HAVEN BANKS MANAGEMENT COMPANY LIMITED - EXETER


Company Profile Company Filings

Overview

HAVEN BANKS MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from EXETER ENGLAND and has the status: Active.
HAVEN BANKS MANAGEMENT COMPANY LIMITED was incorporated 34 years ago on 14/11/1989 and has the registered number: 02442913. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

HAVEN BANKS MANAGEMENT COMPANY LIMITED - EXETER

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

20 QUEEN STREET
EXETER
EX4 3SN
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/03/2023 24/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CAPT MARTIN THOMAS CORNER Jan 1946 British Director 2015-07-08 CURRENT
WHITTON & LAING (SOUTH WEST) LLP Corporate Secretary 2021-05-04 CURRENT
MR NICHOLAS WILLIAM FRANCIS EVERSETT Feb 1965 British Director 2016-07-28 CURRENT
MISS JUDITH FLOOD Apr 1963 British Director 2014-07-23 CURRENT
MR ALUN JAMES Mar 1961 British Director 2022-09-15 CURRENT
MRS KATHLEEN JANET STOTHER Dec 1947 British Director 2013-07-25 CURRENT
PENELOPE KATE EAMES Apr 1972 British Director 1998-06-11 UNTIL 2000-08-31 RESIGNED
MR NIGEL FRANCIS HELLIER Sep 1938 British Director 2012-07-26 UNTIL 2017-06-10 RESIGNED
DIANE ELIZABETH HATWELL Mar 1938 British Director 2004-08-03 UNTIL 2010-03-04 RESIGNED
MR RICHARD JAMES JACOBS Nov 1944 British Director 2011-06-02 UNTIL 2023-09-14 RESIGNED
ROGER BRUCE HARDING Sep 1948 British Director 2004-02-17 UNTIL 2009-12-07 RESIGNED
CLAIRE FIONA GOODFELLOW Sep 1967 British Director 1997-04-03 UNTIL 1999-06-17 RESIGNED
ALAN MUIR DOWNS Oct 1926 British Director 2001-11-27 UNTIL 2003-02-24 RESIGNED
SYLVIA MARY DOWNS Dec 1926 British Director 1999-06-17 UNTIL 2001-10-21 RESIGNED
PAUL DUNNINGHAM Jul 1940 British Director 1996-09-30 UNTIL 1997-04-03 RESIGNED
MR MARK ANTHONY LANGLEY Jan 1965 British Director 2008-10-30 UNTIL 2011-07-21 RESIGNED
RICHARD JAMES GREADY May 1948 British Director 2003-02-25 UNTIL 2003-12-05 RESIGNED
ROGER ADRIAN OLVER Nov 1950 British Director 2000-08-31 UNTIL 2004-08-06 RESIGNED
ELIZABETH MAY FORD Jun 1940 British Director 1997-04-03 UNTIL 1999-07-11 RESIGNED
ROBERT JOHN FROST Sep 1947 British Director 1997-04-03 UNTIL 2000-02-01 RESIGNED
LYNNE GOODALL Nov 1947 British Director 1997-04-03 UNTIL 2000-01-03 RESIGNED
ROGER HUGH HEDLEY Dec 1941 Secretary 2005-03-04 UNTIL 2007-11-30 RESIGNED
MR MARTIN HENRY WOODHEAD Dec 1950 British Secretary 2008-01-10 UNTIL 2018-07-26 RESIGNED
REBECCA MARY CHAMPION Feb 1968 British Secretary 2000-06-01 UNTIL 2005-03-04 RESIGNED
MR BARRY MARTIN CAPLE Sep 1951 Secretary RESIGNED
MR MAURICE ALLAN YATES Aug 1940 British Secretary 2009-03-12 UNTIL 2010-03-04 RESIGNED
MR NICHOLAS CARLTON LEWIS Oct 1949 British Secretary 1997-04-03 UNTIL 2000-05-31 RESIGNED
MR GEOFFREY MARCIN RODERICK CRANDON Jan 1948 Secretary 1996-09-30 UNTIL 1997-04-03 RESIGNED
NICHOLAS GEORGE BAXTER SIBLEY Jun 1964 British Director 2000-08-31 UNTIL 2001-07-24 RESIGNED
DREW PEARCE 1748 LTD Corporate Secretary 2018-07-26 UNTIL 2021-05-04 RESIGNED
CAPT MARTIN THOMAS CORNER Jan 1946 British Director 2006-05-18 UNTIL 2011-04-15 RESIGNED
RODNEY JASPER COFFIN Jun 1941 British Director 2003-02-25 UNTIL 2012-07-26 RESIGNED
MR MALCOLM ALEXANDER CLELAND Mar 1951 British Director 2011-07-26 UNTIL 2017-06-10 RESIGNED
MR JAMES DANIEL CURTIS CLELAND Mar 1982 British Director 2013-07-25 UNTIL 2016-07-28 RESIGNED
HELEN LYNDA CHAPMAN Mar 1970 English Director 2011-01-24 UNTIL 2011-07-21 RESIGNED
HELEN LYNDA CHAPMAN Mar 1970 English Director 2022-09-15 UNTIL 2023-05-11 RESIGNED
MISS EMILY JANE CAREY LEWIS Jul 1992 British Director 2016-09-08 UNTIL 2019-11-10 RESIGNED
MR GEOFFREY MARCIN RODERICK CRANDON Jan 1948 Director 1997-04-02 UNTIL 1997-04-03 RESIGNED
KIM BENNETT CARDIS May 1956 British Director RESIGNED
PETER DAVIES Jun 1933 British Director 2004-11-02 UNTIL 2011-07-21 RESIGNED
ALEXANDER PETER AYLWARD Aug 1959 British Director 1997-04-03 UNTIL 2002-02-04 RESIGNED
JEAN ALLEN Nov 1931 British Director 2003-02-25 UNTIL 2013-07-25 RESIGNED
GEORGE HERBERT BRYANT Jun 1947 British Director 1997-04-03 UNTIL 2011-04-18 RESIGNED
MARTIN CRIDFORD Dec 1951 British Director 2010-06-28 UNTIL 2011-07-21 RESIGNED
STUART JAMES COLE Oct 1968 British Director 2002-02-04 UNTIL 2003-02-24 RESIGNED
