This company is commonly known as Haven Village Management Limited. The company was founded 20 years ago and was given the registration number 04838452. The firm's registered office is in CAMBRIDGE. You can find them at 2 Hills Road, , Cambridge, Cambridgeshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | HAVEN VILLAGE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04838452 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 July 2003 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom, CB2 1JP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Hills Road, Cambridge, United Kingdom, CB2 1JP | Corporate Secretary | 03 January 2020 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 28 January 2020 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 03 January 2020 | Active |
57 West End Lane, Pinner, HA5 1AH | Secretary | 19 July 2003 | Active |
10 Collingwood Road, Witham, CM8 2EA | Secretary | 22 April 2005 | Active |
20 Hill House Gardens, Stanwick, NN9 6QH | Director | 22 April 2005 | Active |
20 St Paul Street, Islington, London, N1 7AB | Director | 19 July 2003 | Active |
15 Osbourne Way, Market Deeping, PE6 8SU | Director | 22 April 2005 | Active |
The Old Pump House 1a Oakway, Wellingborough, NN8 4SA | Director | 27 June 2006 | Active |
Persimmon House, Commerce Road, Lynch Wood, Peterborough, England, PE2 6LR | Director | 02 March 2017 | Active |
10 Robin Close, Oakham, LE15 6BT | Director | 20 April 2007 | Active |
78 Harley House, Marylebone Road, London, NW1 5HN | Director | 19 July 2003 | Active |
78 Harley House, Marylebone Road, London, NW1 5HN | Director | 19 July 2003 | Active |
Persimmon House, Commerce Road, Lynch Wood, Peterborough, England, PE2 6LR | Director | 31 July 2018 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 01 January 2015 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 03 January 2020 | Active |
19, Commerce Road, Lynch Wood, Peterborough, England, PE2 6LR | Director | 01 December 2015 | Active |
Persimmon Homes Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Persimmon House, Fulford, England, YO19 4FE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-04 | Officers | Termination director company with name termination date. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-07 | Officers | Appoint person director company with name date. | Download |
2020-01-03 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Officers | Termination secretary company with name termination date. | Download |
2020-01-03 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-01-03 | Address | Change registered office address company with date old address new address. | Download |
2020-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-03 | Officers | Appoint corporate secretary company with name date. | Download |
2020-01-03 | Officers | Appoint person director company with name date. | Download |
2020-01-03 | Officers | Appoint person director company with name date. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.