51 HAVEN ROAD MANAGEMENT COMPANY LIMITED

Unit 13 Fordingbridge Business Park Unit 13 Fordingbridge Business Park, Fordinbridge, SP6 1BZ, Hampshire, England
StatusACTIVE
Company No.08760861
CategoryPrivate Limited Company
Incorporated04 Nov 2013
Age10 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

51 HAVEN ROAD MANAGEMENT COMPANY LIMITED is an active private limited company with number 08760861. It was incorporated 10 years, 6 months, 18 days ago, on 04 November 2013. The company address is Unit 13 Fordingbridge Business Park Unit 13 Fordingbridge Business Park, Fordinbridge, SP6 1BZ, Hampshire, England.



Company Fillings

Confirmation statement with updates

Date: 13 May 2024

Action Date: 13 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Address

Type: AD01

Old address: 6 Poole Hill Bournemouth Dorset BH2 5PS United Kingdom

Change date: 2024-02-26

New address: Unit 13 Fordingbridge Business Park Ashford Road Fordinbridge Hampshire SP6 1BZ

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2024-01-31

Officer name: Napier Management Services Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-01-31

Officer name: Foxes Property Management Ltd.

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2023

Action Date: 25 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2023

Action Date: 15 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Merle Catharine Robinson

Appointment date: 2023-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2023

Action Date: 15 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-15

Officer name: Mr Edward Charles Dale Fuller

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2023

Action Date: 13 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 25 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-25

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 25 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-25

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Address

Type: AD01

Old address: Flat 15, 51 Haven Road Canford Cliffs Poole Dorset BH13 7LH

Change date: 2021-03-24

New address: 6 Poole Hill Bournemouth Dorset BH2 5PS

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-01-21

Officer name: Foxes Property Management Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2020

Action Date: 25 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-25

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-09

Officer name: Mr Anthony Charles Marsh

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2019

Action Date: 25 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-25

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-09

Officer name: Gordon James Ashdown

Documents

View document PDF

Notification of a person with significant control statement

Date: 17 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2018

Action Date: 25 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-25

Documents

View document PDF

Change account reference date company previous extended

Date: 30 May 2018

Action Date: 25 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-25

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2018

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-28

Psc name: Rodney Taylor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2018

Action Date: 08 May 2018

Category: Address

Type: AD01

New address: Flat 15, 51 Haven Road Canford Cliffs Poole Dorset BH13 7LH

Old address: 5 Poole Road Bournemouth Dorset BH2 5QL

Change date: 2018-05-08

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2018

Action Date: 28 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-28

Capital : 14.00 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Ivor Keats

Appointment date: 2018-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Mapplebeck

Appointment date: 2018-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-28

Officer name: Dorothy Ann Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2018

Action Date: 28 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-28

Officer name: Rodney Taylor

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2018

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2014

Action Date: 04 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-04

Documents

View document PDF

Incorporation company

Date: 04 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACD TECH LIMITED

81 BRAMLEY DRIVE,HARTLEY WINTNEY,RG27 8ZF

Number:11481754
Status:ACTIVE
Category:Private Limited Company

EBLEY DEVELOPMENT LIMITED

EBLEY WHARF MILL,STROUD,GL5 4SR

Number:08148905
Status:ACTIVE
Category:Private Limited Company

LINEGLOBAL LIMITED

1 EASTWELL MEADOWS,TENTERDEN,TN30 6QR

Number:02510427
Status:ACTIVE
Category:Private Limited Company

M G LANDSCAPES LIMITED

24 LINNET CLOSE,PETERSFIELD,GU31 4RF

Number:07487217
Status:ACTIVE
Category:Private Limited Company

MARTYN TODD PACKAGING LIMITED

UNIT 12 GLYNCORRWG,GLYNCORRWG, PORT TALBOT,SA13 3EA

Number:05419339
Status:ACTIVE
Category:Private Limited Company
Number:03200259
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source