Background WavePink WaveYellow Wave

HAVANT ASSETS LIMITED (08090165)

HAVANT ASSETS LIMITED (08090165) is an active UK company. incorporated on 31 May 2012. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HAVANT ASSETS LIMITED has been registered for 13 years. Current directors include HAMMELBURGER, David Samuel, LEV, Mia Esther.

Company Number
08090165
Status
active
Type
ltd
Incorporated
31 May 2012
Age
13 years
Address
1st Floor Rico House George Street, Manchester, M25 9WS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HAMMELBURGER, David Samuel, LEV, Mia Esther
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAVANT ASSETS LIMITED

HAVANT ASSETS LIMITED is an active company incorporated on 31 May 2012 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HAVANT ASSETS LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08090165

LTD Company

Age

13 Years

Incorporated 31 May 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

DRIVEMAIN LTD
From: 31 May 2012To: 8 June 2012
Contact
Address

1st Floor Rico House George Street Prestwich Manchester, M25 9WS,

Previous Addresses

5th Floor Maybrook House 40 Blackfriars Street Manchester M3 2EG
From: 8 June 2012To: 6 September 2018
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 31 May 2012To: 8 June 2012
Timeline

17 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
May 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Aug 15
Director Left
Aug 15
Loan Secured
Sept 15
Loan Secured
Jan 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Secured
Feb 18
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ROBERTS, Joseph

Active
George Street, ManchesterM25 9WS
Secretary
Appointed 08 Jun 2012

HAMMELBURGER, David Samuel

Active
George Street, ManchesterM25 9WS
Born September 1970
Director
Appointed 08 Jun 2012

LEV, Mia Esther

Active
Prestwich, ManchesterM25 0EU
Born August 1976
Director
Appointed 07 Aug 2015

BERKELEY, Andrew Spencer

Resigned
Maybrook House, ManchesterM3 2EG
Born March 1971
Director
Appointed 08 Jun 2012
Resigned 07 Aug 2015

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 31 May 2012
Resigned 08 Jun 2012

Persons with significant control

1

Mr David Samuel Hammelburger

Active
George Street, ManchesterM25 9WS
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 May 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
11 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2018
MR01Registration of a Charge
Change To A Person With Significant Control
14 September 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date
2 June 2016
AR01AR01
Accounts With Accounts Type Dormant
29 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Dormant
28 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Dormant
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Legacy
1 November 2012
MG01MG01
Legacy
1 November 2012
MG01MG01
Legacy
1 November 2012
MG01MG01
Certificate Change Of Name Company
8 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
8 June 2012
AD01Change of Registered Office Address
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
8 June 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Incorporation Company
31 May 2012
NEWINCIncorporation