages)
12 July 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
12 July 2017Notification of Stephen John Harman as a person with significant control on 20 June 2016 (2 pages)
12 July 2017Notification of Stephen John Harman as a person with significant control on 20 June 2016 (2 pages)
12 July 2017Notification of Sam Josef Harman as a person with significant control on 20 June 2016 (2 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
26 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
5 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 September 2009Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
29 September 2009Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
2 July 2009Return made up to 19/06/09; full list of members (3 pages)
2 July 2009Return made up to 19/06/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
10 September 2008Secretary's change of particulars / anita harman / 10/09/2008 (1 page)
10 September 2008Director's change of particulars / stephen harman / 10/09/2008 (1 page)
10 September 2008Director's change of particulars / stephen harman / 10/09/2008 (1 page)
10 September 2008Secretary's change of particulars / anita harman / 10/09/2008 (1 page)
20 June 2008Return made up to 19/06/08; full list of members (3 pages)
20 June 2008Return made up to 19/06/08; full list of members (3 pages)
21 May 2008Director's change of particulars / stephen harman / 21/05/2008 (1 page)
21 May 2008Secretary's change of particulars / anita harman / 21/05/2008 (1 page)
21 May 2008Secretary's change of particulars / anita harman / 21/05/2008 (1 page)
21 May 2008Director's change of particulars / stephen harman / 21/05/2008 (1 page)
30 July 2007Ad 12/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 2007Ad 12/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2007Registered office changed on 20/07/07 from: 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
20 July 2007Registered office changed on 20/07/07 from: 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
19 July 2007New director appointed (1 page)
19 July 2007Registered office changed on 19/07/07 from: 39A leicester road salford manchester M7 4AS (1 page)
19 July 2007Registered office changed on 19/07/07 from: 39A leicester road salford manchester M7 4AS (1 page)
19 July 2007New director appointed (1 page)
19 July 2007New secretary appointed (1 page)
19 July 2007New secretary appointed (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Secretary resigned (1 page)
19 June 2007Incorporation (12 pages)
19 June 2007Incorporation (12 pages)