This company is commonly known as Haven Hall (boston) Limited. The company was founded 26 years ago and was given the registration number 03481700. The firm's registered office is in BOSTON. You can find them at Morgan House Gilbert Drive, Wyberton Fen, Boston, Lincolnshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HAVEN HALL (BOSTON) LIMITED |
---|---|---|
Company Number | : | 03481700 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 1997 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Morgan House Gilbert Drive, Wyberton Fen, Boston, Lincolnshire, England, PE21 7TQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Morgan House, Gilbert Drive, Wyberton Fen, Boston, England, PE21 7TQ | Director | 03 December 2021 | Active |
Morgan House, Gilbert Drive, Wyberton Fen, Boston, England, PE21 7TQ | Director | 12 August 2022 | Active |
Swineshead Abbey, Swineshead, Boston, PE20 3EY | Secretary | 07 November 2001 | Active |
Caol Mhuile, 9 Breadalbane Street, Tobermory, Isleof Mull, PA75 6PE | Secretary | 31 December 1997 | Active |
14 Freshney Way, Boston, PE21 7PZ | Secretary | 09 November 2005 | Active |
16 Haven Hall, South Square, Boston, PE21 6HX | Secretary | 01 December 2003 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 16 December 1997 | Active |
8 Haven Hall, South Square, Boston, PE21 6HX | Director | 29 November 2002 | Active |
Morgan House, Gilbert Drive, Wyberton Fen, Boston, England, PE21 7TQ | Director | 02 September 2016 | Active |
Morgan House, Gilbert Drive, Wyberton Fen, Boston, England, PE21 7TQ | Director | 04 March 2020 | Active |
14 Haven Hall, South Square, Boston, PE21 6HX | Director | 29 November 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 16 December 1997 | Active |
14 Freshney Way, Boston, PE21 7PZ | Director | 11 November 2005 | Active |
The Lodge, 14 Freshney Way, Boston, PE21 7PZ | Director | 19 March 2004 | Active |
17 Haven Hall, South Square, Boston, PE21 6HX | Director | 31 December 1997 | Active |
Morgan House, Gilbert Drive, Wyberton Fen, Boston, England, PE21 7TQ | Director | 16 June 2016 | Active |
Morgan House, Gilbert Drive, Wyberton Fen, Boston, England, PE21 7TQ | Director | 02 September 2016 | Active |
Mrs Clare Louise Dawson | ||
Notified on | : | 07 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Morgan House, Gilbert Drive, Boston, England, PE21 7TQ |
Nature of control | : |
|
Mrs Elaine Walker | ||
Notified on | : | 16 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Morgan House, Gilbert Drive, Boston, England, PE21 7TQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-22 | Officers | Appoint person director company with name date. | Download |
2022-01-18 | Officers | Change person director company with change date. | Download |
2022-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-07 | Officers | Termination director company with name termination date. | Download |
2021-12-07 | Officers | Termination director company with name termination date. | Download |
2021-12-07 | Officers | Termination director company with name termination date. | Download |
2021-12-07 | Officers | Appoint person director company with name date. | Download |
2021-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-12 | Officers | Appoint person director company with name date. | Download |
2020-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-18 | Officers | Termination director company with name termination date. | Download |
2018-07-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.