Company NameHatley Court Haven Ltd
DirectorsSalim Jusab Alimohamed Dhalla and Renuka Nandlal Bhatt
Company StatusActive
Company Number07868927
CategoryPrivate Limited Company
Incorporation Date2 December 2011(12 years, 4 months ago)
Previous NameHatley Court Ltd

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Salim Jusab Alimohamed Dhalla
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2016(4 years, 12 months after company formation)
Appointment Duration7 years, 4 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address7 The Parade, Sudbury Heights Avenue
Greenford
UB6 0LZ
Director NameMrs Renuka Nandlal Bhatt
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2018(6 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Parade, Sudbury Heights Avenue
Greenford
UB6 0LZ
Director NameMr Graham Robert Jones
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(same day as company formation)
RoleCivil Engineers
Country of ResidenceUnited Kingdom
Correspondence Address4 Varrier Jones Drive
Papworth Everard
Cambridge
CB23 3GJ

Contact

Websitehatleycourt.co.uk
Telephone01223 863414
Telephone regionCambridge

Location

Registered Address7 The Parade, Sudbury Heights Avenue
Greenford
UB6 0LZ
RegionLondon
ConstituencyEaling North
CountyGreater London
WardNorth Greenford
Built Up AreaGreater London

Shareholders

1 at £1Graham Robert Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£26,721
Cash£28,668
Current Liabilities£76,708

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 June 2023 (9 months ago)
Next Return Due13 July 2024 (3 months, 2 weeks from now)

Charges

29 November 2016Delivered on: 30 November 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 37 burgess court, waterbeach, cambridge as registered under title number CB365547.
Outstanding
26 October 2015Delivered on: 30 October 2015
Satisfied on: 9 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

24 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
30 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
27 March 2019Notification of Salim Jusab Alimohamed Dhalla as a person with significant control on 1 July 2018 (2 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
15 August 2018Appointment of Mrs Renuka Nandlal Bhatt as a director on 15 August 2018 (2 pages)
8 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
5 March 2018Withdrawal of a person with significant control statement on 5 March 2018 (2 pages)
9 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
21 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-20
(3 pages)
21 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-20
(3 pages)
9 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
30 November 2016Registered office address changed from 37 Burgess Road Waterbeach Cambridge CB25 9nd to 7 the Parade, Sudbury Heights Avenue Greenford UB6 0LZ on 30 November 2016 (1 page)
30 November 2016Registered office address changed from 37 Burgess Road Waterbeach Cambridge CB25 9nd to 7 the Parade, Sudbury Heights Avenue Greenford UB6 0LZ on 30 November 2016 (1 page)
30 November 2016Registration of charge 078689270002, created on 29 November 2016 (12 pages)
30 November 2016Registration of charge 078689270002, created on 29 November 2016 (12 pages)
29 November 2016Appointment of Mr Salim Jusab Alimohamed Dhalla as a director on 29 November 2016 (2 pages)
29 November 2016Termination of appointment of Graham Robert Jones as a director on 29 November 2016 (1 page)
29 November 2016Appointment of Mr Salim Jusab Alimohamed Dhalla as a director on 29 November 2016 (2 pages)
29 November 2016Termination of appointment of Graham Robert Jones as a director on 29 November 2016 (1 page)
22 April 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 April 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 January 2016Satisfaction of charge 078689270001 in full (4 pages)
9 January 2016Satisfaction of charge 078689270001 in full (4 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
30 October 2015Registration of charge 078689270001, created on 26 October 2015 (26 pages)
30 October 2015Registration of charge 078689270001, created on 26 October 2015 (26 pages)
18 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2014Director's details changed for Mr Graham Robert Jones on 13 February 2012 (2 pages)
29 December 2014Registered office address changed from Hatley Court Burgess Road Waterbeach Cambridge CB25 9ND to 37 Burgess Road Waterbeach Cambridge CB25 9ND on 29 December 2014 (1 page)
29 December 2014Registered office address changed from Hatley Court Burgess Road Waterbeach Cambridge CB25 9ND to 37 Burgess Road Waterbeach Cambridge CB25 9ND on 29 December 2014 (1 page)
29 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(3 pages)
29 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(3 pages)
29 December 2014Director's details changed for Mr Graham Robert Jones on 13 February 2012 (2 pages)
29 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(3 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
15 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
15 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
14 January 2014Director's details changed for Mr Graham Robert Jones on 1 June 2013 (2 pages)
14 January 2014Director's details changed for Mr Graham Robert Jones on 1 June 2013 (2 pages)
14 January 2014Director's details changed for Mr Graham Robert Jones on 1 June 2013 (2 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 May 2013Registered office address changed from 37 Burgess Road Cambridge CB25 9ND United Kingdom on 9 May 2013 (1 page)
9 May 2013Registered office address changed from 37 Burgess Road Cambridge CB25 9ND United Kingdom on 9 May 2013 (1 page)
9 May 2013Registered office address changed from 37 Burgess Road Cambridge CB25 9ND United Kingdom on 9 May 2013 (1 page)
25 March 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
25 March 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
10 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
2 December 2011Incorporation (36 pages)
2 December 2011Incorporation (36 pages)