About

Registered Number: 02223833
Date of Incorporation: 23/02/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: 89 High Street, Hadleigh, Ipswich, Suffolk, IP7 5EA

 

Having been setup in 1988, Haverhill Property Management Ltd have registered office in Suffolk, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There are 5 directors listed as Reading, Wendy Jane, Chalker, Stanley Francis, Chalker, Maureen, Chalker, Peter Francis, Reading, Wendy Jane for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALKER, Maureen N/A 11 June 1998 1
CHALKER, Peter Francis 25 August 1999 31 January 2006 1
READING, Wendy Jane 01 February 2006 14 May 2006 1
Secretary Name Appointed Resigned Total Appointments
READING, Wendy Jane 14 May 2006 - 1
CHALKER, Stanley Francis 25 August 1999 14 May 2006 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 11 September 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 11 September 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 14 September 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 19 September 2016
AP01 - Appointment of director 16 September 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 16 October 2012
CH01 - Change of particulars for director 10 August 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 21 October 2009
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 25 September 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 19 September 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
395 - Particulars of a mortgage or charge 01 June 2006
287 - Change in situation or address of Registered Office 18 April 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
AA - Annual Accounts 06 December 2005
353 - Register of members 24 November 2005
363a - Annual Return 01 November 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 01 November 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 22 September 2003
363s - Annual Return 27 September 2002
AA - Annual Accounts 27 September 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 08 November 2001
395 - Particulars of a mortgage or charge 25 August 2001
AA - Annual Accounts 27 November 2000
363s - Annual Return 19 September 2000
AA - Annual Accounts 29 November 1999
363s - Annual Return 16 September 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
288b - Notice of resignation of directors or secretaries 16 September 1999
AA - Annual Accounts 14 January 1999
363s - Annual Return 16 November 1998
288b - Notice of resignation of directors or secretaries 13 July 1998
288b - Notice of resignation of directors or secretaries 01 February 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 23 October 1997
287 - Change in situation or address of Registered Office 23 October 1997
CERTNM - Change of name certificate 26 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1996
AA - Annual Accounts 25 September 1996
363s - Annual Return 25 September 1996
288 - N/A 29 February 1996
RESOLUTIONS - N/A 23 January 1996
AA - Annual Accounts 23 January 1996
363s - Annual Return 10 October 1995
363s - Annual Return 04 October 1994
AA - Annual Accounts 20 July 1994
363s - Annual Return 22 December 1993
AA - Annual Accounts 23 June 1993
363s - Annual Return 18 January 1993
AA - Annual Accounts 28 August 1992
363s - Annual Return 11 March 1992
288 - N/A 11 March 1992
AA - Annual Accounts 30 May 1991
363a - Annual Return 25 March 1991
AA - Annual Accounts 15 March 1991
363 - Annual Return 19 January 1990
AA - Annual Accounts 02 January 1990
288 - N/A 02 January 1990
363 - Annual Return 02 January 1990
288 - N/A 04 March 1988
NEWINC - New incorporation documents 23 February 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage 22 May 2006 Outstanding

N/A

Mortgage 15 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.