HAVENBRAE LTD
NORTHAM ROAD

Hellopages » Hampshire » Southampton » SO14 0PF

Company number 04964655
Status Active
Incorporation Date 14 November 2003
Company Type Private Limited Company
Address C/O DRIVERS WHARF SURPLUS, SUPPLIES DRIVERS WHARF, NORTHAM ROAD, SOUTHAMPTON, SO14 0PF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 1 . The most likely internet sites of HAVENBRAE LTD are www.havenbrae.co.uk, and www.havenbrae.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Redbridge Rail Station is 3.8 miles; to Swanwick Rail Station is 5.8 miles; to Romsey Rail Station is 7.3 miles; to Shawford Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Havenbrae Ltd is a Private Limited Company. The company registration number is 04964655. Havenbrae Ltd has been working since 14 November 2003. The present status of the company is Active. The registered address of Havenbrae Ltd is C O Drivers Wharf Surplus Supplies Drivers Wharf Northam Road Southampton So14 0pf. . SMITH, Paul David is a Secretary of the company. HARDING, Peter Gerald is a Director of the company. Secretary EMBLIN, Robert Edward has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CAETANO, James Jesus has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SMITH, Paul David
Appointed Date: 25 September 2006

Director
HARDING, Peter Gerald
Appointed Date: 24 December 2003
65 years old

Resigned Directors

Secretary
EMBLIN, Robert Edward
Resigned: 25 September 2006
Appointed Date: 05 January 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 24 December 2003
Appointed Date: 14 November 2003

Director
CAETANO, James Jesus
Resigned: 30 June 2004
Appointed Date: 08 March 2004
74 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 24 December 2003
Appointed Date: 14 November 2003

Persons With Significant Control

Mr Peter Gerald Harding
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

HAVENBRAE LTD Events

17 Nov 2016
Confirmation statement made on 14 November 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 31 December 2015
20 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1

04 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 Nov 2014
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1

...
... and 44 more events
23 Jan 2004
New director appointed
24 Dec 2003
Registered office changed on 24/12/03 from: 39A leicester road salford manchester M7 4AS
24 Dec 2003
Secretary resigned
24 Dec 2003
Director resigned
14 Nov 2003
Incorporation

HAVENBRAE LTD Charges

6 March 2014
Charge code 0496 4655 0006
Delivered: 13 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: By way of first legal mortgage the land and buildings at…
6 March 2014
Charge code 0496 4655 0005
Delivered: 13 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: By way of first legal mortgage, the land and buildings at…
8 July 2011
Legal charge
Delivered: 13 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The old ship yard, mere, warminster t/no WT197943. All…
8 July 2011
Debenture
Delivered: 13 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 May 2005
Legal charge of licensed premises
Delivered: 2 June 2005
Status: Satisfied on 2 August 2011
Persons entitled: National Westminster Bank PLC
Description: The old ship hotel mere warminster by way of fixed charge…
4 April 2005
Debenture
Delivered: 9 April 2005
Status: Satisfied on 2 August 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…