HAVEN ROAD MANAGEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

HAVEN ROAD MANAGEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06836053

Incorporation date

04/03/2009

Size

Micro Entity

Contacts

Registered address

Registered address

1 Trinity 161 Old Christchurch Road, Bournemouth BH1 1JUCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2009)
dot icon16/04/2026
Termination of appointment of John Francis Daniel Greening as a director on 2026-04-15
dot icon16/04/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon21/08/2025
Micro company accounts made up to 2024-12-31
dot icon06/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/03/2023
Appointment of Nmc Property Management Limited as a secretary on 2023-02-01
dot icon09/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon01/03/2023
Termination of appointment of Initiative Property Management Ltd as a secretary on 2023-01-31
dot icon01/03/2023
Registered office address changed from Office Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom to 1 Trinity 161 Old Christchurch Road Bournemouth BH1 1JU on 2023-03-01
dot icon28/10/2022
Termination of appointment of Christopher James Rowe as a director on 2022-10-28
dot icon12/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/05/2022
Appointment of Mr David John Selwood as a director on 2022-05-13
dot icon10/03/2022
Confirmation statement made on 2022-03-04 with updates
dot icon26/10/2021
Secretary's details changed for Initiative Property Management Ltd on 2021-06-07
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/05/2021
Registered office address changed from First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England to Office Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED on 2021-05-14
dot icon12/03/2021
Confirmation statement made on 2021-03-04 with updates
dot icon28/01/2021
Termination of appointment of Christine Brenda Bungay as a director on 2021-01-26
dot icon05/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon04/03/2020
Confirmation statement made on 2020-03-04 with updates
dot icon06/12/2019
Appointment of Mr Robert William Fisher as a director on 2019-08-14
dot icon30/07/2019
Director's details changed for Mrs Christine Brenda Bungay on 2019-07-30
dot icon18/07/2019
Appointment of Mrs Christine Brenda Bungay as a director on 2019-07-16
dot icon08/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/03/2018
Confirmation statement made on 2018-03-04 with updates
dot icon09/02/2018
Secretary's details changed for Initiative Property Management Ltd on 2018-02-09
dot icon09/02/2018
Registered office address changed from Suite 4 Lansdowne Place 17 Holdenhurst Road Bournemouth BH8 8EW England to First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE on 2018-02-09
dot icon11/10/2017
Termination of appointment of Gary Spencer Youngs as a director on 2017-09-30
dot icon11/10/2017
Termination of appointment of Michael George Turner as a director on 2017-09-30
dot icon11/10/2017
Termination of appointment of Kathy Patricia Webber as a director on 2017-09-30
dot icon05/10/2017
Appointment of Mr John Francis Daniel Greening as a director on 2017-09-30
dot icon28/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon05/01/2017
Appointment of Mrs Kathy Patricia Webber as a director on 2017-01-01
dot icon05/01/2017
Termination of appointment of David John Webber as a director on 2017-01-01
dot icon07/10/2016
Termination of appointment of Michael George Turner as a secretary on 2016-10-07
dot icon17/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon17/03/2016
Secretary's details changed for Initiative Property Management Ltd on 2016-03-16
dot icon02/03/2016
Registered office address changed from Flat 12 Cappella 57 Haven Road Canford Cliffs Poole Dorset BH13 7LH England to Suite 4 Lansdowne Place 17 Holdenhurst Road Bournemouth BH8 8EW on 2016-03-02
dot icon01/03/2016
Appointment of Initiative Property Management Ltd as a secretary on 2016-03-01
dot icon22/01/2016
Micro company accounts made up to 2015-12-31
dot icon25/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/05/2015
Appointment of Christopher James Rowe as a director on 2015-04-21
dot icon29/04/2015
Appointment of David John Webber as a director on 2015-04-21
dot icon29/04/2015
Appointment of Mr Gary Spencer Youngs as a director on 2015-04-21
dot icon29/04/2015
Appointment of Michael George Turner as a director on 2015-04-21
dot icon29/04/2015
Appointment of Michael George Turner as a secretary on 2015-04-21
