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

HAVEN PROPERTIES DEVELOPMENT LIMITED

The Copper Room Deva City Office Park, Trinity Way, Manchester, M3 7BG,
Company Registration Number
06929595
Private Limited Company
Active

Company Overview

About Haven Properties Development Ltd
HAVEN PROPERTIES DEVELOPMENT LIMITED was founded on 2009-06-10 and has its registered office in Manchester. The organisation's status is listed as "Active". Haven Properties Development Limited 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
HAVEN PROPERTIES DEVELOPMENT LIMITED
 
Legal Registered Office
The Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Other companies in WD6
 
Previous Names
HAVEN HEALTH (REALISATIONS) LIMITED15/03/2018
Filing Information
Company Number 06929595
Company ID Number 06929595
Date formed 2009-06-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-06-30
Account next due 2024-06-30
Latest return 2023-10-16
Return next due 2024-10-30
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB312267629  
Last Datalog update: 2024-03-28 10:49:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAVEN PROPERTIES DEVELOPMENT LIMITED
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 HAVEN PROPERTIES DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
ERVIN LANDAU
Director 2009-06-10
YVONNE LANDAU
Director 2009-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JAMES LUCKLEY
Director 2009-06-10 2017-02-09
DIANA DARLINGTON
Company Secretary 2009-06-10 2015-06-23
WATERLOW SECRETARIES LIMITED
Company Secretary 2009-06-10 2009-06-10
DUNSTANA ADESHOLA DAVIES
Director 2009-06-10 2009-06-10

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 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 BOSTON HAVEN DEVELOPMENTS LTD Director 2001-03-06 CURRENT 2000-06-29 Active - Proposal to Strike off
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 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 BOSTON HAVEN DEVELOPMENTS LTD Director 2000-11-08 CURRENT 2000-06-29 Active - Proposal to Strike off
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
2023-10-23CONFIRMATION STATEMENT MADE ON 16/10/23, WITH UPDATES
2023-10-16Change of details for Mrs Yvonne Landau as a person with significant control on 2023-10-15
2023-08-02Director's details changed for Mrs Yvonne Landau on 2023-07-01
2023-08-02Director's details changed for Mr Ervin Landau on 2023-08-02
2023-08-02Change of details for Mrs Yvonne Landau as a person with significant control on 2023-07-01
2023-04-0830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-02Director's details changed for Mr Ervin Landau on 2023-02-02
2022-11-21CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2022-03-24AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15Purchase of own shares
2021-12-15SH03Purchase of own shares
2021-11-26TM01APPOINTMENT TERMINATED, DIRECTOR WILTON NOMINEES LIMITED
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH UPDATES
2021-11-11SH19Statement of capital on 2021-11-11 GBP 75
2021-11-11SH20Statement by Directors
2021-11-11CAP-SSSolvency Statement dated 02/11/21
2021-11-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-11-02SH06Cancellation of shares. Statement of capital on 2021-10-15 GBP 75
2021-10-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069295950002
2021-06-28AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 16/10/20, 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
2020-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE
2020-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 069295950002
2020-03-13AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 069295950001
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2019-04-12AP02Appointment of Wilton Nominees Limited as director on 2019-04-12
2019-03-19AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2018-03-15RES15CHANGE OF COMPANY NAME 15/03/18
2018-03-15CERTNMCOMPANY NAME CHANGED HAVEN HEALTH (REALISATIONS) LIMITED CERTIFICATE ISSUED ON 15/03/18
2018-02-23AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 3
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-03-16AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES LUCKLEY
2016-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE LANDAU / 01/09/2016
2016-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERVIN LANDAU / 01/09/2016
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 3
2016-06-21AR0110/06/16 ANNUAL RETURN FULL LIST
2015-12-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01TM02Termination of appointment of Diana Darlington on 2015-06-23
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 3
2015-06-17AR0110/06/15 ANNUAL RETURN FULL LIST
2015-06-17CH03SECRETARY'S DETAILS CHNAGED FOR DIANA DARLINGTON on 2015-05-05
2014-11-26AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/14 FROM 48 George Street London W1U 7DY
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 3
2014-06-16AR0110/06/14 ANNUAL RETURN FULL LIST
2013-12-23AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
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
2013-06-11AR0110/06/13 ANNUAL RETURN FULL LIST
2012-11-02AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-11AR0110/06/12 FULL LIST
2011-11-18AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-10AR0110/06/11 FULL LIST
2010-12-14AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-10AR0110/06/10 FULL LIST
2009-07-07288aSECRETARY APPOINTED DIANA DARLINGTON
2009-07-07288aDIRECTOR APPOINTED YVONNE LANDAU
2009-07-07288aDIRECTOR APPOINTED MICHAEL JAMES LUCKLEY
2009-07-07288aDIRECTOR APPOINTED ERVIN LANDAU
2009-06-11288bAPPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED
2009-06-11288bAPPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES
2009-06-10NEWINCINCORPORATION 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
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HAVEN PROPERTIES DEVELOPMENT 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 HAVEN PROPERTIES DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of HAVEN PROPERTIES DEVELOPMENT LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HAVEN PROPERTIES DEVELOPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAVEN PROPERTIES DEVELOPMENT LIMITED
Trademarks
We have not found any records of HAVEN PROPERTIES DEVELOPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAVEN PROPERTIES DEVELOPMENT 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 (68209 - Other letting and operating of own or leased real estate) as HAVEN PROPERTIES DEVELOPMENT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HAVEN PROPERTIES DEVELOPMENT 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 HAVEN PROPERTIES DEVELOPMENT 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 HAVEN PROPERTIES DEVELOPMENT 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.