Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOSTON HAVEN DEVELOPMENTS LTD
Company Information for

BOSTON HAVEN DEVELOPMENTS LTD

THE COPPER ROOM DEVA CITY OFFICE PARK, TRINITY WAY, MANCHESTER, M3 7BG,
Company Registration Number
04023610
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Boston Haven Developments Ltd
BOSTON HAVEN DEVELOPMENTS LTD was founded on 2000-06-29 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Boston Haven Developments Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOSTON HAVEN DEVELOPMENTS LTD
 
Legal Registered Office
THE COPPER ROOM DEVA CITY OFFICE PARK
TRINITY WAY
MANCHESTER
M3 7BG
Other companies in WD6
 
Filing Information
Company Number 04023610
Company ID Number 04023610
Date formed 2000-06-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2021
Account next due 31/03/2023
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-04-06 08:16:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOSTON HAVEN DEVELOPMENTS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALEX KACHANI AND CO   ANTHONY WACKS AND CO   MICHAEL PAWSON AND CO   ROYCE PEELING GREEN LIMITED   RPG AUDIT SERVICES LIMITED   RPG SERVICES LIMITED   SHAHMIR & SHAHMIR 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 BOSTON HAVEN DEVELOPMENTS LTD

Current Directors
Officer Role Date Appointed
ERVIN LANDAU
Director 2001-03-06
YVONNE LANDAU
Director 2000-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
DIANA DARLINGTON
Company Secretary 2002-05-01 2015-06-23
GUY CHARLES CORNELIUS O'BRIEN
Director 2001-03-06 2003-11-07
MALCOLM EDWARD WILLIS
Director 2000-07-13 2003-11-07
MALCOLM EDWARD WILLIS
Company Secretary 2002-02-07 2002-05-01
DIANA DARLINGTON
Company Secretary 2001-10-08 2002-02-07
MALCOLM EDWARD WILLIS
Company Secretary 2000-07-13 2001-10-08
CORNELIUS THOMAS PATRICK O'BRIEN
Director 2000-07-13 2000-11-08
ASHOK BHARDWAJ
Nominated Secretary 2000-06-29 2000-07-13
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 2000-06-29 2000-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERVIN LANDAU HAVEN LIFESTYLE PROPERTIES LIMITED Director 2016-08-01 CURRENT 2016-08-01 Active
ERVIN LANDAU HAVEN HEALTH (COLWYN BAY) LIMITED Director 2013-11-06 CURRENT 2013-11-06 Active - Proposal to Strike off
ERVIN LANDAU HAVEN HEALTH (SHIRLEY) LIMITED Director 2013-10-16 CURRENT 2013-10-16 Active
ERVIN LANDAU HAVEN HEALTH (CHARD) LIMITED Director 2012-02-22 CURRENT 2012-02-22 Dissolved 2018-05-22
ERVIN LANDAU KIDDCHEM LIMITED Director 2010-09-13 CURRENT 2010-09-13 Active - Proposal to Strike off
ERVIN LANDAU LANSCOTT LIMITED Director 2009-11-18 CURRENT 2009-11-18 Dissolved 2018-05-22
ERVIN LANDAU HAVEN HEALTH (PENGE) LIMITED Director 2009-08-27 CURRENT 2009-08-27 Dissolved 2018-05-22
ERVIN LANDAU HAVEN PROPERTIES DEVELOPMENT LIMITED Director 2009-06-10 CURRENT 2009-06-10 Active
ERVIN LANDAU HAVEN HEALTH (CAERPHILLY) LIMITED Director 2008-09-16 CURRENT 2008-09-16 Dissolved 2018-05-22
