HAVEN COURT (GLOUCESTER) MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

HAVEN COURT (GLOUCESTER) MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00987751

Incorporation date

25/08/1970

Size

Micro Entity

Contacts

Registered address

Registered address

134 Cheltenham Road, Gloucester GL2 0LYCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1970)
dot icon16/02/2026
Confirmation statement made on 2025-12-27 with no updates
dot icon14/02/2026
Termination of appointment of Glenys Banks as a director on 2026-02-01
dot icon14/02/2026
Termination of appointment of Terence Leslie Fellowes as a director on 2026-02-01
dot icon14/02/2026
Termination of appointment of June Glenys Langdon as a director on 2026-02-01
dot icon14/02/2026
Termination of appointment of Robin Andrew Yeates as a director on 2026-02-01
dot icon13/10/2025
Appointment of Mr Robin Andrew Yeates as a director on 2025-10-03
dot icon14/04/2025
Termination of appointment of Carole Ann Parsons as a director on 2025-04-14
dot icon07/01/2025
Micro company accounts made up to 2024-09-24
dot icon07/01/2025
Confirmation statement made on 2024-12-27 with no updates
dot icon12/09/2024
Appointment of Mrs Carole Ann Parsons as a director on 2024-09-12
dot icon12/06/2024
Micro company accounts made up to 2023-09-24
dot icon21/02/2024
Termination of appointment of David Mannock as a director on 2024-02-08
dot icon02/01/2024
Confirmation statement made on 2023-12-27 with no updates
dot icon19/06/2023
Micro company accounts made up to 2022-09-24
dot icon08/02/2023
Termination of appointment of Marlene Price as a director on 2023-02-03
dot icon06/01/2023
Confirmation statement made on 2022-12-27 with no updates
dot icon28/11/2022
Appointment of Mr Mark Steven Cooper as a director on 2022-11-22
dot icon13/06/2022
Micro company accounts made up to 2021-09-24
dot icon29/12/2021
Confirmation statement made on 2021-12-27 with no updates
dot icon24/06/2021
Micro company accounts made up to 2020-09-24
dot icon20/02/2021
Confirmation statement made on 2020-12-27 with no updates
dot icon23/10/2020
Appointment of Cmg Leasehold Management Ltd as a secretary on 2020-07-01
dot icon21/10/2020
Registered office address changed from Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG United Kingdom to 134 Cheltenham Road Gloucester GL2 0LY on 2020-10-21
dot icon12/10/2020
Termination of appointment of Mark Steven Cooper as a secretary on 2020-10-04
dot icon12/10/2020
Termination of appointment of Mark Steven Cooper as a director on 2020-10-04
dot icon17/06/2020
Appointment of Mrs Annette Elizabeth King as a director on 2018-07-05
dot icon26/05/2020
Micro company accounts made up to 2019-09-24
dot icon07/05/2020
Appointment of Mr Mark Steven Cooper as a secretary on 2020-03-13
dot icon06/05/2020
Termination of appointment of Annette Elizabeth King as a secretary on 2020-03-13
dot icon18/02/2020
Confirmation statement made on 2019-12-27 with no updates
dot icon08/05/2019
Appointment of Mrs June Glenys Langdon as a director on 2019-04-27
dot icon08/05/2019
Termination of appointment of Christine Thomas as a director on 2019-04-27
dot icon01/04/2019
Micro company accounts made up to 2018-09-24
dot icon15/01/2019
Confirmation statement made on 2018-12-27 with no updates
dot icon07/08/2018
Appointment of Mr David Mannock as a director on 2018-07-20
dot icon27/07/2018
Termination of appointment of Annette Elizabeth King as a director on 2018-07-05
dot icon23/07/2018
Appointment of Mrs Annette Elizabeth King as a director on 2018-07-05
dot icon20/07/2018
Appointment of Mrs Annette Elizabeth King as a secretary on 2018-07-05
dot icon20/07/2018
Termination of appointment of David Mannock as a secretary on 2018-07-05
dot icon20/07/2018
Appointment of Mr Mark Steven Cooper as a director on 2018-07-05
dot icon20/07/2018
Appointment of Mr Terence Leslie Fellowes as a director on 2018-07-05
dot icon20/07/2018
Termination of appointment of Dennis Dewick as a director on 2018-07-05
dot icon20/07/2018
Termination of appointment of Patty Bailey as a director on 2018-07-05
dot icon30/04/2018
Registered office address changed from Brunel House George Street Gloucester GL1 1BZ to Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG on 2018-04-30
dot icon07/02/2018
Micro company accounts made up to 2017-09-24
dot icon09/01/2018
Confirmation statement made on 2017-12-27 with no updates
dot icon25/09/2017
Appointment of Mr Dennis Dewick as a director on 2017-09-20
dot icon17/05/2017
Appointment of Mr David Mannock as a secretary on 2017-05-03
dot icon08/05/2017
Director's details changed for Mrs Glenda Banks on 2017-05-08
dot icon03/05/2017
Termination of appointment of Helen Georgina Hackling as a director on 2017-05-02
dot icon03/05/2017
Termination of appointment of Roger Frank Hackling as a director on 2017-05-02
dot icon03/05/2017
Termination of appointment of Helen Georgina Hackling as a secretary on 2017-05-02
dot icon30/01/2017
Confirmation statement made on 2016-12-27 with updates
dot icon13/01/2017
Total exemption small company accounts made up to 2016-09-24
dot icon21/12/2016
Appointment of Mr Roger Frank Hackling as a director on 2016-12-15
dot icon16/12/2016
Termination of appointment of Malcolm Stanley Wiltshire as a director on 2016-12-15
dot icon26/10/2016
Appointment of Mrs Helen Georgina Hackling as a director on 2016-09-20
dot icon26/10/2016
Appointment of Mrs Helen Georgina Hackling as a secretary on 2016-09-20
dot icon26/10/2016
Termination of appointment of Christina Mary Crunden as a director on 2016-10-21
dot icon19/10/2016
Termination of appointment of Robert Warren as a director on 2016-09-20
dot icon19/10/2016
Termination of appointment of Robert Warren as a secretary on 2016-09-20
dot icon14/04/2016
Appointment of Mrs Glenda Banks as a director on 2016-02-23
dot icon11/04/2016
Appointment of Robert Warren as a director on 2016-02-23
dot icon02/03/2016
Total exemption full accounts made up to 2015-09-24
dot icon11/01/2016
Annual return made up to 2015-12-27 no member list
dot icon19/02/2015
Total exemption full accounts made up to 2014-09-24
dot icon16/02/2015
Annual return made up to 2014-12-27 no member list
dot icon29/01/2014
Total exemption full accounts made up to 2013-09-24
dot icon08/01/2014
Annual return made up to 2013-12-27 no member list
dot icon26/02/2013
Total exemption full accounts made up to 2012-09-24
dot icon14/01/2013
Annual return made up to 2012-12-27 no member list
