THE HAVEN MANAGEMENT (BRISTOL) LIMITED
Overview
| Company Name | THE HAVEN MANAGEMENT (BRISTOL) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02294326 |
| 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 THE HAVEN MANAGEMENT (BRISTOL) LIMITED?
- Financial management (70221) / Professional, scientific and technical activities
Where is THE HAVEN MANAGEMENT (BRISTOL) LIMITED located?
| Registered Office Address | 27 Downs Park West BS6 7QH Bristol England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE HAVEN MANAGEMENT (BRISTOL) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE HAVEN MANAGEMENT (BRISTOL) LIMITED?
| Last Confirmation Statement Made Up To | Jun 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 10, 2025 |
| Overdue | No |
What are the latest filings for THE HAVEN MANAGEMENT (BRISTOL) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||
Registered office address changed from Suite 9, Corum Two, Corum Office Park Crown Way Warmley Bristol BS30 8FJ England to 27 Downs Park West Bristol BS6 7QH on Sep 19, 2025 | 1 pages | AD01 | ||
Termination of appointment of Margaret Doney as a director on Sep 18, 2025 | 1 pages | TM01 | ||
Termination of appointment of Pauline Bemant as a director on Sep 10, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 10, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Jun 10, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 184 Henleaze Road Bristol BS9 4NE England to Suite 9, Corum Two, Corum Office Park Crown Way Warmley Bristol BS30 8FJ on May 14, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jun 10, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jun 10, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from The Old Schoolhouse 75a Jacobs Wells Road Clifton Bristol BS8 1DJ England to 184 Henleaze Road Bristol BS9 4NE on Feb 16, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 4 pages | AA | ||
Termination of appointment of Iris Curnow as a director on Jul 23, 2021 | 1 pages | TM01 | ||
Appointment of Mr Anthony Revelle as a director on Sep 06, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christine Ann Prater as a director on Nov 20, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jun 20, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Margaret Dowey on Jun 23, 2020 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 3 pages | AA | ||
Director's details changed for Margaret Dowey on Nov 21, 2019 | 2 pages | CH01 | ||
Director's details changed for Mrs Iris Curnow on Nov 21, 2019 | 2 pages | CH01 | ||
Director's details changed for Patricia Andrews on Nov 21, 2019 | 2 pages | CH01 | ||
Who are the officers of THE HAVEN MANAGEMENT (BRISTOL) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DNA PROPERTY SERVICES LIMITED | Secretary | Hailstones Farm Redhill BS40 5TG Bristol Little Barn England |
| 194328840001 | ||||||||||
| ANDREWS, Patricia | Director | Little Barn, Hailstones Farm BS40 5TG Bristol Dna Property Services Ltd England | United Kingdom | American | 13152710001 | |||||||||
| REVELLE, Anthony | Director | Hailstones Farm Redhill BS40 5TG Bristol Little Barn England | England | British | 287140450001 | |||||||||
| COCKHILL, Gordon William | Secretary | 7 Hill View Henleaze BS9 4QD Bristol | British | 53488730001 | ||||||||||
| CURNOW, James North | Secretary | 27 Downs Park West BS6 7QH Bristol Avon | British | 66845090002 | ||||||||||
| MARTIN, Christopher Edward | Secretary | 19 Oakdene Avenue Eastville BS5 6QQ Bristol Avon | British | 32316120001 | ||||||||||
| SMITH, Alan | Secretary | 4 St Pauls Road Clifton BS8 1QT Bristol Avon | British | 13152690001 | ||||||||||
| BEMANT, Pauline | Director | Crown Way Warmley BS30 8FJ Bristol Suite 9, Corum Two, Corum Office Park England | United Kingdom | British | 170445040001 | |||||||||
| BEMANT, Raymond Serge Gaston | Director | Flat 2 27 Downs Park West BS6 7QH Bristol Avon | United Kingdom | British | 23770810002 | |||||||||
| COCKHILL, Gordon William | Director | 7 Hill View Henleaze BS9 4QD Bristol | England | British | 53488730001 | |||||||||
| CURNOW, Iris | Director | Little Barn,Hailstones Farm BS40 5TG Bristol Dna Property Services Ltd England | England | British | 230746580002 | |||||||||
| CURNOW, James North | Director | 27 Downs Park West BS6 7QH Bristol Avon | United Kingdom | British | 66845090002 | |||||||||
| DONEY, Margaret | Director | Little Barn, Hailstones Farm Redhill BS40 5TG Bristol Dna Property Services Ltd England | United Kingdom | British | 13152720002 | |||||||||
| GILLARD, Jean | Director | 2 The Haven 27 Downs Park West BS15 4TJ Bristol | British | 30192930001 | ||||||||||
| HAYHURST, Donald Alfred Earnest | Director | 27 Downs Park West BS6 7QH Bristol Avon | British | 13152730001 | ||||||||||
| HAYHURST, Olive | Director | 27 Downs Park West BS6 7QH Bristol Avon | British | 13152700001 | ||||||||||
| PRATER, Christine Ann | Director | Downs Park West BS6 7QH Bristol 27/5 United Kingdom | England | British | 200628010001 | |||||||||
| SPENCE, David Stephen, Dr | Director | 27 Downs Park West BS6 7QH Bristol Avon | United Kingdom | British | 63912270003 |
What are the latest statements on persons with significant control for THE HAVEN MANAGEMENT (BRISTOL) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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