ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Havisham Associates Limited

Havisham Associates Limited is a liquidation company incorporated on 28 January 2009 with the registered office located in Liverpool, Merseyside. Havisham Associates Limited was registered 16 years ago.
Status
Liquidation
In voluntary liquidation since 10 months ago
Company No
06804256
Private limited company
Age
16 years
Incorporated 28 January 2009
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 28 January 2024 (1 year 7 months ago)
Next confirmation dated 28 January 2025
Was due on 11 February 2025 (6 months ago)
Last change occurred 2 years 6 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2024
Was due on 30 June 2025 (2 months ago)
Contact
Address
C/O BDO LLP
5 Temple Square Temple Street
Liverpool
L2 5RH
Address changed on 1 Nov 2024 (10 months ago)
Previous address was Great Martins Shurlock Row Reading RG10 0PN England
Telephone
08448750120
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Mar 1986
Director • British • Lives in UK • Born in Aug 1987
Director • British • Lives in UK • Born in Sep 1963
Lord David Ellis Brownlow
PSC • British • Lives in England • Born in Sep 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Havisham Resources Limited
Lord David Ellis Brownlow and Benjamin James Rawson are mutual people.
Active
Havisham Assets Limited
Lord David Ellis Brownlow and Benjamin James Rawson are mutual people.
Active
Havisham Developments Limited
Lord David Ellis Brownlow and Benjamin James Rawson are mutual people.
Active
Havisham Properties Limited
Lord David Ellis Brownlow and Benjamin James Rawson are mutual people.
Active
Rarity Properties Limited
Lord David Ellis Brownlow and Benjamin James Rawson are mutual people.
Active
Rarer Properties Limited
Lord David Ellis Brownlow and Benjamin James Rawson are mutual people.
Active
Rarebreed Holdings Limited
Lord David Ellis Brownlow and Benjamin James Rawson are mutual people.
Active
Loytech Limited
Lord David Ellis Brownlow and Benjamin James Rawson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Sep 2023
For period 30 Sep30 Sep 2023
Traded for 12 months
Cash in Bank
£146K
Increased by £145K (+14500%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£24.49M
Decreased by £2.12M (-8%)
Total Liabilities
-£2.96M
Increased by £311K (+12%)
Net Assets
£21.53M
Decreased by £2.43M (-10%)
Debt Ratio (%)
12%
Increased by 2.13% (+21%)
Latest Activity
Registered Address Changed
10 Months Ago on 1 Nov 2024
Voluntary Liquidator Appointed
10 Months Ago on 1 Nov 2024
Declaration of Solvency
10 Months Ago on 1 Nov 2024
Mr Seyed Bardia Hosseini Sohi Appointed
11 Months Ago on 9 Oct 2024
Full Accounts Submitted
1 Year 2 Months Ago on 28 Jun 2024
Mr Seyed Bardia Hosseini Sohi Details Changed
1 Year 5 Months Ago on 1 Apr 2024
Lord David Ellis Brownlow Details Changed
1 Year 5 Months Ago on 1 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 13 Feb 2024
Confirmation Submitted
1 Year 7 Months Ago on 1 Feb 2024
Full Accounts Submitted
2 Years 2 Months Ago on 7 Jul 2023
Get Credit Report
Discover Havisham Associates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Declaration of solvency
Submitted on 1 Nov 2024
Registered office address changed from Great Martins Shurlock Row Reading RG10 0PN England to 5 Temple Square Temple Street Liverpool L2 5RH on 1 November 2024
Submitted on 1 Nov 2024
Resolutions
Submitted on 1 Nov 2024
Appointment of a voluntary liquidator
Submitted on 1 Nov 2024
Appointment of Mr Seyed Bardia Hosseini Sohi as a director on 9 October 2024
Submitted on 9 Oct 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 28 Jun 2024
Director's details changed for Lord David Ellis Brownlow on 1 April 2024
Submitted on 5 Apr 2024
Secretary's details changed for Mr Seyed Bardia Hosseini Sohi on 1 April 2024
Submitted on 5 Apr 2024
Certificate of change of name
Submitted on 14 Feb 2024
Registered office address changed from 2nd Floor Abbey Gardens Abbey Street Reading Berkshire RG1 3BA to Great Martins Shurlock Row Reading RG10 0PN on 13 February 2024
Submitted on 13 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year