KAJIMA HAVERSTOCK HOLDING LIMITED
Overview
Company Name | KAJIMA HAVERSTOCK HOLDING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04828504 |
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 KAJIMA HAVERSTOCK HOLDING LIMITED?
- Development of building projects (41100) / Construction
Where is KAJIMA HAVERSTOCK HOLDING LIMITED located?
Registered Office Address | 10 St. Giles Square WC2H 8AP London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KAJIMA HAVERSTOCK HOLDING LIMITED?
Company Name | From | Until |
---|---|---|
INHOCO 2880 LIMITED | Jul 10, 2003 | Jul 10, 2003 |
What are the latest accounts for KAJIMA HAVERSTOCK HOLDING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for KAJIMA HAVERSTOCK HOLDING LIMITED?
Last Confirmation Statement Made Up To | Jul 11, 2026 |
---|---|
Next Confirmation Statement Due | Jul 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 11, 2025 |
Overdue | No |
What are the latest filings for KAJIMA HAVERSTOCK HOLDING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Miss Antonia Maxine Lufkin as a director on Aug 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Giorgia Martina as a director on Aug 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 11, 2025 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||
Director's details changed for Ms Giorgia Martina on Sep 01, 2024 | 2 pages | CH01 | ||
Termination of appointment of Kate Chien-Yu Greener as a director on Jan 01, 2025 | 1 pages | TM01 | ||
Appointment of Mr John Craig Dundas as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Alexander Victor Thorne as a director on Nov 13, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Laurence David Carter as a director on Nov 13, 2024 | 1 pages | TM01 | ||
Termination of appointment of Natalia Poupard as a director on Nov 13, 2024 | 1 pages | TM01 | ||
Appointment of Mr Jonathan Laurence David Carter as a director on Aug 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jul 11, 2024 with updates | 5 pages | CS01 | ||
Appointment of Mrs Sarah Elizabeth Knowles as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Kevin Stuart Hawkins as a director on Jul 01, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Termination of appointment of Andrew John Mcerlane as a director on May 31, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Natalia Poupard as a director on May 31, 2024 | 2 pages | AP01 | ||
Director's details changed for Mr Andrew John Mcerlane on May 28, 2022 | 2 pages | CH01 | ||
Appointment of Mrs Kate Chien-Yu Greener as a director on Feb 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of Sallyanne Sheppard as a director on Oct 18, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Confirmation statement made on Jul 11, 2023 with updates | 5 pages | CS01 | ||
Termination of appointment of Natalia Poupard as a director on Jul 10, 2023 | 1 pages | TM01 | ||
Termination of appointment of Christopher Mark David Gill as a director on May 24, 2023 | 1 pages | TM01 | ||
Appointment of Mr Kevin Stuart Hawkins as a director on May 24, 2023 | 2 pages | AP01 | ||
Who are the officers of KAJIMA HAVERSTOCK HOLDING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHEADLE, Jayne | Secretary | WC2H 8AP London 10 St. Giles Square United Kingdom | British | 97029880002 | ||||||
DUNDAS, John Craig | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | Scotland | British | Chartered Surveyor | 198826770001 | ||||
KNOWLES, Sarah Elizabeth | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | United Kingdom | British | Asset Manager | 259570890002 | ||||
LUFKIN, Antonia Maxine | Director | St Barts Square EC1A 7BL London One Bartholomew Close United Kingdom | United Kingdom | English | Associate, Asset Manager | 338718180001 | ||||
THORNE, Alexander Victor | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | British | Asset Manager | 264476510002 | ||||
HEDGE, David Martin | Secretary | 24 Burnham Road SS9 2JU Leigh On Sea Essex | British | 122063770001 | ||||||
WALTERS, Geoffrey Paul | Secretary | 31 Holland Park W11 3TA London | British | 79518430002 | ||||||
A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||
AKINTAYO, Isaac Olue Kan Oludotun | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | United Kingdom | British | None | 264982340001 | ||||
