Habodel 13 Limited

General information

Name:

Habodel 13 Ltd

Office Address:

Habodel Hayfield Business Park Unit 1 Field Lane Auckley DN9 3FL Doncaster

Number: 03426089

Incorporation date: 1997-08-28

End of financial year: 30 April

Category: Private Limited Company

Description

Data updated on:

Habodel 13 came into being in 1997 as a company enlisted under no 03426089, located at DN9 3FL Doncaster at Habodel Hayfield Business Park. This company has been in business for 27 years and its last known status is active - proposal to strike off. This company has been on the market under three previous names. The company's initial listed name, Haigh Developments, was switched on 2019-10-29 to Haigh Developments Wp. The current name, in use since 2021, is Habodel 13 Limited. This enterprise's declared SIC number is 68209, that means Other letting and operating of own or leased real estate. April 30, 2022 is the last time the company accounts were filed.

Current directors enumerated by this limited company include: Paul M. selected to lead the company in 2021 and Stephen G. selected to lead the company three years ago.

  • Previous company's names
  • Habodel 13 Limited 2021-08-30
  • Haigh Developments Wp Limited 2019-10-29
  • Haigh Developments Limited 1997-08-28

Financial data based on annual reports

Company staff

Paul M.

Role: Director

Appointed: 27 August 2021

Latest update: 25 January 2024

Stephen G.

Role: Director

Appointed: 27 August 2021

Latest update: 25 January 2024

People with significant control

The companies that control this firm are as follows: Habodel 12 Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Doncaster at Unit 1 Field Lane, Auckley, DN9 3FL and was registered as a PSC under the registration number 12278150.

Habodel 12 Limited
Address: Habodel Hayfield Business Park Unit 1 Field Lane, Auckley, Doncaster, DN9 3FL, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House (England And Wales)
Registration number 12278150
Notified on 29 April 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
David H.
Notified on 6 April 2016
Ceased on 29 April 2021
Nature of control:
right to manage directors
Haigh Properties Ltd
Address: Banks House Paradise Street, Rhyl, Denbighshire, LL18 3LW, Wales
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Registrar Of Companies
Registration number 03200832
Notified on 6 April 2016
Ceased on 29 April 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 11 September 2023
Confirmation statement last made up date 28 August 2022
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 December 2014
Annual Accounts 9 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022 (AA)
filed on: 27th, April 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

Banks House Paradise Street

Post code:

LL18 3LW

City / Town:

Rhyl

HQ address,
2015

Address:

Banks House Paradise Street

Post code:

LL18 3LW

City / Town:

Rhyl

HQ address,
2016

Address:

Banks House Paradise Street

Post code:

LL18 3LW

City / Town:

Rhyl

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 41100 : Development of building projects
26
Company Age

Closest Companies - by postcode