DAVID HASKOLL LIMITED
Overview
Company Name | DAVID HASKOLL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04492989 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DAVID HASKOLL LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is DAVID HASKOLL LIMITED located?
Registered Office Address | Winterton House High Street TN16 1AJ Westerham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DAVID HASKOLL LIMITED?
Company Name | From | Until |
---|---|---|
DAVID HASKOLL (UK) LIMITED | Jul 23, 2002 | Jul 23, 2002 |
What are the latest accounts for DAVID HASKOLL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2024 |
Next Accounts Due On | Apr 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2023 |
What is the status of the latest confirmation statement for DAVID HASKOLL LIMITED?
Last Confirmation Statement Made Up To | Jul 23, 2025 |
---|---|
Next Confirmation Statement Due | Aug 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 23, 2024 |
Overdue | No |
What are the latest filings for DAVID HASKOLL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Current accounting period shortened from Jul 31, 2025 to Mar 31, 2025 | 1 pages | AA01 | ||
Director's details changed for Mr David George Edward Stanley on Sep 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Stephen Mark Burrows on Sep 01, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jul 23, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Jul 23, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2022 | 9 pages | AA | ||
Change of details for Blue Octopus Holdings Ltd as a person with significant control on Apr 01, 2023 | 2 pages | PSC05 | ||
Appointment of Mr Paul Thomas Driver as a director on Apr 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Andrew Green as a director on Apr 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Sandeep Kaur Gill as a director on Apr 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Georgina Louise Burrows as a director on Apr 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 23, 2022 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Jul 23, 2021 with updates | 4 pages | CS01 | ||
Appointment of Mr Andrew Green as a director on May 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Sue Layton as a director on May 11, 2021 | 1 pages | TM01 | ||
Termination of appointment of David Michael, Frederick Byrne as a director on Mar 12, 2021 | 1 pages | TM01 | ||
Appointment of Sue Layton as a director on Feb 18, 2021 | 2 pages | AP01 | ||
Termination of appointment of Susan Layton as a secretary on Feb 18, 2021 | 1 pages | TM02 | ||
Termination of appointment of Susan Layton as a director on Feb 18, 2021 | 1 pages | TM01 | ||
Appointment of Susan Layton as a secretary on Nov 18, 2020 | 2 pages | AP03 | ||
Registered office address changed from 40a Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL England to Winterton House High Street Westerham TN16 1AJ on Dec 04, 2020 | 1 pages | AD01 | ||
Cessation of David Michael, Frederick Byrne as a person with significant control on Nov 18, 2020 | 1 pages | PSC07 | ||
Notification of Blue Octopus Holdings Ltd as a person with significant control on Nov 18, 2020 | 2 pages | PSC02 | ||
Who are the officers of DAVID HASKOLL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BURROWS, Stephen Mark | Director | High Street TN16 1AJ Westerham Winterton House England | United Kingdom | British | Ceo | 13539590001 | ||||
DRIVER, Paul Thomas | Director | High Street TN16 1AJ Westerham Winterton House England | United Kingdom | British | Insurance Broker | 272264740001 | ||||
STANLEY, David George Edward | Director | High Street TN16 1AJ Westerham Winterton House England | United Kingdom | British | Cfo | 79784840003 | ||||
LAYTON, Susan | Secretary | Deanland Road Golden Cross BN27 3RJ Hailsham Deanland Cottage East Sussex England | 278729140001 | |||||||
LAYTON, Susan | Secretary | Deanland Cottage Deanland Road BN27 3RJ Golden Cross East Sussex | British | Insurance Broker | 75506140001 | |||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
BURROWS, Georgina Louise | Director | 475 Godstone Road CR3 0BL Whyteleafe 40a Bourne House England | England | British | Director | 274250110001 | ||||
BYRNE, David Michael, Frederick | Director | Deanland Road Golden Cross BN27 3RJ Hailsham Deanland Cottage England | England | British | Insurance Broker | 211326340001 | ||||
BYRNE, David | Director | Deanland Cottage Deanland Road BN27 3RJ Golden Cross East Sussex | England | British,Irish | Insurance Broker | 75506250001 | ||||
GILL, Sandeep Kaur | Director | 475 Godstone Road CR3 0BL Whyteleafe 40a Bourne House England | England | British | Director | 237775730001 | ||||
GREEN, Andrew | Director | York Road Cheam SM2 6HN Sutton 73 England | England | British | Insurance Broker | 283150350001 | ||||
LAYTON, Sue | Director | High Street TN16 1AJ Westerham Winterton House England | England | British | Company Director | 280435490001 | ||||
LAYTON, Susan | Director | 475 Godstone Road CR3 0BL Whyteleafe 40a Bourne House England | England | British | Insurance Broker | 211326350001 | ||||
LAYTON, Susan | Director | Deanland Cottage Deanland Road BN27 3RJ Golden Cross East Sussex | England | British | Insurance Broker | 75506140001 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of DAVID HASKOLL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Character Investments Ltd | Nov 18, 2020 | High Street TN16 1AT Westerham Winterton House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr David Michael, Frederick Byrne | Apr 06, 2016 | 475 Godstone Road CR3 0BL Whyteleafe 40a Bourne House Surrey England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Susan Layton | Apr 06, 2016 | 475 Godstone Road CR3 0BL Whyteleafe 40a Bourne House Surrey England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0