THE HAVENS MANAGEMENT LIMITED

THE HAVENS MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE HAVENS MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02656701
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE HAVENS MANAGEMENT LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is THE HAVENS MANAGEMENT LIMITED located?

    Registered Office Address
    1 Quay Point
    Station Road
    IP12 4AL Woodbridge
    Suffolk
    Undeliverable Registered Office AddressNo

    What were the previous names of THE HAVENS MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    BIDEAWHILE ONE HUNDRED AND FOUR LIMITEDOct 23, 1991Oct 23, 1991

    What are the latest accounts for THE HAVENS MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE HAVENS MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToNov 14, 2026
    Next Confirmation Statement DueNov 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2025
    OverdueNo

    What are the latest filings for THE HAVENS MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 14, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Nov 14, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Nov 14, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Director's details changed for Mr Lindsay Stewart Neilson on Feb 27, 2023

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Nov 14, 2022 with updates

    5 pagesCS01

    Confirmation statement made on Sep 27, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Lindsay Stewart Neilson on Feb 17, 2022

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Sep 27, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Sep 27, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 27, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Sep 27, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Sep 27, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Oct 11, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    7 pagesAA

    Confirmation statement made on Jul 22, 2016 with updates

    8 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2014

    7 pagesAA

    Who are the officers of THE HAVENS MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOYLE, Andrew George
    44 Kingsway
    Petts Wood
    BR5 1PS Orpington
    Kent
    Secretary
    44 Kingsway
    Petts Wood
    BR5 1PS Orpington
    Kent
    British42020600003
    DOYLE, Andrew George
    44 Kingsway
    Petts Wood
    BR5 1PS Orpington
    Kent
    Director
    44 Kingsway
    Petts Wood
    BR5 1PS Orpington
    Kent
    EnglandBritish42020600003
    NEILSON, Lindsay Stewart
    Little Trodgers Lane
    TN20 6BF Mayfield
    23 Mayfield Grange
    East Sussex
    England
    Director
    Little Trodgers Lane
    TN20 6BF Mayfield
    23 Mayfield Grange
    East Sussex
    England
    EnglandBritish60819520023
    ROBSON, Nigel Charles Seaton
    Drift Farm
    Flash Corner, Theberton
    IP16 4RP Leiston
    Suffolk
    Director
    Drift Farm
    Flash Corner, Theberton
    IP16 4RP Leiston
    Suffolk
    EnglandBritish78969460001
    WINCH, David Jeremy
    Whitehall Barn
    Stowmarket Road, Debenham
    IP14 6BU Stowmarket
    Suffolk
    Director
    Whitehall Barn
    Stowmarket Road, Debenham
    IP14 6BU Stowmarket
    Suffolk
    EnglandBritish78969510001
    ASHMAN, Linda
    The Croft Main Street
    Scarcliffe
    S44 6SZ Chesterfield
    Derbyshire
    Secretary
    The Croft Main Street
    Scarcliffe
    S44 6SZ Chesterfield
    Derbyshire
    British63096360001
    CAMERON, Alexander Douglas
    74 Old Barrack Road
    IP12 4ER Woodbridge
    Suffolk
    Secretary
    74 Old Barrack Road
    IP12 4ER Woodbridge
    Suffolk
    British5996730001
    COMER, Geoffrey Stephen
    Robin Cottage
    Mill Street
    CO6 5AD Polstead
    Suffolk
    Secretary
    Robin Cottage
    Mill Street
    CO6 5AD Polstead
    Suffolk
    British56333770001
    GEORGE, Brian William
    1 Millway Avenue
    Roydon
    IP22 4QL Diss
    Norfolk
    Secretary
    1 Millway Avenue
    Roydon
    IP22 4QL Diss
    Norfolk
    British72026590001
    HOLLINGWORTH, Paul Robert
    62 Galveston Road
    SW15 2SA London
    Secretary
    62 Galveston Road
    SW15 2SA London
    British41135110002
    WOLF, Colin Piers
    1 Longford Close
    Dorridge
    B93 8JH Solihull
    West Midlands
    Secretary
    1 Longford Close
    Dorridge
    B93 8JH Solihull
    West Midlands
    British4531880001
    BWL SECRETARIES LIMITED
    20-32 Museum Street
