About

Registered Number: 04430390
Date of Incorporation: 02/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Cosgrove Barn, 3 Mill Road, Haversham, Milton Keynes, Buckinghamshire, MK19 7DL

 

Haversham Management Ltd was founded on 02 May 2002, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The companies directors are listed as Pryor, Richard James, Walsh, Gloria Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRYOR, Richard James 09 April 2008 - 1
WALSH, Gloria Jane 09 April 2008 - 1

Filing History

Document Type Date
PSC07 - N/A 28 June 2020
AA - Annual Accounts 28 June 2020
CS01 - N/A 28 June 2020
PSC01 - N/A 28 June 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 09 June 2018
CS01 - N/A 09 June 2018
DISS40 - Notice of striking-off action discontinued 01 August 2017
CS01 - N/A 29 July 2017
AA - Annual Accounts 29 July 2017
GAZ1 - First notification of strike-off action in London Gazette 25 July 2017
AR01 - Annual Return 05 June 2016
AA - Annual Accounts 05 June 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 22 June 2014
DISS40 - Notice of striking-off action discontinued 02 November 2013
AA - Annual Accounts 31 October 2013
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 31 October 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 01 January 2012
AA - Annual Accounts 12 June 2011
AR01 - Annual Return 06 June 2011
AR01 - Annual Return 03 July 2010
CH01 - Change of particulars for director 03 July 2010
CH01 - Change of particulars for director 03 July 2010
AA - Annual Accounts 03 July 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 28 June 2009
363a - Annual Return 30 June 2008
287 - Change in situation or address of Registered Office 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
AA - Annual Accounts 17 April 2008
AA - Annual Accounts 07 November 2007
363s - Annual Return 19 June 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 29 June 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 26 May 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 26 June 2003
225 - Change of Accounting Reference Date 14 February 2003
287 - Change in situation or address of Registered Office 30 May 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2002
NEWINC - New incorporation documents 02 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.