dot icon13/03/2012
Termination of appointment of Paulette Wiltshire as a director
dot icon31/01/2012
Annual return made up to 2011-12-27 no member list
dot icon29/12/2011
Total exemption full accounts made up to 2011-09-24
dot icon19/01/2011
Total exemption full accounts made up to 2010-09-24
dot icon04/01/2011
Annual return made up to 2010-12-27 no member list
dot icon18/02/2010
Appointment of Robert Warren as a secretary
dot icon18/02/2010
Appointment of Marheme Price as a director
dot icon18/02/2010
Appointment of Malcolm Stanley Wiltshire as a director
dot icon18/02/2010
Appointment of Paulette Wiltshire as a director
dot icon18/02/2010
Termination of appointment of Winifred Fellowes as a secretary
dot icon18/02/2010
Termination of appointment of Nora King as a director
dot icon26/01/2010
Annual return made up to 2009-12-27 no member list
dot icon04/12/2009
Total exemption full accounts made up to 2009-09-24
dot icon19/01/2009
Total exemption full accounts made up to 2008-09-24
dot icon12/01/2009
Annual return made up to 27/12/08
dot icon22/01/2008
Total exemption full accounts made up to 2007-09-24
dot icon08/01/2008
Annual return made up to 27/12/07
dot icon13/12/2007
Director resigned
dot icon05/01/2007
Annual return made up to 27/12/06
dot icon14/12/2006
Total exemption full accounts made up to 2006-09-24
dot icon21/02/2006
Director resigned
dot icon21/02/2006
Director resigned
dot icon21/02/2006
New director appointed
dot icon07/02/2006
Annual return made up to 27/12/05
dot icon14/12/2005
Total exemption full accounts made up to 2005-09-24
dot icon07/01/2005
Annual return made up to 27/12/04
dot icon07/01/2005
New director appointed
dot icon04/01/2005
Total exemption full accounts made up to 2004-09-24
dot icon23/01/2004
Annual return made up to 27/12/03
dot icon23/01/2004
New director appointed
dot icon23/01/2004
New secretary appointed
dot icon23/01/2004
Secretary resigned;director resigned
dot icon23/01/2004
Director resigned
dot icon05/01/2004
Total exemption full accounts made up to 2003-09-24
dot icon24/01/2003
Director resigned
dot icon14/01/2003
New director appointed
dot icon14/01/2003
New director appointed
dot icon14/01/2003
Annual return made up to 27/12/02
dot icon14/01/2003
Secretary's particulars changed;director's particulars changed
dot icon14/01/2003
Director resigned
dot icon09/01/2003
Total exemption full accounts made up to 2002-09-24
dot icon03/01/2002
Annual return made up to 27/12/01
dot icon23/11/2001
Total exemption full accounts made up to 2001-09-24
dot icon19/01/2001
Annual return made up to 27/12/00
dot icon19/01/2001
New director appointed
dot icon19/01/2001
New director appointed
dot icon19/01/2001
Director resigned
dot icon11/01/2001
New director appointed
dot icon11/01/2001
New director appointed
dot icon11/01/2001
Director resigned
dot icon10/12/2000
Full accounts made up to 2000-09-24
dot icon23/01/2000
New director appointed
dot icon23/01/2000
New director appointed
dot icon23/01/2000
Director resigned
dot icon23/01/2000
Annual return made up to 27/12/99
dot icon09/12/1999
Full accounts made up to 1999-09-24
dot icon22/03/1999
Director resigned
dot icon22/03/1999
Secretary resigned;director resigned
dot icon22/03/1999
Director resigned
dot icon22/03/1999
New director appointed
dot icon22/03/1999
New secretary appointed
dot icon05/02/1999
Full accounts made up to 1998-09-24
dot icon31/01/1999
Secretary resigned
dot icon31/01/1999
Director resigned
dot icon15/01/1999
Annual return made up to 27/12/98
dot icon15/01/1999
New director appointed
dot icon15/01/1999
Director resigned
dot icon15/01/1999
Secretary resigned;director resigned
dot icon15/01/1999
New director appointed
dot icon15/01/1999
New secretary appointed
dot icon20/01/1998
New director appointed
dot icon20/01/1998
Director resigned
dot icon20/01/1998
Annual return made up to 27/12/97
dot icon07/01/1998
Full accounts made up to 1997-09-24
dot icon14/01/1997
Annual return made up to 27/12/96
dot icon14/01/1997
New director appointed
dot icon14/01/1997
New secretary appointed
dot icon14/01/1997
New director appointed
dot icon14/01/1997
New director appointed
dot icon17/12/1996
Full accounts made up to 1996-09-24
dot icon10/01/1996
Annual return made up to 27/12/95
dot icon10/01/1996
Full accounts made up to 1995-09-24
dot icon03/05/1995
New director appointed
dot icon25/04/1995
Annual return made up to 27/12/94
dot icon25/04/1995
New director appointed
dot icon25/04/1995
New director appointed
dot icon25/04/1995
New director appointed
dot icon22/02/1995
Registered office changed on 22/02/95 from: haven court 110 elmbridge road gloucester GL2 0PF
dot icon04/01/1995
Full accounts made up to 1994-09-25
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/01/1994
Director resigned;new director appointed
dot icon12/01/1994
Secretary resigned;new secretary appointed
dot icon12/01/1994
Annual return made up to 27/12/93
dot icon04/01/1994
Full accounts made up to 1993-09-25
dot icon03/02/1993
Full accounts made up to 1992-09-25
dot icon16/12/1992
Annual return made up to 27/12/92
dot icon07/05/1992
Full accounts made up to 1991-09-25
dot icon27/01/1992
Annual return made up to 27/12/91
dot icon27/01/1992
Director resigned;new director appointed
dot icon27/01/1992
New director appointed
dot icon27/01/1992
Secretary resigned;new secretary appointed
dot icon27/01/1992
Director resigned
dot icon04/02/1991
Annual return made up to 25/09/90
dot icon24/12/1990
Full accounts made up to 1990-09-25
dot icon21/02/1990
Annual return made up to 27/12/89
dot icon21/01/1990
Full accounts made up to 1989-09-25
dot icon26/01/1989
Annual return made up to 19/12/88
dot icon29/12/1988
Full accounts made up to 1988-09-25
dot icon16/03/1988
Annual return made up to 31/12/87
dot icon12/02/1988
Full accounts made up to 1987-09-25
dot icon07/01/1987
Full accounts made up to 1986-09-25
dot icon07/01/1987
Annual return made up to 29/12/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/07/1986
Full accounts made up to 1985-09-25
dot icon30/04/1986
Annual return made up to 24/12/85
dot icon25/08/1970
Miscellaneous
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/09/2024
dot iconNext confirmation date
27/12/2026
dot iconLast change occurred
24/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/09/2024
dot iconNext account date
24/09/2025
dot iconNext due on
24/06/2026
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
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

