HAVERFORDWEST ESTATES LIMITED

Register to unlock more data on OkredoRegister

HAVERFORDWEST ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03312364

Incorporation date

04/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Picton Place, Haverfordwest, Pembrokeshire SA61 2LXCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1997)
dot icon26/01/2026
Notification of Kelly Marie Gardner as a person with significant control on 2025-12-02
dot icon20/01/2026
Appointment of Mrs Kelly Marie Gardner as a director on 2025-12-02
dot icon09/12/2025
Confirmation statement made on 2025-12-09 with updates
dot icon24/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon16/04/2025
Sub-division of shares on 2025-03-20
dot icon18/02/2025
Confirmation statement made on 2025-02-02 with updates
dot icon03/01/2025
Satisfaction of charge 3 in full
dot icon03/01/2025
Satisfaction of charge 1 in full
dot icon10/12/2024
Satisfaction of charge 5 in full
dot icon10/12/2024
Satisfaction of charge 4 in full
dot icon13/06/2024
Total exemption full accounts made up to 2023-10-31
dot icon09/02/2024
Confirmation statement made on 2024-02-02 with updates
dot icon13/09/2023
Change of details for Mr Timothy Edward Brace as a person with significant control on 2023-09-13
dot icon31/08/2023
Cessation of Dominic Ian Subbiani as a person with significant control on 2023-04-04
dot icon31/08/2023
Termination of appointment of Dominic Ian Subbiani as a director on 2023-04-04
dot icon07/06/2023
Purchase of own shares.
dot icon22/05/2023
Cancellation of shares. Statement of capital on 2023-04-04
dot icon19/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon01/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon06/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon23/05/2022
Director's details changed for Mr Timothy Edward Brace on 2020-07-01
dot icon23/05/2022
Registered office address changed from Slate House St. Julians Street Tenby Pembrokeshire SA70 7AS to 6 Picton Place Haverfordwest Pembrokeshire SA61 2LX on 2022-05-23
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon25/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon13/04/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon15/03/2021
Satisfaction of charge 033123640006 in full
dot icon30/07/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon24/06/2020
Registration of charge 033123640006, created on 2020-06-16
dot icon11/06/2020
All of the property or undertaking has been released from charge 1
dot icon11/06/2020
All of the property or undertaking has been released from charge 3
dot icon05/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon29/07/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon31/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon31/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon06/02/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon24/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon26/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon18/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon16/02/2015
Amended total exemption small company accounts made up to 2013-10-31
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon19/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/01/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon29/01/2013
Registered office address changed from Frank B Mason & Co St Julian Street Tenby Dyfed SA70 7AU on 2013-01-29
dot icon25/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon09/07/2012
Amended accounts made up to 2010-10-31
dot icon22/02/2012
Director's details changed for Mr Timothy Edward Brace on 2012-02-09
dot icon22/02/2012
Director's details changed for Mr Timothy Edward Brace on 2012-02-01
dot icon26/01/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon07/03/2011
Director's details changed for Mr Timothy Edward Brace on 2011-01-15
dot icon04/03/2011
Secretary's details changed for Mr Timothy Edward Brace on 2011-01-15
dot icon04/03/2011
Secretary's details changed for Mr Timothy Edward Brace on 2011-01-15
dot icon25/01/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon27/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon17/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon17/02/2010
Director's details changed for Mr Timothy Edward Brace on 2010-02-16
dot icon17/02/2010
Director's details changed for Dominic Ian Subbiani on 2010-02-16
dot icon25/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon15/05/2009
Return made up to 23/01/09; full list of members
dot icon04/09/2008
Total exemption full accounts made up to 2007-10-31
dot icon14/05/2008
Particulars of a mortgage or charge / charge no: 5
dot icon20/02/2008
Return made up to 23/01/08; no change of members
dot icon06/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon25/08/2007
Declaration of satisfaction of mortgage/charge
dot icon02/04/2007
Return made up to 23/01/07; full list of members
dot icon19/09/2006
Return made up to 23/01/06; full list of members
dot icon07/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon21/02/2006
Particulars of mortgage/charge
dot icon11/08/2005
Total exemption full accounts made up to 2004-10-31
dot icon22/02/2005
Particulars of mortgage/charge
dot icon02/02/2005
Return made up to 23/01/05; full list of members
dot icon06/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon03/02/2004
Return made up to 23/01/04; full list of members
dot icon24/10/2003
Particulars of mortgage/charge
dot icon22/08/2003
Total exemption full accounts made up to 2002-10-31
dot icon13/02/2003
Return made up to 04/02/03; full list of members
dot icon03/09/2002
Particulars of mortgage/charge
dot icon29/08/2002
Total exemption full accounts made up to 2001-10-31
dot icon03/08/2002
Particulars of mortgage/charge
dot icon03/08/2002
Particulars of mortgage/charge
dot icon02/08/2002
Particulars of mortgage/charge
dot icon24/04/2002
Return made up to 04/02/02; full list of members
dot icon18/10/2001
Total exemption full accounts made up to 2000-10-31
dot icon28/03/2001
Return made up to 04/02/01; full list of members
dot icon29/09/2000
Full accounts made up to 1999-10-31
dot icon15/02/2000
Return made up to 04/02/00; full list of members
dot icon27/08/1999
Full accounts made up to 1998-10-31
dot icon26/04/1999
Return made up to 04/02/99; no change of members
dot icon02/09/1998
Full accounts made up to 1997-10-31
dot icon12/02/1998
Return made up to 04/02/98; full list of members
dot icon22/06/1997
Accounting reference date shortened from 28/02/98 to 31/10/97
dot icon13/02/1997
Secretary resigned
dot icon13/02/1997
Director resigned
dot icon13/02/1997
Registered office changed on 13/02/97 from: 16 st john street london EC1M 4AY
dot icon13/02/1997
New director appointed
dot icon13/02/1997
New secretary appointed;new director appointed
dot icon04/02/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

20
2022
change arrow icon-18.19 % *

* during past year

Cash in Bank

£301,017.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
794.09K
-
0.00
367.93K
-
2022
20
651.67K
-
0.00
301.02K
-
2022
20
651.67K
-
0.00
301.02K
-

Employees

2022

Employees

20 Descended-23 % *

Net Assets(GBP)

651.67K £Descended-17.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

301.02K £Descended-18.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HAVERFORDWEST ESTATES LIMITED

HAVERFORDWEST ESTATES LIMITED is an(a) Active company incorporated on 04/02/1997 with the registered office located at 6 Picton Place, Haverfordwest, Pembrokeshire SA61 2LX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of HAVERFORDWEST ESTATES LIMITED?

toggle

HAVERFORDWEST ESTATES LIMITED is currently Active. It was registered on 04/02/1997 .

Where is HAVERFORDWEST ESTATES LIMITED located?

toggle

HAVERFORDWEST ESTATES LIMITED is registered at 6 Picton Place, Haverfordwest, Pembrokeshire SA61 2LX.

What does HAVERFORDWEST ESTATES LIMITED do?

toggle

HAVERFORDWEST ESTATES LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does HAVERFORDWEST ESTATES LIMITED have?

toggle

HAVERFORDWEST ESTATES LIMITED had 20 employees in 2022.

What is the latest filing for HAVERFORDWEST ESTATES LIMITED?

toggle

The latest filing was on 26/01/2026: Notification of Kelly Marie Gardner as a person with significant control on 2025-12-02.