dot icon23/04/2015
Registered office address changed from 88 Wood Street London EC2V 7QQ to Flat 12 Cappella 57 Haven Road Canford Cliffs Poole Dorset BH13 7LH on 2015-04-23
dot icon22/04/2015
Termination of appointment of Karen Jean Nicholls as a director on 2015-04-21
dot icon22/04/2015
Termination of appointment of Duncan Kingsley Clark as a director on 2015-04-21
dot icon22/04/2015
Termination of appointment of Daniel Moore as a director on 2015-04-21
dot icon22/04/2015
Termination of appointment of Graeme Duncan as a secretary on 2015-04-21
dot icon04/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon21/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/07/2014
Director's details changed for Mr Duncan Kingsley Clark on 2014-07-23
dot icon23/07/2014
Director's details changed for Mrs Karen Jean Nicholls on 2014-07-23
dot icon04/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon24/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/08/2013
Termination of appointment of Lorna Mcmillan as a secretary
dot icon08/08/2013
Appointment of Mr Daniel Moore as a director
dot icon08/08/2013
Appointment of Mr Graeme Duncan as a secretary
dot icon30/07/2013
Memorandum and Articles of Association
dot icon30/07/2013
Resolutions
dot icon04/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon04/03/2013
Register(s) moved to registered office address
dot icon10/08/2012
Termination of appointment of Simon Gaunt as a director
dot icon31/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/07/2012
Appointment of Mrs Karen Jean Nicholls as a director
dot icon24/07/2012
Appointment of Mr Duncan Kingsley Clark as a director
dot icon05/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon30/11/2011
Register inspection address has been changed from 33 Gracechurch Street London EC3V 0BT
dot icon24/11/2011
Director's details changed for Mr Simon James Gaunt on 2011-11-21
dot icon24/11/2011
Secretary's details changed for Lorna Forsyth Mcmillan on 2011-11-21
dot icon12/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon07/03/2011
Director's details changed for Mr Simon Gaunt on 2011-03-03
dot icon21/12/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon22/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon02/09/2010
Register inspection address has been changed from Dundas & Wilson Llp Northwest Wing, Bush House Aldwych London WC2B 4EZ United Kingdom
dot icon19/08/2010
Appointment of Lorna Forsyth Mcmillan as a secretary
dot icon06/08/2010
Termination of appointment of D.W. Company Services Limited as a secretary
dot icon25/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon25/03/2010
Register(s) moved to registered inspection location
dot icon25/03/2010
Register(s) moved to registered inspection location
dot icon25/03/2010
Register(s) moved to registered inspection location
dot icon25/03/2010
Register(s) moved to registered inspection location
dot icon25/03/2010
Register inspection address has been changed
dot icon14/12/2009
Memorandum and Articles of Association
dot icon13/07/2009
Nc dec already adjusted 26/06/09
dot icon13/07/2009
Resolutions
dot icon02/07/2009
Director appointed simon gaunt
dot icon29/06/2009
Appointment terminated director D.W. company services LIMITED
dot icon29/06/2009
Appointment terminated director colin thomas lawrie
dot icon29/06/2009
Appointment terminated director D.W. director 1 LIMITED
dot icon26/06/2009
Certificate of change of name
dot icon25/06/2009
Registered office changed on 25/06/2009 from 5TH floor northwest wing bush house aldwych london WC2B 4EZ
dot icon04/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 HAVEN ROAD MANAGEMENT COMPANY LTD

HAVEN ROAD MANAGEMENT COMPANY LTD is an(a) Active company incorporated on 04/03/2009 with the registered office located at 1 Trinity 161 Old Christchurch Road, Bournemouth BH1 1JU. 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 ROAD MANAGEMENT COMPANY LTD?

toggle

HAVEN ROAD MANAGEMENT COMPANY LTD is currently Active. It was registered on 04/03/2009 .

Where is HAVEN ROAD MANAGEMENT COMPANY LTD located?

toggle

HAVEN ROAD MANAGEMENT COMPANY LTD is registered at 1 Trinity 161 Old Christchurch Road, Bournemouth BH1 1JU.

What does HAVEN ROAD MANAGEMENT COMPANY LTD do?

toggle

HAVEN ROAD MANAGEMENT COMPANY LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for HAVEN ROAD MANAGEMENT COMPANY LTD?

toggle

The latest filing was on 16/04/2026: Termination of appointment of John Francis Daniel Greening as a director on 2026-04-15.