HAVEN SANDS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

HAVEN SANDS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02736844

Incorporation date

03/08/1992

Size

Micro Entity

Contacts

Registered address

Registered address

110 Samphire Close, North Cotes, Grimsby, South Humberside DN36 5XFCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1992)
dot icon30/03/2026
Appointment of Mr John Gerard Wilkinson as a director on 2026-03-30
dot icon30/03/2026
Appointment of Mrs Carol Mary Wilkinson as a director on 2026-03-30
dot icon29/09/2025
Termination of appointment of Frank Brearly as a director on 2025-09-29
dot icon18/08/2025
Micro company accounts made up to 2024-12-31
dot icon14/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon05/08/2025
Confirmation statement made on 2024-11-08 with updates
dot icon13/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon27/06/2024
Micro company accounts made up to 2023-12-31
dot icon13/11/2023
Appointment of Mr Adrian Walter Brooks as a director on 2023-11-12
dot icon12/09/2023
Micro company accounts made up to 2022-12-31
dot icon14/08/2023
Confirmation statement made on 2023-08-14 with updates
dot icon01/12/2022
Appointment of Mrs Kirsty Collier as a director on 2022-12-01
dot icon15/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon21/07/2022
Micro company accounts made up to 2021-12-31
dot icon17/02/2022
Confirmation statement made on 2022-02-17 with updates
dot icon09/02/2022
Confirmation statement made on 2022-02-09 with updates
dot icon03/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon25/08/2021
Micro company accounts made up to 2020-12-31
dot icon11/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon19/07/2021
Termination of appointment of David Alwyn Cowie as a director on 2021-07-19
dot icon04/09/2020
Micro company accounts made up to 2019-12-31
dot icon31/07/2020
Confirmation statement made on 2020-07-31 with updates
dot icon23/09/2019
Micro company accounts made up to 2018-12-31
dot icon02/08/2019
Confirmation statement made on 2019-08-02 with updates
dot icon11/07/2019
Confirmation statement made on 2019-07-08 with updates
dot icon19/06/2019
Appointment of Mrs Jill Elizabeth Daines as a director on 2019-06-12
dot icon01/09/2018
Micro company accounts made up to 2017-12-31
dot icon22/08/2018
Termination of appointment of Ingvard Pettersen as a director on 2018-08-21
dot icon13/07/2018
Confirmation statement made on 2018-07-08 with updates
dot icon21/06/2018
Termination of appointment of John Carl Davis as a director on 2018-06-15
dot icon24/08/2017
Micro company accounts made up to 2016-12-31
dot icon13/07/2017
Confirmation statement made on 2017-07-08 with updates
dot icon09/09/2016
Appointment of Mr David Alwyn Cowie as a director on 2016-09-08
dot icon01/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/07/2016
Termination of appointment of Sandra Holmes as a director on 2016-07-15
dot icon08/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon15/10/2015
Appointment of Mr Malcolm Gary Beach as a director on 2015-07-25
dot icon14/10/2015
Appointment of Mr Ingvard Pettersen as a director on 2015-07-25
dot icon14/10/2015
Appointment of Mrs Yvonne Estelle Ashworth as a secretary on 2015-07-25
dot icon14/10/2015
Appointment of Mrs Gillian Anne Mcgrath as a director on 2015-07-25
dot icon14/10/2015
Appointment of Miss Sandra Holmes as a director on 2015-07-25
dot icon07/09/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon07/09/2015
Termination of appointment of Gary David Setterfield as a director on 2015-08-08
dot icon18/08/2015
Appointment of Mr Frank Brearly as a director on 2015-07-25
dot icon13/08/2015
Registered office address changed from 36 High Street Cleethorpes North East Lincs DN35 8JN to 110 Samphire Close North Cotes Grimsby South Humberside DN36 5XF on 2015-08-13
dot icon13/08/2015
Termination of appointment of Gary David Setterfield as a director on 2015-08-08
dot icon13/08/2015
Termination of appointment of Colin Newton as a director on 2015-07-18
dot icon13/08/2015
Termination of appointment of Janet Hudson as a secretary on 2015-07-18
dot icon24/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/06/2015
Appointment of Mr Donald Ashworth as a director on 2015-06-17
dot icon17/06/2015
Appointment of Mrs Yvonne Estelle Ashworth as a director on 2015-06-17
dot icon17/06/2015
Appointment of Mr John Carl Davis as a director on 2015-06-17
dot icon21/10/2014
Termination of appointment of Vera Dwane as a director on 2014-10-10
dot icon23/09/2014
Appointment of Mr Colin Newton as a director on 2014-09-08
dot icon28/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/09/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon03/09/2013
Registered office address changed from 95 Samphire Close North Cotes Grimsby Lincolnshire DN36 5XF on 2013-09-03
dot icon29/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/11/2012
Appointment of Vera Dwane as a director
dot icon10/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/07/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon11/07/2012
Termination of appointment of Teresa Austin as a director
dot icon13/09/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon06/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/09/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon11/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/07/2010
Appointment of Janet Hudson as a secretary
dot icon29/06/2010
Registered office address changed from 27 Croxby Avenue Scarthd Grimsby N E Lincolnshire DN33 2NN on 2010-06-29
dot icon29/06/2010
Termination of appointment of Willian Maclean as a secretary
dot icon03/06/2010
Termination of appointment of William Maclean as a director
dot icon21/04/2010
Appointment of Teresa Ann Austin as a director
dot icon24/03/2010
Appointment of Gary David Setterfield as a director
dot icon21/08/2009
Return made up to 25/07/09; full list of members
dot icon31/07/2009
Appointment terminated director dennis boneham
dot icon18/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/08/2008
Return made up to 03/08/08; full list of members
dot icon08/08/2008
Registered office changed on 08/08/2008 from 385 seawall lane north cotes grimsby south humberside DN36 5XE
dot icon08/08/2008
Appointment terminated secretary fiona glover
dot icon08/08/2008
Secretary appointed willian maclean
dot icon05/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/08/2007
Return made up to 03/08/07; change of members
dot icon23/10/2006
Return made up to 03/08/06; full list of members
dot icon18/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/01/2006
Registered office changed on 06/01/06 from: 113 samphire close north cotes grimsby DN36 5XE
dot icon26/08/2005
Return made up to 03/08/05; change of members
dot icon22/08/2005
New secretary appointed
dot icon01/07/2005
Secretary resigned
dot icon21/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon02/09/2004
Return made up to 03/08/04; change of members
dot icon06/01/2004
New director appointed
dot icon28/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon15/09/2003
Return made up to 03/08/03; full list of members
dot icon24/06/2003
Director resigned
dot icon25/03/2003
Director resigned
dot icon29/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon21/08/2002
Return made up to 03/08/02; change of members
dot icon23/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon06/09/2001
Return made up to 03/08/01; full list of members
dot icon14/08/2001
Director resigned
dot icon25/07/2001
Director resigned
dot icon09/03/2001
Director resigned
dot icon26/02/2001
New director appointed
dot icon26/02/2001
New director appointed
dot icon29/12/2000
Director resigned
dot icon22/11/2000
New director appointed
dot icon17/11/2000
Accounts for a small company made up to 1999-12-31
dot icon13/11/2000
New director appointed
dot icon09/10/2000
Return made up to 03/08/00; change of members
dot icon11/07/2000
Secretary resigned
dot icon11/07/2000
New secretary appointed
dot icon11/07/2000
Registered office changed on 11/07/00 from: midland bank chambers horncastle lincolnshire LN9 5HP
dot icon20/01/2000
Director resigned
dot icon27/08/1999
Return made up to 03/08/99; change of members
dot icon22/06/1999
Accounts for a small company made up to 1998-12-31
dot icon26/02/1999
Return made up to 03/08/98; full list of members
dot icon26/11/1998
Director resigned
dot icon26/11/1998
New director appointed
dot icon26/11/1998
New director appointed
dot icon08/09/1998
New director appointed
dot icon18/06/1998
Accounts for a small company made up to 1997-12-31
dot icon11/06/1998
Director resigned
dot icon29/01/1998
Accounts for a small company made up to 1996-12-31
dot icon12/12/1997
Director resigned
dot icon26/08/1997
Return made up to 03/08/97; full list of members
dot icon09/01/1997
New director appointed
dot icon09/01/1997
Director resigned
dot icon09/01/1997
New director appointed
dot icon17/12/1996
Accounts for a small company made up to 1995-12-31
dot icon12/09/1996
Return made up to 03/08/96; full list of members
dot icon30/05/1996
Return made up to 03/08/95; no change of members
dot icon09/08/1995
Accounts for a small company made up to 1994-12-31
dot icon30/03/1995
Accounts for a small company made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/08/1994
Return made up to 03/08/94; change of members
dot icon29/11/1993
Return made up to 03/08/93; full list of members
dot icon22/03/1993
Accounting reference date notified as 31/12
dot icon22/09/1992
Registered office changed on 22/09/92 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon22/09/1992
Secretary resigned;director resigned;new director appointed
dot icon22/09/1992
New director appointed
dot icon22/09/1992
New secretary appointed
dot icon03/08/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/08/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
25.96K
-
0.00
-
-
2022
7
30.54K
-
0.00
-
-
2022
7
30.54K
-
0.00
-
-

