Background WavePink WaveYellow Wave

HAVELORD LIMITED (01957235)

HAVELORD LIMITED (01957235) is an active UK company. incorporated on 11 November 1985. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HAVELORD LIMITED has been registered for 40 years. Current directors include BELLIS, Gavin James, BOWDEN, Geoffrey Alan Raphael, MULLA, Aspi Sorab.

Company Number
01957235
Status
active
Type
ltd
Incorporated
11 November 1985
Age
40 years
Address
Flat 2 30 Sussex Square, Brighton, BN2 5AB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BELLIS, Gavin James, BOWDEN, Geoffrey Alan Raphael, MULLA, Aspi Sorab
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAVELORD LIMITED

HAVELORD LIMITED is an active company incorporated on 11 November 1985 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HAVELORD LIMITED was registered 40 years ago.(SIC: 68320)

Status

active

Active since 40 years ago

Company No

01957235

LTD Company

Age

40 Years

Incorporated 11 November 1985

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 25 May 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

Flat 2 30 Sussex Square Kemptown Brighton, BN2 5AB,

Timeline

2 key events • 2017 - 2019

Funding Officers Ownership
Director Left
Jan 17
Director Joined
Jun 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

BOWDEN, Geoffrey Alan Raphael

Active
Flats 2&3 30 Sussex Square, BrightonBN2 5AB
Secretary
Appointed N/A

BELLIS, Gavin James

Active
Sussex Square, BrightonBN2 5AB
Born August 1980
Director
Appointed 20 Jun 2019

BOWDEN, Geoffrey Alan Raphael

Active
Flats 2&3 30 Sussex Square, BrightonBN2 5AB
Born March 1947
Director
Appointed N/A

MULLA, Aspi Sorab

Active
30 Sussex Square, BrightonBN2 5AB
Born October 1945
Director
Appointed 14 Sept 2007

CONNER, Patrick Roy Mountifort

Resigned
30 Sussex Square, BrightonBN2 5AB
Secretary
Appointed N/A
Resigned 09 Sept 1994

CONNER, Patrick Roy Mountifort

Resigned
30 Sussex Square, BrightonBN2 5AB
Born September 1947
Director
Appointed N/A
Resigned 15 Feb 1993

FIELD, Simon Richard

Resigned
Flat 1 30 Sussex Square, BrightonBN2 5AB
Born March 1953
Director
Appointed 17 Sept 1996
Resigned 04 Mar 1999

HARRIS, Christopher George

Resigned
1 30 Sussex Square, BrightonBN2 5AB
Born April 1941
Director
Appointed 07 Jun 2006
Resigned 24 Dec 2006

HARRIS, Valerie

Resigned
1 30 Sussex Square, BrightonBN2 5AB
Born November 1940
Director
Appointed 07 Jun 2006
Resigned 24 Dec 2006

MASTERS, Brian John, Rt Rev

Resigned
30 Sussex Square, BrightonBN2 5AB
Born October 1932
Director
Appointed N/A
Resigned 18 Jul 1995

MCNEILL, Arthur

Resigned
Flat 1 30 Sussex Square, BrightonBN2 5AB
Born April 1949
Director
Appointed 04 Mar 1999
Resigned 17 Dec 1999

NORDLAND, Rodney Lee

Resigned
Flat 5 30 Sussex Square, BrightonBN2 5AB
Born July 1949
Director
Appointed 01 May 1996
Resigned 20 May 2002

NORLAND, Sheila Webb

Resigned
Flat 5 30 Sussex Square, BrightonBN2 5AB
Born May 1958
Director
Appointed 01 May 1995
Resigned 14 Sept 2007

SEWART, Charles Robert

Resigned
Flat 1, BrightonBN2 5AB
Born September 1964
Director
Appointed 17 Dec 1999
Resigned 07 Jun 2006

TOUW, Juliet

Resigned
5 30 Sussex Square, BrightonBN2 1FJ
Born July 1947
Director
Appointed 15 Feb 1993
Resigned 01 May 1995

VIVIAN, Hilary Pamela

Resigned
Flat 1 30 Sussex Square, BrightonBN2 5AB
Born September 1926
Director
Appointed 24 Dec 2006
Resigned 15 Sept 2015

WALLIS, Hadyd

Resigned
Flat 1 33 Sussex Square, BrightonBN2 5AB
Born March 1962
Director
Appointed 18 Jul 1996
Resigned 17 Sept 1996

Persons with significant control

1

Mr Geoffrey Alan Raphael Bowden

Active
30 Sussex Square, BrightonBN2 5AB
Born March 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Dormant
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Dormant
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Dormant
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Dormant
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Dormant
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 October 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 February 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 May 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 March 2008
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 September 2006
AAAnnual Accounts
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 2005
AAAnnual Accounts
Resolution
6 October 2005
RESOLUTIONSResolutions
Legacy
6 October 2005
363sAnnual Return (shuttle)
Resolution
24 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 August 2004
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 September 2003
AAAnnual Accounts
Resolution
20 September 2003
RESOLUTIONSResolutions
Legacy
20 September 2003
363sAnnual Return (shuttle)
Legacy
3 October 2002
363sAnnual Return (shuttle)
Resolution
20 September 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 September 2002
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 August 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 July 2000
AAAnnual Accounts
Legacy
14 July 2000
363sAnnual Return (shuttle)
Resolution
29 June 2000
RESOLUTIONSResolutions
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 August 1999
AAAnnual Accounts
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 September 1998
AAAnnual Accounts
Resolution
4 September 1998
RESOLUTIONSResolutions
Legacy
4 September 1998
363sAnnual Return (shuttle)
Legacy
24 July 1997
363sAnnual Return (shuttle)
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 June 1997
AAAnnual Accounts
Resolution
19 June 1997
RESOLUTIONSResolutions
Legacy
13 August 1996
287Change of Registered Office
Legacy
13 August 1996
288288
Legacy
13 August 1996
288288
Legacy
13 August 1996
288288
Legacy
13 August 1996
288288
Legacy
13 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 June 1996
AAAnnual Accounts
Resolution
2 October 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 October 1995
AAAnnual Accounts
Resolution
2 October 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 October 1995
AAAnnual Accounts
Legacy
11 August 1995
363sAnnual Return (shuttle)
Resolution
3 May 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 October 1994
363aAnnual Return
Legacy
11 October 1993
288288
Legacy
11 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 September 1993
AAAnnual Accounts
Resolution
16 September 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 July 1992
AAAnnual Accounts
Resolution
30 July 1992
RESOLUTIONSResolutions
Legacy
30 July 1992
363sAnnual Return (shuttle)
Legacy
29 October 1991
363aAnnual Return
Accounts With Accounts Type Dormant
9 October 1991
AAAnnual Accounts
Legacy
9 October 1991
225(1)225(1)
Resolution
19 September 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 January 1991
AAAnnual Accounts
Resolution
19 December 1990
RESOLUTIONSResolutions
Legacy
27 November 1990
363aAnnual Return
Legacy
12 February 1990
363363
Accounts With Accounts Type Dormant
19 January 1990
AAAnnual Accounts
Resolution
10 January 1990
RESOLUTIONSResolutions
Legacy
16 August 1988
363363
Legacy
23 September 1987
225(1)225(1)
Legacy
30 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87