Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAVENSILVER ESTATES LIMITED
Company Information for

HAVENSILVER ESTATES LIMITED

7 QUARRY HILL, SEVENOAKS, TN15 0HH,
Company Registration Number
01565155
Private Limited Company
Active

Company Overview

About Havensilver Estates Ltd
HAVENSILVER ESTATES LIMITED was founded on 1981-06-01 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". Havensilver Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HAVENSILVER ESTATES LIMITED
 
Legal Registered Office
7 QUARRY HILL
SEVENOAKS
TN15 0HH
Other companies in TN16
 
Filing Information
Company Number 01565155
Company ID Number 01565155
Date formed 1981-06-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB462784813  
Last Datalog update: 2024-11-05 13:48:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAVENSILVER ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAVENSILVER ESTATES LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE ETHEL BAKER
Company Secretary 1993-10-25
JACQUELINE ETHEL BAKER
Director 1995-02-16
SAMUEL PAUL BAKER
Director 2014-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM PAUL BAKER
Director 1992-10-16 2016-04-27
PATRICK EDGAR JOHN EDWARD BOSWORTH
Company Secretary 1992-10-16 1993-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE ETHEL BAKER HAVENSILVER INVESTMENTS (WHYTELEAFE) LIMITED Company Secretary 2006-04-18 CURRENT 2006-04-18 Dissolved 2014-11-25
JACQUELINE ETHEL BAKER HAVENSILVER INVESTMENTS (EPSOM) LIMITED Company Secretary 2006-03-17 CURRENT 2006-03-17 Dissolved 2014-11-25
JACQUELINE ETHEL BAKER HAVENSILVER DEVELOPMENTS LIMITED Company Secretary 1993-10-25 CURRENT 1978-07-25 Dissolved 2014-11-25
JACQUELINE ETHEL BAKER HAVENSILVER INVESTMENTS LIMITED Company Secretary 1993-10-25 CURRENT 1980-07-23 Active
JACQUELINE ETHEL BAKER HAVENSILVER DEVELOPMENTS LIMITED Director 1995-02-16 CURRENT 1978-07-25 Dissolved 2014-11-25
JACQUELINE ETHEL BAKER HAVENSILVER INVESTMENTS LIMITED Director 1995-02-16 CURRENT 1980-07-23 Active
SAMUEL PAUL BAKER ASTAIRE COURT MANAGEMENT COMPANY LIMITED Director 2015-05-01 CURRENT 2004-06-01 Active
SAMUEL PAUL BAKER FOSSE LODGE MANAGEMENT COMPANY LIMITED Director 2015-01-01 CURRENT 2006-09-06 Active
SAMUEL PAUL BAKER KELLER COURT MANAGEMENT COMPANY LIMITED Director 2014-12-01 CURRENT 2009-09-22 Active
SAMUEL PAUL BAKER WHITE BEAM PLACE LIMITED Director 2014-12-01 CURRENT 2007-04-25 Active
SAMUEL PAUL BAKER HERBERT COURT MANAGEMENT COMPANY LIMITED Director 2014-12-01 CURRENT 2000-07-03 Active
SAMUEL PAUL BAKER LAMTARRA MANAGEMENT COMPANY LIMITED Director 2014-12-01 CURRENT 2006-09-12 Active
SAMUEL PAUL BAKER HAVENSILVER INVESTMENTS (SEVENOAKS) LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active
SAMUEL PAUL BAKER RANDALL HOUSE MANAGEMENT COMPANY LIMITED Director 2012-10-05 CURRENT 2012-10-05 Active
SAMUEL PAUL BAKER HAVENSILVER INVESTMENTS LIMITED Director 2011-10-26 CURRENT 1980-07-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-16CONFIRMATION STATEMENT MADE ON 15/10/24, WITH NO UPDATES
2024-09-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-03-13REGISTERED OFFICE CHANGED ON 13/03/24 FROM 16 High Street Seal Sevenoaks TN15 0AJ England
2023-10-17CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES
2023-09-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2020-11-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-10-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-09-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/18 FROM Suite 301 Brewery House High Street Westerham Kent TN16 1RG
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-24CH01Director's details changed for Mr Samuel Paul Baker on 2016-04-27
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BAKER
2017-02-23CH01Director's details changed for Mr Samuel Paul Baker on 2016-12-12
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BAKER
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 4
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-10-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 4
2015-10-21AR0115/10/15 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 4
2014-10-17AR0115/10/14 ANNUAL RETURN FULL LIST
2014-10-17AP01DIRECTOR APPOINTED MR SAMUEL PAUL BAKER
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 4
2013-10-25AR0115/10/13 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/13 FROM Ryebrook Studios, Woodcote Side Epsom Surrey KT18 7HD
2012-11-07AR0115/10/12 ANNUAL RETURN FULL LIST
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-17AR0115/10/11 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-21AR0115/10/10 FULL LIST
