51 HAVEN ROAD FREEHOLD LIMITED

51 HAVEN ROAD FREEHOLD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name51 HAVEN ROAD FREEHOLD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10796071
    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 51 HAVEN ROAD FREEHOLD LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is 51 HAVEN ROAD FREEHOLD LIMITED located?

    Registered Office Address
    Unit 13 Fordingbridge Business Park
    Ashford Road
    SP6 1BZ Fordingbridge
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 51 HAVEN ROAD FREEHOLD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 25, 2026
    Next Accounts Due OnDec 25, 2026
    Last Accounts
    Last Accounts Made Up ToMar 25, 2025

    What is the status of the latest confirmation statement for 51 HAVEN ROAD FREEHOLD LIMITED?

    Last Confirmation Statement Made Up ToMay 13, 2026
    Next Confirmation Statement DueMay 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 13, 2025
    OverdueNo

    What are the latest filings for 51 HAVEN ROAD FREEHOLD LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 25, 2025

    3 pagesAA

    Confirmation statement made on May 13, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 25, 2024

    4 pagesAA

    Termination of appointment of Gordon James Ashdown as a director on Jul 11, 2024

    1 pagesTM01

    Confirmation statement made on May 13, 2024 with updates

    5 pagesCS01

    Appointment of Napier Management Services Ltd as a secretary on Jan 31, 2024

    2 pagesAP04

    Termination of appointment of Foxes Property Management Ltd. as a secretary on Jan 31, 2024

    1 pagesTM02

    Registered office address changed from 6 Poole Hill, Bournemouth, Dorset 6 Poole Hill Bournemouth BH2 5PS England to Unit 13 Fordingbridge Business Park Ashford Road Fordingbridge Hampshire SP6 1BZ on Feb 26, 2024

    1 pagesAD01

    Micro company accounts made up to Mar 25, 2023

    4 pagesAA

    Appointment of Merle Catharine Robinson as a director on Aug 15, 2023

    2 pagesAP01

    Appointment of Mr Edward Charles Dale Fuller as a director on Aug 15, 2023

    2 pagesAP01

    Confirmation statement made on May 13, 2023 with updates

    6 pagesCS01

    Micro company accounts made up to Mar 25, 2022

    4 pagesAA

    Confirmation statement made on May 13, 2022 with updates

    6 pagesCS01

    Micro company accounts made up to Mar 25, 2021

    4 pagesAA

    Confirmation statement made on May 13, 2021 with updates

    6 pagesCS01

    Director's details changed for Mr John Richard Mapplebeck on Jun 30, 2019

    2 pagesCH01

    Appointment of Foxes Property Management Limited as a secretary on Feb 22, 2021

    2 pagesAP04

    Registered office address changed from Flat 15 51 Haven Road Poole BH13 7LH United Kingdom to 6 Poole Hill, Bournemouth, Dorset 6 Poole Hill Bournemouth BH2 5PS on Feb 22, 2021

    1 pagesAD01

    Micro company accounts made up to Mar 25, 2020

    4 pagesAA

    Confirmation statement made on May 13, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Anthony Charles Marsh as a director on Dec 09, 2019

    2 pagesAP01

    Micro company accounts made up to Mar 25, 2019

    4 pagesAA

    Appointment of Mr Gordon James Ashdown as a director on Jun 02, 2019

    2 pagesAP01

    Confirmation statement made on May 13, 2019 with updates

    6 pagesCS01

    Who are the officers of 51 HAVEN ROAD FREEHOLD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NAPIER MANAGEMENT SERVICES LTD
    Ashford Road
    SP6 1BZ Fordingbridge
    Unit 13 Fordingbridge Business Park
    Hampshire
    England
    Secretary
    Ashford Road
    SP6 1BZ Fordingbridge
    Unit 13 Fordingbridge Business Park
    Hampshire
    England
    Identification TypeUK Limited Company
    Registration Number02931111
    103217620001
    FULLER, Edward Charles Dale
    51 Haven Road
    Canford Cliffs
    BH13 7LH Poole
    Flat 7
    Dorset
    United Kingdom
    Director
    51 Haven Road
    Canford Cliffs
    BH13 7LH Poole
    Flat 7
    Dorset
    United Kingdom
    United KingdomBritish312433870001
    KEATS, Terence Ivor
    Ashford Road
    SP6 1BZ Fordingbridge
    Unit 13 Fordingbridge Business Park
    Hampshire
    England
    Director
    Ashford Road
    SP6 1BZ Fordingbridge
    Unit 13 Fordingbridge Business Park
    Hampshire
    England
    EnglandBritish221543840001
    MAPPLEBECK, John Richard
    50 Portsmouth Road
    KT11 1HY Cobham
    18 The Malthouse
    England
    Director
    50 Portsmouth Road
    KT11 1HY Cobham
    18 The Malthouse
    England
    EnglandBritish76533440002
    MARSH, Anthony Charles
    Ashford Road
    SP6 1BZ Fordingbridge
    Unit 13 Fordingbridge Business Park
    Hampshire
    England
    Director
    Ashford Road
    SP6 1BZ Fordingbridge
    Unit 13 Fordingbridge Business Park
    Hampshire
    England
    EnglandBritish122260700002
    ROBINSON, Merle Catharine
    W12 9LU London
    38 Mayfield Road
    United Kingdom
    Director
    W12 9LU London
    38 Mayfield Road
    United Kingdom
    United KingdomBritish312434340001
    FOXES PROPERTY MANAGEMENT LTD.
    Poole Hill
    BH2 5PS Bournemouth
    6
    Dorset
    England
    Secretary
    Poole Hill
    BH2 5PS Bournemouth
    6
    Dorset
    England
    Identification TypeUK Limited Company
    Registration Number675816494
    160852260001
    ASHDOWN, Gordon James
    Haven Road
    BH13 7LH Poole
    Flat 2, 51 Haven Road, Canford Cliffs, Poole
    England
    Director
    Haven Road
    BH13 7LH Poole
    Flat 2, 51 Haven Road, Canford Cliffs, Poole
    England
    EnglandBritish257340070001

    Who are the persons with significant control of 51 HAVEN ROAD FREEHOLD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Richard Mapplebeck
    KT10 0QB Esher
    73 Manor Road South
    United Kingdom
    May 31, 2017
    KT10 0QB Esher
    73 Manor Road South
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Terence Ivor Keats
    51 Haven Road
    BH13 7LH Poole
    Flat 15
    United Kingdom
    May 31, 2017
    51 Haven Road
    BH13 7LH Poole
    Flat 15
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for 51 HAVEN ROAD FREEHOLD LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 17, 2018The 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