Background WavePink WaveYellow Wave

HAVENRIDGE LIMITED (01888286)

HAVENRIDGE LIMITED (01888286) is an active UK company. incorporated on 20 February 1985. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HAVENRIDGE LIMITED has been registered for 41 years. Current directors include MILLER, Jonathan Mark, TANNEN, Daniel Asher, TANNEN, Martin Irving.

Company Number
01888286
Status
active
Type
ltd
Incorporated
20 February 1985
Age
41 years
Address
Sutherland House Third Floor 70/78 West Hendon, 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

HAVENRIDGE LIMITED

HAVENRIDGE LIMITED is an active company incorporated on 20 February 1985 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. HAVENRIDGE LIMITED was registered 41 years ago.(SIC: 68100)

Status

active

Active since 41 years ago

Company No

01888286

LTD Company

Age

41 Years

Incorporated 20 February 1985

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks 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

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Sutherland House Third Floor 70/78 West Hendon Broadway London, NW9 7BT,

Timeline

22 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Feb 85
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Secured
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Secured
Mar 20
Loan Secured
Mar 20
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Left
Oct 25
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MILLER, Jonathan Mark

Active
70/78 West Hendon, LondonNW9 7BT
Secretary
Appointed 06 Aug 1993

MILLER, Jonathan Mark

Active
70/78 West Hendon, LondonNW9 7BT
Born January 1964
Director
Appointed 06 Apr 2006

TANNEN, Daniel Asher

Active
70/78 West Hendon, LondonNW9 7BT
Born September 1957
Director
Appointed N/A

TANNEN, Martin Irving

Active
70/78 West Hendon, 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

PARKE, Michael Morris

Resigned
2 Beaumont Court, HarpendenAL5 5LE
Secretary
Appointed 06 Apr 2006
Resigned 24 Jan 2008

TANNEN, David

Resigned
70/78 West Hendon, LondonNW9 7BT
Born October 1929
Director
Appointed N/A
Resigned 23 Oct 2025

Persons with significant control

4

1 Active
3 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 29 Jan 2024
70-78 West Hendon Broadway, LondonNW9 7BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Jan 2024
Ceased 29 Jan 2024

Mr Daniel Asher Tannen

Ceased
70/78 West Hendon, LondonNW9 7BT
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jan 2024

Mr Martin Irving Tannen

Ceased
70/78 West Hendon, LondonNW9 7BT
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jan 2024
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
29 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2020
AAAnnual Accounts
Resolution
23 April 2020
RESOLUTIONSResolutions
Memorandum Articles
23 April 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
13 January 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
Accounts With Accounts Type Small
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
9 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Full
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Accounts With Accounts Type Full
4 May 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Full
9 May 2007
AAAnnual Accounts
Legacy
9 February 2007
403aParticulars of Charge Subject to s859A
Legacy
12 January 2007
363aAnnual Return
Legacy
26 July 2006
403aParticulars of Charge Subject to s859A
Legacy
26 July 2006
403aParticulars of Charge Subject to s859A
Legacy
16 May 2006
403aParticulars of Charge Subject to s859A
Legacy
16 May 2006
403aParticulars of Charge Subject to s859A
Legacy
16 May 2006
403aParticulars of Charge Subject to s859A
Legacy
16 May 2006
403aParticulars of Charge Subject to s859A
Legacy
16 May 2006
403aParticulars of Charge Subject to s859A
Legacy
16 May 2006
403aParticulars of Charge Subject to s859A
Legacy
16 May 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
21 April 2006
395Particulars of Mortgage or Charge
Legacy
21 April 2006
395Particulars of Mortgage or Charge
Legacy
21 April 2006
395Particulars of Mortgage or Charge
Legacy
21 April 2006
395Particulars of Mortgage or Charge
Legacy
21 April 2006
395Particulars of Mortgage or Charge
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
29 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
21 April 2000
AAAnnual Accounts
Legacy
24 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1999
AAAnnual Accounts
Legacy
18 January 1999
363sAnnual Return (shuttle)
Legacy
11 December 1998
395Particulars of Mortgage or Charge
Legacy
20 October 1998
288cChange of Particulars
Accounts With Accounts Type Full
15 May 1998
AAAnnual Accounts
Legacy
21 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1997
AAAnnual Accounts
Legacy
29 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
15 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1995
AAAnnual Accounts
Legacy
5 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 December 1994
395Particulars of Mortgage or Charge
Legacy
23 July 1994
395Particulars of Mortgage or Charge
Legacy
23 July 1994
395Particulars of Mortgage or Charge
Legacy
10 March 1994
395Particulars of Mortgage or Charge
Legacy
22 February 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 February 1994
AAAnnual Accounts
Legacy
16 February 1994
363sAnnual Return (shuttle)
Legacy
4 October 1993
288288
Accounts With Accounts Type Full
1 April 1993
AAAnnual Accounts
Legacy
17 January 1993
363sAnnual Return (shuttle)
Legacy
18 August 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 April 1992
AAAnnual Accounts
Legacy
29 January 1992
363b363b
Legacy
12 October 1991
403aParticulars of Charge Subject to s859A
Legacy
12 October 1991
403aParticulars of Charge Subject to s859A
Legacy
12 October 1991
403aParticulars of Charge Subject to s859A
Legacy
12 October 1991
403aParticulars of Charge Subject to s859A
Legacy
12 October 1991
403aParticulars of Charge Subject to s859A
Legacy
13 September 1991
288288
Legacy
13 September 1991
288288
Accounts With Accounts Type Full
4 February 1991
AAAnnual Accounts
Legacy
17 January 1991
363aAnnual Return
Accounts With Accounts Type Full
5 November 1990
AAAnnual Accounts
Legacy
8 May 1990
288288
Legacy
8 May 1990
363363
Legacy
2 October 1989
287Change of Registered Office
Legacy
25 May 1989
287Change of Registered Office
Accounts With Accounts Type Small
6 April 1989
AAAnnual Accounts
Legacy
12 January 1989
395Particulars of Mortgage or Charge
Legacy
24 August 1988
403aParticulars of Charge Subject to s859A
Legacy
24 August 1988
403aParticulars of Charge Subject to s859A
Legacy
14 June 1988
363363
Accounts With Accounts Type Small
28 April 1988
AAAnnual Accounts
Legacy
5 January 1988
288288
Legacy
25 October 1987
225(1)225(1)
Legacy
22 September 1987
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
28 August 1987
AAAnnual Accounts
Legacy
20 July 1987
395Particulars of Mortgage or Charge
Legacy
24 June 1987
395Particulars of Mortgage or Charge
Legacy
22 June 1987
395Particulars of Mortgage or Charge
Legacy
17 June 1987
395Particulars of Mortgage or Charge
Legacy
17 June 1987
395Particulars of Mortgage or Charge
Legacy
17 June 1987
395Particulars of Mortgage or Charge
Legacy
5 June 1987
288288
Legacy
4 March 1987
395Particulars of Mortgage or Charge
Legacy
12 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 December 1986
288288
Legacy
9 September 1986
395Particulars of Mortgage or Charge
Miscellaneous
19 March 1985
MISCMISC
Incorporation Company
20 February 1985
NEWINCIncorporation