HAVENSTONE PROPERTY LIMITED
BODMIN

Hellopages » Cornwall » Cornwall » PL30 4JL

Company number 05906620
Status Active
Incorporation Date 15 August 2006
Company Type Private Limited Company
Address LOWER GAWNS, BLISLAND, BODMIN, CORNWALL, PL30 4JL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Appointment of Mrs Robyn Susie Bowen as a secretary on 2 November 2015. The most likely internet sites of HAVENSTONE PROPERTY LIMITED are www.havenstoneproperty.co.uk, and www.havenstone-property.co.uk. The predicted number of employees is 20 to 30. The company’s age is nineteen years and two months. The distance to to Lostwithiel Rail Station is 8.6 miles; to Luxulyan Rail Station is 10.4 miles; to Bugle Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Havenstone Property Limited is a Private Limited Company. The company registration number is 05906620. Havenstone Property Limited has been working since 15 August 2006. The present status of the company is Active. The registered address of Havenstone Property Limited is Lower Gawns Blisland Bodmin Cornwall Pl30 4jl. The company`s financial liabilities are £587k. It is £349.11k against last year. And the total assets are £607.27k, which is £322.16k against last year. BOWEN, Robyn Susie is a Secretary of the company. BOWEN, John Kenneth is a Director of the company. Secretary BOWEN, John Kenneth has been resigned. Secretary WILLIAMS, Vanessa Sharon has been resigned. Director WILLIAMS, Vanessa Sharon has been resigned. Director YEATMAN, Martin Richard has been resigned. The company operates in "Buying and selling of own real estate".


havenstone property Key Finiance

LIABILITIES £587k
+146%
CASH n/a
TOTAL ASSETS £607.27k
+112%
All Financial Figures

Current Directors

Secretary
BOWEN, Robyn Susie
Appointed Date: 02 November 2015

Director
BOWEN, John Kenneth
Appointed Date: 30 November 2006
75 years old

Resigned Directors

Secretary
BOWEN, John Kenneth
Resigned: 30 November 2006
Appointed Date: 15 August 2006

Secretary
WILLIAMS, Vanessa Sharon
Resigned: 12 September 2011
Appointed Date: 30 November 2006

Director
WILLIAMS, Vanessa Sharon
Resigned: 30 November 2006
Appointed Date: 15 August 2006
68 years old

Director
YEATMAN, Martin Richard
Resigned: 31 March 2009
Appointed Date: 10 April 2008
72 years old

Persons With Significant Control

Mr John Kenneth Bowen
Notified on: 1 August 2016
75 years old
Nature of control: Ownership of shares – 75% or more

HAVENSTONE PROPERTY LIMITED Events

26 Aug 2016
Confirmation statement made on 15 August 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 30 September 2015
02 Nov 2015
Appointment of Mrs Robyn Susie Bowen as a secretary on 2 November 2015
04 Sep 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 3,424,750

04 Sep 2015
Director's details changed for Mr John Kenneth Bowen on 1 August 2015
...
... and 76 more events
01 Dec 2006
Director resigned
01 Dec 2006
Secretary resigned
01 Dec 2006
New secretary appointed
01 Dec 2006
New director appointed
15 Aug 2006
Incorporation

