UKBizDB.co.uk

HAVEN HEALTH PROPERTIES LTD

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

This company is commonly known as Haven Health Properties Ltd. The company was founded 23 years ago and was given the registration number 04133102. The firm's registered office is in MANCHESTER. You can find them at The Copper Room Deva City Office Park, Trinity Way, Manchester, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HAVEN HEALTH PROPERTIES LTD
Company Number:04133102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2000
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:The Copper Room Deva City Office Park, Trinity Way, Manchester, England, M3 7BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Copper Room, Deva City Office Park, Trinity Way, Manchester, England, M3 7BG

Director06 March 2001Active
The Copper Room, Deva City Office Park, Trinity Way, Manchester, England, M3 7BG

Director14 February 2001Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary29 December 2000Active
20 St Paul Street, Islington, London, N1 7AB

Secretary01 May 2002Active
20 St Paul Street, Islington, London, N1 7AB

Secretary08 October 2001Active
Globe Farmhouse, Farnham Road Farnham, Bishops Stortford, CM23 1HR

Secretary07 February 2002Active
Globe Farmhouse, Farnham Road Farnham, Bishops Stortford, CM23 1HR

Secretary14 February 2001Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director29 December 2000Active
2, Middle Field, Hagley, Uk, DY9 0PX

Director20 May 2004Active
191 London Road, Boston, PE21 7HG

Director06 March 2001Active
Globe Farmhouse, Farnham Road Farnham, Bishops Stortford, CM23 1HR

Director14 February 2001Active

People with Significant Control

Mr Michael James Luckley
Notified on:01 July 2016
Status:Active
Date of birth:June 1965
Nationality:British
Address:4, Imperial Place, Borehamwood, WD6 1JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Yvonne Landau
Notified on:01 July 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:The Copper Room, Deva City Office Park, Manchester, England, M3 7BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2024-03-04Persons with significant control

Change to a person with significant control.

Download
2023-08-02Persons with significant control

Change to a person with significant control.

Download
2023-08-02Officers

Change person director company with change date.

Download
2023-08-02Officers

Change person director company with change date.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Officers

Change person director company with change date.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Officers

Change person director company with change date.

Download
2020-07-15Address

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

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-02-20Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-03-22Accounts

Accounts with accounts type small.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2017-02-09Officers

Termination director company with name termination date.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.