AOKI, Noburo | Director | 34 Hillcroft Crescent Ealing W5 2SQ London | Japanese | Company Director | 59443000002 | |||||
CARTER, Jonathan Laurence David | Director | Level 7, One Bartholomew Close Barts Square EC1A 7BL London Infrared Capital Partners Limited United Kingdom | England | British | Director | 300727920001 | ||||
COOPER, Phillip John | Director | Charles Ii Street SW1Y 4QU London 12 England | United Kingdom | British | Director | 116775310001 | ||||
DOCTOR, Graeme | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | England | British | Property Developer | 82839470003 | ||||
DRIVER, Ross William | Director | Charles Ii Street SW1Y 4QU London 12 England England | England | British | Corporate Finance | 290861020001 | ||||
GILL, Christopher Mark David | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | United Kingdom | British | Director | 263486950002 | ||||
GREENER, Kate Chien-Yu | Director | St. Giles Square WC2H 8AP London 10 United Kingdom | United Kingdom | British | Senior Asset Manager | 319258530001 | ||||
HAWKINS, Kevin Stuart | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | England | British | Regional Asset Manager | 183043640004 | ||||
HUGHES, Nicholas James Henshaw | Director | Great Cheverell Mill Great Cheverell SN10 5UP Devizes Wiltshire | United Kingdom | British | Company Director | 73025510004 | ||||
LONGLEY, Robert John | Director | 26 Balmoral Close Cepen Park South SN14 0UT Chippenham Wiltshire | British | Director | 85709130003 | |||||
MARTINA, Giorgia | Director | Bartholomew Close Barts Close EC1A 7BL London Level 7 London United Kingdom | United Kingdom | Italian | Investment Executive | 275206580002 | ||||
MCCARTHY, Stephen D | Director | 3865 Dumbarton Road FOREIGN Atlanta Georgia 30327 United States | American | Real Estate Investor | 101704290001 | |||||
MCERLANE, Andrew John | Director | Bartholomew Close EC1A 7BL London 1 United Kingdom | United Kingdom | British | Asset Manager | 296051010010 | ||||
MURPHY, Luke Anthony | Director | One Bartholomew Close Barts Close EC1A 7BL London Level 7 United Kingdom | United Kingdom | British | Portfolio Manager | 264481520001 | ||||
NEWTON, Robert James | Director | Charles Ii Street SW1Y 4QU London 12 England England | United Kingdom | British | Company Director | 295465260001 | ||||
O'BOYLE, Thomas | Director | Baker Street W1U 8EW London 55 | England | British | Project Manager | 59176140003 | ||||
O'BOYLE, Thomas | Director | 6 Fernhill Close Crawley Down RH10 4UE Crawley West Sussex | United Kingdom | British | Project Manager | 59176140002 | ||||
POUPARD, Natalia | Director | Bartholomew Close Barts Close EC1A 7BL London Level 7 England | England | British | Asset Manager | 254916130001 | ||||
POUPARD, Natalia | Director | Bartholomew Close Barts Close EC1A 7BL London Level 7 England | England | British | Asset Manager | 254916130001 | ||||
PULLEN, Matthew | Director | 90 Church Road TW10 6LW Richmond Surrey | British | Company Director | 76536610001 | |||||
QUAIFE, Geoffrey Alan | Director | Charles Ii Street SW1Y 4QU London 12 England | United Kingdom | British | Director | 123048390001 | ||||
ROPER, Anthony Charles | Director | Charles Ii Street SW1Y 4QU London 12 England England | United Kingdom | British | Director | 62976440004 | ||||
RUDD-JONES, Julian Mark | Director | 30 Church Lane RH8 9LB Oxted Surrey | England | British | Property Developer | 129365690001 | ||||
SHEPPARD, Sallyanne | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | United Kingdom | British | Asset Manager | 261155000001 | ||||
SIMPSON, Gary David | Director | Baker Street W1U 8EW London 55 United Kingdom | United Kingdom | British | Operations Manager | 160802580001 | ||||
TURNBULL, Rachel Louise | Director | Charles Ii Street SW1Y 4QU London 12 England England | United Kingdom | British | Investment Director | 238232200001 |
Who are the persons with significant control of KAJIMA HAVERSTOCK HOLDING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Redwood Partnership Ventures Limited | Jul 12, 2017 | Baker Street W1U 8EW London 55 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for KAJIMA HAVERSTOCK HOLDING LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 11, 2016 | Jul 12, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
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