HAVENSTONE PROPERTY LIMITED Charges

17 November 2010
Amendment deed
Delivered: 18 November 2010
Status: Outstanding
Persons entitled: Mortgage Express
Description: By way of fixed charges all fixtures fittings plant and…
17 July 2008
Legal charge
Delivered: 26 July 2008
Status: Outstanding
Persons entitled: Mr Lee Jackson
Description: 18 tern walk gosport t/no HP72374, 45 swift road…
16 July 2008
Mortgage deed
Delivered: 17 July 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 13 lingdale place 19 westwood road southampton fixed…
11 July 2008
Mortgage
Delivered: 15 July 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 34 wesermarsch road cowplain waterlooville fixed charge all…
26 June 2008
Mortgage deed
Delivered: 2 July 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 53 swift road southampton fixed charge all fixtures…
5 June 2008
Mortgage
Delivered: 10 June 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 29 plaitford grove leigh park havant fixed charge over all…
27 May 2008
Mortgage deed
Delivered: 28 May 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 11 studland close millbrook southampton, fixed charge all…
9 May 2008
Mortgage
Delivered: 13 May 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: The property k/a 18 tern walk gosport hampshire fixed…
22 April 2008
Mortgage
Delivered: 24 April 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 2B firtree way southampton hampshire fixed charge all…
18 April 2008
Mortgage
Delivered: 22 April 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 38 hazelholt drive havant hampshire fixed charge all…
19 March 2008
Mortgage
Delivered: 22 March 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 10 bower close holbury southampton fixed charge all…
19 March 2008
Mortgage
Delivered: 22 March 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 11 steerforth close portsmouth hampshire fixed charge all…
10 March 2008
Mortgage
Delivered: 12 March 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 24 hobart drive hythe southampton fixed charge all fixtures…
4 March 2008
Mortgage deed
Delivered: 5 March 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 36 outer circle southampton hampshire fixed charge all…
13 February 2008
Mortgage
Delivered: 14 February 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 23 blakeney road millbrook southampton fixed charge all…
4 February 2008
Mortgage
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 171 elson road gosport hampshire fixed charge all fixtures…
28 January 2008
Mortgage
Delivered: 30 January 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 28 harefield roadsouthampton hampshire fixed charge all…
10 January 2008
Mortgage
Delivered: 11 January 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 16 lewes close eastleigh hampshire fixed charge all…
20 December 2007
Mortgage
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 16 brook walk calmore southampton fixed charge all fixtures…
11 December 2007
Mortgage deed
Delivered: 14 December 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 37 lupin rd,southampton hants SO16 3LD; fixed charge all…
30 November 2007
Mortgage
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 41 cornish close basingstoke hampshire,fixed charge all…
14 November 2007
Mortgage
Delivered: 23 November 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 63 prince of wales avenue southampton fixed charge all…
7 November 2007
Mortgage
Delivered: 9 November 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 33 mowbray road southampton fixed charge all fixtures…
26 October 2007
Mortgage
Delivered: 27 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 40 keynsham road southampton fixed charge all fixtures…
24 October 2007
Mortgage deed
Delivered: 25 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 5 june drive basingstoke hampshire fixed charge all…
18 October 2007
Mortgage
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 9 dale valley road southampton fixed charge all fixtures…
18 October 2007
Mortgage
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 79 matheson road southampton fixed charge all fixtures…
12 October 2007
Mortgage
Delivered: 13 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 52 manley road bursledon southampton fixed charge all…
10 October 2007
Mortgage
Delivered: 12 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 23 tytherley road harefield southampton fixed charge all…
10 October 2007
Mortgage
Delivered: 12 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 23 wessex close blackfield southampton fixed charge all…
1 October 2007
Mortgage
Delivered: 4 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 245 botley road southampton, fixed charge all fixtures…
1 October 2007
Mortgage
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 17 st margarets road eastleigh, fixed charge all fixtures…
14 September 2007
Mortgage
Delivered: 18 September 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 75 wallisdean avenue fareham fixed charge all fixtures…
12 September 2007
Mortgage
Delivered: 14 September 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 45 swift road, southampton, fixed charge all fixtures…
23 August 2007
Mortgage
Delivered: 29 August 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 255 oakwood drive southampton fixed charge all fixtures…
7 August 2007
Mortgage
Delivered: 9 August 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 26 lawrence close andover fixed charge all fixtures…
6 August 2007
Mortgage
Delivered: 9 August 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 38 ash tree road andover hampshire fixed charge all…
20 July 2007
Mortgage deed
Delivered: 25 July 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 25 west ham close basingstoke and fixed charge all fixtures…
20 June 2007
Mortgage
Delivered: 23 June 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 5 293 winchester road southampton fixed charge all…
23 May 2007
Mortgage deed
Delivered: 25 May 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 24 spey court andover hampshire fixed charge all fixtures…
9 May 2007
Mortgage
Delivered: 11 May 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 1 probate house 76 salisbury street blandford forum…
18 April 2007
Mortgage
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 3 probate house 76 salisbury street blandford dorset…
18 April 2007
Mortgage
Delivered: 19 April 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 89 crabwood road southampton hampshire fixed charge all…
17 April 2007
Mortgage
Delivered: 19 April 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 14 cusden drive andover hampshire fixed charge all fixtures…
11 April 2007
Mortgage
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 11A maldon road bitterne southampton hampshire fixed charge…
23 March 2007
Mortgage
Delivered: 27 March 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 19 moorhill gardens west end southampton hampshire fixed…
7 March 2007
Mortgage
Delivered: 9 March 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: The property k/a 4 cedar way, fareham, hampshire fixed…