ERVIN LANDAU HAVEN HEALTH (TREHARRIS) LIMITED Director 2008-03-11 CURRENT 2008-03-11 Dissolved 2018-05-22
ERVIN LANDAU HAVEN HEALTH (PORT TALBOT) LIMITED Director 2005-06-01 CURRENT 2005-06-01 Dissolved 2018-05-22
ERVIN LANDAU HAVEN HEALTH (HADDENHAM) LIMITED Director 2004-02-10 CURRENT 2004-02-10 Dissolved 2018-05-22
ERVIN LANDAU HAVEN HEALTH (MELBOURNE PARK) LIMITED Director 2003-03-25 CURRENT 2003-03-25 Active - Proposal to Strike off
ERVIN LANDAU HAVEN VILLAGE (2003) LIMITED Director 2002-08-07 CURRENT 2002-08-07 Liquidation
ERVIN LANDAU HAVEN MEADOWS LTD Director 2001-03-06 CURRENT 2000-04-18 Dissolved 2018-05-22
ERVIN LANDAU HAVEN LIFESTYLE (LEAMINGTON SPA) LIMITED Director 2001-03-06 CURRENT 2000-10-23 Active
ERVIN LANDAU HAVEN HEALTH PROPERTIES LTD Director 2001-03-06 CURRENT 2000-12-29 Active
YVONNE LANDAU HAVEN LIFESTYLE PROPERTIES LIMITED Director 2016-08-01 CURRENT 2016-08-01 Active
YVONNE LANDAU HAVEN HEALTH (COLWYN BAY) LIMITED Director 2013-11-06 CURRENT 2013-11-06 Active - Proposal to Strike off
YVONNE LANDAU HAVEN HEALTH (SHIRLEY) LIMITED Director 2013-10-16 CURRENT 2013-10-16 Active
YVONNE LANDAU GEMINI PROPERTY VENTURES LIMITED Director 2013-09-18 CURRENT 2013-09-18 Active
YVONNE LANDAU GEMINI GP DEVELOPMENT CONSULTANTS LIMITED Director 2013-06-19 CURRENT 2013-06-19 Dissolved 2018-05-29
YVONNE LANDAU HAVEN HEALTH (CHARD) LIMITED Director 2012-02-22 CURRENT 2012-02-22 Dissolved 2018-05-22
YVONNE LANDAU KIDDCHEM LIMITED Director 2010-09-13 CURRENT 2010-09-13 Active - Proposal to Strike off
YVONNE LANDAU LANSCOTT LIMITED Director 2009-11-18 CURRENT 2009-11-18 Dissolved 2018-05-22
YVONNE LANDAU HAVEN HEALTH (PENGE) LIMITED Director 2009-08-27 CURRENT 2009-08-27 Dissolved 2018-05-22
YVONNE LANDAU HAVEN PROPERTIES DEVELOPMENT LIMITED Director 2009-06-10 CURRENT 2009-06-10 Active
YVONNE LANDAU HAVEN HEALTH (CAERPHILLY) LIMITED Director 2008-09-16 CURRENT 2008-09-16 Dissolved 2018-05-22
YVONNE LANDAU HAVEN HEALTH (TREHARRIS) LIMITED Director 2008-03-11 CURRENT 2008-03-11 Dissolved 2018-05-22
YVONNE LANDAU HAVEN HEALTH (PORT TALBOT) LIMITED Director 2005-06-01 CURRENT 2005-06-01 Dissolved 2018-05-22
YVONNE LANDAU HAVEN HEALTH (HADDENHAM) LIMITED Director 2004-02-10 CURRENT 2004-02-10 Dissolved 2018-05-22
YVONNE LANDAU HAVEN HEALTH (MELBOURNE PARK) LIMITED Director 2003-03-25 CURRENT 2003-03-25 Active - Proposal to Strike off
YVONNE LANDAU HAVEN VILLAGE (2003) LIMITED Director 2002-08-07 CURRENT 2002-08-07 Liquidation
YVONNE LANDAU HAVEN MEADOWS AMENITY MANAGEMENT LIMITED Director 2002-06-25 CURRENT 2002-06-25 Active
YVONNE LANDAU HAVEN HEALTH PROPERTIES LTD Director 2001-02-14 CURRENT 2000-12-29 Active
YVONNE LANDAU HAVEN LIFESTYLE (LEAMINGTON SPA) LIMITED Director 2000-11-24 CURRENT 2000-10-23 Active
YVONNE LANDAU LANVON DEVELOPMENTS LIMITED Director 2000-10-06 CURRENT 2000-09-06 Active - Proposal to Strike off
YVONNE LANDAU HAVEN MEADOWS LTD Director 2000-09-01 CURRENT 2000-04-18 Dissolved 2018-05-22

