HAVERCOURT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

HAVERCOURT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00576225

Incorporation date

27/12/1956

Size

Total Exemption Full

Contacts

Registered address

Registered address

Octagon House, 20 Hook Road, Epsom, Surrey KT19 8TRCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1986)
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/09/2025
Registered office address changed from C/O Fifield Glyn Limited Gadbrook Park Northwich Cheshire CW9 7UD England to Octagon House 20 Hook Road Epsom Surrey KT19 8TR on 2025-09-29
dot icon29/09/2025
Appointment of Wildheart Residential Management Limited as a secretary on 2025-09-29
dot icon14/09/2025
Termination of appointment of Fifield Glyn Limited as a secretary on 2025-09-01
dot icon02/08/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/08/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon19/07/2024
Appointment of Mr Timothy Alexander Jackson as a director on 2024-06-13
dot icon22/11/2023
Appointment of Ms Catriona Emma Teresa Woolman as a director on 2022-11-22
dot icon21/11/2023
Appointment of Ms Anuradha Megpara as a director on 2022-11-22
dot icon20/11/2023
Termination of appointment of Roger William Carter as a director on 2022-11-22
dot icon20/11/2023
Termination of appointment of Lambros Schizas as a director on 2022-11-22
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/09/2023
Registered office address changed from 22 Havercourt, Haverstock Hill London NW3 4QX England to C/O Fifield Glyn Limited Gadbrook Park Northwich Cheshire CW9 7UD on 2023-09-08
dot icon08/09/2023
Appointment of Fifield Glyn Limited as a secretary on 2023-08-29
dot icon08/09/2023
Termination of appointment of Michael Richard Hay as a secretary on 2023-08-29
dot icon08/09/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon22/03/2023
Administrative restoration application
dot icon22/03/2023
Confirmation statement made on 2022-07-20 with no updates
dot icon22/03/2023
Total exemption full accounts made up to 2019-12-31
dot icon23/01/2023
Final Gazette dissolved via compulsory strike-off
dot icon11/10/2022
First Gazette notice for compulsory strike-off
dot icon28/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/10/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon02/08/2021
Micro company accounts made up to 2020-12-31
dot icon16/06/2021
Compulsory strike-off action has been discontinued
dot icon18/05/2021
First Gazette notice for compulsory strike-off
dot icon21/12/2020
Previous accounting period shortened from 2020-01-04 to 2020-01-03
dot icon17/09/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon17/09/2020
Appointment of Mr Michael Richard Hay as a secretary on 2020-04-01
dot icon17/09/2020
Termination of appointment of Lambros Schizas as a secretary on 2020-04-01
dot icon24/12/2019
Micro company accounts made up to 2019-01-04
dot icon02/10/2019
Previous accounting period shortened from 2019-01-05 to 2019-01-04
dot icon16/09/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon23/05/2019
Registered office address changed from 22D Priory Road London NW6 4SG England to 22 Havercourt, Haverstock Hill London NW3 4QX on 2019-05-23
dot icon20/12/2018
Micro company accounts made up to 2018-01-05
dot icon21/09/2018
Previous accounting period shortened from 2018-01-06 to 2018-01-05
dot icon20/09/2018
Previous accounting period extended from 2017-12-26 to 2018-01-06
dot icon30/08/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon03/10/2017
Micro company accounts made up to 2016-12-26
dot icon20/09/2017
Previous accounting period shortened from 2016-12-27 to 2016-12-26
dot icon27/07/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon27/07/2017
Secretary's details changed for Lambros Schizas on 2017-07-27
dot icon05/09/2016
Confirmation statement made on 2016-07-20 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2015-12-27
dot icon25/11/2015
Total exemption small company accounts made up to 2014-12-27
dot icon25/09/2015
Previous accounting period shortened from 2014-12-28 to 2014-12-27
dot icon14/08/2015
Registered office address changed from 17 Havercourt Haverstock Hill Hampstead London NW3 4QX to 22D Priory Road London NW6 4SG on 2015-08-14
dot icon31/07/2015
Annual return made up to 2015-07-20 no member list
dot icon04/12/2014
Total exemption small company accounts made up to 2013-12-28
dot icon26/11/2014
Compulsory strike-off action has been discontinued
dot icon25/11/2014
First Gazette notice for compulsory strike-off
dot icon23/11/2014
Annual return made up to 2014-07-20 no member list
dot icon23/09/2014
Previous accounting period shortened from 2013-12-29 to 2013-12-28
dot icon14/10/2013
Total exemption small company accounts made up to 2012-12-29
dot icon14/10/2013
Annual return made up to 2013-07-20 no member list
dot icon11/09/2013
Previous accounting period shortened from 2012-12-30 to 2012-12-29
dot icon02/12/2012
Total exemption small company accounts made up to 2011-12-30
dot icon15/10/2012
Annual return made up to 2012-07-20 no member list
dot icon20/09/2012
Previous accounting period shortened from 2011-12-31 to 2011-12-30
dot icon12/12/2011
Annual return made up to 2011-07-20 no member list
dot icon12/12/2011
Director's details changed for Esq Terence Anthony Freedman on 2011-01-01
dot icon12/12/2011
Director's details changed for Vivienne Crespi-Gulgoz on 2011-01-01
dot icon12/12/2011
Director's details changed for Lambros Schizas on 2011-01-01
dot icon23/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/08/2010
