Background WavePink WaveYellow Wave

HAVENMANOR LTD (05120781)

HAVENMANOR LTD (05120781) is an active UK company. incorporated on 6 May 2004. with registered office in 12 Portland Avenue. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. HAVENMANOR LTD has been registered for 21 years. Current directors include STERN, Malcolm.

Company Number
05120781
Status
active
Type
ltd
Incorporated
6 May 2004
Age
21 years
Address
12 Portland Avenue, N16 6ET
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STERN, Malcolm
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAVENMANOR LTD

HAVENMANOR LTD is an active company incorporated on 6 May 2004 with the registered office located in 12 Portland Avenue. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. HAVENMANOR LTD was registered 21 years ago.(SIC: 68100, 68209)

Status

active

Active since 21 years ago

Company No

05120781

LTD Company

Age

21 Years

Incorporated 6 May 2004

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 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 8 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

12 Portland Avenue London , N16 6ET,

Timeline

2 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
May 04
Loan Secured
Oct 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

STERN, Shifra

Active
12 Portland Avenue, LondonN16 6ET
Secretary
Appointed 26 Aug 2004

STERN, Malcolm

Active
12 Portland AvenueN16 6ET
Born March 1962
Director
Appointed 26 Aug 2004

KARNIOL, Malka

Resigned
23 St Andrews Grove, LondonN16 5NF
Secretary
Appointed 19 May 2004
Resigned 27 Aug 2004

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 06 May 2004
Resigned 17 May 2004

KARNIOL, Israel Pinchas

Resigned
Cranwich Road, LondonN16 5JX
Born January 1965
Director
Appointed 19 May 2004
Resigned 27 Aug 2004

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 06 May 2004
Resigned 17 May 2004

Persons with significant control

1

Mr Malcolm Stern

Active
12 Portland AvenueN16 6ET
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
9 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 February 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 March 2009
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2007
AAAnnual Accounts
Legacy
22 June 2006
363aAnnual Return
Legacy
21 June 2006
395Particulars of Mortgage or Charge
Legacy
22 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 March 2006
AAAnnual Accounts
Legacy
23 February 2006
395Particulars of Mortgage or Charge
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
13 September 2004
288bResignation of Director or Secretary
Legacy
13 September 2004
288bResignation of Director or Secretary
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
6 September 2004
288bResignation of Director or Secretary
Legacy
6 September 2004
288bResignation of Director or Secretary
Legacy
6 September 2004
288aAppointment of Director or Secretary
Legacy
6 September 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
395Particulars of Mortgage or Charge
Legacy
14 July 2004
395Particulars of Mortgage or Charge
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
287Change of Registered Office
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Incorporation Company
6 May 2004
NEWINCIncorporation