Havisham Group Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-12-31
Trade Debtors£433,186 +16.48%
Employees£0 0%
Total assets£1,291,317 +59.36%

Details

Company type Private Limited Company, Active
Company Number 06912468
Record last updated Saturday, November 2, 2013 6:45:09 PM UTC
Official Address Pannell Houserk Street Friary And St Nicolas
There are 264 companies registered at this street
Locality Friary And St Nicolas
Region Surrey, England
Postal Code GU14HN
Sector Other business support service activities n.e.c.

Charts

Visits

HAVISHAM GROUP LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-102024-1201

Searches

HAVISHAM GROUP LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2019-901

Directors

Document TypeDoc. Type Publication datePub. date Download link
Financials Oct 23, 2013 Annual accounts Annual accounts
Registry Oct 8, 2013 Return of allotment of shares Return of allotment of shares
Registry Jul 22, 2013 Auditor's letter of resignation Auditor's letter of resignation
Registry Jul 22, 2013 Auditor's letter of resignation 6912... Auditor's letter of resignation 6912...
Registry Jul 18, 2013 Annual return Annual return
Registry Jan 8, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jan 5, 2013 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Jan 3, 2013 Annual accounts Annual accounts
Registry Jun 14, 2012 Annual return Annual return
Registry Jun 8, 2012 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Sep 8, 2011 Annual accounts Annual accounts
Registry May 25, 2011 Annual return Annual return
Registry Mar 21, 2011 Change of name certificate Change of name certificate
Registry Mar 10, 2011 Change of name 10 Change of name 10
Registry Mar 10, 2011 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jan 27, 2011 Return of allotment of shares Return of allotment of shares
Registry Jan 27, 2011 Notice of particulars of variation of rights attached to shares Notice of particulars of variation of rights attached to shares
Registry Jan 27, 2011 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 27, 2011 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jan 27, 2011 Statement of companies objects Statement of companies objects
Registry Jan 25, 2011 Resignation of one Director Resignation of one Director
Registry Dec 15, 2010 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jul 30, 2010 Change of particulars for director Change of particulars for director
Registry Jul 23, 2010 Change of particulars for director 6912... Change of particulars for director 6912...
Registry Jul 8, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Jul 8, 2010 Appointment of a man as Director 6912... Appointment of a man as Director 6912...
Registry Jun 24, 2010 Two appointments: 2 men Two appointments: 2 men
Registry Jun 4, 2010 Annual return Annual return
Financials May 6, 2010 Annual accounts Annual accounts
Registry May 5, 2010 Change of particulars for director Change of particulars for director
Registry Feb 24, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 5, 2010 Change of name certificate Change of name certificate
Registry Feb 5, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Feb 5, 2010 Company name change Company name change
Registry Jan 28, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jan 20, 2010 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 20, 2010 Return of allotment of shares Return of allotment of shares
Registry Jan 20, 2010 Return of allotment of shares 6912... Return of allotment of shares 6912...
Registry Jan 19, 2010 Change of accounting reference date Change of accounting reference date
Registry May 21, 2009 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)