UKBizDB.co.uk

HAVERSTOCK MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Haverstock Management Company Limited. The company was founded 24 years ago and was given the registration number 03834445. The firm's registered office is in CLACTON-ON-SEA. You can find them at Red Rock House, Oak Business Park Wix Road, Beaumont, Clacton-on-sea, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HAVERSTOCK MANAGEMENT COMPANY LIMITED
Company Number:03834445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Red Rock House, Oak Business Park Wix Road, Beaumont, Clacton-on-sea, England, CO16 0AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Greenleaf House, Darkes Lane, Potters Bar, United Kingdom, EN6 1AE

Director11 January 2017Active
11, Greenleaf House, Darkes Lane, Potters Bar, United Kingdom, EN6 1AE

Director11 January 2017Active
11, Greenleaf House, Darkes Lane, Potters Bar, United Kingdom, EN6 1AE

Director11 January 2017Active
5 Beechen Grove, Pinner, HA5 3AH

Director26 September 2005Active
349, Royal College Street, London, England, NW1 9QS

Director11 January 2017Active
11, Greenleaf House, Darkes Lane, Potters Bar, United Kingdom, EN6 1AE

Director11 January 2017Active
11, Greenleaf House, Darkes Lane, Potters Bar, United Kingdom, EN6 1AE

Director21 September 2021Active
Flat 6, 52 Haverstock Hill, London, NW3 2BH

Secretary08 September 2005Active
Lion Court, 8-10 Market Street, Old Harlow, CM17 0AH

Secretary01 September 1999Active
5 Beechen Grove, Pinner, HA5 3AH

Secretary12 July 2009Active
Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT

Corporate Secretary17 September 2018Active
349, Royal College Street, London, England, NW1 9QS

Corporate Secretary13 January 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary01 September 1999Active
Flat 6, 52 Haverstock Hill, London, NW3 2BH

Director08 September 2005Active
5 Forest House, 186 Forest Road, Loughton, England, IG10 1EG

Director11 January 2017Active
Woodlands, 34 Linksway, Northwood, HA6 2XB

Director12 July 2009Active
Lion Court, 8-10 Market Street, Old Harlow, CM17 0AH

Director01 September 1999Active
Red Rock House, Oak Business Park, Wix Road, Beaumont, Clacton-On-Sea, England, CO16 0AT

Director11 January 2017Active
Flat 5, 52 Haverstock Hill, London, NW3 2BH

Director08 September 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director01 September 1999Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Address

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

Download
2023-11-29Officers

Change person director company with change date.

Download
2023-11-29Officers

Change person director company with change date.

Download
2023-11-29Officers

Change person director company with change date.

Download
2023-11-29Officers

Change person director company with change date.

Download
2023-11-29Officers

Change person director company with change date.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Accounts

Accounts with accounts type dormant.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Address

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

Download
2021-11-19Accounts

Accounts with accounts type dormant.

Download
2021-11-12Officers

Termination secretary company with name termination date.

Download
2021-11-12Address

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

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-05-20Accounts

Accounts with accounts type dormant.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Accounts

Accounts with accounts type micro entity.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type dormant.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Officers

Termination director company with name termination date.

Download
2018-09-24Officers

Termination secretary company with name termination date.

Download
2018-09-17Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.