UKBizDB.co.uk

HAVERHILL PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Haverhill Property Management Limited. The company was founded 36 years ago and was given the registration number 02223833. The firm's registered office is in IPSWICH. You can find them at 89 High Street, Hadleigh, Ipswich, Suffolk. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HAVERHILL PROPERTY MANAGEMENT LIMITED
Company Number:02223833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:89 High Street, Hadleigh, Ipswich, Suffolk, IP7 5EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Rectory, 2 Kettering Road, Isham, NN14 1HQ

Secretary14 May 2006Active
Maustan House, Glebe Farm, Addington Road, Woodford, United Kingdom, NN14 4ES

Director01 September 2016Active
Maustan House, Glebe Farm, Addington Road, Woodford, United Kingdom, NN14 4ES

Director09 January 1998Active
Dovecote House, Kettering Road, Isham, NN14 1HQ

Secretary-Active
Dovecote House, Kettering Road, Isham, NN14 1HQ

Secretary25 August 1999Active
Dovecote House, Kettering Road, Isham, NN14 1HQ

Director-Active
3 Castle Lane, Wellingborough, NN8 1LB

Director25 August 1999Active
Tyrells Hall, Shepreth, Royston, SG8 6QS

Director-Active
3 Kettering Road, Isham, Kettering, NN14 1HQ

Director01 February 2006Active

People with Significant Control

Mrs Maureen Chalker
Notified on:01 September 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:United Kingdom
Address:Maustan House, Glebe Farm, Woodford, United Kingdom, NN14 4ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stanley Francis Chalker
Notified on:06 April 2016
Status:Active
Date of birth:December 1944
Nationality:British
Country of residence:United Kingdom
Address:Maustan House, Glebe Farm, Woodford, United Kingdom, NN14 4ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2023-11-09Accounts

Accounts with accounts type micro entity.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Mortgage

Mortgage satisfy charge full.

Download
2022-11-24Accounts

Accounts with accounts type micro entity.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type micro entity.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type micro entity.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type micro entity.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type micro entity.

Download
2018-09-11Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Accounts

Accounts with accounts type micro entity.

Download
2017-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Officers

Appoint person director company with name date.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download
2015-09-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-05Accounts

Accounts with accounts type total exemption small.

Download
2014-09-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-26Accounts

Accounts with accounts type total exemption small.

Download
2013-09-24Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.