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

HAVENS HEAD RETAIL PARK LIMITED

GORSEWOOD DRIVE GORSEWOOD DRIVE, HAKIN, MILFORD HAVEN, SA73 3EP,
Company Registration Number
07455587
Private Limited Company
Active

Company Overview

About Havens Head Retail Park Ltd
HAVENS HEAD RETAIL PARK LIMITED was founded on 2010-11-30 and has its registered office in Milford Haven. The organisation's status is listed as "Active". Havens Head Retail Park Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HAVENS HEAD RETAIL PARK LIMITED
 
Legal Registered Office
GORSEWOOD DRIVE GORSEWOOD DRIVE
HAKIN
MILFORD HAVEN
SA73 3EP
Other companies in W1J
 
Previous Names
METRIC PROPERTY MILFORD HAVEN LTD10/08/2017
Filing Information
Company Number 07455587
Company ID Number 07455587
Date formed 2010-11-30
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 20:06:06
Primary Source:Companies House
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 HAVENS HEAD RETAIL PARK LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JOHN BOWNES
Director 2017-08-03
ALEXANDER JOHN WILMOT DOUGLAS DON
Director 2017-08-03
ANDREW MARK JONES
Director 2017-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
JADZIA ZOFIA DUZNIAK
Company Secretary 2017-02-06 2017-08-03
VALENTINE TRISTRAM BERESFORD
Director 2010-11-30 2017-08-03
ANDREW MARC JONES
Director 2010-11-30 2017-08-03
MARTIN FRANCIS MCGANN
Director 2013-05-17 2017-08-03
MARK ANDREW STIRLING
Director 2010-11-30 2017-08-03
RICHARD HOWELL
Company Secretary 2011-06-29 2017-02-06
SUSAN ELIZABETH FORD
Director 2010-11-30 2013-05-17
SUSAN ELIZABETH FORD
Company Secretary 2010-11-30 2011-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN BOWNES MILFORD HAVEN PORT AUTHORITY PFP (GENERAL PARTNER) LIMITED Director 2015-01-01 CURRENT 2013-09-24 Active
ALEXANDER JOHN WILMOT DOUGLAS DON PORT SKILLS AND SAFETY LIMITED Director 2017-06-08 CURRENT 2016-04-19 Active
ALEXANDER JOHN WILMOT DOUGLAS DON MHPA RBS TRUSTEE COMPANY LIMITED Director 2013-10-23 CURRENT 2013-10-23 Active
ALEXANDER JOHN WILMOT DOUGLAS DON ZURA PROPERTIES LIMITED Director 2013-05-07 CURRENT 2013-05-07 Active
ALEXANDER JOHN WILMOT DOUGLAS DON PEMBROKESHIRE MARINE GROUP (OPERATIONS) LIMITED Director 2010-09-09 CURRENT 2010-09-09 Dissolved 2014-05-13
ALEXANDER JOHN WILMOT DOUGLAS DON SPADE LANE COOL STORE LIMITED Director 2000-02-03 CURRENT 1991-12-09 Liquidation
ANDREW MARK JONES MILFORD HAVEN PORT AUTHORITY PFP (GENERAL PARTNER) LIMITED Director 2013-09-24 CURRENT 2013-09-24 Active
ANDREW MARK JONES THE GREEN ELECTRICIAN (SOUTH WALES) LIMITED Director 2011-10-26 CURRENT 2011-10-26 Dissolved 2014-06-03
ANDREW MARK JONES PNPF TRUST COMPANY LIMITED Director 2011-07-29 CURRENT 1987-07-15 Active
ANDREW MARK JONES MILFORD HAVEN PROPERTIES LIMITED Director 2011-07-22 CURRENT 2011-07-22 Active