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-19AR0115/10/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ETHEL BAKER / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAUL BAKER / 19/10/2009
2009-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2009-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2009-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-10-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-15363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-15363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2006-11-14363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-24353LOCATION OF REGISTER OF MEMBERS
2005-10-24363aRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-10-10287REGISTERED OFFICE CHANGED ON 10/10/05 FROM: OLD PRINTERS YARD 156 SOUTH STREET DORKING SURREY RH4 2HF
2004-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-28363aRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-10-22363aRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2002-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-10-27363aRETURN MADE UP TO 16/10/02; NO CHANGE OF MEMBERS
2001-10-30363aRETURN MADE UP TO 16/10/01; NO CHANGE OF MEMBERS
2001-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-24363aRETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS
2000-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-31287REGISTERED OFFICE CHANGED ON 31/01/00 FROM: RYEBROOK STUDIOS WOODCOTE SIDE EPSOM SURREY KT18 7HD
2000-01-06395PARTICULARS OF MORTGAGE/CHARGE
1999-12-21395PARTICULARS OF MORTGAGE/CHARGE
1999-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-13363sRETURN MADE UP TO 16/10/99; NO CHANGE OF MEMBERS
1999-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-05395PARTICULARS OF MORTGAGE/CHARGE
1998-12-01395PARTICULARS OF MORTGAGE/CHARGE
1998-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-10-27363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-10-27363aRETURN MADE UP TO 16/10/98; NO CHANGE OF MEMBERS
1998-09-11395PARTICULARS OF MORTGAGE/CHARGE
1998-07-08395PARTICULARS OF MORTGAGE/CHARGE
1998-07-04395PARTICULARS OF MORTGAGE/CHARGE
1998-06-24395PARTICULARS OF MORTGAGE/CHARGE
1998-06-19395PARTICULARS OF MORTGAGE/CHARGE
1998-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to HAVENSILVER ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAVENSILVER ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1999-12-17 Satisfied WOLSEY SECURITIES LIMITED
LEGAL MORTGAGE 1999-12-17 Satisfied HSBC BANK PLC
LEGAL CHARGE 1998-12-31 Satisfied WOLSEY SECURITIES LIMITED
LEGAL MORTGAGE 1998-11-17 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1998-09-03 Satisfied WOLSEY SECURITIES LIMITED
LEGAL MORTGAGE 1998-06-24 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1998-06-24 Satisfied WOLSEY SECURITIES LIMITED
LEGAL MORTGAGE 1998-06-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1998-06-16 Satisfied WOLSEY SECURITIES LIMITED
LEGAL MORTGAGE 1996-09-30 Satisfied MIDLAND BANK PLC
SECOND LEGAL CHARGE 1996-09-30 Satisfied WOLSEY SECURITIES LIMITED
LEGAL MORTGAGE 1996-08-02 Satisfied MIDLAND BANK PLC
ASSIGNMENT OVER BUILDING CONTRACT 1996-04-19 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-06-23 Satisfied WOLSEY SECURITIES LIMITED
LEGAL CHARGE 1995-06-23 Satisfied MIDLAND BANK PLC
SECOND LEGAL CHARGE 1995-06-14 Satisfied WOLSEY SECURITIES LIMITED
CHARGE 1995-06-14 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-06-14 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1991-04-19 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-01-05 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1988-05-17 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1988-03-09 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1988-02-26 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-12-29 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAVENSILVER ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of HAVENSILVER ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAVENSILVER ESTATES LIMITED
Trademarks
We have not found any records of HAVENSILVER ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAVENSILVER ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as HAVENSILVER ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HAVENSILVER ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAVENSILVER ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAVENSILVER ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.