52
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CMG LEASEHOLD MANAGEMENT LIMITED
Corporate Secretary
01/07/2020 - Present
90
Cooper, Mark Steven
Director
22/11/2022 - Present
-
Cooper, Mark Steven
Director
05/07/2018 - 04/10/2020
-
King, Annette Elizabeth
Director
05/07/2018 - Present
1
King, Annette Elizabeth
Director
05/07/2018 - 05/07/2018
1

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+
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 COURT (GLOUCESTER) MAINTENANCE LIMITED

HAVEN COURT (GLOUCESTER) MAINTENANCE LIMITED is an(a) Active company incorporated on 25/08/1970 with the registered office located at 134 Cheltenham Road, Gloucester GL2 0LY. There are currently 3 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 HAVEN COURT (GLOUCESTER) MAINTENANCE LIMITED?

toggle

HAVEN COURT (GLOUCESTER) MAINTENANCE LIMITED is currently Active. It was registered on 25/08/1970 .

Where is HAVEN COURT (GLOUCESTER) MAINTENANCE LIMITED located?

toggle

HAVEN COURT (GLOUCESTER) MAINTENANCE LIMITED is registered at 134 Cheltenham Road, Gloucester GL2 0LY.

What does HAVEN COURT (GLOUCESTER) MAINTENANCE LIMITED do?

toggle

HAVEN COURT (GLOUCESTER) MAINTENANCE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for HAVEN COURT (GLOUCESTER) MAINTENANCE LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2025-12-27 with no updates.