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
2023-12-01CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-10-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-22REGISTRATION OF A CHARGE / CHARGE CODE 074555870008
2023-06-02REGISTRATION OF A CHARGE / CHARGE CODE 074555870007
2023-02-02DIRECTOR APPOINTED MR RICHARD MICHAEL RYAN
2022-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074555870004
2022-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074555870003
2022-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074555870003
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-08-18AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28DIRECTOR APPOINTED MR RICHARD NANKIVELL SAWYER
2022-04-28APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK JONES
2022-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK JONES
2022-04-28AP01DIRECTOR APPOINTED MR RICHARD NANKIVELL SAWYER
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-06-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN BOWNES
2021-01-20AP01DIRECTOR APPOINTED MR JONATHAN BARRY CHITTY
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-06-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 074555870006
2019-07-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JOHN WILMOT DOUGLAS DON
2018-08-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-25ANNOTATIONOther
2018-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 074555870005
2018-04-12AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-12-12PSC05Change of details for Metric Property Finance 1 Limited as a person with significant control on 2017-09-05
2017-08-10RES15CHANGE OF COMPANY NAME 10/08/17
2017-08-10CERTNMCOMPANY NAME CHANGED METRIC PROPERTY MILFORD HAVEN LTD CERTIFICATE ISSUED ON 10/08/17
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK STIRLING
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MCGANN
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR VALENTINE BERESFORD
2017-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/17 FROM 1 Curzon Street London W1J 5HB
2017-08-09TM02Termination of appointment of Jadzia Zofia Duzniak on 2017-08-03
2017-08-09AP01DIRECTOR APPOINTED MR TIM BOWNES
2017-08-09AP01DIRECTOR APPOINTED MR ALEXANDER JOHN WILMOT DOUGLAS DON
2017-08-09AP01DIRECTOR APPOINTED MR ANDREW MARK JONES
2017-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 074555870004
2017-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 074555870003
2017-07-06AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-13AP03Appointment of Ms Jadzia Zofia Duzniak as company secretary on 2017-02-06
2017-02-13TM02Termination of appointment of Richard Howell on 2017-02-06
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 15200001
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-08-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 15200001
2015-12-14AR0130/11/15 FULL LIST
2015-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 15200001
2014-12-05AR0130/11/14 FULL LIST
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARC JONES / 05/07/2014
2013-12-06AR0130/11/13 FULL LIST
2013-08-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-11AP01DIRECTOR APPOINTED MR MARTIN FRANCIS MCGANN
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN FORD
2013-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2013 FROM ONE CURZON STREET LONDON W1J 5HB ENGLAND
2013-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2013 FROM CONNAUGHT HOUSE 1-3 MOUNT STREET LONDON W1K 3NB
2012-12-07AR0130/11/12 FULL LIST
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN ELIZABETH FORD / 16/03/2012
2011-12-07AR0130/11/11 FULL LIST
2011-08-15AA01CURREXT FROM 30/11/2011 TO 31/03/2012
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW STIRLING / 29/06/2011
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARC JONES / 29/06/2011
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH FORD / 29/06/2011
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VALENTINE TRISTRAM BERESFORD / 29/06/2011
2011-06-30CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN ELIZABETH FORD / 29/06/2011
2011-06-30AP03SECRETARY APPOINTED MR RICHARD HOWELL
2011-06-30TM02APPOINTMENT TERMINATED, SECRETARY SUSAN ELIZABETH FORD
2011-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-20RES01ADOPT ARTICLES 17/01/2011
2011-01-10SH0114/12/10 STATEMENT OF CAPITAL GBP 15200001
2010-11-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to HAVENS HEAD RETAIL PARK 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 HAVENS HEAD RETAIL PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 HAVENS HEAD RETAIL PARK LIMITED

Intangible Assets
Patents
We have not found any records of HAVENS HEAD RETAIL PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAVENS HEAD RETAIL PARK LIMITED
Trademarks
We have not found any records of HAVENS HEAD RETAIL PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAVENS HEAD RETAIL PARK 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 (68100 - Buying and selling of own real estate) as HAVENS HEAD RETAIL PARK LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HAVENS HEAD RETAIL PARK 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 HAVENS HEAD RETAIL PARK 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 HAVENS HEAD RETAIL PARK 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.