Annual return made up to 2010-07-20
dot icon02/08/2010
Appointment of Lambros Schizas as a secretary
dot icon02/08/2010
Registered office address changed from 45 Allandale Avenue London N3 3PY on 2010-08-02
dot icon02/08/2010
Termination of appointment of Vivienne Crespi-Gulgoz as a secretary
dot icon02/08/2010
Termination of appointment of Anuradha Megpara as a director
dot icon03/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/03/2009
Annual return made up to 06/02/09
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/06/2007
Annual return made up to 29/04/07
dot icon03/04/2007
Total exemption small company accounts made up to 2005-12-31
dot icon18/07/2006
Annual return made up to 29/04/06
dot icon18/07/2006
New director appointed
dot icon23/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/08/2005
Annual return made up to 29/04/05
dot icon27/05/2004
Annual return made up to 29/04/04
dot icon27/05/2004
New director appointed
dot icon03/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon04/06/2003
Annual return made up to 29/04/03
dot icon04/06/2003
New director appointed
dot icon30/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon17/05/2002
Annual return made up to 29/04/02
dot icon28/07/2001
Annual return made up to 29/04/01
dot icon04/01/2001
Accounts for a small company made up to 1999-12-31
dot icon31/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon01/06/2000
Annual return made up to 29/04/00
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon26/05/1999
Annual return made up to 29/04/99
dot icon26/05/1999
New director appointed
dot icon10/11/1998
Registered office changed on 10/11/98 from: c/o the chairman 23 havercourt haverstock hill london NW3 4QX
dot icon30/10/1998
Accounts for a small company made up to 1997-12-31
dot icon17/07/1998
Annual return made up to 29/04/98
dot icon17/07/1998
New secretary appointed;new director appointed
dot icon17/07/1998
New director appointed
dot icon28/07/1997
Accounts for a small company made up to 1996-12-31
dot icon27/05/1997
Annual return made up to 29/04/97
dot icon02/10/1996
Accounts for a small company made up to 1995-12-31
dot icon15/04/1996
Annual return made up to 29/04/96
dot icon20/07/1995
Accounts for a small company made up to 1994-12-31
dot icon01/05/1995
Director resigned
dot icon01/05/1995
New director appointed
dot icon01/05/1995
Annual return made up to 29/04/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/09/1994
Accounts for a small company made up to 1993-12-31
dot icon17/06/1994
New secretary appointed
dot icon17/06/1994
Secretary's particulars changed;director resigned;new director appointed
dot icon03/05/1994
Annual return made up to 29/04/94
dot icon23/07/1993
Accounts for a small company made up to 1992-12-31
dot icon05/06/1993
Annual return made up to 29/04/93
dot icon02/12/1992
Accounts for a small company made up to 1991-12-31
dot icon02/06/1992
Annual return made up to 29/04/92
dot icon07/05/1992
Director resigned;new director appointed
dot icon07/09/1991
Director resigned;new director appointed
dot icon07/09/1991
Director resigned;new director appointed
dot icon06/08/1991
Annual return made up to 29/07/91
dot icon27/04/1991
Accounts for a small company made up to 1990-12-31
dot icon06/11/1990
Registered office changed on 06/11/90 from: 71 mark lane london EC3R 7HS
dot icon06/11/1990
Director resigned
dot icon06/11/1990
Annual return made up to 30/10/90
dot icon20/04/1990
Full accounts made up to 1989-12-31
dot icon04/09/1989
Annual return made up to 18/08/89
dot icon18/04/1989
Full accounts made up to 1988-12-31
dot icon09/06/1988
Annual return made up to 24/05/88
dot icon07/04/1988
Full accounts made up to 1987-12-31
dot icon29/02/1988
New director appointed
dot icon13/10/1987
Registered office changed on 13/10/87 from: leith house 47 gresham street london EC2
dot icon24/07/1987
Full accounts made up to 1986-12-31
dot icon24/07/1987
Annual return made up to 07/05/87
dot icon20/05/1987
Director resigned;new director appointed
dot icon16/03/1987
Director resigned
dot icon01/07/1986
Full accounts made up to 1985-12-31
dot icon01/07/1986
Annual return made up to 03/04/86
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
03/01/2026
dot iconNext due on
03/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
94.71K
-
0.00
96.16K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIFIELD GLYN LIMITED
Corporate Secretary
29/08/2023 - 01/09/2025
44
WILDHEART RESIDENTIAL MANAGEMENT LIMITED
Corporate Secretary
29/09/2025 - Present
63
Jackson, Timothy Alexander
Director
13/06/2024 - Present
17
Carter, Roger William
Director
30/11/1998 - 22/11/2022
2
Hay, Michael Richard
Secretary
01/04/2020 - 29/08/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About HAVERCOURT RESIDENTS ASSOCIATION LIMITED

HAVERCOURT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 27/12/1956 with the registered office located at Octagon House, 20 Hook Road, Epsom, Surrey KT19 8TR. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HAVERCOURT RESIDENTS ASSOCIATION LIMITED?

toggle

HAVERCOURT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 27/12/1956 .

Where is HAVERCOURT RESIDENTS ASSOCIATION LIMITED located?

toggle

HAVERCOURT RESIDENTS ASSOCIATION LIMITED is registered at Octagon House, 20 Hook Road, Epsom, Surrey KT19 8TR.

What does HAVERCOURT RESIDENTS ASSOCIATION LIMITED do?

toggle

HAVERCOURT RESIDENTS ASSOCIATION LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for HAVERCOURT RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-12-31.