Pappers Uk logo


RCS update : on 27/04/2026

HAVERFORDWEST HERITAGE LIMITED

Active
14801335
Address
C/O Haverhub 12 Quay Street SA61 1BG Haverfordwest
Activity
Other letting and operating of own or leased real estate
Incorporation
14/04/2023

Legal information

HAVERFORDWEST HERITAGE LIMITED


Number
14801335
Legal form
Private limited by guarantee without share capital
Legal situation

normal

Activity

HAVERFORDWEST HERITAGE LIMITED


Code SIC
68209Other letting and operating of own or leased real estate
Fields of activity
Other letting and operating of own or leased real estate

Officers and representatives

HAVERFORDWEST HERITAGE LIMITED

9 officers and representatives


Quality:  Director
In office since the :  10/10/2024
Nationality:  British
Date of birth:  01/1965
Address:  C/O Haverhub, 12 Quay Street SA61 1BG Haverfordwest
Quality:  Director
In office since the :  20/04/2023
Nationality:  British
Date of birth:  07/1958
Address:  15, North Street SA61 2JE Haverfordwest
Quality:  Director
In office since the :  10/05/2024
Nationality:  British
Date of birth:  10/1958
Address:  C/O Haverhub, 12 Quay Street SA61 1BG Haverfordwest
Quality:  Director
In office since the :  12/04/2024
Nationality:  British
Date of birth:  04/1959
Address:  C/O Haverhub, 12 Quay Street SA61 1BG Haverfordwest
Quality:  Director
In office since the :  01/07/2025
Nationality:  British
Date of birth:  01/1975
Address:  C/O Haverhub, 12 Quay Street SA61 1BG Haverfordwest
Quality:  Director
In office since the :  07/01/2026
Nationality:  British
Date of birth:  02/1976
Address:  C/O Haverhub, 12 Quay Street SA61 1BG Haverfordwest
Quality:  Director
In office since the :  07/01/2026
Nationality:  British
Date of birth:  12/1990
Address:  C/O Haverhub, 12 Quay Street SA61 1BG Haverfordwest
Former officers
Quality:  Director
In office since the :  14/04/2023
Until:  10/05/2024
Nationality:  British
Date of birth:  05/1969
Address:  13, Barn Street SA61 1TD Haverfordwest
Quality:  Director
In office since the :  14/04/2023
Until:  22/08/2024
Nationality:  British
Date of birth:  09/1976
Address:  Ashcroft, Keeston Lane Keeston SA62 6EE Haverfordwest

Ultimate beneficial owners

HAVERFORDWEST HERITAGE LIMITED


No data currently available...

Filling history

HAVERFORDWEST HERITAGE LIMITED

26 documents


Appointment of Mrs Rhiannon Mansel Talbot-English as a director on 1 July 2025
20/07/2025
Confirmation statement made on 13 April 2025 with no updates
13/04/2025
Notification of a person with significant control statement
27/12/2024
Cessation of Phillip Graham Stevens Evitt as a person with significant control on 10 October 2024
17/10/2024
Cessation of Kathryn Margaret Dearing as a person with significant control on 10 October 2024
17/10/2024
Cessation of Richard Daniel Blacklaw-Jones as a person with significant control on 10 October 2024
17/10/2024
Appointment of Mrs Carol Anne Ash as a director on 10 October 2024
13/10/2024
Registration of a charge with Charles court order to extend. Charge code 148013350001, created on 15 May 2024 - Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 0303 1234 500
03/10/2024
Notification of Phillip Graham Strevens Evitt as a person with significant control on 22 August 2024
06/09/2024
Registered office address changed from 12 C/O Haverhub Cic 12 Quay Street Haverfordwest Pembrokeshire SA61 1BG Wales to C/O Haverhub 12 Quay Street Haverfordwest Pembrokeshire SA61 1BG on 28 August 2024
28/08/2024
Cessation of Jennifer Mary Summers as a person with significant control on 22 August 2024
28/08/2024
Termination of appointment of Jennifer Mary Summers as a director on 22 August 2024
28/08/2024
Registered office address changed from Ashcroft Keeston Lane Keeston Haverfordwest Dyfed SA62 6EE United Kingdom to 12 C/O Haverhub Cic 12 Quay Street Haverfordwest Pembrokeshire SA61 1BG on 24 July 2024
24/07/2024
Notification of Kathryn Margaret Dearing as a person with significant control on 12 July 2024
14/07/2024
Notification of Richard Daniel Blacklaw-Jones as a person with significant control on 12 July 2024
14/07/2024
Appointment of Ms Kathryn Margaret Dearing as a director on 10 May 2024
10/05/2024
Termination of appointment of Heidi Baker as a director on 10 May 2024
10/05/2024
Cessation of Heidi Baker as a person with significant control on 10 May 2024
10/05/2024
Previous accounting period shortened from 30 April 2024 to 31 March 2024
15/04/2024
Appointment of Mr Philip Graham Strevens Evitt as a director on 12 April 2024
14/04/2024
Confirmation statement made on 13 April 2024 with no updates
14/04/2024
Appointment of Mr Richard Daniel Blacklaw-Jones as a director on 20 April 2023
28/04/2023
Incorporation
14/04/2023
Director's details changed for Dr Kathryn Margaret Dearing on 1 November 2025
12/01/2026
Appointment of Miss Katherine Louise Allen as a director on 7 January 2026
15/02/2026
Appointment of Mrs Chantel Amanda Burns as a director on 7 January 2026
15/02/2026

Annual accounts

HAVERFORDWEST HERITAGE LIMITED

2 documents


Total exemption full accounts made up to 31 March 2025
24/11/2025
Total exemption full accounts made up to 31 March 2024
22/05/2024

Contact informations

HAVERFORDWEST HERITAGE LIMITED


Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
C/O Haverhub 12 Quay Street SA61 1BG Haverfordwest