Warning: file_put_contents(c/bd434742d85b1dc34fbd26a3e7522ccf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
81 Haven Road Limited, KT10 9PR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

81 HAVEN ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 81 Haven Road Limited. The company was founded 16 years ago and was given the registration number 06433556. The firm's registered office is in ESHER. You can find them at 2 Littleworth Place, , Esher, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:81 HAVEN ROAD LIMITED
Company Number:06433556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Littleworth Place, Esher, Surrey, KT10 9PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1a, Nuffield Road, Nuffield Industrial Estate, Poole, England, BH17 0SS

Director20 March 2022Active
New House, Great Tey Road, Little Tey, Colchester, England, CO6 1HZ

Director31 January 2022Active
New House, Great Tey Road, Little Tey, Colchester, England, CO6 1HZ

Director30 September 2021Active
New House, Great Tey Road, Little Tey, Colchester, England, CO6 1HZ

Director30 September 2021Active
2, Littleworth Place, Esher, United Kingdom, KT10 9PR

Secretary30 November 2008Active
3 Pine Way Close, East Grinstead, RH19 4JR

Secretary21 November 2007Active
Suite 7 Branksome Park House, Bourne Valley Road, Poole, England, BH12 1ED

Corporate Secretary01 January 2023Active
81, Haven Road, Poole, England, BH13 7LW

Director18 April 2019Active
2, Littleworth Place, Esher, United Kingdom, KT10 9PR

Director30 November 2008Active
2 Littleworth Place, Esher, KT10 9PR

Director21 November 2007Active
16, Coombe Hall Park, Coombe Hill Road, East Grinstead, RH19 4JJ

Director16 December 2008Active
3 Pine Way Close, East Grinstead, RH19 4JR

Director21 November 2007Active
The Walled Manor, St. Marys Lane, Hertingfordbury, Hertford, England, SG14 2LX

Director18 April 2019Active

People with Significant Control

Mr Mark Andrew Gheerbrant
Notified on:21 November 2016
Status:Active
Date of birth:January 1960
Nationality:United Kingdom
Country of residence:England
Address:81, Haven Road, Poole, England, BH13 7LW
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Katharine Joy Gheerbrant
Notified on:21 November 2016
Status:Active
Date of birth:December 1960
Nationality:United Kingdom
Country of residence:England
Address:2, Littleworth Place, Esher, England, KT10 9PR
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Officers

Termination secretary company with name termination date.

Download
2023-10-27Address

Change registered office address company with date old address new address.

Download
2023-09-20Accounts

Accounts with accounts type dormant.

Download
2023-01-27Accounts

Accounts with accounts type dormant.

Download
2023-01-19Officers

Appoint corporate secretary company with name date.

Download
2023-01-19Address

Change registered office address company with date old address new address.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-03-20Officers

Appoint person director company with name date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Persons with significant control

Notification of a person with significant control statement.

Download
2022-02-08Address

Change registered office address company with date old address new address.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-09-30Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-30Officers

Termination secretary company with name termination date.

Download
2021-09-27Address

Change registered office address company with date old address new address.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2021-02-28Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.