HAVEN VILLAGE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

HAVEN VILLAGE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04838452

Incorporation date

19/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

2 Hills Road, Cambridge, Cambridgeshire CB2 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2003)
dot icon17/12/2025
Micro company accounts made up to 2025-06-30
dot icon16/09/2025
Appointment of Mr Stephen Andrew Twell as a director on 2025-09-15
dot icon19/07/2025
Confirmation statement made on 2025-07-19 with updates
dot icon11/12/2024
Micro company accounts made up to 2024-06-30
dot icon10/10/2024
Termination of appointment of Ken Bloomfield as a director on 2024-09-27
dot icon06/08/2024
Appointment of Mr Jeffrey Dennis Baker as a director on 2024-07-31
dot icon21/07/2024
Confirmation statement made on 2024-07-19 with updates
dot icon05/03/2024
Micro company accounts made up to 2023-06-30
dot icon31/07/2023
Confirmation statement made on 2023-07-19 with updates
dot icon31/01/2023
Micro company accounts made up to 2022-06-30
dot icon04/11/2022
Termination of appointment of Sue Morrison as a director on 2022-10-24
dot icon01/08/2022
Confirmation statement made on 2022-07-19 with updates
dot icon25/01/2022
Micro company accounts made up to 2021-06-30
dot icon06/08/2021
Confirmation statement made on 2021-07-19 with updates
dot icon15/06/2021
Micro company accounts made up to 2020-06-30
dot icon04/08/2020
Confirmation statement made on 2020-07-19 with updates
dot icon21/02/2020
Micro company accounts made up to 2019-06-30
dot icon07/02/2020
Appointment of Mr Ken Bloomfield as a director on 2020-01-28
dot icon03/01/2020
Termination of appointment of Phillip Andrew Marshall as a director on 2020-01-03
dot icon03/01/2020
Termination of appointment of Angela Jayne Dempster as a secretary on 2020-01-03
dot icon03/01/2020
Termination of appointment of Simon Patrick Mcdonald as a director on 2020-01-03
dot icon03/01/2020
Termination of appointment of Nicholas Roy Phillips as a director on 2020-01-03
dot icon03/01/2020
Notification of a person with significant control statement
dot icon03/01/2020
Registered office address changed from Persimmon House Fulford York YO19 4FE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 2020-01-03
dot icon03/01/2020
Cessation of Persimmon Homes Limited as a person with significant control on 2020-01-03
dot icon03/01/2020
Appointment of Epmg Legal Limited as a secretary on 2020-01-03
dot icon03/01/2020
Appointment of Mr Nigel Kevin Brocklehurst as a director on 2020-01-03
dot icon03/01/2020
Appointment of Mrs Sue Morrison as a director on 2020-01-03
dot icon08/08/2019
Confirmation statement made on 2019-07-19 with updates
dot icon08/03/2019
Micro company accounts made up to 2018-06-30
dot icon08/08/2018
Confirmation statement made on 2018-07-19 with updates
dot icon31/07/2018
Appointment of Mr Phillip Andrew Marshall as a director on 2018-07-31
dot icon31/07/2018
Termination of appointment of Alexander James Kenny as a director on 2018-07-31
dot icon13/03/2018
Micro company accounts made up to 2017-06-30
dot icon29/08/2017
Confirmation statement made on 2017-07-19 with updates
dot icon10/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon15/03/2017
Appointment of Mr Alexander James Kenny as a director on 2017-03-02
dot icon08/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon18/02/2016
Total exemption full accounts made up to 2015-06-30
dot icon16/12/2015
Appointment of Mr Nicholas Roy Phillips as a director on 2015-12-01
dot icon16/12/2015
Termination of appointment of Daryl Kirkland as a director on 2015-11-30
dot icon15/09/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon18/05/2015
Total exemption full accounts made up to 2014-06-30
dot icon26/01/2015
Appointment of Mr Simon Mcdonald as a director on 2015-01-01
dot icon26/01/2015
Termination of appointment of Adrian Lloyd Evans as a director on 2014-12-31
