Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAVANT HOMES LIMITED
Company Information for

HAVANT HOMES LIMITED

54 THORPE ROAD, NORWICH, NORFOLK, NR1 1RY,
Company Registration Number
00788320
Private Limited Company
Active

Company Overview

About Havant Homes Ltd
HAVANT HOMES LIMITED was founded on 1964-01-17 and has its registered office in Norfolk. The organisation's status is listed as "Active". Havant Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HAVANT HOMES LIMITED
 
Legal Registered Office
54 THORPE ROAD
NORWICH
NORFOLK
NR1 1RY
Other companies in NR1
 
Filing Information
Company Number 00788320
Company ID Number 00788320
Date formed 1964-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB105278192  
Last Datalog update: 2024-04-06 16:33:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAVANT HOMES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BERRY & WARREN LTD   ROSTRONS ACCOUNTANTS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAVANT HOMES LIMITED

Current Directors
Officer Role Date Appointed
FIONA CONLEY MARDI
Company Secretary 2009-01-01
DAVID HARRY BOBBIN
Director 2009-01-01
FIONA CONLEY MARDI
Director 2009-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
FLORA GIRVAN BOBBIN
Company Secretary 1990-12-17 2009-01-01
FLORA GIRVAN BOBBIN
Director 1990-12-17 2009-01-01
RONALD ARTHUR BOBBIN
Director 1990-12-17 2009-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIONA CONLEY MARDI HAVANT HOLIDAY HOMES LIMITED Company Secretary 2000-06-30 CURRENT 1972-05-19 Active
FIONA CONLEY MARDI HAVANT BUILDERS (NORFOLK) LIMITED Company Secretary 1996-02-12 CURRENT 1974-01-14 Active - Proposal to Strike off
DAVID HARRY BOBBIN HAVANT HOLIDAY HOMES LIMITED Director 2000-06-30 CURRENT 1972-05-19 Active
DAVID HARRY BOBBIN HAVANT BUILDERS (NORFOLK) LIMITED Director 1996-02-12 CURRENT 1974-01-14 Active - Proposal to Strike off
FIONA CONLEY MARDI HAVANT HOLIDAY HOMES LIMITED Director 2000-06-30 CURRENT 1972-05-19 Active
FIONA CONLEY MARDI HAVANT BUILDERS (NORFOLK) LIMITED Director 1996-02-12 CURRENT 1974-01-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-10-24CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES
2023-02-20MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-03CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH UPDATES
2022-01-13MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-01-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH UPDATES
2021-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES
2020-02-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-02-05PSC04Change of details for Mrs Fiona Conley Mardi as a person with significant control on 2020-02-05
2020-02-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS FIONA CONLEY MARDI on 2020-02-05
2020-02-05CH01Director's details changed for Mrs Fiona Conley Mardi on 2020-02-05
2019-10-23PSC04Change of details for Mrs Fiona Conley Mardi as a person with significant control on 2019-10-23
2019-10-23CH01Director's details changed for Mrs Fiona Conley Mardi on 2019-10-23
2019-10-23CH03SECRETARY'S DETAILS CHNAGED FOR MRS FIONA CONLEY MARDI on 2019-10-23
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES
2019-02-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES
2018-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 17700
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES
2017-02-01AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 17700
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-02-17AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 17700
2015-10-29AR0119/10/15 ANNUAL RETURN FULL LIST
2015-03-17AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 17700
2014-10-24AR0119/10/14 ANNUAL RETURN FULL LIST
2014-03-26AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 17700
2013-10-22AR0119/10/13 ANNUAL RETURN FULL LIST
2013-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-10-22AR0119/10/12 ANNUAL RETURN FULL LIST
2012-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-11-09AR0119/10/11 ANNUAL RETURN FULL LIST
2011-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2010-11-12AR0119/10/10 ANNUAL RETURN FULL LIST
2010-09-22RES10Resolutions passed:
  • Resolution of allotment of securities
2010-09-22RES04Resolutions passed:
  • Resolution of increasing authorised share capital
2010-09-22SH0101/09/10 STATEMENT OF CAPITAL GBP 17700
2010-09-22SH0131/08/10 STATEMENT OF CAPITAL GBP 16900
2010-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/09
2009-11-02AR0119/10/09 ANNUAL RETURN FULL LIST
2009-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-03-05288aDIRECTOR APPOINTED MRS FIONA CONLEY MARDI
2009-03-04288aDIRECTOR APPOINTED MR DAVID HARRY BOBBIN
2009-03-04288aSECRETARY APPOINTED MRS FIONA CONLEY MARDI
2009-03-04288bAPPOINTMENT TERMINATED SECRETARY FLORA BOBBIN
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR FLORA BOBBIN
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR RONALD BOBBIN
2008-10-27363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2007-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-10-30363sRETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS
2007-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-12-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-08363sRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-11-14363sRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2004-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-11-25363sRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-12-12363sRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-12-16363sRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2002-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-12-27363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-2688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2001-07-2688(2)RAD 30/06/01--------- £ SI 6600@1=6600 £ IC 6600/13200
2001-07-17123NC INC ALREADY ADJUSTED 30/06/01
2001-07-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-07-07RES04£ NC 6600/13200 30/06/
2000-12-21363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2000-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-02-04AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-12-29363sRETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS
1999-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-01-06363sRETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS
1998-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings



Licences & Regulatory approval
We could not find any licences issued to HAVANT HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAVANT HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 26
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 1997-06-12 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 1997-06-12 Satisfied LLOYDS BANK PLC
MORTGAGE 1996-03-15 Satisfied LLOYDS BANK PLC
CHARGE W/I 1992-03-17 Satisfied LLOYDS BANK PLC
CHARGE WITHOUT INSTRUMENT 1989-11-30 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1989-02-28 Satisfied LLOYDS BANK PLC
CHARGE W/I 1989-02-22 Satisfied LLOYDS BANK PLC
CHARGE WITHOUT INSTRUMENT 1987-02-26 Satisfied LLOYDS BANK PLC
CHARGE WITHOUT INSTRUMENT 1987-01-30 Satisfied LLOYDS BANK PLC
CHARGE WITHOUT INSTRUMENT. 1987-01-30 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT W/I 1986-06-26 Satisfied LLOYDS BANK PLC
EQUITABLE CHARGE 1985-09-06 Satisfied LLOYDS BANK PLC
EQUITABLE CHARGE 1985-09-06 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1984-08-16 Satisfied LLOYDS BANK PLC
CHARGE WITHOUT INSTRUMENT 1984-06-20 Satisfied LLOYDS BANK PLC
CHARGE WITHOUT INSTRUMENT 1984-06-20 Satisfied LLOYDS BANK PLC
CHARGE WITHOUT INSTRUMENT. 1984-05-14 Satisfied LLOYDS BANK PLC
CHARGE WITHOUT INSTRUMENT. 1984-05-14 Satisfied LLOYDS BANK PLC
CHARGE WITHOUT INSTRUMENT. 1984-05-14 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT OF DEEDS 1981-08-13 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1981-08-11 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1980-04-09 Satisfied BERNARD JOSEPH STANLEY
EQUITABLE MORTGAGE 1978-11-18 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1978-10-12 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1977-03-22 Satisfied LLOYDS BANK PLC
MORTGAGE 1976-10-25 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2013-06-30 £ 82,896
Creditors Due Within One Year 2012-06-30 £ 97,496

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAVANT HOMES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 17,700
Called Up Share Capital 2012-06-30 £ 17,700
Cash Bank In Hand 2013-06-30 £ 22,997
Cash Bank In Hand 2012-06-30 £ 14,522
Current Assets 2013-06-30 £ 1,151,980
Current Assets 2012-06-30 £ 1,199,463
Debtors 2013-06-30 £ 1,128,983
Debtors 2012-06-30 £ 1,184,941
Fixed Assets 2013-06-30 £ 5,668,329
Fixed Assets 2012-06-30 £ 5,559,433
Shareholder Funds 2013-06-30 £ 6,737,413
Shareholder Funds 2012-06-30 £ 6,661,400
Tangible Fixed Assets 2013-06-30 £ 3,966,819
Tangible Fixed Assets 2012-06-30 £ 3,857,923

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAVANT HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAVANT HOMES LIMITED
Trademarks
We have not found any records of HAVANT HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAVANT HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as HAVANT HOMES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HAVANT HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAVANT HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAVANT HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.