Background WavePink WaveYellow Wave

HAVEBURY DEVELOPMENTS LIMITED (07721717)

HAVEBURY DEVELOPMENTS LIMITED (07721717) is an active UK company. incorporated on 28 July 2011. with registered office in Bury St Edmunds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HAVEBURY DEVELOPMENTS LIMITED has been registered for 14 years. Current directors include BAILEY, Scott Hamilton, SMITH, Andrew Bowman Campbell.

Company Number
07721717
Status
active
Type
ltd
Incorporated
28 July 2011
Age
14 years
Address
Havebury House, Bury St Edmunds, IP33 3SP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BAILEY, Scott Hamilton, SMITH, Andrew Bowman Campbell
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAVEBURY DEVELOPMENTS LIMITED

HAVEBURY DEVELOPMENTS LIMITED is an active company incorporated on 28 July 2011 with the registered office located in Bury St Edmunds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HAVEBURY DEVELOPMENTS LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07721717

LTD Company

Age

14 Years

Incorporated 28 July 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

HAVEBURY HOMES LIMITED
From: 28 July 2011To: 31 July 2025
Contact
Address

Havebury House Western Way Bury St Edmunds, IP33 3SP,

Timeline

13 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Mar 16
Director Joined
May 16
Director Joined
Oct 16
Director Left
Mar 17
Director Joined
May 17
Loan Secured
Apr 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Aug 21
Director Left
Aug 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MCCLEARY, Marie

Active
Western Way, Bury St EdmundsIP33 3SP
Secretary
Appointed 27 Mar 2017

BAILEY, Scott Hamilton

Active
Western Way, Bury St EdmundsIP33 3SP
Born October 1976
Director
Appointed 22 May 2017

SMITH, Andrew Bowman Campbell

Active
Western Way, Bury St EdmundsIP33 3SP
Born October 1965
Director
Appointed 15 Oct 2018

EDWARDS, Paul Leslie

Resigned
Western Way, Bury St EdmundsIP33 3SP
Secretary
Appointed 28 Jul 2011
Resigned 15 Feb 2016

SULLIVAN, Philip James John

Resigned
Western Way, Bury St EdmundsIP33 3SP
Secretary
Appointed 13 May 2016
Resigned 27 Mar 2017

EDWARDS, Paul Leslie

Resigned
Western Way, Bury St EdmundsIP33 3SP
Born February 1978
Director
Appointed 28 Jul 2011
Resigned 15 Feb 2016

HARKNESS, Jerry

Resigned
Western Way, Bury St EdmundsIP33 3SP
Born March 1957
Director
Appointed 16 Dec 2019
Resigned 27 Jul 2021

HAYHURST, Robin Christopher

Resigned
Western Way, Bury St EdmundsIP33 3SP
Born January 1967
Director
Appointed 03 Oct 2016
Resigned 27 Jul 2021

MASHITER, Ian Michael

Resigned
Branksome Close, NorwichNR4 6SP
Born September 1955
Director
Appointed 13 May 2016
Resigned 16 Dec 2019

MAYHEW, Karen Angela

Resigned
Western Way, Bury St EdmundsIP33 3SP
Born August 1956
Director
Appointed 28 Jul 2011
Resigned 12 Oct 2018

SULLIVAN, Philip James John

Resigned
Western Way, Bury St EdmundsIP33 3SP
Born April 1970
Director
Appointed 28 Jul 2011
Resigned 27 Mar 2017

Persons with significant control

1

The Havebury Housing Partnership

Active
Western Way, Bury St. EdmundsIP33 3SP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Small
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Certificate Change Of Name Company
31 July 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
17 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 April 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 March 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 May 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
4 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Made Up Date
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Made Up Date
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Made Up Date
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Incorporation Company
28 July 2011
NEWINCIncorporation