General information

Name:

Havlitten Ltd

Office Address:

Wychwood House Brighton Road Shermanbury RH13 8HE Horsham

Number: 05173408

Incorporation date: 2004-07-07

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Havlitten began its operations in 2004 as a Private Limited Company under the following Company Registration No.: 05173408. This particular firm has been functioning for twenty years and it's currently active. The company's registered office is registered in Horsham at Wychwood House Brighton Road. You can also locate this business using its post code, RH13 8HE. The company known today as Havlitten Limited was known under the name Bounders until 2004-08-16 when the business name was changed. This company's principal business activity number is 41100 which stands for Development of building projects. The firm's latest filed accounts documents were submitted for the period up to 2022-07-31 and the most current confirmation statement was submitted on 2023-07-07.

When it comes to the following firm, a variety of director's responsibilities have been carried out by Simon H., Marcus H. and Miles H.. When it comes to these three individuals, Marcus H. has been with the firm for the longest time, having become a vital addition to company's Management Board twenty years ago.

  • Previous company's names
  • Havlitten Limited 2004-08-16
  • Bounders Limited 2004-07-07

Financial data based on annual reports

Company staff

Simon H.

Role: Director

Appointed: 08 July 2004

Latest update: 6 March 2024

Simon H.

Role: Secretary

Appointed: 08 July 2004

Latest update: 6 March 2024

Marcus H.

Role: Director

Appointed: 07 July 2004

Latest update: 6 March 2024

Miles H.

Role: Director

Appointed: 07 July 2004

Latest update: 6 March 2024

People with significant control

Executives with significant control over this firm are: Miles H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Simon H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Marcus H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Miles H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simon H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Marcus H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 21 July 2024
Confirmation statement last made up date 07 July 2023
Annual Accounts 23 April 2014
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 23 April 2014
Annual Accounts 24 December 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 24 December 2014
Annual Accounts 26 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 26 April 2016
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 28 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts 21 May 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 21 May 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
On Mon, 31st Jul 2023 director's details were changed (CH01)
filed on: 14th, August 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

58 Court Road Eltham

Post code:

SE9 5NP

City / Town:

London

Accountant/Auditor,
2014

Name:

1st Accounting And Consulting Limited

Address:

1st Group Bow Court

Post code:

CV5 6SP

City / Town:

Coventry

Accountant/Auditor,
2013

Name:

1st Option Accounting Services Limited

Address:

1st Option House Bow Court

Post code:

CV5 6SP

City / Town:

Coventry

Accountant/Auditor,
2015

Name:

1st Accounting And Consulting Limited

Address:

1st Group Bow Court

Post code:

CV5 6SP

City / Town:

Coventry

Accountant/Auditor,
2012

Name:

1st Option Accounting Services Limited

Address:

1st Option House Bow Court

Post code:

CV5 6SP

City / Town:

Coventry

Accountant/Auditor,
2016

Name:

1st Accounting And Consulting Limited

Address:

1st Group Bow Court

Post code:

CV5 6SP

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
19
Company Age

Similar companies nearby

Closest companies