dot icon10/09/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon28/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon02/08/2013
Annual return made up to 2013-07-19
dot icon13/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon30/01/2013
Compulsory strike-off action has been discontinued
dot icon29/01/2013
Annual return made up to 2012-07-19 with full list of shareholders
dot icon29/01/2013
Register inspection address has been changed from 10 Collingwood Road Witham Essex CM8 2EA
dot icon22/12/2012
Compulsory strike-off action has been suspended
dot icon13/11/2012
First Gazette notice for compulsory strike-off
dot icon06/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon30/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon28/09/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon23/07/2010
Total exemption small company accounts made up to 2010-06-30
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon23/11/2009
Director's details changed for Daryl Kirkland on 2009-07-19
dot icon09/11/2009
Annual return made up to 2009-07-19 with full list of shareholders
dot icon20/10/2009
Register inspection address has been changed
dot icon07/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon09/09/2008
Return made up to 19/07/08; change of members
dot icon23/01/2008
Accounts for a dormant company made up to 2007-06-30
dot icon18/08/2007
Return made up to 19/07/07; change of members
dot icon17/05/2007
New director appointed
dot icon17/05/2007
Director resigned
dot icon19/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon01/02/2007
Ad 21/12/06--------- £ si 2@1=2 £ ic 32/34
dot icon19/10/2006
Total exemption full accounts made up to 2005-06-30
dot icon14/09/2006
Return made up to 19/07/06; full list of members
dot icon22/06/2006
New director appointed
dot icon22/06/2006
Director resigned
dot icon29/07/2005
Return made up to 19/07/05; change of members
dot icon16/06/2005
Secretary resigned
dot icon16/06/2005
Director resigned
dot icon16/06/2005
Director resigned
dot icon16/06/2005
Director resigned
dot icon16/06/2005
New director appointed
dot icon16/06/2005
New director appointed
dot icon05/05/2005
Registered office changed on 05/05/05 from: 44 grosvenor hill london W1A 4NR
dot icon05/05/2005
New secretary appointed
dot icon21/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon14/10/2004
Ad 01/10/04--------- £ si 1@1=1 £ ic 30/31
dot icon14/10/2004
Ad 30/07/04-31/08/04 £ si 5@1=5 £ ic 25/30
dot icon14/10/2004
Ad 18/06/04--------- £ si 1@1
dot icon17/08/2004
Return made up to 19/07/04; full list of members
dot icon03/08/2004
Ad 08/04/04-29/04/04 £ si 5@1=5 £ ic 20/25
dot icon03/08/2004
Ad 11/06/04-06/07/04 £ si 6@1=6 £ ic 14/20
dot icon03/08/2004
Ad 21/05/04--------- £ si 1@1=1 £ ic 13/14
dot icon14/05/2004
Ad 03/03/04-17/03/04 £ si 4@1=4 £ ic 9/13
dot icon14/05/2004
Ad 28/01/04-23/02/04 £ si 4@1=4 £ ic 5/9
dot icon14/05/2004
Ad 01/11/03-03/11/03 £ si 3@1=3 £ ic 2/5
dot icon05/10/2003
Accounting reference date shortened from 31/07/04 to 30/06/04
dot icon19/07/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

19
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 VILLAGE MANAGEMENT LIMITED

HAVEN VILLAGE MANAGEMENT LIMITED is an(a) Active company incorporated on 19/07/2003 with the registered office located at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP. 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 HAVEN VILLAGE MANAGEMENT LIMITED?

toggle

HAVEN VILLAGE MANAGEMENT LIMITED is currently Active. It was registered on 19/07/2003 .

Where is HAVEN VILLAGE MANAGEMENT LIMITED located?

toggle

HAVEN VILLAGE MANAGEMENT LIMITED is registered at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP.

What does HAVEN VILLAGE MANAGEMENT LIMITED do?

toggle

HAVEN VILLAGE MANAGEMENT LIMITED 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 VILLAGE MANAGEMENT LIMITED?

toggle

The latest filing was on 17/12/2025: Micro company accounts made up to 2025-06-30.