HAVEN BANKS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

HAVEN BANKS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02442913

Incorporation date

14/11/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Southernhay West, Exeter EX1 1JGCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2022)
dot icon18/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon25/02/2026
Notification of a person with significant control statement
dot icon24/02/2026
Cessation of Kathleen Janet Stother as a person with significant control on 2026-02-01
dot icon24/02/2026
Cessation of Nicholas William Francis Eversett as a person with significant control on 2026-02-01
dot icon24/02/2026
Cessation of Judith Flood as a person with significant control on 2026-02-01
dot icon24/02/2026
Cessation of Martin Thomas Corner as a person with significant control on 2026-02-01
dot icon21/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon27/02/2025
Change of details for Mr Nicholas William Francis Eversett as a person with significant control on 2025-02-01
dot icon27/02/2025
Change of details for Mrs Kathleen Janet Stother as a person with significant control on 2025-02-01
dot icon27/02/2025
Change of details for Miss Judith Flood as a person with significant control on 2025-02-01
dot icon27/02/2025
Change of details for Captain Martin Thomas Corner as a person with significant control on 2025-02-01
dot icon27/02/2025
Director's details changed for Mr Nicholas William Francis Eversett on 2025-02-01
dot icon27/02/2025
Director's details changed for Captain Martin Thomas Corner on 2025-02-01
dot icon27/02/2025
Director's details changed for Dr Alun Pryce James on 2025-02-01
dot icon27/02/2025
Director's details changed for Mrs Kathleen Janet Stother on 2025-02-01
dot icon27/02/2025
Registered office address changed from 10 Southernhay West Exeter Devon EX1 1JG England to 10 Southernhay West Exeter EX1 1JG on 2025-02-27
dot icon27/02/2025
Secretary's details changed for Smart Estate Agent Limited on 2025-02-01
dot icon27/02/2025
Director's details changed for Miss Judith Flood on 2025-02-01
dot icon03/11/2024
Appointment of Smart Estate Agent Limited as a secretary on 2024-11-01
dot icon01/11/2024
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 10 Southernhay West Exeter Devon EX1 1JG on 2024-11-01
dot icon01/11/2024
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2024-11-01
dot icon30/09/2024
Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 2024-08-30
dot icon30/09/2024
Appointment of Innovus Company Secretaries Limited as a secretary on 2024-08-30
dot icon30/09/2024
Registered office address changed from 20 Queen Street Exeter EX4 3SN England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-09-30
dot icon24/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon12/10/2023
Termination of appointment of Richard James Jacobs as a director on 2023-09-14
dot icon12/10/2023
Cessation of Richard James Jacobs as a person with significant control on 2023-09-14
dot icon26/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/05/2023
Termination of appointment of Helen Lynda Chapman as a director on 2023-05-11
dot icon10/03/2023
Secretary's details changed for Whitton & Laing (South West) Llp on 2023-03-01
dot icon10/03/2023
Cessation of Alexis Mary Blance Swain as a person with significant control on 2021-12-15
dot icon10/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon07/12/2022
Micro company accounts made up to 2022-03-31
dot icon15/11/2022
Appointment of Dr Alun Pryce James as a director on 2022-09-15
dot icon26/10/2022
Appointment of Miss Helen Lynda Chapman as a director on 2022-09-15
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/03/2026
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
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

58
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corner, Martin Thomas, Captain
Director
18/05/2006 - 15/04/2011
-
Corner, Martin Thomas, Captain
Director
08/07/2015 - Present
-
Jacobs, Richard James
Director
02/06/2011 - 14/09/2023
13
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
30/08/2024 - 01/11/2024
2978
WHITTON & LAING (SOUTH WEST) LLP
Corporate Secretary
04/05/2021 - 30/08/2024
272

Persons with Significant Control

15
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HAVEN BANKS MANAGEMENT COMPANY LIMITED

HAVEN BANKS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/11/1989 with the registered office located at 10 Southernhay West, Exeter EX1 1JG. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of HAVEN BANKS MANAGEMENT COMPANY LIMITED?

toggle

HAVEN BANKS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/11/1989 .

Where is HAVEN BANKS MANAGEMENT COMPANY LIMITED located?

toggle

HAVEN BANKS MANAGEMENT COMPANY LIMITED is registered at 10 Southernhay West, Exeter EX1 1JG.

What does HAVEN BANKS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for HAVEN BANKS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-10 with no updates.