THE HAVENS MANAGEMENT LIMITED
Overview
| Company Name | THE HAVENS MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02656701 |
| 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 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 Address | No |
What were the previous names of THE HAVENS MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| BIDEAWHILE ONE HUNDRED AND FOUR LIMITED | Oct 23, 1991 | Oct 23, 1991 |
What are the latest accounts for THE HAVENS MANAGEMENT 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 THE HAVENS MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Nov 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 14, 2025 |
| Overdue | No |
What are the latest filings for THE HAVENS MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 14, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Nov 14, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Nov 14, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Director's details changed for Mr Lindsay Stewart Neilson on Feb 27, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Nov 14, 2022 with updates | 5 pages | CS01 | ||
Confirmation statement made on Sep 27, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Lindsay Stewart Neilson on Feb 17, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Sep 27, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Sep 27, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 27, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Sep 27, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||
Confirmation statement made on Sep 27, 2017 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||
Confirmation statement made on Oct 11, 2016 with updates | 5 pages | CS01 | ||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||
Confirmation statement made on Jul 22, 2016 with updates | 8 pages | CS01 | ||
Total exemption small company accounts made up to Dec 31, 2014 | 7 pages | AA | ||
Who are the officers of THE HAVENS MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOYLE, Andrew George | Secretary | 44 Kingsway Petts Wood BR5 1PS Orpington Kent | British | 42020600003 | ||||||
| DOYLE, Andrew George | Director | 44 Kingsway Petts Wood BR5 1PS Orpington Kent | England | British | 42020600003 | |||||
| NEILSON, Lindsay Stewart | Director | Little Trodgers Lane TN20 6BF Mayfield 23 Mayfield Grange East Sussex England | England | British | 60819520023 | |||||
| ROBSON, Nigel Charles Seaton | Director | Drift Farm Flash Corner, Theberton IP16 4RP Leiston Suffolk | England | British | 78969460001 | |||||
| WINCH, David Jeremy | Director | Whitehall Barn Stowmarket Road, Debenham IP14 6BU Stowmarket Suffolk | England | British | 78969510001 | |||||
| ASHMAN, Linda | Secretary | The Croft Main Street Scarcliffe S44 6SZ Chesterfield Derbyshire | British | 63096360001 | ||||||
| CAMERON, Alexander Douglas | Secretary | 74 Old Barrack Road IP12 4ER Woodbridge Suffolk | British | 5996730001 | ||||||
| COMER, Geoffrey Stephen | Secretary | Robin Cottage Mill Street CO6 5AD Polstead Suffolk | British | 56333770001 | ||||||
| GEORGE, Brian William | Secretary | 1 Millway Avenue Roydon IP22 4QL Diss Norfolk | British | 72026590001 | ||||||
| HOLLINGWORTH, Paul Robert | Secretary | 62 Galveston Road SW15 2SA London | British | 41135110002 | ||||||
| WOLF, Colin Piers | Secretary | 1 Longford Close Dorridge B93 8JH Solihull West Midlands | British | 4531880001 | ||||||
| BWL SECRETARIES LIMITED | Nominee Secretary | 20-32 Museum Street IP1 1HZ Ipswich Suffolk | 900003770001 | |||||||
| EVERSECRETARY (NO 2) LIMITED | Secretary | Kett House 1 Station Road CB1 2JB Cambridge Cambridgeshire | 79941690002 | |||||||
| EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||
| BELL, Peter Richard | Director | Fair Oaks Livermere Road, Great Barton IP31 2SB Bury St. Edmunds Suffolk | United Kingdom | British | 67101200001 | |||||
| CAMERON, Alexander Douglas | Director | 74 Old Barrack Road IP12 4ER Woodbridge Suffolk | British | 5996730001 | ||||||
| CAMPBELL, Ian Philip | Director | 16 Garland Street IP33 1EZ Bury St Edmunds Suffolk | British | 68946200002 | ||||||
| CHICKEN, Stephen Henry | Director | Redlands Main Road, Chelmondiston IP9 1DX Ipswich Suffolk | England | British | 65367850001 | |||||
| CLEMENT, John | Director | Tuddenham Hall Tuddenham IP6 9DD Ipswich Suffolk | England | British | 9122690001 | |||||
| COMER, Geoffrey Stephen | Director | Robin Cottage Mill Street CO6 5AD Polstead Suffolk | British | 56333770001 | ||||||
| DODSWORTH, Robert Leslie | Director | Alnesbourne House 3 Valley Close IP12 1NQ Woodbridge Suffolk | British | 9844620002 | ||||||
| GEORGE, Brian William | Director | 1 Millway Avenue Roydon IP22 4QL Diss Norfolk | England | British | 72026590001 | |||||
| HOLLINGWORTH, Paul Robert | Director | 62 Galveston Road SW15 2SA London | British | 41135110002 | ||||||
| PATRICK, Glynn | Director | The Studio Glevering Hall Hacheston Woodbridge Suffolk | British | 77678160001 | ||||||
| PINTO, Harold Costa | Director | 6 Burrows Road Melton IP12 1GN Woodbridge Suffolk | Brazilian | 63093260002 | ||||||
| SUNAWAY, Andrew Charles Scott | Director | Poppy Cottage Otley IP6 9NP Ipswich Suffolk | British | 41694840001 | ||||||
| WILSON, Peter George | Director | Coles Oak House Coles Oak Lane CO7 6DN Dedham Essex | England | British | 37238690004 | |||||
| WITHERS, David Philip | Director | 4 Beech Paddocks Hessett IP30 9NR Bury St Edmunds Suffolk | United Kingdom | British | 87058070001 | |||||
| BWL SECRETARIES LIMITED | Nominee Director | 20-32 Museum Street IP1 1HZ Ipswich Suffolk | 900003770001 |
Who are the persons with significant control of THE HAVENS MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Andrew George Doyle | Jul 22, 2016 | Quay Point Station Road IP12 4AL Woodbridge 1 Suffolk | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Lindsay Stewart Neilson | Jun 22, 2016 | Quay Point Station Road IP12 4AL Woodbridge 1 Suffolk | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Nigel Charles Seaton Robson | Jun 22, 2016 | Quay Point Station Road IP12 4AL Woodbridge 1 Suffolk | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David Jeremy Winch | Jun 22, 2016 | Quay Point Station Road IP12 4AL Woodbridge 1 Suffolk | No |
Nationality: British Country of Residence: England | |||
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