81 HAVEN ROAD LIMITED

Register to unlock more data on OkredoRegister

81 HAVEN ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06433556

Incorporation date

21/11/2007

Size

Dormant

Contacts

Registered address

Registered address

New House Great Tey Road, Little Tey, Colchester CO6 1HZCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2007)
dot icon20/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon30/12/2024
Termination of appointment of Gary David Ellis as a director on 2024-03-07
dot icon30/12/2024
Termination of appointment of Martina Ellis as a director on 2024-03-07
dot icon30/12/2024
Appointment of Mr Robert Edward Adams as a director on 2024-03-07
dot icon30/12/2024
Appointment of Mrs Barbara Miriam Adams as a director on 2024-03-07
dot icon30/12/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon30/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon04/01/2024
Confirmation statement made on 2023-11-21 with no updates
dot icon27/10/2023
Registered office address changed from Suite 7 Branksome Park House Bourne Valley Road Poole BH12 1ED England to New House Great Tey Road Little Tey Colchester CO6 1HZ on 2023-10-27
dot icon27/10/2023
Termination of appointment of Initiative Property Management as a secretary on 2023-10-27
dot icon20/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon26/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon18/01/2023
Registered office address changed from New House Great Tey Road Little Tey Colchester Essex CO6 1HZ to Suite 7 Branksome Park House Bourne Valley Road Poole BH12 1ED on 2023-01-19
dot icon18/01/2023
Appointment of Initiative Property Management as a secretary on 2023-01-01
dot icon03/01/2023
Termination of appointment of Robert John Taylor as a director on 2022-01-31
dot icon03/01/2023
Appointment of Mrs Martina Ellis as a director on 2022-01-31
dot icon03/01/2023
Confirmation statement made on 2022-11-21 with no updates
dot icon20/03/2022
Appointment of Mr Gary Ellis as a director on 2022-03-20
dot icon14/03/2022
Termination of appointment of Jayne Hilary Beecroft as a director on 2022-03-14
dot icon15/02/2022
Confirmation statement made on 2021-11-21 with no updates
dot icon15/02/2022
Notification of a person with significant control statement
dot icon08/02/2022
Registered office address changed from 81 Haven Road Poole BH13 7LW England to New House Great Tey Road Little Tey Colchester Essex CO6 1HZ on 2022-02-08
dot icon01/10/2021
Appointment of Ms Catherine Leader as a director on 2021-09-30
dot icon01/10/2021
Appointment of Mr Roy Alexander Leader as a director on 2021-09-30
dot icon30/09/2021
Cessation of Mark Andrew Gheerbrant as a person with significant control on 2021-09-30
dot icon30/09/2021
Cessation of Katharine Joy Gheerbrant as a person with significant control on 2021-09-30
dot icon30/09/2021
Termination of appointment of Mark Andrew Gheerbrant as a director on 2021-09-30
dot icon30/09/2021
Termination of appointment of Katharine Joy Gheerbrant as a director on 2021-09-30
dot icon30/09/2021
Termination of appointment of Katharine Joy Gheerbrant as a secretary on 2021-09-30
dot icon27/09/2021
Registered office address changed from 2 Littleworth Place Esher Surrey KT10 9PR to 81 Haven Road Poole BH13 7LW on 2021-09-27
dot icon27/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon28/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon28/11/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon07/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon24/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon18/04/2019
Appointment of Ms Jayne Hilary Beecroft as a director on 2019-04-18
dot icon18/04/2019
Appointment of Mr Robert John Taylor as a director on 2019-04-18
dot icon22/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon09/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon04/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon04/12/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon23/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon19/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon25/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon25/11/2015
Annual return made up to 2015-11-21 no member list
dot icon17/12/2014
Termination of appointment of Carolyn Georgina Heseltine as a director on 2014-09-24
dot icon06/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon06/12/2014
Annual return made up to 2014-11-21 no member list
dot icon01/12/2013
Annual return made up to 2013-11-21 no member list
dot icon23/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon03/12/2012
Annual return made up to 2012-11-21 no member list
dot icon28/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon22/11/2011
Annual return made up to 2011-11-21 no member list
dot icon09/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon21/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon06/12/2010
Annual return made up to 2010-11-21 no member list
dot icon25/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon09/12/2009
Annual return made up to 2009-11-21 no member list
dot icon08/12/2009
Director's details changed for Mark Gheerbrant on 2009-11-20
dot icon08/12/2009
Director's details changed for Carolyn Georgina Heseltine on 2009-11-20
dot icon08/12/2009
Director's details changed for Mrs Katharine Gheerbrant on 2009-11-20
dot icon07/12/2009
Secretary's details changed for Mrs Katharine Gheerbrant on 2009-11-21
dot icon20/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon18/12/2008
Director appointed carolyn georgina heseltine
dot icon15/12/2008
Annual return made up to 21/11/08
dot icon15/12/2008
Registered office changed on 15/12/2008 from apartment 2 bowie 81 haven road sandbanks poole dorset BH13 7LW
dot icon15/12/2008
Director appointed mrs katharine gheerbrant
dot icon15/12/2008
Secretary appointed mrs katharine gheerbrant
dot icon15/12/2008
Appointment terminated director carolyn heseltine
dot icon07/05/2008
Appointment terminated secretary carolyn heseltine
dot icon12/03/2008
Curr sho from 30/11/2008 to 31/03/2008
dot icon21/11/2007
Incorporation
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
14/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
4.00
-
0.00
-
-
2022
-
0.00
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Robert Edward
Director
07/03/2024 - Present
2
INITIATIVE PROPERTY MANAGEMENT LTD
Corporate Secretary
01/01/2023 - 27/10/2023
127
Gheerbrant, Katharine Joy
Director
30/11/2008 - 30/09/2021
2
Gheerbrant, Mark Andrew
Director
21/11/2007 - 30/09/2021
2
Mr Robert John Taylor
Director
18/04/2019 - 31/01/2022
17

Persons with Significant Control

3
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 81 HAVEN ROAD LIMITED

81 HAVEN ROAD LIMITED is an(a) Active company incorporated on 21/11/2007 with the registered office located at New House Great Tey Road, Little Tey, Colchester CO6 1HZ. There are currently 4 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 81 HAVEN ROAD LIMITED?

toggle

81 HAVEN ROAD LIMITED is currently Active. It was registered on 21/11/2007 .

Where is 81 HAVEN ROAD LIMITED located?

toggle

81 HAVEN ROAD LIMITED is registered at New House Great Tey Road, Little Tey, Colchester CO6 1HZ.

What does 81 HAVEN ROAD LIMITED do?

toggle

81 HAVEN ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 81 HAVEN ROAD LIMITED?

toggle

The latest filing was on 20/01/2026: Accounts for a dormant company made up to 2025-03-31.