About

Registered Number: 02430034
Date of Incorporation: 06/10/1989 (34 years and 6 months ago)
Company Status: Active
Registered Address: 34 Charlestown Way, Victoria Dock, Hull, East Yorkshire, HU9 1PJ

 

Having been setup in 1989, The Haven Court Management Company Ltd have registered office in Hull, East Yorkshire, it's status at Companies House is "Active". There are 7 directors listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELGVAD, Camilla 16 January 2006 - 1
FRY, Stephen Gary 13 August 1996 11 June 2007 1
LISTER, Colin 12 June 2002 14 December 2013 1
MASTERS, Darren 26 February 2002 27 July 2004 1
MCNICOL, Colin Norman 16 January 2006 26 January 2007 1
THOMPSON, Michael Anthony 13 August 1996 23 October 2001 1
WASTLING, Dorothy 13 August 1996 04 November 1998 1

Filing History

Document Type Date
CS01 - N/A 27 October 2019
AA - Annual Accounts 29 September 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 29 October 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 15 November 2014
AA - Annual Accounts 17 September 2014
CH01 - Change of particulars for director 30 December 2013
AD01 - Change of registered office address 30 December 2013
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 14 December 2013
TM01 - Termination of appointment of director 14 December 2013
AR01 - Annual Return 10 November 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 04 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 19 November 2010
CH01 - Change of particulars for director 19 November 2010
CH01 - Change of particulars for director 19 November 2010
AA - Annual Accounts 29 September 2010
DISS40 - Notice of striking-off action discontinued 27 April 2010
AD01 - Change of registered office address 26 April 2010
AR01 - Annual Return 26 April 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 17 October 2008
AA - Annual Accounts 29 October 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
363a - Annual Return 29 January 2007
287 - Change in situation or address of Registered Office 09 June 2006
AA - Annual Accounts 05 June 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
363s - Annual Return 04 November 2005
AA - Annual Accounts 03 October 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 23 September 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 28 September 2003
363s - Annual Return 26 October 2002
AA - Annual Accounts 06 October 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
363s - Annual Return 27 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
AA - Annual Accounts 03 September 2001
363s - Annual Return 23 October 2000
AA - Annual Accounts 14 August 2000
363s - Annual Return 20 October 1999
AA - Annual Accounts 14 October 1999
288b - Notice of resignation of directors or secretaries 30 December 1998
363s - Annual Return 26 October 1998
AA - Annual Accounts 10 September 1998
363s - Annual Return 09 October 1997
AA - Annual Accounts 15 May 1997
AUD - Auditor's letter of resignation 21 January 1997
AA - Annual Accounts 27 December 1996
363s - Annual Return 20 October 1996
288 - N/A 16 September 1996
287 - Change in situation or address of Registered Office 16 September 1996
288 - N/A 16 September 1996
288 - N/A 16 September 1996
288 - N/A 16 September 1996
288 - N/A 16 September 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 17 October 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 30 November 1994
AA - Annual Accounts 21 September 1994
288 - N/A 08 June 1994
287 - Change in situation or address of Registered Office 08 June 1994
AA - Annual Accounts 03 May 1994
363a - Annual Return 28 March 1994
363b - Annual Return 17 November 1992
363b - Annual Return 10 November 1992
AA - Annual Accounts 08 September 1992
AA - Annual Accounts 09 July 1992
DISS6 - Notice of striking-off action suspended 07 July 1992
GAZ1 - First notification of strike-off action in London Gazette 23 June 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 June 1992
288 - N/A 03 November 1989
NEWINC - New incorporation documents 06 October 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.