HAVERSTOCK HOMES LIMITED
Overview
Company Name | HAVERSTOCK HOMES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC123618 |
Jurisdiction | Scotland |
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 HAVERSTOCK HOMES LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is HAVERSTOCK HOMES LIMITED located?
Registered Office Address | 4th Floor 115 George Street EH2 4JN Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HAVERSTOCK HOMES LIMITED?
Company Name | From | Until |
---|---|---|
HAVERSTOCK HOMES PLC | Mar 09, 1990 | Mar 09, 1990 |
What are the latest accounts for HAVERSTOCK HOMES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 29, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for HAVERSTOCK HOMES LIMITED?
Last Confirmation Statement Made Up To | Apr 08, 2026 |
---|---|
Next Confirmation Statement Due | Apr 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 08, 2025 |
Overdue | No |
What are the latest filings for HAVERSTOCK HOMES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 08, 2025 with updates | 6 pages | CS01 | ||||||||||
Change of details for Nike Polity Zorbas as a person with significant control on Apr 08, 2025 | 2 pages | PSC04 | ||||||||||
Director's details changed for Nike Polity Zorbas on Apr 08, 2025 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to May 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 08, 2024 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Mar 04, 2024 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2021 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to May 31, 2020 | 7 pages | AA | ||||||||||
Previous accounting period shortened from May 30, 2020 to May 29, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2019 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to May 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from May 31, 2018 to May 30, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 09, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to May 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Mar 09, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of HAVERSTOCK HOMES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
POLITY ZORBAS, Nike | Director | 115 George Street EH2 4JN Edinburgh 4th Floor United Kingdom | England | British | Developer | 72272640002 | ||||
KAKOURIS, Andreas | Secretary | 43 Bvlackstock Road N4 London | British | Certified Accountant | 1037870001 | |||||
MCQUARRIE, Rhoda Annie, Lady | Secretary | 11 Balcomie Crescent KA10 7AR Troon Ayrshire | British | Domestic Engineer | 1372880001 | |||||
SIAPERA, Eugenia | Secretary | 13 Effra Mansions Crownstone Road SW2 1LU London | Greek | Telecommunications Engineer | 50587980001 | |||||
ZORBAS, Alexander Nicholas | Secretary | 43 Rosslyn Hill Hampstead NW3 5UH London | British | Architectural Designer | 29626510001 | |||||
BITEL, Nicholas Andrew | Director | One Canonbury Place N1 2NG London | British | Solicitor | 49060370001 | |||||
GIBSON, Robin Edward | Director | 17 Traquair Court Wilton Street G20 6DX Glasgow | British | Solicitor | 37857230001 | |||||
HORNE, Robert John | Director | Iroon Poly Techniou 60a Ano Melissia 15127 Athens Greece | British | Systems Engineer | 50587830002 | |||||
MACDONALD, Donald Ross | Director | Flat 2r, 37 Bellshaugh Gardens Kelvinside G12 0SA Glasgow | United Kingdom | British | Solicitor | 76786510001 | ||||
MCQUARRIE, Albert, Sir | Director | 11 Balcomie Crescent KA10 7AR Troon Ayrshire | British | Consultant | 102100001 | |||||
MCQUARRIE, Rhoda Annie, Lady | Director | 11 Balcomie Crescent KA10 7AR Troon Ayrshire | British | Company Director | 1372880001 | |||||
SHAPIRO, Eric Frank | Director | 22 Northways Parade Finchley Road NW3 5EN London | British | Chartered Accountant | 2652730001 | |||||
SIAPERA, Eugenia | Director | 13 Effra Mansions Crownstone Road SW2 1LU London | Greek | Telecommunications Engineer | 50587980001 | |||||
STACPOOLE, John | Director | 1 Queens Road Ealing W5 2SA London | England | British | Company Director | 39470570001 | ||||
ZORBAS, Alexander Nicholas | Director | 43 Rosslyn Hill Hampstead NW3 5UH London | United Kingdom | British | Architectural Designer | 29626510001 | ||||
ZORBAS, Niki-Polity | Director | 83 Grosvenor Avenue N5 2NN London | British | Property Consultant | 72272640001 | |||||
ZORBAS, Thamyris | Director | 43 Rosslyn Hill NW3 5UH London | United Kingdom | British | Architect | 56149590001 |
Who are the persons with significant control of HAVERSTOCK HOMES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Nike Polity Zorbas | Apr 06, 2016 | 115 George Street EH2 4JN Edinburgh 4th Floor United Kingdom | No |
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