Company NameHaverton Hill Properties Limited
DirectorHoan Gi Noh
Company StatusActive
Company Number04716291
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Hoan Gi Noh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2003(3 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lullington Crescent
The Rings Ingleby Barwick
Stockton On Tees
TS17 5GJ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr Ian Keith Groves
NationalityBritish
StatusResigned
Appointed30 June 2003(3 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 December 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address167 Hummersknott Avenue
Darlington
County Durham
DL3 8RL

Location

Registered Address3 Orde Wingate Way
Stockton-On-Tees
Cleveland
TS19 0GA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardNewtown
Built Up AreaTeesside

Shareholders

6 at £1Hoan Gi Noh
60.00%
Ordinary
1 at £1Daphne Ann Groves
10.00%
Ordinary
1 at £1Ian Keith Groves
10.00%
Ordinary
1 at £1Jennifer Groves
10.00%
Ordinary
1 at £1Katharine Groves
10.00%
Ordinary

Financials

Year2014
Net Worth£42,406
Cash£2,031
Current Liabilities£10,837

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return4 April 2024 (1 month ago)
Next Return Due18 April 2025 (11 months, 2 weeks from now)

Charges

24 October 2003Delivered on: 29 October 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as unit & 7 acre site at haverton hill road stockton on tees. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
28 August 2003Delivered on: 30 August 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 December 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
28 June 2023Compulsory strike-off action has been discontinued (1 page)
21 June 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
31 March 2023Unaudited abridged accounts made up to 31 March 2022 (7 pages)
4 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
29 March 2022Unaudited abridged accounts made up to 31 March 2021 (7 pages)
13 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
22 March 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
29 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
8 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
26 November 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
4 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
4 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
21 June 2017Compulsory strike-off action has been discontinued (1 page)
21 June 2017Compulsory strike-off action has been discontinued (1 page)
20 June 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10
(4 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10
(4 pages)
14 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 10
(4 pages)
21 May 2014Registered office address changed from Unit 1, Orde Wingate Way Durham Road Stockton-on-Tees Cleveland TS19 0GA United Kingdom on 21 May 2014 (1 page)
21 May 2014Registered office address changed from Unit 1, Orde Wingate Way Durham Road Stockton-on-Tees Cleveland TS19 0GA United Kingdom on 21 May 2014 (1 page)
21 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 10
(4 pages)
16 April 2014Compulsory strike-off action has been discontinued (1 page)
16 April 2014Compulsory strike-off action has been discontinued (1 page)
15 April 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 April 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
28 July 2010Registered office address changed from Unit 5 Orde Wingate Way Primrose Hill Industrial Estate Stockton-on-Tees TS19 0GA on 28 July 2010 (1 page)
28 July 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
28 July 2010Registered office address changed from Unit 5 Orde Wingate Way Primrose Hill Industrial Estate Stockton-on-Tees TS19 0GA on 28 July 2010 (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
14 July 2009Return made up to 31/03/09; full list of members (4 pages)
14 July 2009Return made up to 31/03/09; full list of members (4 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 June 2009Registered office changed on 22/06/2009 from unit 16 orde wingate way primrose hill industrial estate stockton on tees TS19 0GA (1 page)
22 June 2009Registered office changed on 22/06/2009 from unit 16 orde wingate way primrose hill industrial estate stockton on tees TS19 0GA (1 page)
12 January 2009Registered office changed on 12/01/2009 from 167 hummersknott avenue darlington DL3 8RL (1 page)
12 January 2009Appointment terminated secretary ian groves (1 page)
12 January 2009Registered office changed on 12/01/2009 from 167 hummersknott avenue darlington DL3 8RL (1 page)
12 January 2009Appointment terminated secretary ian groves (1 page)
9 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 April 2008Return made up to 31/03/08; full list of members (4 pages)
8 April 2008Return made up to 31/03/08; full list of members (4 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 July 2007Return made up to 31/03/07; full list of members (7 pages)
4 July 2007Return made up to 31/03/07; full list of members (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 April 2006Return made up to 31/03/06; full list of members (7 pages)
25 April 2006Return made up to 31/03/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 May 2005Return made up to 31/03/05; full list of members (7 pages)
5 May 2005Return made up to 31/03/05; full list of members (7 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
8 June 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2004Director's particulars changed (1 page)
27 April 2004Registered office changed on 27/04/04 from: rosemary house rosemary lane richmond north yorkshire DL10 4DP (1 page)
27 April 2004Ad 01/04/03-31/03/04 £ si 9@1=9 £ ic 1/10 (2 pages)
27 April 2004Registered office changed on 27/04/04 from: rosemary house rosemary lane richmond north yorkshire DL10 4DP (1 page)
27 April 2004Director's particulars changed (1 page)
27 April 2004Ad 01/04/03-31/03/04 £ si 9@1=9 £ ic 1/10 (2 pages)
29 October 2003Particulars of mortgage/charge (3 pages)
29 October 2003Particulars of mortgage/charge (3 pages)
30 August 2003Particulars of mortgage/charge (3 pages)
30 August 2003Particulars of mortgage/charge (3 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003Director resigned (1 page)
10 July 2003Registered office changed on 10/07/03 from: 16 saint john street london EC1M 4NT (1 page)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003Registered office changed on 10/07/03 from: 16 saint john street london EC1M 4NT (1 page)
10 July 2003New secretary appointed (2 pages)
10 July 2003New secretary appointed (2 pages)
31 March 2003Incorporation (15 pages)
31 March 2003Incorporation (15 pages)