3 HAVEN GREEN MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

3 HAVEN GREEN MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01978267

Incorporation date

16/01/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Haven Green, Ealing London, W5 2UUCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1988)
dot icon06/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon06/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon29/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/11/2023
Micro company accounts made up to 2023-03-31
dot icon04/10/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon19/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon27/05/2022
Micro company accounts made up to 2022-03-31
dot icon13/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon10/08/2021
Director's details changed for Ms Arnavaz Hosi Vasunia on 2021-08-10
dot icon19/05/2021
Micro company accounts made up to 2021-03-31
dot icon15/09/2020
Micro company accounts made up to 2020-03-31
dot icon18/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon18/08/2020
Director's details changed for Ms Arnavaz Hosi Vasunia on 2020-08-17
dot icon05/09/2019
Micro company accounts made up to 2019-03-31
dot icon21/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon14/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon28/06/2018
Micro company accounts made up to 2018-03-31
dot icon27/09/2017
Micro company accounts made up to 2017-03-31
dot icon17/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon17/08/2017
Director's details changed for Ms Arnavaz Hosi Vasunia on 2017-08-02
dot icon17/08/2017
Director's details changed for Mr Bartev Magerdichian on 2017-08-02
dot icon17/08/2017
Director's details changed for Miss Haya Awni Nasir Hilwa on 2017-08-02
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/09/2016
Confirmation statement made on 2016-08-06 with updates
dot icon28/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/08/2015
Annual return made up to 2015-08-06 no member list
dot icon02/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/08/2014
Annual return made up to 2014-08-06 no member list
dot icon23/05/2014
Director's details changed for Ms Arnavaz Hosi Vasunia on 2012-07-10
dot icon07/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/08/2013
Director's details changed for Ms Arnavaz Hosi Vasunia on 2012-07-10
dot icon06/08/2013
Annual return made up to 2013-08-06 no member list
dot icon18/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon16/08/2012
Annual return made up to 2012-08-06 no member list
dot icon08/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon22/08/2011
Annual return made up to 2011-08-06 no member list
dot icon22/08/2011
Termination of appointment of Anne Alfredsson as a director
dot icon11/08/2011
Termination of appointment of Helen Goulding as a director
dot icon27/04/2011
Appointment of Ms Arnavaz Hosi Vasunia as a director
dot icon27/01/2011
Appointment of Miss Haya Awni Nasir Hilwa as a director
dot icon27/01/2011
Appointment of Mr Stuart William Colaco as a secretary
dot icon27/01/2011
Termination of appointment of Anne Alfredsson as a secretary
dot icon19/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/11/2010
Termination of appointment of Emma Appleby as a director
dot icon31/08/2010
Annual return made up to 2010-08-06 no member list
dot icon29/08/2010
Director's details changed for Helen Claire Goulding on 2010-08-06
dot icon29/08/2010
Director's details changed for Mrs Emma Lynn Appleby on 2010-08-06
dot icon29/08/2010
Director's details changed for Mr Bartev Magerdichian on 2010-08-06
dot icon29/08/2010
Director's details changed for Anne Barbara Alfredsson on 2010-08-06
dot icon17/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/08/2009
Director's change of particulars / emma hutchinson / 14/08/2009
dot icon14/08/2009
Annual return made up to 06/08/09
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/08/2008
Annual return made up to 06/08/08
dot icon10/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon08/08/2007
Annual return made up to 06/08/07
dot icon23/02/2007
New director appointed
dot icon16/02/2007
Director resigned
dot icon16/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon27/09/2006
Annual return made up to 06/08/06
dot icon08/09/2006
New director appointed
dot icon08/09/2006
New director appointed
dot icon20/06/2006
Director resigned
dot icon20/06/2006
Director resigned
dot icon24/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon22/09/2005
Annual return made up to 06/08/05
dot icon16/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon31/08/2004
Annual return made up to 06/08/04
dot icon06/05/2004
Total exemption full accounts made up to 2003-03-31
dot icon06/09/2003
Annual return made up to 06/08/03
dot icon29/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon13/08/2002
Annual return made up to 06/08/02
dot icon13/08/2002
New director appointed
dot icon28/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon31/08/2001
Annual return made up to 06/08/01
dot icon22/12/2000
Full accounts made up to 2000-03-31
dot icon18/08/2000
Annual return made up to 06/08/00
dot icon02/03/2000
Director resigned
dot icon02/03/2000
Director resigned
dot icon02/03/2000
New director appointed
dot icon02/03/2000
New director appointed
dot icon15/10/1999
Director resigned
dot icon07/10/1999
Full accounts made up to 1999-03-31
dot icon18/08/1999
Annual return made up to 06/08/99
dot icon15/12/1998
Full accounts made up to 1998-03-31
dot icon09/10/1998
Annual return made up to 06/08/98
dot icon09/10/1998
New director appointed
dot icon28/08/1997
Annual return made up to 06/08/97
dot icon29/05/1997
Full accounts made up to 1997-03-31
dot icon12/08/1996
Annual return made up to 06/08/96
dot icon24/05/1996
Full accounts made up to 1996-03-31
dot icon23/01/1996
Full accounts made up to 1995-03-31
dot icon08/08/1995
New secretary appointed
dot icon08/08/1995
Annual return made up to 06/08/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/09/1994
Full accounts made up to 1994-03-31
dot icon01/08/1994
Annual return made up to 06/08/94
dot icon24/01/1994
Full accounts made up to 1993-03-31
dot icon25/08/1993
Annual return made up to 06/08/93
dot icon08/09/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/09/1992
Annual return made up to 06/08/92
dot icon10/08/1992
Full accounts made up to 1992-03-31
dot icon30/01/1992
Full accounts made up to 1991-03-31
dot icon13/11/1991
Annual return made up to 05/08/91
dot icon03/09/1990
Full accounts made up to 1990-03-31
dot icon03/09/1990
Annual return made up to 06/08/90
dot icon12/03/1990
Full accounts made up to 1989-03-31
dot icon15/11/1989
Annual return made up to 01/11/89
dot icon15/11/1989
Accounts for a dormant company made up to 1988-03-31
dot icon15/11/1989
Accounts for a dormant company made up to 1987-03-31
dot icon15/11/1989
Resolutions
dot icon15/11/1989
Annual return made up to 31/07/88
dot icon15/11/1989
Annual return made up to 21/05/87
dot icon05/05/1988
Director resigned;new director appointed
dot icon05/05/1988
Registered office changed on 05/05/88 from: 10 the meadow way harrow middlesex HA3 7BW
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
-
-
0.00
-
-
2022
4
39.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vasunia, Arnavaz Hosi
Director
26/04/2011 - Present
2
Hilwa, Haya Awni Nasir
Director
09/11/2010 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 3 HAVEN GREEN MANAGEMENT COMPANY LIMITED

3 HAVEN GREEN MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/01/1986 with the registered office located at 3 Haven Green, Ealing London, W5 2UU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 3 HAVEN GREEN MANAGEMENT COMPANY LIMITED?

toggle

3 HAVEN GREEN MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/01/1986 .

Where is 3 HAVEN GREEN MANAGEMENT COMPANY LIMITED located?

toggle

3 HAVEN GREEN MANAGEMENT COMPANY LIMITED is registered at 3 Haven Green, Ealing London, W5 2UU.

What does 3 HAVEN GREEN MANAGEMENT COMPANY LIMITED do?

toggle

3 HAVEN GREEN MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 3 HAVEN GREEN MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 06/08/2025: Confirmation statement made on 2025-08-06 with no updates.