Background WavePink WaveYellow Wave

HAVENMORE HOUSING LTD (07468877)

HAVENMORE HOUSING LTD (07468877) is an active UK company. incorporated on 14 December 2010. with registered office in Merstham. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. HAVENMORE HOUSING LTD has been registered for 15 years. Current directors include SHAMTALLY, Bhye Mahmood, SHAMTALLY, Carmelita, SHAMTALLY, Reza Omar Salim.

Company Number
07468877
Status
active
Type
ltd
Incorporated
14 December 2010
Age
15 years
Address
Weavers Mews, Merstham, RH1 3DG
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
SHAMTALLY, Bhye Mahmood, SHAMTALLY, Carmelita, SHAMTALLY, Reza Omar Salim
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAVENMORE HOUSING LTD

HAVENMORE HOUSING LTD is an active company incorporated on 14 December 2010 with the registered office located in Merstham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. HAVENMORE HOUSING LTD was registered 15 years ago.(SIC: 87300)

Status

active

Active since 15 years ago

Company No

07468877

LTD Company

Age

15 Years

Incorporated 14 December 2010

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

CARE UNLIMITED HOLDINGS LTD
From: 14 December 2010To: 15 September 2017
Contact
Address

Weavers Mews Warwick Wold Road Merstham, RH1 3DG,

Previous Addresses

Chaldon Rise Mews Rockshaw Road Merstham Redhill RH1 3DB
From: 8 May 2012To: 5 November 2019
Standish Rockshaw Road Merstham RH1 3BZ United Kingdom
From: 14 December 2010To: 8 May 2012
Timeline

5 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Nov 19
Director Joined
Nov 19
Loan Secured
Oct 21
New Owner
Jul 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

SHAMTALLY, Bhye Mahmood

Active
Rockshaw Road, MersthamRH1 3BZ
Born June 1951
Director
Appointed 14 Dec 2010

SHAMTALLY, Carmelita

Active
Warwick Wold Road, MersthamRH1 3DG
Born April 1949
Director
Appointed 23 Oct 2019

SHAMTALLY, Reza Omar Salim

Active
Warwick Wold Road, MersthamRH1 3DG
Born December 1976
Director
Appointed 23 Oct 2019

Persons with significant control

2

Mrs Carmelita Shamtally

Active
Warwick Wold Road, MersthamRH1 3DG
Born April 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jul 2025

Mr Bhye Mahmood Shamtally

Active
Warwick Wold Road, MersthamRH1 3DG
Born June 1951

Nature of Control

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

Filing History

45

Accounts With Accounts Type Unaudited Abridged
21 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
17 July 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 July 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Resolution
15 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Legacy
30 September 2011
MG01MG01
Legacy
12 March 2011
MG01MG01
Legacy
12 March 2011
MG01MG01
Legacy
26 February 2011
MG01MG01
Legacy
22 February 2011
MG01MG01
Change Account Reference Date Company Current Extended
18 February 2011
AA01Change of Accounting Reference Date
Incorporation Company
14 December 2010
NEWINCIncorporation