UKBizDB.co.uk

HAVEN BANKS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Haven Banks Management Company Limited. The company was founded 34 years ago and was given the registration number 02442913. The firm's registered office is in DEVON. You can find them at 14 Cathedral Close, Exeter, Devon, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:HAVEN BANKS MANAGEMENT COMPANY LIMITED
Company Number:02442913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:14 Cathedral Close, Exeter, Devon, EX1 1HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Queen Street, Exeter, England, EX4 3SN

Corporate Secretary04 May 2021Active
20, Queen Street, Exeter, England, EX4 3SN

Director08 July 2015Active
20, Queen Street, Exeter, England, EX4 3SN

Director28 July 2016Active
20, Queen Street, Exeter, England, EX4 3SN

Director23 July 2014Active
20, Queen Street, Exeter, England, EX4 3SN

Director15 September 2022Active
20, Queen Street, Exeter, England, EX4 3SN

Director25 July 2013Active
3 Hillside Close, Frampton Cotterell, Bristol, BS17 2RG

Secretary-Active
25 Keyberry Road, Newton Abbot, TQ12 1BX

Secretary01 June 2000Active
5 Abbey Close, Wokingham, RG40 1WB

Secretary30 September 1996Active
Old Market House, Chagford, Newton Abbot, TQ13 8UB

Secretary04 March 2005Active
182 Exeter Road, Exmouth, EX8 3DZ

Secretary03 April 1997Active
1 Rill Cottages, Aylesbeare, EX5 2BR

Secretary10 January 2008Active
Flat 1 Warley 5 Foxholes Hill, Exmouth, EX8 2DF

Secretary12 March 2009Active
14 Cathedral Close, Cathedral Close, Exeter, England, EX1 1HA

Corporate Secretary26 July 2018Active
1 Waterside, Exeter, EX2 8GU

Director25 February 2003Active
64 Waterside, Haven Road, Exeter, EX2 8DP

Director03 April 1997Active
72 Waterside, Exeter, EX2 8GY

Director31 August 2000Active
37 Waterside, Exeter, EX2 8GX

Director03 April 1997Active
4 Loughborough Close, Grange Park, Swindon, SN5 6BW

Director-Active
14 Cathedral Close, Exeter, Devon, EX1 1HA

Director08 September 2016Active
20, Queen Street, Exeter, England, EX4 3SN

Director15 September 2022Active
8, Waterside, Haven Road, Exeter, EX2 8GU

Director24 January 2011Active
14 Cathedral Close, Exeter, Devon, EX1 1HA

Director25 July 2013Active
The Barn, Horton, Leighton Buzzard, United Kingdom, LU7 0QR

Director26 July 2011Active
The Weir House, Mill Drive Countess Weir, Exeter, EX2 6LX

Director25 February 2003Active
33 Edwin Road, Exeter, EX2 8JF

Director04 February 2002Active
97 Waterside, Haven Banks, Exeter, EX2 8GZ

Director18 May 2006Active
5 Abbey Close, Wokingham, RG40 1WB

Director02 April 1997Active
89, Waterside, Exeter, EX2 8GZ

Director28 June 2010Active
Old Strand House, 41 Strand, Topsham, Exeter, EX3 0AY

Director02 November 2004Active
33 Bishops Field, Aston Clinton, Aylesbury, HP22 5BB

Director30 September 1996Active
77 Waterside, Exeter, EX2 8GY

Director27 November 2001Active
77 Waterside, Exeter, EX2 8GY

Director17 June 1999Active
Bird In Hand Green End, Braughing, Ware, SG11 2PG

Director30 September 1996Active
1 Waterside, Exeter, EX2 8GH

Director11 June 1998Active

People with Significant Control

Miss Emily Jane Carey Lewis
Notified on:08 September 2016
Status:Active
Date of birth:July 1992
Nationality:British
Address:14 Cathedral Close, Devon, EX1 1HA
Nature of control:
  • Significant influence or control
Mr Nicholas William Francis Eversett
Notified on:28 July 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:20, Queen Street, Exeter, England, EX4 3SN
Nature of control:
  • Significant influence or control
Mr Richard James Jacobs
Notified on:06 April 2016
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:England
Address:20, Queen Street, Exeter, England, EX4 3SN
Nature of control:
  • Significant influence or control
Mrs Alexis Mary Blance Swain
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:England
Address:20, Queen Street, Exeter, England, EX4 3SN
Nature of control:
  • Significant influence or control
Mr Nigel Francis Hellier
Notified on:06 April 2016
Status:Active
Date of birth:September 1938
Nationality:British
Address:14 Cathedral Close, Devon, EX1 1HA
Nature of control:
  • Significant influence or control
Mr Malcolm Alexander Cleland
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Address:14 Cathedral Close, Devon, EX1 1HA
Nature of control:
  • Significant influence or control
Mrs Kathleen Janet Stother
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:England
Address:20, Queen Street, Exeter, England, EX4 3SN
Nature of control:
  • Significant influence or control
Miss Judith Flood
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:20, Queen Street, Exeter, England, EX4 3SN
Nature of control:
  • Significant influence or control
Captain Martin Thomas Corner
Notified on:06 April 2016
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:England
Address:20, Queen Street, Exeter, England, EX4 3SN
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Persons with significant control

Cessation of a person with significant control.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Persons with significant control

Cessation of a person with significant control.

Download
2023-03-10Officers

Change corporate secretary company with change date.

Download
2022-12-07Accounts

Accounts with accounts type micro entity.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-10-26Officers

Appoint person director company with name date.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2021-11-01Accounts

Accounts with accounts type micro entity.

Download
2021-05-07Officers

Termination secretary company with name termination date.

Download
2021-05-07Officers

Appoint corporate secretary company with name date.

Download
2021-05-07Address

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

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type micro entity.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-11-12Persons with significant control

Cessation of a person with significant control.

Download
2019-09-04Accounts

Accounts with accounts type micro entity.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.