UKBizDB.co.uk

HAVEN VIEW APARTMENTS LTD

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

This company is commonly known as Haven View Apartments Ltd. The company was founded 25 years ago and was given the registration number 03673123. The firm's registered office is in SEATON. You can find them at Flat 3 The Haven, 15 Havenview Road, Seaton, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:HAVEN VIEW APARTMENTS LTD
Company Number:03673123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1998
End of financial year:24 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 3 The Haven, 15 Havenview Road, Seaton, England, EX12 2PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, The Haven, 15 Havenview Road, Seaton, United Kingdom, EX12 2PF

Director09 December 2021Active
Flat 1, The Haven, 15 Havenview Road, Seaton, England, EX12 2PF

Director28 February 2017Active
Flat 3, The Haven, 15 Havenview Road, Seaton, England, EX12 2PF

Director24 November 2016Active
Saxons, Cranmer Road, Sevenoaks, TN13 2AT

Secretary06 November 2001Active
Appletree Orchard, 6a Greenway, Seaton, England, EX12 2SE

Secretary29 September 2006Active
Cedar View House Netherby Park, Weybridge, KT13 0AG

Secretary24 November 1998Active
Flat 3, 15 Havenview Road, Seaton, EX12 2PF

Secretary22 August 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 November 1998Active
Saxons, Cranmer Road, Sevenoaks, TN13 2AT

Director10 February 1999Active
Appletree Orchard, 6a Greenway, Seaton, England, EX12 2SE

Director29 September 2006Active
5 Chapel Street, Sidbury, Sidmouth, EX10 0RF

Director24 November 1998Active
Cedar View House Netherby Park, Weybridge, KT13 0AG

Director24 November 1998Active
The Plough, Marston, Devizes, SN10 5SR

Director11 April 2002Active
Flat 3, 15 Havenview Road, Seaton, EX12 2PF

Director18 July 2002Active
The Chalet The Haven, Haven View Road, Seaton, EX12 2PF

Director24 November 1998Active

People with Significant Control

Elizabeth Nurse
Notified on:09 December 2021
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:United Kingdom
Address:Flat 2, The Haven, 15 Havenview Road, Seaton, United Kingdom, EX12 2PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sally-Ann Nurse
Notified on:08 December 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:Flat 1, The Haven, 15 Havenview Road, Seaton, England, EX12 2PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Werner Friedrich Savage
Notified on:24 November 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:England
Address:Flat 3, The Haven, 15 Havenview Road, Seaton, England, EX12 2PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Francis Arthur Stockwell
Notified on:06 April 2016
Status:Active
Date of birth:March 1932
Nationality:British
Country of residence:United Kingdom
Address:The Plough, Marston, Devizes, United Kingdom, SN10 5SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (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
2024-04-03Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Persons with significant control

Notification of a person with significant control.

Download
2022-12-08Persons with significant control

Cessation of a person with significant control.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-03-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-12Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Persons with significant control

Notification of a person with significant control.

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-11-24Persons with significant control

Change to a person with significant control without name date.

Download
2017-11-23Persons with significant control

Notification of a person with significant control.

Download
2017-11-23Persons with significant control

Notification of a person with significant control.

Download
2017-08-15Accounts

Accounts with accounts type total exemption small.

Download
2017-03-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.