logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Gilchrist, Alan Robert
    Chartered Surveyor born in March 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    OF - Director → CIF 0
  • 2
    Mrs Linda Joyce Jean Foreman
    Born in July 1947
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2018-10-31 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 10
  • 1
    Foreman, John Raymond
    Surveyor born in October 1929
    Individual
    Officer
    icon of calendar ~ 1998-10-01
    OF - Director → CIF 0
    Foreman, John Raymond
    Company Director born in October 1929
    Individual
    icon of calendar 2000-06-20 ~ 2013-06-19
    OF - Director → CIF 0
    Foreman, John Raymond
    Individual
    Officer
    icon of calendar ~ 1998-10-01
    OF - Secretary → CIF 0
    icon of calendar 2000-07-03 ~ 2013-06-19
    OF - Secretary → CIF 0
  • 2
    Watson, Edwin John
    Company Director born in May 1924
    Individual
    Officer
    icon of calendar ~ 2001-11-26
    OF - Director → CIF 0
  • 3
    Wallace, Paul Vivian
    Company Director born in July 1916
    Individual
    Officer
    icon of calendar ~ 2008-11-17
    OF - Director → CIF 0
    Wallace, Paul Vivian
    Individual
    Officer
    icon of calendar 1998-10-01 ~ 2000-07-03
    OF - Secretary → CIF 0
  • 4
    Foreman, Linda Joyce Jean
    Born in July 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-08-19 ~ 2013-09-16
    OF - Director → CIF 0
  • 5
    icon of addressSarnia House, Le Truchot, St Peter Port, Guernsey, Channel Isles
    Registered Corporate (2 parents)
    Officer
    2009-05-01 ~ 2009-12-06
    PE - Secretary → CIF 0
  • 6
    icon of address4 Epec, Rue De Vega, St. Peter Port, Guernsey, Guernsey
    Corporate
    Person with significant control
    2016-04-06 ~ 2018-10-31
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    icon of addressFirst Floor Cambridge House, Le Truchot, St. Peter Port, Guernsey, Guernsey
    Corporate
    Person with significant control
    2016-04-06 ~ 2018-10-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    icon of addressPo Box 142, The Beehive Rohais, St Peter Port, Guernsey, Guernsey
    Corporate
    Person with significant control
    2016-04-06 ~ 2018-10-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 9
    icon of addressContact Group Ltd, Natwest House, Po Box 130, Le Truchot, St. Peter Port, Guernsey, Channel Islands
    Corporate
    Officer
    2009-12-06 ~ 2013-09-20
    PE - Director → CIF 0
  • 10
    icon of addressPo Box 130, Filton House, St Peter Port, Guernsey
    Corporate
    Officer
    ~ 2007-04-04
    PE - Director → CIF 0
parent relation
Company in focus

HAVERHILL PROPERTIES LIMITED

Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
12017-07-01 ~ 2018-12-31
Investment Property
445,000 GBP2018-12-31
1,710,000 GBP2017-06-30
Debtors
45,977 GBP2018-12-31
461,627 GBP2017-06-30
Cash at bank and in hand
1,569,894 GBP2018-12-31
171,078 GBP2017-06-30
Current Assets
1,615,871 GBP2018-12-31
632,705 GBP2017-06-30
Creditors
Current
374,292 GBP2018-12-31
306,993 GBP2017-06-30
Net Current Assets/Liabilities
1,241,579 GBP2018-12-31
325,712 GBP2017-06-30
Total Assets Less Current Liabilities
1,686,579 GBP2018-12-31
2,035,712 GBP2017-06-30
Creditors
Non-current
-138,760 GBP2017-06-30
Net Assets/Liabilities
1,686,579 GBP2018-12-31
1,737,653 GBP2017-06-30
Equity
Called up share capital
7,500 GBP2018-12-31
7,500 GBP2017-06-30
Revaluation reserve
-190,500 GBP2018-12-31
944,503 GBP2017-06-30
Capital redemption reserve
2,500 GBP2018-12-31
2,500 GBP2017-06-30
Retained earnings (accumulated losses)
1,867,079 GBP2018-12-31
783,150 GBP2017-06-30
Equity
1,686,579 GBP2018-12-31
1,737,653 GBP2017-06-30
Investment Property - Fair Value Model
445,000 GBP2018-12-31
1,710,000 GBP2017-06-30
Disposals of Investment Property - Fair Value Model
-1,135,000 GBP2017-07-01 ~ 2018-12-31
Other Debtors
Current
24,931 GBP2018-12-31
Debtors
Amounts falling due within one year, Current
45,977 GBP2018-12-31
Current, Amounts falling due within one year
461,627 GBP2017-06-30
Bank Borrowings/Overdrafts
Current
49,937 GBP2017-06-30
Corporation Tax Payable
Current
172,382 GBP2018-12-31
35,471 GBP2017-06-30
Other Creditors
Current
201,910 GBP2018-12-31
195,166 GBP2017-06-30
Bank Borrowings
Secured
188,697 GBP2017-06-30
Amounts set aside to cover potential liabilities or losses
Deferred taxation
159,299 GBP2017-06-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
7,500 shares2018-12-31
Profit/Loss
Retained earnings (accumulated losses)
1,083,929 GBP2017-07-01 ~ 2018-12-31
Profit/Loss
1,083,929 GBP2017-07-01 ~ 2018-12-31

  • HAVERHILL PROPERTIES LIMITED
    Info
    Registered number 00681012
    icon of addressSalisbury House, Station Road, Cambridge CB1 2LA
    PRIVATE LIMITED COMPANY incorporated on 1961-01-19 and dissolved on 2020-08-01 (59 years 6 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.