Background WavePink WaveYellow Wave

HAVENPARK LIMITED (10258790)

HAVENPARK LIMITED (10258790) is an active UK company. incorporated on 30 June 2016. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. HAVENPARK LIMITED has been registered for 9 years. Current directors include HALPERN, Nathan Joel, HAMMOND, Stuart Zvi.

Company Number
10258790
Status
active
Type
ltd
Incorporated
30 June 2016
Age
9 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HALPERN, Nathan Joel, HAMMOND, Stuart Zvi
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAVENPARK LIMITED

HAVENPARK LIMITED is an active company incorporated on 30 June 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. HAVENPARK LIMITED was registered 9 years ago.(SIC: 41100, 68209)

Status

active

Active since 9 years ago

Company No

10258790

LTD Company

Age

9 Years

Incorporated 30 June 2016

Size

N/A

Accounts

ARD: 24/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 June 2026
Period: 1 July 2024 - 24 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

7 Bell Yard London WC2A 2JR England
From: 21 July 2021To: 11 July 2022
Dwfm Beckman Solicitors 101 Wigmore Street London W1U 1FA United Kingdom
From: 8 August 2016To: 21 July 2021
New Burlington House 1075 Finchley Road London NW11 0PU England
From: 2 August 2016To: 8 August 2016
The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
From: 30 June 2016To: 2 August 2016
Timeline

8 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Feb 18
Share Issue
Nov 18
Funding Round
Sept 19
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HALPERN, Nathan Joel

Active
1075 Finchley Road, LondonNW11 0PU
Born January 1989
Director
Appointed 07 Jun 2017

HAMMOND, Stuart Zvi

Active
1075 Finchley Road, LondonNW11 0PU
Born June 1964
Director
Appointed 29 Jul 2016

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 30 Jun 2016
Resigned 29 Jul 2016

SHAW, Benjamin Ewan

Resigned
101 Wigmore Street, LondonW1U 1FA
Born March 1973
Director
Appointed 07 Jun 2017
Resigned 12 Jan 2018
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Gazette Notice Compulsory
17 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
1 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
24 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Resolution
23 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
20 September 2019
SH01Allotment of Shares
Gazette Filings Brought Up To Date
18 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 June 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 March 2019
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
27 November 2018
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
27 November 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 November 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
23 November 2018
RESOLUTIONSResolutions
Legacy
21 November 2018
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 June 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 March 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
24 August 2017
PSC08Cessation of Other Registrable Person PSC
Legacy
24 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Resolution
31 January 2017
RESOLUTIONSResolutions
Resolution
13 September 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Incorporation Company
30 June 2016
NEWINCIncorporation