    IP1 1HZ Ipswich
    Suffolk
    Nominee Secretary
    20-32 Museum Street
    IP1 1HZ Ipswich
    Suffolk
    900003770001
    EVERSECRETARY (NO 2) LIMITED
    Kett House
    1 Station Road
    CB1 2JB Cambridge
    Cambridgeshire
    Secretary
    Kett House
    1 Station Road
    CB1 2JB Cambridge
    Cambridgeshire
    79941690002
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    BELL, Peter Richard
    Fair Oaks
    Livermere Road, Great Barton
    IP31 2SB Bury St. Edmunds
    Suffolk
    Director
    Fair Oaks
    Livermere Road, Great Barton
    IP31 2SB Bury St. Edmunds
    Suffolk
    United KingdomBritish67101200001
    CAMERON, Alexander Douglas
    74 Old Barrack Road
    IP12 4ER Woodbridge
    Suffolk
    Director
    74 Old Barrack Road
    IP12 4ER Woodbridge
    Suffolk
    British5996730001
    CAMPBELL, Ian Philip
    16 Garland Street
    IP33 1EZ Bury St Edmunds
    Suffolk
    Director
    16 Garland Street
    IP33 1EZ Bury St Edmunds
    Suffolk
    British68946200002
    CHICKEN, Stephen Henry
    Redlands
    Main Road, Chelmondiston
    IP9 1DX Ipswich
    Suffolk
    Director
    Redlands
    Main Road, Chelmondiston
    IP9 1DX Ipswich
    Suffolk
    EnglandBritish65367850001
    CLEMENT, John
    Tuddenham Hall
    Tuddenham
    IP6 9DD Ipswich
    Suffolk
    Director
    Tuddenham Hall
    Tuddenham
    IP6 9DD Ipswich
    Suffolk
    EnglandBritish9122690001
    COMER, Geoffrey Stephen
    Robin Cottage
    Mill Street
    CO6 5AD Polstead
    Suffolk
    Director
    Robin Cottage
    Mill Street
    CO6 5AD Polstead
    Suffolk
    British56333770001
    DODSWORTH, Robert Leslie
    Alnesbourne House
    3 Valley Close
    IP12 1NQ Woodbridge
    Suffolk
    Director
    Alnesbourne House
    3 Valley Close
    IP12 1NQ Woodbridge
    Suffolk
    British9844620002
    GEORGE, Brian William
    1 Millway Avenue
    Roydon
    IP22 4QL Diss
    Norfolk
    Director
    1 Millway Avenue
    Roydon
    IP22 4QL Diss
    Norfolk
    EnglandBritish72026590001
    HOLLINGWORTH, Paul Robert
    62 Galveston Road
    SW15 2SA London
    Director
    62 Galveston Road
    SW15 2SA London
    British41135110002
    PATRICK, Glynn
    The Studio Glevering Hall
    Hacheston
    Woodbridge
    Suffolk
    Director
    The Studio Glevering Hall
    Hacheston
    Woodbridge
    Suffolk
    British77678160001
    PINTO, Harold Costa
    6 Burrows Road
    Melton
    IP12 1GN Woodbridge
    Suffolk
    Director
    6 Burrows Road
    Melton
    IP12 1GN Woodbridge
    Suffolk
    Brazilian63093260002
    SUNAWAY, Andrew Charles Scott
    Poppy Cottage
    Otley
    IP6 9NP Ipswich
    Suffolk
    Director
    Poppy Cottage
    Otley
    IP6 9NP Ipswich
    Suffolk
    British41694840001
    WILSON, Peter George
    Coles Oak House Coles Oak Lane
    CO7 6DN Dedham
    Essex
    Director
    Coles Oak House Coles Oak Lane
    CO7 6DN Dedham
    Essex
    EnglandBritish37238690004
    WITHERS, David Philip
    4 Beech Paddocks
    Hessett
    IP30 9NR Bury St Edmunds
    Suffolk
    Director
    4 Beech Paddocks
    Hessett
    IP30 9NR Bury St Edmunds
    Suffolk
    United KingdomBritish87058070001
    BWL SECRETARIES LIMITED
    20-32 Museum Street
    IP1 1HZ Ipswich
    Suffolk
    Nominee Director
    20-32 Museum Street
    IP1 1HZ Ipswich
    Suffolk
    900003770001

    Who are the persons with significant control of THE HAVENS MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew George Doyle
    Quay Point
    Station Road
    IP12 4AL Woodbridge
    1
    Suffolk
    Jul 22, 2016
    Quay Point
    Station Road
    IP12 4AL Woodbridge
    1
    Suffolk
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Lindsay Stewart Neilson
    Quay Point
    Station Road
    IP12 4AL Woodbridge
    1
    Suffolk
    Jun 22, 2016
    Quay Point
    Station Road
    IP12 4AL Woodbridge
    1
    Suffolk
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Nigel Charles Seaton Robson
    Quay Point
    Station Road
    IP12 4AL Woodbridge
    1
    Suffolk
    Jun 22, 2016
    Quay Point
    Station Road
    IP12 4AL Woodbridge
    1
    Suffolk
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr David Jeremy Winch
    Quay Point
    Station Road
    IP12 4AL Woodbridge
    1
    Suffolk
    Jun 22, 2016
    Quay Point
    Station Road
    IP12 4AL Woodbridge
    1
    Suffolk
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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