HAVENMOVE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

08/08/258 August 2025 NewRegister inspection address has been changed from C/O David Holley Salcot Lodge Worthy Road Winchester Hampshire SO23 7AG England to 58 Victoria Road Woodbridge IP12 1EL

View Document

08/08/258 August 2025 NewAccounts for a dormant company made up to 2024-12-01

View Document

01/12/241 December 2024 Annual accounts for year ending 01 Dec 2024

View Accounts

01/08/241 August 2024 Accounts for a dormant company made up to 2023-12-01

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

22/07/2422 July 2024 Appointment of Miss Courtney Jane Yule as a director on 2024-07-22

View Document

22/07/2422 July 2024 Registered office address changed from 28 Denton Road Denton Road Twickenham TW1 2HQ England to 28 Denton Road Twickenham TW1 2HQ on 2024-07-22

View Document

22/07/2422 July 2024 Registered office address changed from 58 Victoria Road Victoria Road Woodbridge IP12 1EL England to 28 Denton Road Denton Road Twickenham TW1 2HQ on 2024-07-22

View Document

22/07/2422 July 2024 Appointment of Miss Stephanie Nicole Mabbutt as a director on 2024-07-22

View Document

22/07/2422 July 2024 Termination of appointment of Sneller Property Consultants Limited as a secretary on 2024-07-10

View Document

22/07/2422 July 2024 Appointment of Mr David Bruce Holley as a secretary on 2024-07-22

View Document

22/07/2422 July 2024 Registered office address changed from Bridge House 74 Broad Street Teddington TW11 8QT England to 58 Victoria Road Victoria Road Woodbridge IP12 1EL on 2024-07-22

View Document

28/05/2428 May 2024 Appointment of Mr David James Finley as a director on 2024-05-28

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

05/01/245 January 2024 Termination of appointment of Robin James as a director on 2023-12-08

View Document

01/12/231 December 2023 Annual accounts for year ending 01 Dec 2023

View Accounts

18/07/2318 July 2023 Termination of appointment of Glen Jason Tomlin as a director on 2023-07-14

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

20/02/2320 February 2023 Accounts for a dormant company made up to 2022-12-01

View Document

01/12/221 December 2022 Annual accounts for year ending 01 Dec 2022

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with updates

View Document

10/01/2210 January 2022 Registered office address changed from 58 Victoria Road Woodbridge Suffolk IP12 1EL England to Bridge House 74 Broad Street Teddington TW11 8QT on 2022-01-10

View Document

10/01/2210 January 2022 Appointment of Mr Glen Jason Tomlin as a director on 2022-01-01

View Document

01/12/211 December 2021 Annual accounts for year ending 01 Dec 2021

View Accounts

26/11/2126 November 2021 Appointment of Sneller Property Consultants as a secretary on 2021-11-26

View Document

26/11/2126 November 2021 Termination of appointment of David Bruce Holley as a secretary on 2021-11-26

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

07/04/217 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/20

View Document

11/03/2111 March 2021 REGISTERED OFFICE CHANGED ON 11/03/2021 FROM 1 BARTON COURT KNIGHT CLOSE WINCHESTER SO23 7JF ENGLAND

View Document

29/12/2029 December 2020 REGISTERED OFFICE CHANGED ON 29/12/2020 FROM C/O DAVID HOLLEY SALCOT LODGE WORTHY ROAD WINCHESTER HANTS SO23 7AG

View Document

01/12/201 December 2020 Annual accounts for year ending 01 Dec 2020

View Accounts

12/04/2012 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/19

View Document

12/04/2012 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

01/12/191 December 2019 Annual accounts for year ending 01 Dec 2019

View Accounts

06/08/196 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

01/12/181 December 2018 Annual accounts for year ending 01 Dec 2018

View Accounts

20/08/1820 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/17

View Document

01/04/181 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

01/12/171 December 2017 Annual accounts for year ending 01 Dec 2017

View Accounts

03/04/173 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/16

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts for year ending 01 Dec 2016

View Accounts

05/04/165 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/15

View Document

05/04/165 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts for year ending 01 Dec 2015

