This company is commonly known as Haven Mill Conservation Co. Limited. The company was founded 46 years ago and was given the registration number 01318348. The firm's registered office is in LOUTH. You can find them at 23 Cisterngate, , Louth, Lincolnshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | HAVEN MILL CONSERVATION CO. LIMITED |
---|---|---|
Company Number | : | 01318348 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 1977 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 23 Cisterngate, Louth, Lincolnshire, LN11 0ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pastures Cottage, Grit Lane, Malvern, England, WR14 1UR | Director | 08 June 2020 | Active |
89, Westfields Avenue, London, England, SW13 0AY | Director | 08 June 2020 | Active |
23, Cisterngate, Louth, LN11 0ER | Director | 15 August 2022 | Active |
23, Cisterngate, Louth, LN11 0ER | Secretary | - | Active |
16, Poplar Street, Keswick, CA12 5BW | Director | 12 October 2010 | Active |
Mickling Barton Street, Barnoldby Le Beck, Grimsby, DN37 0SG | Director | - | Active |
23, Cisterngate, Louth, LN11 0ER | Director | - | Active |
Mr Henry James Macdonald Pinchbeck | ||
Notified on | : | 15 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 89, Westfields Avenue, London, England, SW13 0AY |
Nature of control | : |
|
Mr Edward William Pinchbeck | ||
Notified on | : | 15 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pastures Cottage, Grit Lane, Malvern, England, WR14 1UR |
Nature of control | : |
|
Mrs Margaret Helen Pinchbeck | ||
Notified on | : | 15 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1947 |
Nationality | : | British |
Address | : | 23, Cisterngate, Louth, LN11 0ER |
Nature of control | : |
|
Mr Michael John Pinchbeck | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Address | : | 23, Cisterngate, Louth, LN11 0ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-30 | Officers | Appoint person director company with name date. | Download |
2022-07-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Officers | Change person director company with change date. | Download |
2022-02-04 | Officers | Change person director company with change date. | Download |
2021-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-10-12 | Officers | Termination secretary company with name termination date. | Download |
2020-06-08 | Officers | Appoint person director company with name date. | Download |
2020-06-08 | Officers | Appoint person director company with name date. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.