Habitat Ventures Limited is a private limited company registered at Flat 8, 6 Exchange Gardens, London SW8 1DF. Incorporated on 2018-06-07, this 5-year-old company is run by 1 director and 1 secretary.
Director Philip C., appointed on 07 June 2018.
As far as secretaries are concerned, we can name: Philip C., appointed on 07 June 2018.
The company is classified as "other letting and operating of own or leased real estate" (Standard Industrial Classification: 68209), "buying and selling of own real estate" (Standard Industrial Classification code: 68100).
The last confirmation statement was filed on 2023-07-10 and the due date for the next filing is 2024-07-24. Additionally, the accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.
Office Address | Flat 8 |
Office Address2 | 6 Exchange Gardens |
Town | London |
Post code | SW8 1DF |
Country of origin | United Kingdom |
Registration Number | 11404347 |
Date of Incorporation | Thu, 7th Jun 2018 |
Industry | Other letting and operating of own or leased real estate |
Industry | Buying and selling of own real estate |
End of financial Year | 30th June |
Company age | 6 years old |
Account next due date | Sun, 31st Mar 2024 (25 days after) |
Account last made up date | Thu, 30th Jun 2022 |
Next confirmation statement due date | Wed, 24th Jul 2024 (2024-07-24) |
Last confirmation statement dated | Mon, 10th Jul 2023 |
The register of persons with significant control who own or have control over the company includes 3 names. As we researched, there is Philip C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Ashleigh C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Clarine C., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
Philip C.
Notified on | 7 June 2018 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights right to appoint and remove directors |
Ashleigh C.
Notified on | 7 June 2018 |
Ceased on | 10 July 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Clarine C.
Notified on | 7 June 2018 |
Ceased on | 10 July 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2019-06-30 | 2020-06-30 | 2021-06-30 | 2022-06-30 | 2023-06-30 |
Balance Sheet | |||||
Net Assets Liabilities | 300 | 300 | 300 | 300 | 300 |
Other | |||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 300 | 300 | 300 | 300 | 300 |
Total Assets Less Current Liabilities | 300 | 300 | |||
Number Shares Allotted | 300 | 300 | 300 | 300 | |
Par Value Share | 1 | 1 | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Address change date: 2024/01/31. New Address: 602 Oxid House 78 Newton Street Manchester M1 1AL. Previous address: Flat 8 6 Exchange Gardens London SW8 1DF England filed on: 31st, January 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy