Company NameHabro Asset Management Limited
Company StatusActive
Company Number06985473
CategoryPrivate Limited Company
Incorporation Date8 August 2009(14 years, 8 months ago)
Previous NamesCrown Property Finance Limited and Habro Capital Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Flemming Brokmose
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityDanish
StatusCurrent
Appointed08 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressEividsvej 6
Charlottenland
2920
Denmark
Director NameJan Hansen
Date of BirthOctober 1961 (Born 62 years ago)
NationalityDanish
StatusCurrent
Appointed08 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressDamgaardsvej 8
Birkeroed
3460
Denmark
Director NameMr Mark Anthony Avery
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(11 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 10 Albemarle Street
London
W1S 4HH
Director NameMr Patrick Dominic Harnan
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(11 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address14 Cork Street
London
W1S 3NS
Director NameNick Kertesz
Date of BirthMarch 1985 (Born 39 years ago)
NationalityEnglish
StatusCurrent
Appointed28 June 2023(13 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks
RoleHead Of Asset Management
Country of ResidenceEngland
Correspondence Address14 Cork Street
Mayfair
London
W1S 3NS
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed08 August 2009(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD
Director NameMr Claus Ebbe Mathiesen
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityDanish
StatusResigned
Appointed08 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Marlin Copse
Berkhamsted
Hertfordshire
HP4 3HR
Director NameMr Partick Dominic Harnan
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 York Street
Bedford
Bedfordshire
MK40 3RJ
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 August 2009(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD
Secretary NameCompsec K&R Limited (Corporation)
StatusResigned
Appointed08 August 2009(same day as company formation)
Correspondence Address823 Salisbury House
29 Finsbury Circus
London
EC2M 5QQ

Contact

Websitehabro.co.uk

Location

Registered AddressSecond Floor
10 Albemarle Street
London
W1S 4HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Habro Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£252,355
Gross Profit£17,526
Net Worth£57,884
Cash£56,437
Current Liabilities£63,153

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 April 2023 (12 months ago)
Next Return Due5 May 2024 (2 weeks, 1 day from now)

Filing History

10 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
25 June 2020Accounts for a small company made up to 31 December 2019 (15 pages)
6 January 2020Termination of appointment of Compsec K&R Limited as a secretary on 31 December 2019 (1 page)
2 September 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
20 June 2019Accounts for a small company made up to 31 December 2018 (15 pages)
18 February 2019Termination of appointment of Partick Dominic Harnan as a director on 31 December 2018 (1 page)
5 October 2018Accounts for a small company made up to 31 December 2017 (15 pages)
3 September 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
20 June 2018Termination of appointment of Claus Ebbe Mathiesen as a director on 1 June 2018 (1 page)
7 April 2018Change of name notice (2 pages)
7 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-27
(2 pages)
6 October 2017Full accounts made up to 31 December 2016 (14 pages)
6 October 2017Full accounts made up to 31 December 2016 (14 pages)
6 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
19 September 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
3 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(7 pages)
3 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(7 pages)
3 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(7 pages)
7 July 2015Full accounts made up to 31 December 2014 (15 pages)
7 July 2015Full accounts made up to 31 December 2014 (15 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(7 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(7 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(7 pages)
7 July 2014Full accounts made up to 31 December 2013 (15 pages)
7 July 2014Full accounts made up to 31 December 2013 (15 pages)
29 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(7 pages)
29 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(7 pages)
29 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(7 pages)
11 July 2013Full accounts made up to 31 December 2012 (15 pages)
11 July 2013Full accounts made up to 31 December 2012 (15 pages)
20 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
20 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
20 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
25 July 2012Full accounts made up to 31 December 2011 (15 pages)
25 July 2012Full accounts made up to 31 December 2011 (15 pages)
25 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
25 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
25 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
10 May 2011Full accounts made up to 31 December 2010 (15 pages)
10 May 2011Full accounts made up to 31 December 2010 (15 pages)
24 August 2010Secretary's details changed for Compsec. K & R Ltd on 8 August 2010 (2 pages)
24 August 2010Secretary's details changed for Compsec. K & R Ltd on 8 August 2010 (2 pages)
24 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
24 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
24 August 2010Secretary's details changed for Compsec. K & R Ltd on 8 August 2010 (2 pages)
24 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
23 August 2010Director's details changed for Flemming Brokmose on 8 August 2010 (2 pages)
23 August 2010Director's details changed for Partick Dominic Harnan on 8 August 2010 (2 pages)
23 August 2010Director's details changed for Partick Dominic Harnan on 8 August 2010 (2 pages)
23 August 2010Director's details changed for Flemming Brokmose on 8 August 2010 (2 pages)
23 August 2010Director's details changed for Flemming Brokmose on 8 August 2010 (2 pages)
23 August 2010Director's details changed for Partick Dominic Harnan on 8 August 2010 (2 pages)
5 October 2009Statement of capital following an allotment of shares on 28 September 2009
  • GBP 1,000
(2 pages)
5 October 2009Statement of capital following an allotment of shares on 28 September 2009
  • GBP 1,000
(2 pages)
27 September 2009Director appointed partick dominic harnan (2 pages)
27 September 2009Director appointed flemming brokmose (2 pages)
27 September 2009Appointment terminated director john cowdry (1 page)
27 September 2009Director appointed claus mathiesen (2 pages)
27 September 2009Director appointed jan hansen (2 pages)
27 September 2009Appointment terminated director john cowdry (1 page)
27 September 2009Director appointed partick dominic harnan (2 pages)
27 September 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
27 September 2009Secretary appointed compsec. K & r LTD (1 page)
27 September 2009Director appointed flemming brokmose (2 pages)
27 September 2009Director appointed claus mathiesen (2 pages)
27 September 2009Registered office changed on 27/09/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england (1 page)
27 September 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
27 September 2009Secretary appointed compsec. K & r LTD (1 page)
27 September 2009Director appointed jan hansen (2 pages)
27 September 2009Registered office changed on 27/09/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england (1 page)
4 September 2009Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page)
4 September 2009Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page)
8 August 2009Incorporation (30 pages)
8 August 2009Incorporation (30 pages)