Employees

2022

Employees

7 Ascended- *

Net Assets(GBP)

30.54K £Ascended17.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
02/08/1992 - 02/08/1992
16011
London Law Services Limited
Nominee Director
02/08/1992 - 02/08/1992
15403
Griffith, Nicholas John Clwyd
Director
02/08/1992 - 11/12/1996
47
Mrs Yvonne Estelle Ashworth
Director
17/06/2015 - Present
-
Collier, Kirsty
Director
01/12/2022 - 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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About HAVEN SANDS MANAGEMENT COMPANY LIMITED

HAVEN SANDS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/08/1992 with the registered office located at 110 Samphire Close, North Cotes, Grimsby, South Humberside DN36 5XF. There are currently 10 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

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

toggle

HAVEN SANDS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/08/1992 .

Where is HAVEN SANDS MANAGEMENT COMPANY LIMITED located?

toggle

HAVEN SANDS MANAGEMENT COMPANY LIMITED is registered at 110 Samphire Close, North Cotes, Grimsby, South Humberside DN36 5XF.

What does HAVEN SANDS MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does HAVEN SANDS MANAGEMENT COMPANY LIMITED have?

toggle

HAVEN SANDS MANAGEMENT COMPANY LIMITED had 7 employees in 2022.

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

toggle

The latest filing was on 30/03/2026: Appointment of Mr John Gerard Wilkinson as a director on 2026-03-30.