Havenburgh Properties Limited CAMBERLEY


Havenburgh Properties started in year 1972 as Private Limited Company with registration number 01069138. The Havenburgh Properties company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Camberley at Knoll House. Postal code: GU15 3SY.

The firm has 2 directors, namely David N., John H.. Of them, John H. has been with the company the longest, being appointed on 5 October 1991 and David N. has been with the company for the least time - from 12 March 2018. As of 20 April 2024, there were 3 ex directors - Vera N., Frederick N. and others listed below. There were no ex secretaries.

Havenburgh Properties Limited Address / Contact

Office Address Knoll House
Office Address2 Knoll Road
Town Camberley
Post code GU15 3SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01069138
Date of Incorporation Fri, 1st Sep 1972
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 31st March
Company age 52 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

John H.

Position: Secretary

Resigned:

David N.

Position: Director

Appointed: 12 March 2018

John H.

Position: Director

Appointed: 05 October 1991

Vera N.

Position: Director

Appointed: 05 October 1991

Resigned: 06 March 2016

Frederick N.

Position: Director

Appointed: 05 October 1991

Resigned: 09 September 2002

Norma H.

Position: Director

Appointed: 05 October 1991

Resigned: 27 March 1999

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is John H. This PSC has 25-50% voting rights and has 25-50% shares.

John H.

Notified on 27 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand651 296665 118681 622187 877199 788247 236256 364
Current Assets  681 622187 966200 176247 236264 859
Debtors   89388 8 495
Net Assets Liabilities1 484 4481 503 9401 519 9681 534 3171 551 8131 665 9651 674 940
Property Plant Equipment225402302227170128743
Other
Accrued Liabilities31 29531 35531 40331 70125 62446 52139 690
Accumulated Depreciation Impairment Property Plant Equipment1 4651 3271 4271 5021 5591 601248
Additions Other Than Through Business Combinations Investment Property Fair Value Model   508 136 -2 827 
Additions Other Than Through Business Combinations Property Plant Equipment 372    991
Average Number Employees During Period   2222
Creditors51 83750 92851 30451 36046 01769 20661 890
Disposals Decrease In Depreciation Impairment Property Plant Equipment -274    -1 601
Disposals Property Plant Equipment -333    -1 729
Fixed Assets920 225920 402920 3021 428 3631 428 3061 540 4371 541 052
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     115 000 
Increase From Depreciation Charge For Year Property Plant Equipment 136100755742248
Investment Property920 000920 000920 0001 428 1361 428 1361 540 3091 540 309
Investment Property Fair Value Model920 000920 000920 0001 428 1361 428 1361 540 3091 540 309
Net Current Assets Liabilities599 459614 190630 318136 606154 159178 030202 969
Other Creditors4 3904 3894 3904 5474 5474 547 
Prepayments    388 500
Property Plant Equipment Gross Cost1 6901 7291 7291 7291 7291 729991
Provisions For Liabilities Balance Sheet Subtotal35 23630 65230 65230 65230 65252 50269 081
Taxation Social Security Payable16 15215 18415 51115 11215 84618 13822 200
Total Assets Less Current Liabilities1 519 6841 534 5921 550 6201 564 9691 582 4651 718 4671 744 021
Trade Debtors Trade Receivables   89  7 995

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 31st, August 2023
Free Download (9 pages)

Company search

Advertisements