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
2022-03-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-02-25DS01Application to strike the company off the register
2022-01-2430/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-06-10AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-07-15CH01Director's details changed for Mr Ervin Landau on 2020-07-15
2020-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/20 FROM 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN
2020-03-13AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-03-18AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-18AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-02-19AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YVONNE LANDAU
2017-03-21AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE LANDAU / 01/09/2016
2016-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERVIN LANDAU / 01/09/2016
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-01AR0129/06/16 ANNUAL RETURN FULL LIST
2015-11-26AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-16AR0129/06/15 ANNUAL RETURN FULL LIST
2015-07-01TM02Termination of appointment of Diana Darlington on 2015-06-23
2014-11-26AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/14 FROM 48 George Street 2Nd Floor London W1U 7DY
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-01AR0129/06/14 ANNUAL RETURN FULL LIST
2014-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE LANDAU / 14/10/2013
2013-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERVIN LANDAU / 14/10/2013
2013-07-10AR0129/06/13 ANNUAL RETURN FULL LIST
2012-12-06AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-29AR0129/06/12 ANNUAL RETURN FULL LIST
2012-01-16AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-12AR0129/06/11 ANNUAL RETURN FULL LIST
2010-11-09AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-01AR0129/06/10 ANNUAL RETURN FULL LIST
2010-03-31AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-03363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-05-05AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-30363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-03-05AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-02363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-30363aRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-27287REGISTERED OFFICE CHANGED ON 27/03/06 FROM: 44 GROSVENOR HILL LONDON W1A 4NR
2005-07-19363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2004-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-16363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2004-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-11-21288bDIRECTOR RESIGNED
2003-11-21288bDIRECTOR RESIGNED
2003-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-21363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2003-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-09-08288aNEW SECRETARY APPOINTED
2002-07-24288cDIRECTOR'S PARTICULARS CHANGED
2002-07-08363sRETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS
2002-05-22288bSECRETARY RESIGNED
2002-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-03-19288aNEW SECRETARY APPOINTED
2002-02-18288bSECRETARY RESIGNED
2001-10-11287REGISTERED OFFICE CHANGED ON 11/10/01 FROM: GLOBE FARM HOUSE FARNHAM ROAD, FARNHAM BISHOPS STORTFORD HERTFORDSHIRE CM23 1HR
2001-10-11288bSECRETARY RESIGNED
2001-10-11288aNEW SECRETARY APPOINTED
2001-07-20363sRETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS
2001-04-2688(2)RAD 19/04/01--------- £ SI 1@1=1 £ IC 3/4
2001-04-06288aNEW DIRECTOR APPOINTED
2001-03-20288aNEW DIRECTOR APPOINTED
2000-12-10288aNEW DIRECTOR APPOINTED
2000-11-23288bDIRECTOR RESIGNED
2000-11-15CERTNMCOMPANY NAME CHANGED TURNFIELD LIMITED CERTIFICATE ISSUED ON 16/11/00
2000-11-1488(2)RAD 08/11/00--------- £ SI 1@1=1 £ IC 2/3
2000-08-11287REGISTERED OFFICE CHANGED ON 11/08/00 FROM: 22A SUTHERLAND AVENUE CUFFLEY POTTERS BAR HERTFORDSHIRE EN6 4EQ
2000-07-28288bDIRECTOR RESIGNED
2000-07-28288bSECRETARY RESIGNED
2000-07-26288aNEW DIRECTOR APPOINTED
2000-07-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-19287REGISTERED OFFICE CHANGED ON 19/07/00 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
2000-07-1988(2)RAD 13/07/00--------- £ SI 1@1=1 £ IC 1/2
2000-06-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BOSTON HAVEN DEVELOPMENTS LTD 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 BOSTON HAVEN DEVELOPMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOSTON HAVEN DEVELOPMENTS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Intangible Assets
Patents
We have not found any records of BOSTON HAVEN DEVELOPMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BOSTON HAVEN DEVELOPMENTS LTD
Trademarks
We have not found any records of BOSTON HAVEN DEVELOPMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOSTON HAVEN DEVELOPMENTS LTD. 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 BOSTON HAVEN DEVELOPMENTS LTD 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 BOSTON HAVEN DEVELOPMENTS LTD 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 BOSTON HAVEN DEVELOPMENTS LTD 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 BOSTON HAVEN DEVELOPMENTS LTD 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.