View Accounts

01/04/151 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

01/04/151 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/14

View Document

01/12/141 December 2014 Annual accounts for year ending 01 Dec 2014

View Accounts

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GILBERT

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHARLES GILBERT / 01/06/2014

View Document

01/04/141 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

18/03/1418 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/13

View Document

01/12/131 December 2013 Annual accounts for year ending 01 Dec 2013

View Accounts

05/04/135 April 2013 SAIL ADDRESS CHANGED FROM: C/O DAVID HOLLEY 38 HYDE ABBEY ROAD WINCHESTER HANTS SO23 7DA ENGLAND

View Document

05/04/135 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

05/04/135 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/12

View Document

01/12/121 December 2012 Annual accounts for year ending 01 Dec 2012

View Accounts

19/07/1219 July 2012 DIRECTOR APPOINTED MR BENJAMIN CHARLES GILBERT

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 38 HYDE ABBEY ROAD WINCHESTER HANTS SO23 7DA UK

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRUCE HOLLEY / 21/06/2012

View Document

21/06/1221 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BRUCE HOLLEY / 21/06/2012

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRUCE HOLLEY / 04/04/2012

View Document

04/04/124 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/11

View Document

04/04/124 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRUCE HOLLEY / 11/04/2011

View Document

12/04/1112 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/10

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNA SLATEM

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRUCE HOLLEY / 31/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA SLATEM / 31/03/2010

View Document

20/04/1020 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 702-CONT RE PUR OWN SHARES

View Document

20/04/1020 April 2010 SAIL ADDRESS CREATED

View Document

20/04/1020 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/09

View Document

08/04/098 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID HOLLEY / 08/04/2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 01/12/08 TOTAL EXEMPTION FULL

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED MISS JOANNA SLATEM

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 1 December 2007

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM 28 DENTON ROAD TWICKENHAM MIDDLESEX TW12HQ

View Document

21/04/0821 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR ANN CRAIGIE

View Document

21/09/0721 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/12/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/12/05

View Document

21/04/0621 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/12/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/12/03

View Document

27/04/0427 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/12/02

View Document

14/04/0314 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 NEW SECRETARY APPOINTED

View Document

08/09/028 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/12/01

View Document

18/04/0218 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

14/08/0114 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/12/00

View Document

30/04/0130 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/12/98

View Document

21/01/0021 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/12/99

View Document

12/10/9912 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/9919 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

16/09/9816 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/12/97

View Document

01/05/981 May 1998 DIRECTOR RESIGNED

View Document

01/05/981 May 1998 RETURN MADE UP TO 31/03/98; CHANGE OF MEMBERS

View Document

01/05/981 May 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 01/12/96

View Document

12/06/9712 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/06/9712 June 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/9712 June 1997 NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/95

View Document

20/03/9620 March 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

17/03/9517 March 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

09/01/959 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/94

View Document

28/03/9428 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9428 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/03/9428 March 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

28/03/9428 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9414 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/93

View Document

27/07/9327 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9327 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/92

View Document

07/05/937 May 1993 EXEMPTION FROM APPOINTING AUDITORS 03/05/93

View Document

01/04/931 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

01/04/931 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9224 November 1992 NEW DIRECTOR APPOINTED

View Document

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 01/12/91

View Document

06/10/926 October 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

14/05/9214 May 1992 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

12/05/9212 May 1992 FULL ACCOUNTS MADE UP TO 01/12/90

View Document

12/05/9212 May 1992 FULL ACCOUNTS MADE UP TO 01/12/89

View Document

30/04/9230 April 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/03/9226 March 1992 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

26/03/9226 March 1992 RETURN MADE UP TO 14/11/90; NO CHANGE OF MEMBERS

View Document

25/03/9225 March 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/9225 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9225 March 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/12/9117 December 1991 AUDITOR'S RESIGNATION

View Document

09/01/919 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/882 June 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

16/02/8716 February 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/12

View Document

03/12/863 December 1986 REGISTERED OFFICE CHANGED ON 03/12/86 FROM: 47 BRUNWICK PLACE LONDON N1 6EE

View Document

03/12/863 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/8630 September 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/8630 September 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company