UKBizDB.co.uk

HAVEN VILLAGE MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:2 Hills Road, Cambridge, Cambridgeshire, United Kingdom, CB2 1JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Hills Road, Cambridge, United Kingdom, CB2 1JP

Corporate Secretary03 January 2020Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director28 January 2020Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director03 January 2020Active
57 West End Lane, Pinner, HA5 1AH

Secretary19 July 2003Active
10 Collingwood Road, Witham, CM8 2EA

Secretary22 April 2005Active
20 Hill House Gardens, Stanwick, NN9 6QH

Director22 April 2005Active
20 St Paul Street, Islington, London, N1 7AB

Director19 July 2003Active
15 Osbourne Way, Market Deeping, PE6 8SU

Director22 April 2005Active
The Old Pump House 1a Oakway, Wellingborough, NN8 4SA

Director27 June 2006Active
Persimmon House, Commerce Road, Lynch Wood, Peterborough, England, PE2 6LR

Director02 March 2017Active
10 Robin Close, Oakham, LE15 6BT

Director20 April 2007Active
78 Harley House, Marylebone Road, London, NW1 5HN

Director19 July 2003Active
78 Harley House, Marylebone Road, London, NW1 5HN

Director19 July 2003Active
Persimmon House, Commerce Road, Lynch Wood, Peterborough, England, PE2 6LR

Director31 July 2018Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director01 January 2015Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director03 January 2020Active
19, Commerce Road, Lynch Wood, Peterborough, England, PE2 6LR

Director01 December 2015Active

People with Significant Control

Persimmon Homes Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Persimmon House, Fulford, England, YO19 4FE
Nature of control:
  • Right to appoint and remove directors

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
2024-03-05Accounts

Accounts with accounts type micro entity.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Accounts

Accounts with accounts type micro entity.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Accounts

Accounts with accounts type micro entity.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-21Accounts

Accounts with accounts type micro entity.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2020-01-03Officers

Termination secretary company with name termination date.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2020-01-03Persons with significant control

Notification of a person with significant control statement.

Download
2020-01-03Address

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

Download
2020-01-03Persons with significant control

Cessation of a person with significant control.

Download
2020-01-03Officers

Appoint corporate secretary company with name date.

Download
2020-01-03Officers

Appoint person director company with name date.

Download
2020-01-03Officers

Appoint person director company with name date.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Accounts

Accounts with accounts type micro entity.

Download
2018-08-08Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.