About

Registered Number: 03834445
Date of Incorporation: 01/09/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Red Rock House, Oak Business Park Wix Road, Beaumont, Clacton-On-Sea, CO16 0AT,

 

Based in Clacton-On-Sea, Haverstock Management Company Ltd was founded on 01 September 1999, it has a status of "Active". We do not know the number of employees at the business. There are 7 directors listed as Blecher, Lara Jill, Edelman, Jonny, Jones, Cecilia Elizabeth, Harris, David Bruce, Boher, Lisa Nicole, Reddy, Shilpa, Woodings, Neil Geoffrey for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLECHER, Lara Jill 11 January 2017 - 1
EDELMAN, Jonny 11 January 2017 - 1
JONES, Cecilia Elizabeth 11 January 2017 - 1
BOHER, Lisa Nicole 08 September 2005 12 July 2009 1
REDDY, Shilpa 11 January 2017 18 September 2018 1
WOODINGS, Neil Geoffrey 08 September 2005 01 January 2006 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, David Bruce 01 September 1999 26 September 2005 1

Filing History

Document Type Date
AA - Annual Accounts 03 April 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 24 September 2018
TM01 - Termination of appointment of director 24 September 2018
TM02 - Termination of appointment of secretary 24 September 2018
AP04 - Appointment of corporate secretary 17 September 2018
AA - Annual Accounts 23 May 2018
AD01 - Change of registered office address 21 March 2018
CS01 - N/A 12 September 2017
TM02 - Termination of appointment of secretary 15 July 2017
AD01 - Change of registered office address 15 July 2017
AA - Annual Accounts 15 July 2017
CH01 - Change of particulars for director 17 January 2017
AP01 - Appointment of director 16 January 2017
AP01 - Appointment of director 16 January 2017
AP01 - Appointment of director 15 January 2017
AP01 - Appointment of director 13 January 2017
AP01 - Appointment of director 13 January 2017
AP01 - Appointment of director 13 January 2017
AP01 - Appointment of director 13 January 2017
AP04 - Appointment of corporate secretary 13 January 2017
AD01 - Change of registered office address 13 January 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 09 September 2013
TM01 - Termination of appointment of director 09 September 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 07 September 2010
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 17 September 2009
288b - Notice of resignation of directors or secretaries 12 September 2009
288a - Notice of appointment of directors or secretaries 12 September 2009
288a - Notice of appointment of directors or secretaries 12 September 2009
288b - Notice of resignation of directors or secretaries 12 September 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 19 September 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 06 September 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 12 September 2006
AA - Annual Accounts 22 May 2006
DISS40 - Notice of striking-off action discontinued 21 February 2006
652C - Withdrawal of application for striking off 17 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
AA - Annual Accounts 24 January 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
363a - Annual Return 20 January 2006
GAZ1(A) - First notification of strike-off in London Gazette) 08 November 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
287 - Change in situation or address of Registered Office 14 October 2005
287 - Change in situation or address of Registered Office 03 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
SOAS(A) - Striking-off action suspended (Section 652A) 06 September 2005
SOAS(A) - Striking-off action suspended (Section 652A) 02 August 2005
SOAS(A) - Striking-off action suspended (Section 652A) 17 May 2005
GAZ1(A) - First notification of strike-off in London Gazette) 05 April 2005
SOAS(A) - Striking-off action suspended (Section 652A) 08 March 2005
GAZ1(A) - First notification of strike-off in London Gazette) 01 March 2005
652a - Application for striking off 14 January 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 06 October 2003
363a - Annual Return 06 December 2002
AA - Annual Accounts 30 July 2002
363a - Annual Return 17 April 2002
363a - Annual Return 17 April 2002
DISS40 - Notice of striking-off action discontinued 12 June 2001
AA - Annual Accounts 08 June 2001
GAZ1 - First notification of strike-off action in London Gazette 27 February 2001
RESOLUTIONS - N/A 22 October 1999
MEM/ARTS - N/A 22 October 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
NEWINC - New incorporation documents 01 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.