Havelord Limited BRIGHTON


Havelord started in year 1985 as Private Limited Company with registration number 01957235. The Havelord company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Brighton at Flat 2 30 Sussex Square. Postal code: BN2 5AB.

At present there are 3 directors in the the firm, namely Gavin B., Aspi M. and Geoffrey B.. In addition one secretary - Geoffrey B. - is with the company. As of 6 May 2024, there were 12 ex directors - Hilary V., Christopher H. and others listed below. There were no ex secretaries.

Havelord Limited Address / Contact

Office Address Flat 2 30 Sussex Square
Office Address2 Kemptown
Town Brighton
Post code BN2 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01957235
Date of Incorporation Mon, 11th Nov 1985
Industry Management of real estate on a fee or contract basis
End of financial Year 31st May
Company age 39 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Gavin B.

Position: Director

Appointed: 20 June 2019

Aspi M.

Position: Director

Appointed: 14 September 2007

Geoffrey B.

Position: Secretary

Appointed: 09 September 1994

Geoffrey B.

Position: Director

Appointed: 18 July 1991

Patrick C.

Position: Secretary

Resigned: 09 September 1994

Hilary V.

Position: Director

Appointed: 24 December 2006

Resigned: 15 September 2015

Christopher H.

Position: Director

Appointed: 07 June 2006

Resigned: 24 December 2006

Valerie H.

Position: Director

Appointed: 07 June 2006

Resigned: 24 December 2006

Charles S.

Position: Director

Appointed: 17 December 1999

Resigned: 07 June 2006

Arthur M.

Position: Director

Appointed: 04 March 1999

Resigned: 17 December 1999

Simon F.

Position: Director

Appointed: 17 September 1996

Resigned: 04 March 1999

Hadyd W.

Position: Director

Appointed: 18 July 1996

Resigned: 17 September 1996

Rodney N.

Position: Director

Appointed: 01 May 1996

Resigned: 20 May 2002

Sheila N.

Position: Director

Appointed: 01 May 1995

Resigned: 14 September 2007

Juliet T.

Position: Director

Appointed: 15 February 1993

Resigned: 01 May 1995

Patrick C.

Position: Director

Appointed: 18 July 1991

Resigned: 15 February 1993

Brian M.

Position: Director

Appointed: 18 July 1991

Resigned: 18 July 1995

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats discovered, there is Geoffrey B. The abovementioned PSC and has 25-50% shares.

Geoffrey B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth3 0003 0003 0003 0003 0003 0003 000      
Balance Sheet
Net Assets Liabilities      3 0003 0003 0003 0003 0003 0003 000
Cash Bank In Hand3 0003 0003 0003 0003 000        
Net Assets Liabilities Including Pension Asset Liability3 0003 0003 0003 0003 0003 0003 000      
Reserves/Capital
Shareholder Funds3 0003 0003 0003 0003 0003 0003 000      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  3 0003 0003 0003 0003 0003 0003 0003 0003 0003 0003 000
Number Shares Allotted 3 0003 0003 0003 0003 0003 0003 0003 0003 0003 000 3 000
Par Value Share 1111111111 1
Total Assets Less Current Liabilities          3 0003 000 
Share Capital Allotted Called Up Paid3 0003 0003 0003 0003 0003 0003 000      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Dormant company accounts made up to Wed, 31st May 2023
filed on: 13th, March 2024
Free Download (2 pages)

Company search