Company NameHaven Care Property Management Limited
DirectorsSalim Jusab Alimohamed Dhalla and Renuka Nandlal Bhatt
Company StatusActive
Company Number08642201
CategoryPrivate Limited Company
Incorporation Date8 August 2013(10 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Salim Jusab Alimohamed Dhalla
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(7 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Dircetor
Country of ResidenceEngland
Correspondence Address7 The Parade
Sudbury Heights Avenue
Greenford
Middlesex
UB6 0LZ
Director NameMrs Renuka Nandlal Bhatt
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(7 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Parade
Sudbury Heights Avenue
Greenford
Middlesex
UB6 0LZ
Director NameMr Salim Jusab Alimohamed Dhalla
Date of BirthMarch 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed08 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Parade
Sudbury Heights Avenue
Greenford
Middlesex
UB6 0LZ
Director NameMs Bhatt Nandlal Renuka
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(7 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Parade
Sudbury Heights Avenue
Greenford
Middlesex
UB6 0LZ

Location

Registered Address7 The Parade
Sudbury Heights Avenue
Greenford
Middlesex
UB6 0LZ
RegionLondon
ConstituencyEaling North
CountyGreater London
WardNorth Greenford
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Renuka Bhatt
50.00%
Ordinary
1 at £1Salim Dhalla
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

17 February 2017Delivered on: 20 February 2017
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 7 the parade, sudbury heights avenue, greenford, middlesex registered under title number AGL83518.
Outstanding
28 February 2014Delivered on: 4 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 7 and 7A the parade sudbury heights avenue greenford f/h no:AGL83518. Notification of addition to or amendment of charge.
Outstanding
5 February 2014Delivered on: 8 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

29 June 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
30 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
26 July 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
8 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
15 December 2021Notification of Renuka Nandlal Bhatt as a person with significant control on 1 April 2018 (2 pages)
14 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
23 April 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
15 October 2020Termination of appointment of Salim Jusab Alimohamed Dhalla as a director on 15 October 2020 (1 page)
15 October 2020Termination of appointment of Bhatt Nandlal Renuka as a director on 15 October 2020 (1 page)
15 October 2020Appointment of Mr Salim Jusab Alimohamed Dhalla as a director on 15 October 2020 (2 pages)
15 October 2020Appointment of Mrs Renuka Nandlal Bhatt as a director on 15 October 2020 (2 pages)
24 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
11 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
11 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
22 September 2018Notification of Salim Jusab Alimohamed Dhalla as a person with significant control on 1 April 2018 (2 pages)
14 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
10 September 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
9 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 8 August 2017 with updates (4 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)
20 February 2017Registration of charge 086422010003, created on 17 February 2017 (4 pages)
20 February 2017Satisfaction of charge 086422010001 in full (1 page)
20 February 2017Satisfaction of charge 086422010002 in full (1 page)
20 February 2017Satisfaction of charge 086422010002 in full (1 page)
20 February 2017Registration of charge 086422010003, created on 17 February 2017 (4 pages)
20 February 2017Satisfaction of charge 086422010001 in full (1 page)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 August 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
31 August 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(3 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(3 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(3 pages)
31 March 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
31 March 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
30 March 2015Current accounting period shortened from 31 August 2014 to 31 January 2014 (1 page)
30 March 2015Accounts for a dormant company made up to 31 January 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 31 January 2014 (2 pages)
30 March 2015Current accounting period shortened from 31 August 2014 to 31 January 2014 (1 page)
8 August 2014Appointment of Bhatt Nandlal Renuka as a director on 1 April 2014 (2 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(3 pages)
8 August 2014Director's details changed for Mr Salim Jusab Alimohamed Dhalla on 1 April 2014 (2 pages)
8 August 2014Director's details changed for Mr Salim Jusab Alimohamed Dhalla on 1 April 2014 (2 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(3 pages)
8 August 2014Appointment of Bhatt Nandlal Renuka as a director on 1 April 2014 (2 pages)
8 August 2014Director's details changed for Mr Salim Jusab Alimohamed Dhalla on 1 April 2014 (2 pages)
8 August 2014Appointment of Bhatt Nandlal Renuka as a director on 1 April 2014 (2 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(3 pages)
15 July 2014Registered office address changed from 73 Eastcote Avenue Greenford UB6 0NQ England to 7 the Parade Sudbury Heights Avenue Greenford Middlesex UB6 0LZ on 15 July 2014 (1 page)
15 July 2014Registered office address changed from 73 Eastcote Avenue Greenford UB6 0NQ England to 7 the Parade Sudbury Heights Avenue Greenford Middlesex UB6 0LZ on 15 July 2014 (1 page)
4 March 2014Registration of charge 086422010002 (42 pages)
4 March 2014Registration of charge 086422010002 (42 pages)
8 February 2014Registration of charge 086422010001 (45 pages)
8 February 2014Registration of charge 086422010001 (45 pages)
8 August 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(24 pages)
8 August 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(24 pages)