HAVERSTOCK HOMES LIMITED

HAVERSTOCK HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHAVERSTOCK HOMES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC123618
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HAVERSTOCK HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAVERSTOCK HOMES PLCMar 09, 1990Mar 09, 1990

    What are the latest accounts for HAVERSTOCK HOMES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 29, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for HAVERSTOCK HOMES LIMITED?

    Last Confirmation Statement Made Up ToApr 08, 2026
    Next Confirmation Statement DueApr 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 08, 2025
    OverdueNo

    What are the latest filings for HAVERSTOCK HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 08, 2025 with updates

    6 pagesCS01

    Change of details for Nike Polity Zorbas as a person with significant control on Apr 08, 2025

    2 pagesPSC04

    Director's details changed for Nike Polity Zorbas on Apr 08, 2025

    2 pagesCH01

    Total exemption full accounts made up to May 31, 2024

    6 pagesAA

    Confirmation statement made on Apr 08, 2024 with updates

    5 pagesCS01

    Confirmation statement made on Mar 04, 2024 with updates

    5 pagesCS01

    Total exemption full accounts made up to May 31, 2023

    7 pagesAA

    Confirmation statement made on Mar 09, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2022

    7 pagesAA

    Confirmation statement made on Mar 09, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2021

    7 pagesAA

    Total exemption full accounts made up to May 31, 2020

    7 pagesAA

    Previous accounting period shortened from May 30, 2020 to May 29, 2020

    1 pagesAA01

    Confirmation statement made on Mar 09, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 09, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2019

    7 pagesAA

    Total exemption full accounts made up to May 31, 2018

    9 pagesAA

    Confirmation statement made on Mar 09, 2019 with no updates

    3 pagesCS01

    Previous accounting period shortened from May 31, 2018 to May 30, 2018

    1 pagesAA01

    Confirmation statement made on Mar 09, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2017

    10 pagesAA

    Confirmation statement made on Mar 09, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to May 31, 2016

    6 pagesAA

    Total exemption small company accounts made up to May 31, 2015

    5 pagesAA

    Annual return made up to Mar 09, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 29, 2016

    Statement of capital on Mar 29, 2016

    • Capital: GBP 229,982.5
    SH01

    Who are the officers of HAVERSTOCK HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POLITY ZORBAS, Nike
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    Director
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    EnglandBritishDeveloper72272640002
    KAKOURIS, Andreas
    43 Bvlackstock Road
    N4 London
    Secretary
    43 Bvlackstock Road
    N4 London
    BritishCertified Accountant1037870001
    MCQUARRIE, Rhoda Annie, Lady
    11 Balcomie Crescent
    KA10 7AR Troon
    Ayrshire
    Secretary
    11 Balcomie Crescent
    KA10 7AR Troon
    Ayrshire
    BritishDomestic Engineer1372880001
    SIAPERA, Eugenia
    13 Effra Mansions
    Crownstone Road
    SW2 1LU London
    Secretary
    13 Effra Mansions
    Crownstone Road
    SW2 1LU London
    GreekTelecommunications Engineer50587980001
    ZORBAS, Alexander Nicholas
    43 Rosslyn Hill
    Hampstead
    NW3 5UH London
    Secretary
    43 Rosslyn Hill
    Hampstead
    NW3 5UH London
    BritishArchitectural Designer29626510001
    BITEL, Nicholas Andrew
    One Canonbury Place
    N1 2NG London
    Director
    One Canonbury Place
    N1 2NG London
    BritishSolicitor49060370001
    GIBSON, Robin Edward
    17 Traquair Court
    Wilton Street
    G20 6DX Glasgow
    Director
    17 Traquair Court
    Wilton Street
    G20 6DX Glasgow
    BritishSolicitor37857230001
    HORNE, Robert John
    Iroon Poly Techniou 60a
    Ano Melissia
    15127 Athens
    Greece
    Director
    Iroon Poly Techniou 60a
    Ano Melissia
    15127 Athens
    Greece
    BritishSystems Engineer50587830002
    MACDONALD, Donald Ross
    Flat 2r, 37 Bellshaugh Gardens
    Kelvinside
    G12 0SA Glasgow
    Director
    Flat 2r, 37 Bellshaugh Gardens
    Kelvinside
    G12 0SA Glasgow
    United KingdomBritishSolicitor76786510001
    MCQUARRIE, Albert, Sir
    11 Balcomie Crescent
    KA10 7AR Troon
    Ayrshire
    Director
    11 Balcomie Crescent
    KA10 7AR Troon
    Ayrshire
    BritishConsultant102100001
    MCQUARRIE, Rhoda Annie, Lady
    11 Balcomie Crescent
    KA10 7AR Troon
    Ayrshire
    Director
    11 Balcomie Crescent
    KA10 7AR Troon
    Ayrshire
    BritishCompany Director1372880001
    SHAPIRO, Eric Frank
    22 Northways Parade
    Finchley Road
    NW3 5EN London
    Director
    22 Northways Parade
    Finchley Road
    NW3 5EN London
    BritishChartered Accountant2652730001
    SIAPERA, Eugenia
    13 Effra Mansions
    Crownstone Road
    SW2 1LU London
    Director
    13 Effra Mansions
    Crownstone Road
    SW2 1LU London
    GreekTelecommunications Engineer50587980001
    STACPOOLE, John
    1 Queens Road
    Ealing
    W5 2SA London
    Director
    1 Queens Road
    Ealing
    W5 2SA London
    EnglandBritishCompany Director39470570001
    ZORBAS, Alexander Nicholas
    43 Rosslyn Hill
    Hampstead
    NW3 5UH London
    Director
    43 Rosslyn Hill
    Hampstead
    NW3 5UH London
    United KingdomBritishArchitectural Designer29626510001
    ZORBAS, Niki-Polity
    83 Grosvenor Avenue
    N5 2NN London
    Director
    83 Grosvenor Avenue
    N5 2NN London
    BritishProperty Consultant72272640001
    ZORBAS, Thamyris
    43 Rosslyn Hill
    NW3 5UH London
    Director
    43 Rosslyn Hill
    NW3 5UH London
    United KingdomBritishArchitect56149590001

    Who are the persons with significant control of HAVERSTOCK HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nike Polity Zorbas
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    Apr 06, 2016
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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