About

Registered Number: 00788320
Date of Incorporation: 17/01/1964 (60 years and 3 months ago)
Company Status: Active
Registered Address: 54 Thorpe Road, Norwich, Norfolk, NR1 1RY

 

Established in 1964, Havant Homes Ltd are based in Norfolk, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 05 February 2020
PSC04 - N/A 05 February 2020
CH03 - Change of particulars for secretary 05 February 2020
CH01 - Change of particulars for director 05 February 2020
PSC04 - N/A 23 October 2019
CH01 - Change of particulars for director 23 October 2019
CH03 - Change of particulars for secretary 23 October 2019
CS01 - N/A 23 October 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 01 February 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 12 November 2010
RESOLUTIONS - N/A 22 September 2010
RESOLUTIONS - N/A 22 September 2010
SH01 - Return of Allotment of shares 22 September 2010
SH01 - Return of Allotment of shares 22 September 2010
SH01 - Return of Allotment of shares 22 September 2010
AA - Annual Accounts 04 March 2010
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 01 April 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 30 December 2007
363s - Annual Return 30 October 2007
AA - Annual Accounts 23 March 2007
363s - Annual Return 08 December 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 25 November 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 08 March 2003
363s - Annual Return 16 December 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 27 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2001
123 - Notice of increase in nominal capital 17 July 2001
RESOLUTIONS - N/A 07 July 2001
RESOLUTIONS - N/A 07 July 2001
363s - Annual Return 21 December 2000
AA - Annual Accounts 19 December 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 29 December 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 06 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 1998
AA - Annual Accounts 16 March 1998
363s - Annual Return 14 January 1998
395 - Particulars of a mortgage or charge 27 June 1997
395 - Particulars of a mortgage or charge 27 June 1997
AA - Annual Accounts 07 February 1997
363s - Annual Return 20 December 1996
395 - Particulars of a mortgage or charge 28 March 1996
AA - Annual Accounts 15 January 1996
363s - Annual Return 02 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1995
AA - Annual Accounts 16 March 1995
363s - Annual Return 11 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 19 April 1994
363s - Annual Return 26 January 1994
AA - Annual Accounts 16 February 1993
363s - Annual Return 06 January 1993
395 - Particulars of a mortgage or charge 31 March 1992
AA - Annual Accounts 30 January 1992
363s - Annual Return 30 January 1992
363a - Annual Return 08 January 1991
AA - Annual Accounts 08 January 1991
AA - Annual Accounts 22 February 1990
363 - Annual Return 22 February 1990
395 - Particulars of a mortgage or charge 19 December 1989
395 - Particulars of a mortgage or charge 01 March 1989
395 - Particulars of a mortgage or charge 28 February 1989
AA - Annual Accounts 04 February 1989
363 - Annual Return 04 February 1989
AA - Annual Accounts 15 January 1988
363 - Annual Return 15 January 1988
395 - Particulars of a mortgage or charge 03 March 1987
AA - Annual Accounts 27 February 1987
395 - Particulars of a mortgage or charge 04 February 1987
395 - Particulars of a mortgage or charge 04 February 1987
AA - Annual Accounts 01 August 1986
363 - Annual Return 01 August 1986
287 - Change in situation or address of Registered Office 28 July 1986
MISC - Miscellaneous document 17 January 1964

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 12 June 1997 Fully Satisfied

N/A

Mortgage deed 12 June 1997 Fully Satisfied

N/A

Mortgage 15 March 1996 Fully Satisfied

N/A

Charge w/i 17 March 1992 Fully Satisfied

N/A

Charge without instrument 30 November 1989 Fully Satisfied

N/A

Memorandum of deposit 28 February 1989 Fully Satisfied

N/A

Charge w/i 22 February 1989 Fully Satisfied

N/A

Charge without instrument 26 February 1987 Fully Satisfied

N/A

Charge without instrument. 30 January 1987 Fully Satisfied

N/A

Charge without instrument 30 January 1987 Fully Satisfied

N/A

Memorandum of deposit w/i 26 June 1986 Fully Satisfied

N/A

Equitable charge 06 September 1985 Fully Satisfied

N/A

Equitable charge 06 September 1985 Fully Satisfied

N/A

Memorandum of deposit 16 August 1984 Fully Satisfied

N/A

Charge without instrument 20 June 1984 Fully Satisfied

N/A

Charge without instrument 20 June 1984 Fully Satisfied

N/A

Charge without instrument. 14 May 1984 Fully Satisfied

N/A

Charge without instrument. 14 May 1984 Fully Satisfied

N/A

Charge without instrument. 14 May 1984 Fully Satisfied

N/A

Memorandum of deposit of deeds 13 August 1981 Fully Satisfied

N/A

Memorandum of deposit 11 August 1981 Fully Satisfied

N/A

Legal charge 09 April 1980 Fully Satisfied

N/A

Equitable mortgage 18 November 1978 Fully Satisfied

N/A

Memorandum of deposit 12 October 1978 Fully Satisfied

N/A

Legal mortgage 22 March 1977 Fully Satisfied

N/A

Mortgage 25 October 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.