About

Registered Number: 03249964
Date of Incorporation: 16/09/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: Blackwater Mill, Coggeshall Road, Bradwell, Essex, CM77 8EE

 

Havencroft Properties Ltd was founded on 16 September 1996, it has a status of "Active". We don't currently know the number of employees at the organisation. The companies directors are Copping, Judith Anne, Hall Garrett, Peter Jack, Harden, Louisa Jane, Harden, Shirley Miriam.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPPING, Judith Anne 23 February 2015 - 1
HALL GARRETT, Peter Jack 27 January 2002 10 March 2005 1
HARDEN, Louisa Jane 10 May 2003 09 May 2013 1
HARDEN, Shirley Miriam 16 September 1996 20 December 2001 1

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
CS01 - N/A 01 November 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 26 October 2018
CH01 - Change of particulars for director 29 May 2018
CH03 - Change of particulars for secretary 25 May 2018
MR04 - N/A 09 May 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 18 November 2017
AA - Annual Accounts 05 January 2017
MR04 - N/A 15 November 2016
MR04 - N/A 15 November 2016
MR04 - N/A 15 November 2016
MR04 - N/A 15 November 2016
CS01 - N/A 09 November 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 09 October 2015
AP01 - Appointment of director 15 April 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 06 November 2013
TM01 - Termination of appointment of director 19 June 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 15 October 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 11 October 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 31 October 2005
287 - Change in situation or address of Registered Office 07 October 2005
288c - Notice of change of directors or secretaries or in their particulars 07 October 2005
288c - Notice of change of directors or secretaries or in their particulars 07 October 2005
395 - Particulars of a mortgage or charge 14 September 2005
395 - Particulars of a mortgage or charge 25 August 2005
395 - Particulars of a mortgage or charge 25 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2005
395 - Particulars of a mortgage or charge 20 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 02 February 2004
288c - Notice of change of directors or secretaries or in their particulars 30 October 2003
363s - Annual Return 23 September 2003
288c - Notice of change of directors or secretaries or in their particulars 08 September 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
AA - Annual Accounts 10 March 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 30 January 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
363s - Annual Return 11 October 2001
395 - Particulars of a mortgage or charge 31 January 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 06 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2000
395 - Particulars of a mortgage or charge 26 January 2000
395 - Particulars of a mortgage or charge 26 January 2000
395 - Particulars of a mortgage or charge 26 January 2000
AA - Annual Accounts 13 January 2000
363s - Annual Return 13 October 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 09 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1998
AA - Annual Accounts 02 February 1998
RESOLUTIONS - N/A 16 January 1998
RESOLUTIONS - N/A 16 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1998
123 - Notice of increase in nominal capital 16 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 1997
363s - Annual Return 03 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1997
395 - Particulars of a mortgage or charge 14 May 1997
395 - Particulars of a mortgage or charge 14 May 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 May 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 May 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 14 May 1997
88(2)P - N/A 07 May 1997
RESOLUTIONS - N/A 23 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1997
225 - Change of Accounting Reference Date 08 January 1997
NEWINC - New incorporation documents 16 September 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 September 2005 Outstanding

N/A

Mortgage 23 August 2005 Fully Satisfied

N/A

Mortgage 23 August 2005 Fully Satisfied

N/A

Legal charge 12 August 2005 Fully Satisfied

N/A

Mortgage deed 24 January 2001 Fully Satisfied

N/A

Legal charge 24 January 2000 Fully Satisfied

N/A

Legal charge 24 January 2000 Fully Satisfied

N/A

Legal charge 24 January 2000 Fully Satisfied

N/A

Legal charge 09 May 1997 Fully Satisfied

N/A

Legal charge 09 May 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.