UKBizDB.co.uk

HAVENLODGE LIMITED

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

This company is commonly known as Havenlodge Limited. The company was founded 22 years ago and was given the registration number 04257043. The firm's registered office is in CANNOCK. You can find them at 18 Conduit Road, Norton Canes, Cannock, Staffordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HAVENLODGE LIMITED
Company Number:04257043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:18 Conduit Road, Norton Canes, Cannock, Staffordshire, United Kingdom, WS11 9TJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Kings Road, Calf Heath, Wolverhampton, WV10 7DU

Secretary23 July 2001Active
30 Kings Road, Calf Heath, Wolverhampton, WV10 7DU

Director23 July 2001Active
30 Kings Road, Calf Heath, Wolverhampton, WV10 7DU

Director23 July 2001Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary23 July 2001Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director23 July 2001Active

People with Significant Control

Mr Stephen Mark Smith
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:30, Kings Road, Wolverhampton, England, WV10 7DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Caroline Mary Smith
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:30, Kings Road, Wolverhampton, England, WV10 7DU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
Mrs Caroline Mary Smith
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:30 Kings Road, Calf Heath, Wolverhampton, United Kingdom, WV10 7DU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
Mr Stephen Mark Smith
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:30 Kings Road, Calf Heath, Wolverhampton, United Kingdom, WV10 7DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • 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
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Address

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

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Persons with significant control

Cessation of a person with significant control.

Download
2019-07-19Persons with significant control

Change to a person with significant control.

Download
2019-07-19Persons with significant control

Change to a person with significant control.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Address

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

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Persons with significant control

Cessation of a person with significant control.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Accounts

Accounts with accounts type total exemption small.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download
2016-04-25Accounts

Accounts with accounts type total exemption small.

Download
2015-07-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.