HAVEN LEISURE LIMITED
Overview
| Company Name | HAVEN LEISURE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01968698 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HAVEN LEISURE LIMITED?
- Recreational vehicle parks, trailer parks and camping grounds (55300) / Accommodation and food service activities
Where is HAVEN LEISURE LIMITED located?
| Registered Office Address | No1 Park Lane Hemel Hempstead HP2 4YL Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HAVEN LEISURE LIMITED?
| Company Name | From | Until |
|---|---|---|
| PARKWORLD HOLIDAYS LIMITED | Dec 28, 1995 | Dec 28, 1995 |
| HAVEN LEISURE LIMITED | Nov 01, 1993 | Nov 01, 1993 |
| HAVENWARNER LIMITED | Mar 13, 1991 | Mar 13, 1991 |
| HAVEN LEISURE LIMITED | Nov 01, 1986 | Nov 01, 1986 |
| H.L. HOLDINGS LIMITED | Dec 04, 1985 | Dec 04, 1985 |
What are the latest accounts for HAVEN LEISURE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HAVEN LEISURE LIMITED?
| Last Confirmation Statement Made Up To | Mar 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 03, 2025 |
| Overdue | No |
What are the latest filings for HAVEN LEISURE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Simon Palethorpe on Nov 13, 2025 | 2 pages | CH01 | ||
legacy | pages | ANNOTATION | ||
legacy | pages | ANNOTATION | ||
legacy | pages | ANNOTATION | ||
Termination of appointment of Iain Stuart Macmillan as a director on Oct 15, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 35 pages | AA | ||
Satisfaction of charge 019686980015 in full | 1 pages | MR04 | ||
Satisfaction of charge 019686980014 in full | 1 pages | MR04 | ||
Satisfaction of charge 019686980011 in full | 1 pages | MR04 | ||
Satisfaction of charge 019686980013 in full | 1 pages | MR04 | ||
Satisfaction of charge 019686980012 in full | 1 pages | MR04 | ||
Registration of charge 019686980022, created on Sep 02, 2025 | 24 pages | MR01 | ||
Registration of charge 019686980019, created on Sep 02, 2025 | 29 pages | MR01 | ||
Registration of charge 019686980020, created on Sep 02, 2025 | 24 pages | MR01 | ||
Registration of charge 019686980021, created on Sep 03, 2025 | 29 pages | MR01 | ||
Registration of charge 019686980018, created on Aug 15, 2025 | 23 pages | MR01 | ||
Registration of charge 019686980017, created on Aug 15, 2025 | 23 pages | MR01 | ||
Registration of charge 019686980016, created on Aug 15, 2025 | 126 pages | MR01 | ||
Statement of company's objects | 2 pages | CC04 | ||
Appointment of Mrs Jamila Clare Dabbagh Sythes as a director on Jun 19, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Mar 03, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||
Appointment of Mr Simon Palethorpe as a director on Apr 09, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 04, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||
Who are the officers of HAVEN LEISURE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FLAUM, Paul Charles | Director | Park Lane HP2 4YL Hemel Hempstead 1 Hertfordshire United Kingdom | United Kingdom | British | 97797290002 | |||||
| PALETHORPE, Simon | Director | HP2 4YL Hemel Hempstead No. 1 Park Lane Hertfordshire United Kingdom | United Kingdom | British | 321893530015 | |||||
| SYTHES, Jamila Clare Dabbagh | Director | HP2 4YL Hemel Hempstead No. 1 Park Lane Hertfordshire United Kingdom | United Kingdom | British | 241044950001 | |||||
| ADAMS, Charlotte | Secretary | 10 Park Way HA4 8NY Ruislip Middlesex | British | 52017000001 | ||||||
| COOK, John Charles | Secretary | Lady Grove Farm Preston SG4 7SA Hitchin Hertfordshire | British | 141338430001 | ||||||
| DE MIGUEL, Fiona Margaret | Secretary | 10 Lime Tree Walk EN2 0TJ Enfield Middlesex | British | 42996540001 | ||||||
| KING, Dermot Francis | Secretary | Park Lane HP2 4YL Hemel Hempstead 1 Hertfordshire United Kingdom | Irish | 60175360002 | ||||||
| THOMAS, Francis George Northcott | Secretary | Sandfield Cottage St Nicolas Lane BR7 5LL Chislehurst Kent | British | 34191470001 | ||||||
| WATKINS, Simon Andrew | Secretary | 26 Pleasant Drive CM12 0JL London | British | 34048840002 | ||||||
| BENTALL, Jane Elizabeth | Director | Park Lane HP2 4YL Hemel Hempstead 1 Hertfordshire United Kingdom | England | British | 111266820002 | |||||
| COOK, John Charles | Director | Lady Grove Farm Preston SG4 7SA Hitchin Hertfordshire | Great Britain | British | 141338430001 | |||||
| CORMICK, Charles Bruce Arthur | Director | Flat 2 11 Pembridge Crescent W11 3DT London | United Kingdom | British | 17946190001 | |||||
| CRICHTON-MILLER, Hugh Angus | Director | Woodspeen West Lambourn Road Woodspeen RG20 8BU Newbury Berkshire | British | 16687350001 | ||||||
| DUNFORD, John Philip | Director | Park Lane HP2 4YL Hemel Hempstead 1 Hertfordshire United Kingdom | England | British | 88650710002 | |||||
| DYSON, Ian | Director | The Laurels Miles Lane KT11 2ED Cobham Surrey | British | 50916710001 | ||||||
| FOWDEN, Jeremy Stephen Gary | Director | 53 Twyford Road Barrow On Trent DE73 1HA Derby Derbyshire | British | 94838910001 | ||||||
| KING, Dermot Francis | Director | Park Lane HP2 4YL Hemel Hempstead 1 Hertfordshire United Kingdom | England | Irish | 60175360002 | |||||
| MACMILLAN, Iain Stuart | Director | HP2 4YL Hemel Hempstead No. 1 Park Lane Hertfordshire United Kingdom | England | British | 125334610001 | |||||
| MARGERRISON, Russell John | Director | 5 Wigwell Gardens Great Horwood MK17 0QX Milton Keynes Buckinghamshire | England | British | 170590800001 | |||||
| MURPHY, John Rowland | Director | Latymers 2 Victoria Road W5 1TB London | British | 6788530001 | ||||||
| NORTH, Terence Henry | Director | 1 Ambleside Kendal Avenue CM16 4PT Epping Essex | British | 33990450001 | ||||||
| RUSHTON, George Anthony | Director | West Winds Wix Hill KT24 6ED West Horsley Surrey | England | British | 26511450001 | |||||
| SEATON, Robert | Director | Terrace Lodge Admirals Walk NW3 6RS London | Great Britain | British | 54511890003 | |||||
| SEWELL, Robert James | Director | Cautherley Lane Great Amwell SG12 9SN Ware The Homestead Herts United Kingdom | England | British | 131839620001 | |||||
| THICKBROOM, Mark Gordon | Director | Hameldon Chapel Lane, Thornborough MK18 2DJ Buckingham Buckinghamshire | British | 67008430003 | ||||||
| WHITELAM, David Roy | Director | No1 Park Lane Hemel Hempstead HP2 4YL Hertfordshire | Great Britain | British | 49041180004 |
Who are the persons with significant control of HAVEN LEISURE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bourne Leisure Limited | Apr 06, 2016 | Park Lane HP2 4YL Hemel Hempstead 1 Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0