Background WavePink WaveYellow Wave

HAFTON PROPERTIES LIMITED (00709705)

HAFTON PROPERTIES LIMITED (00709705) is an active UK company. incorporated on 4 December 1961. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HAFTON PROPERTIES LIMITED has been registered for 64 years. Current directors include MILLER, Jonathan Mark, TANNEN, Daniel Asher, TANNEN, Martin Irving.

Company Number
00709705
Status
active
Type
ltd
Incorporated
4 December 1961
Age
64 years
Address
Sutherland House, London, NW9 7BT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MILLER, Jonathan Mark, TANNEN, Daniel Asher, TANNEN, Martin Irving
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAFTON PROPERTIES LIMITED

HAFTON PROPERTIES LIMITED is an active company incorporated on 4 December 1961 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HAFTON PROPERTIES LIMITED was registered 64 years ago.(SIC: 68100)

Status

active

Active since 64 years ago

Company No

00709705

LTD Company

Age

64 Years

Incorporated 4 December 1961

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

Sutherland House 70-78 West Hendon Broadway London, NW9 7BT,

Timeline

12 key events • 1961 - 2025

Funding Officers Ownership
Company Founded
Dec 61
Loan Cleared
Dec 13
Director Joined
Jul 14
New Owner
Jul 17
New Owner
Jul 17
Loan Cleared
Nov 18
Director Left
Jun 22
Owner Exit
Nov 23
Owner Exit
Nov 23
Loan Secured
Dec 23
Loan Secured
Jan 24
Director Left
Oct 25
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MILLER, Jonathan Mark

Active
Sutherland House, LondonNW9 7BT
Secretary
Appointed 08 Jun 1996

MILLER, Jonathan Mark

Active
Sutherland House, LondonNW9 7BT
Born January 1964
Director
Appointed 01 Jun 2014

TANNEN, Daniel Asher

Active
Sutherland House, LondonNW9 7BT
Born September 1957
Director
Appointed N/A

TANNEN, Martin Irving

Active
Sutherland House, LondonNW9 7BT
Born July 1955
Director
Appointed N/A

BELMAN, Jeffrey Lewis

Resigned
6 Shrublands, HatfieldAL9 7AL
Secretary
Appointed N/A
Resigned 06 Aug 1993

MILLER, Jonathan Mark

Resigned
22 Elliott Square, LondonNW3 3SU
Secretary
Appointed 06 Aug 1993
Resigned 11 Jan 1996

PARKE, Michael Morris

Resigned
2 Beaumont Court, HarpendenAL5 5LE
Secretary
Appointed 20 Dec 1995
Resigned 08 Jun 1996

MILLER, Jonathan Mark

Resigned
22 Elliott Square, LondonNW3 3SU
Born January 1964
Director
Appointed 20 Dec 1995
Resigned 11 Jan 1996

TANNEN, David

Resigned
Sutherland House, LondonNW9 7BT
Born October 1929
Director
Appointed N/A
Resigned 22 Oct 2025

TANNEN, Miriam

Resigned
48 Green Walk, LondonNW4 2AJ
Born April 1932
Director
Appointed N/A
Resigned 21 Mar 2018

Persons with significant control

3

1 Active
2 Ceased
70-78 West Hendon Broadway, LondonNW9 7BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2023

Mr Martin Irving Tannen

Ceased
Sutherland House, LondonNW9 7BT
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2023

Mr Daniel Asher Tannen

Ceased
Sutherland House, LondonNW9 7BT
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2023
Fundings
Financials
Latest Activities

Filing History

150

Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
20 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Accounts With Accounts Type Small
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 August 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2019
AAAnnual Accounts
Memorandum Articles
25 February 2019
MAMA
Resolution
25 February 2019
RESOLUTIONSResolutions
Resolution
18 January 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 December 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Full
2 April 2013
AAAnnual Accounts
Legacy
3 January 2013
MG02MG02
Legacy
3 January 2013
MG02MG02
Legacy
3 January 2013
MG02MG02
Legacy
3 January 2013
MG02MG02
Legacy
3 January 2013
MG02MG02
Legacy
3 January 2013
MG02MG02
Legacy
14 September 2012
MG01MG01
Legacy
14 September 2012
MG01MG01
Legacy
14 September 2012
MG01MG01
Legacy
14 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Full
4 May 2009
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Full
9 May 2007
AAAnnual Accounts
Legacy
7 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
18 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
18 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2001
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 2000
AAAnnual Accounts
Legacy
22 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1999
AAAnnual Accounts
Legacy
8 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1998
AAAnnual Accounts
Legacy
12 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1997
AAAnnual Accounts
Legacy
24 June 1996
288288
Legacy
24 June 1996
288288
Legacy
24 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
13 February 1996
288288
Legacy
13 February 1996
288288
Legacy
13 February 1996
288288
Legacy
13 February 1996
288288
Legacy
13 February 1996
288288
Legacy
13 February 1996
288288
Legacy
10 January 1996
403aParticulars of Charge Subject to s859A
Legacy
10 January 1996
403aParticulars of Charge Subject to s859A
Legacy
6 January 1996
395Particulars of Mortgage or Charge
Legacy
7 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
8 August 1994
287Change of Registered Office
Legacy
4 August 1994
288288
Legacy
4 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 1994
AAAnnual Accounts
Legacy
3 October 1993
288288
Accounts With Accounts Type Small
27 July 1993
AAAnnual Accounts
Legacy
18 June 1993
363sAnnual Return (shuttle)
Legacy
17 February 1993
403aParticulars of Charge Subject to s859A
Legacy
17 February 1993
403aParticulars of Charge Subject to s859A
Legacy
17 February 1993
403aParticulars of Charge Subject to s859A
Legacy
17 February 1993
403aParticulars of Charge Subject to s859A
Legacy
17 February 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
29 June 1992
AAAnnual Accounts
Legacy
16 June 1992
363b363b
Legacy
10 April 1992
288288
Legacy
10 April 1992
288288
Legacy
25 June 1991
363aAnnual Return
Accounts With Accounts Type Small
14 June 1991
AAAnnual Accounts
Accounts With Accounts Type Small
14 June 1991
AAAnnual Accounts
Legacy
30 October 1990
225(1)225(1)
Accounts With Accounts Type Small
7 June 1990
AAAnnual Accounts
Legacy
31 May 1990
288288
Legacy
22 May 1990
287Change of Registered Office
Legacy
18 April 1990
395Particulars of Mortgage or Charge
Legacy
15 November 1989
363363
Legacy
2 October 1989
287Change of Registered Office
Legacy
12 April 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 January 1989
AAAnnual Accounts
Accounts With Accounts Type Small
8 September 1988
AAAnnual Accounts
Legacy
8 September 1988
363363
Legacy
16 February 1988
363363
Legacy
30 May 1987
403aParticulars of Charge Subject to s859A
Legacy
30 May 1987
403aParticulars of Charge Subject to s859A
Legacy
30 May 1987
403aParticulars of Charge Subject to s859A
Legacy
22 May 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 December 1986
395Particulars of Mortgage or Charge
Legacy
29 September 1986
363363
Legacy
29 September 1986
363363
Accounts With Accounts Type Small
15 September 1986
AAAnnual Accounts
Accounts With Accounts Type Small
15 September 1986
AAAnnual Accounts
Accounts With Accounts Type Full
15 September 1986
AAAnnual Accounts
Legacy
15 September 1986
288288
Incorporation Company
4 December 1961
NEWINCIncorporation