Haven Estates Limited LANCASHIRE


Haven Estates started in year 1999 as Private Limited Company with registration number 03814129. The Haven Estates company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Lancashire at 34/36 Clegg Street. Postal code: OL1 1PS. Since Tuesday 17th August 1999 Haven Estates Limited is no longer carrying the name Oakbrook Estate.

Currently there are 2 directors in the the company, namely Peter L. and John A.. In addition one secretary - John A. - is with the firm. As of 29 April 2024, there was 1 ex director - Valerie S.. There were no ex secretaries.

Haven Estates Limited Address / Contact

Office Address 34/36 Clegg Street
Office Address2 Oldham
Town Lancashire
Post code OL1 1PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03814129
Date of Incorporation Mon, 26th Jul 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Peter L.

Position: Director

Appointed: 26 August 1999

John A.

Position: Secretary

Appointed: 06 August 1999

John A.

Position: Director

Appointed: 06 August 1999

Valerie S.

Position: Director

Appointed: 06 August 1999

Resigned: 26 August 1999

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 26 July 1999

Resigned: 06 August 1999

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 26 July 1999

Resigned: 06 August 1999

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats discovered, there is John A. This PSC and has 25-50% shares. Another one in the PSC register is Peter L. This PSC owns 25-50% shares.

John A.

Notified on 26 July 2016
Nature of control: 25-50% shares

Peter L.

Notified on 26 July 2016
Nature of control: 25-50% shares

Company previous names

Oakbrook Estate August 17, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 7196 659   
Current Assets4 5527 4995 4347 43710 018
Debtors833840   
Net Assets Liabilities100 341103 44098 05097 045100 047
Other Debtors 840   
Property Plant Equipment126 639126 639   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 324324324324
Accumulated Depreciation Impairment Property Plant Equipment 2 000   
Average Number Employees During Period 2   
Corporation Tax Payable1 6971 665   
Creditors30 85030 69834 04837 05636 699
Fixed Assets126 639126 639126 639126 639126 639
Net Current Assets Liabilities-26 298-22 875-28 265-29 270-26 268
Other Creditors29 15329 033   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 840349349413
Property Plant Equipment Gross Cost 128 639   
Total Assets Less Current Liabilities100 341103 44098 37497 369100 371
Trade Debtors Trade Receivables833    
Advances Credits Directors28 82928 70932 70936 70934 709
Advances Credits Made In Period Directors 4 120 4 0004 000
Advances Credits Repaid In Period Directors 4 0004 0004 0006 000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 20th, November 2023
Free Download (7 pages)

Company search

Advertisements