MR RICHARD KEM DORE Jun 1952 British Director 1996-09-30 UNTIL 1997-04-03 RESIGNED
MR STANLEY CHARLES ROBERT NEWELL Jul 1933 British Director 1998-06-11 UNTIL 1999-07-08 RESIGNED
MR NICHOLAS KENDAL LLOYD Feb 1977 British Director 2010-11-15 UNTIL 2011-07-21 RESIGNED
PAUL ANDREW LANDYMORE May 1958 British Director 2003-02-25 UNTIL 2004-02-01 RESIGNED
STEVEN JOHN KIRKLAND Apr 1960 British Director 2000-08-31 UNTIL 2002-02-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Emily Jane Carey Lewis 2016-09-08 - 2019-11-10 7/1992 Significant influence or control
Mr Nicholas William Francis Eversett 2016-07-28 2/1965 Exeter   Significant influence or control
Mr Richard James Jacobs 2016-04-06 - 2023-09-14 11/1944 Exeter   Significant influence or control
Mrs Alexis Mary Blance Swain 2016-04-06 - 2021-12-15 6/1948 Exeter   Significant influence or control
Mr Nigel Francis Hellier 2016-04-06 - 2017-06-10 9/1938 Significant influence or control
Mr Malcolm Alexander Cleland 2016-04-06 - 2017-06-10 3/1951 Significant influence or control
Mrs Kathleen Janet Stother 2016-04-06 12/1947 Exeter   Significant influence or control
Miss Judith Flood 2016-04-06 4/1963 Exeter   Significant influence or control
Captain Martin Thomas Corner 2016-04-06 1/1946 Exeter   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
YJL LONDON LIMITED LEEDS ENGLAND Dissolved... DORMANT 43210 - Electrical installation
YJL INFRASTRUCTURE LIMITED LEEDS ENGLAND Active -... DORMANT 41201 - Construction of commercial buildings
YJL INVESTMENTS LIMITED ABERFORD Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
CORNERBITE LIMITED ABERFORD Dissolved... DORMANT 41100 - Development of building projects
PLATINUM FACILITIES & MAINTENANCE SERVICES LIMITED FAREHAM ENGLAND Active FULL 43210 - Electrical installation
YJL (OVERSEAS) LIMITED ABERFORD Dissolved... DORMANT 70100 - Activities of head offices
VHE LAND PROJECTS LIMITED LEEDS ENGLAND Dissolved... DORMANT 41100 - Development of building projects
BEAMPROBE LIMITED LOUGHTON Dissolved... DORMANT 98000 - Residents property management
GRAIN WHARF MANAGEMENT COMPANY LIMITED STOCKPORT ENGLAND Active MICRO ENTITY 98000 - Residents property management
RENEW NOMINEES LIMITED LEEDS ENGLAND Active DORMANT 74990 - Non-trading company
ADMIRAL'S LANDING (RESIDENTS) MANAGEMENT LIMITED CARDIFF WALES Active MICRO ENTITY 98000 - Residents property management
WARLINGHAM HOUSE MANAGEMENT COMPANY LIMITED SEVENOAKS Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
STONE HAMLET (RESIDENTS) MANAGEMENT LIMITED CARDIFF UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
PRINCE'S REACH (PRESTON) MANAGEMENT COMPANY LIMITED POOLE ENGLAND Active MICRO ENTITY 98000 - Residents property management
CROWN MEWS (GOSPORT) MANAGEMENT COMPANY LIMITED GOSPORT ENGLAND Active MICRO ENTITY 98000 - Residents property management
COLLINGWOOD COURT MANAGEMENT COMPANY LIMITED TYNE & WEAR Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
CHARLOTTE PARK (OXSHOTT) MANAGEMENT LIMITED CROYDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
34 PENNSYLVANIA ROAD (EXETER) LIMITED EXETER Active DORMANT 55900 - Other accommodation
FHL NOMINEES LIMITED BIRMINGHAM Dissolved... FULL 68100 - Buying and selling of own real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASHLEIGH MOUNT MANAGEMENT COMPANY LIMITED DEVON Active TOTAL EXEMPTION FULL 98000 - Residents property management
ABBOTS VALE MANAGEMENT COMPANY LIMITED Active TOTAL EXEMPTION FULL 98000 - Residents property management
ANKLEDOCK LIMITED EXETER ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
96 PENNSYLVANIA ROAD MANAGEMENT COMPANY LIMITED EXETER ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
AMBER TOR FLATS MANAGEMENT LIMITED EXETER ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
ARGYLL MEWS MANAGEMENT COMPANY LIMITED DEVON Active DORMANT 98000 - Residents property management
ARDEN CLOSE FLATS MANAGEMENT LIMITED EXETER Active MICRO ENTITY 98000 - Residents property management
ALVINGTON PLACE (YEOVIL) MANAGEMENT COMPANY LIMITED EXETER Active TOTAL EXEMPTION FULL 98000 - Residents property management
APPLEDORE MANSIONS MANAGEMENT COMPANY LIMITED EXETER Active TOTAL EXEMPTION FULL 98000 - Residents property management
AMINGFORD GRANGE (TRULL) MANAGEMENT COMPANY LIMITED EXETER ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis