THE HAVEN (BOURNEMOUTH) MANAGEMENT CO. LTD. - BOURNEMOUTH
Company Profile | Company Filings |
Overview
THE HAVEN (BOURNEMOUTH) MANAGEMENT CO. LTD. is a Private Limited Company from BOURNEMOUTH and has the status: Active.
THE HAVEN (BOURNEMOUTH) MANAGEMENT CO. LTD. was incorporated 29 years ago on 11/10/1994 and has the registered number: 02977326. The accounts status is MICRO ENTITY and accounts are next due on 29/06/2024.
THE HAVEN (BOURNEMOUTH) MANAGEMENT CO. LTD. was incorporated 29 years ago on 11/10/1994 and has the registered number: 02977326. The accounts status is MICRO ENTITY and accounts are next due on 29/06/2024.
THE HAVEN (BOURNEMOUTH) MANAGEMENT CO. LTD. - BOURNEMOUTH
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 9 | 29/09/2022 | 29/06/2024 |
Registered Office
HOUSE & SON PROPERTY CONSULTANTS LTD
LANSDOWNE HOUSE
BOURNEMOUTH
DORSET
BH1 3JW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/10/2023 | 25/10/2024 |
Map
HOUSE & SON PROPERTY CONSULTANTS LTD
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JON ARTHUR TOOTHILL | Mar 1966 | British | Director | 2015-01-29 | CURRENT |
MR CLIVE STUART MANSBRIDGE | Sep 1969 | British | Director | 2015-01-29 | CURRENT |
HOUSE & SON PROPERTY CONSULTANTS LIMITED | Corporate Secretary | 2007-09-01 | CURRENT | ||
MR SAM MORLEY SMITH | Aug 1976 | British | Director | 2007-05-14 UNTIL 2023-09-01 | RESIGNED |
ANNE MARGARET BEBB | Jan 1943 | English | Secretary | 2003-07-07 UNTIL 2004-12-01 | RESIGNED |
DAVID ALEXANDER ROBERTSON | Mar 1969 | Director | 1995-07-05 UNTIL 1995-09-23 | RESIGNED | |
NOMINEE DIRECTORS LTD | Nominee Director | 1994-10-11 UNTIL 1994-10-11 | RESIGNED | ||
DAVID ALEXANDER ROBERTSON | Mar 1969 | Secretary | 1995-07-05 UNTIL 1995-09-23 | RESIGNED | |
DOROTHY JESSIE CORDERY | Dec 1932 | British | Secretary | 1995-09-23 UNTIL 2003-07-07 | RESIGNED |
MR PAUL NIGEL DYER | Sep 1951 | British | Director | 1994-10-11 UNTIL 1995-07-05 | RESIGNED |
PHILIP DAVID ORAM | May 1956 | British | Director | 1994-10-11 UNTIL 1995-07-05 | RESIGNED |
MISS CLAIRE LOUISE POYNTON | Nov 1972 | British | Director | 2007-05-14 UNTIL 2014-06-13 | RESIGNED |
JOHN RICHARD MCCANN | Feb 1928 | British | Director | 1995-07-05 UNTIL 1998-03-20 | RESIGNED |
JASON MARK BURGESS | Dec 1970 | British | Director | 1998-04-16 UNTIL 2002-04-18 | RESIGNED |
DOROTHY JESSIE CORDERY | Dec 1932 | British | Director | 1995-09-23 UNTIL 2007-05-14 | RESIGNED |
SIMON ANDREW BARNETT | May 1964 | British | Director | 2002-04-18 UNTIL 2003-07-07 | RESIGNED |
NAPIER MANAGEMENT SERVICES LTD | Corporate Secretary | 2004-12-01 UNTIL 2007-09-01 | RESIGNED | ||
NOMINEE SECRETARIES LTD | Corporate Nominee Secretary | 1994-10-11 UNTIL 1994-10-11 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - THE HAVEN (BOURNEMOUTH) MANAGEMENT CO. LTD. | 2023-05-03 | 29-09-2022 | £81 equity |
Micro-entity Accounts - THE HAVEN (BOURNEMOUTH) MANAGEMENT CO. LTD. | 2022-07-22 | 29-09-2021 | £81 equity |
Dormant Company Accounts - THE HAVEN (BOURNEMOUTH) MANAGEMENT CO. LTD. | 2021-02-05 | 29-09-2020 | £81 Cash £81 equity |
Dormant Company Accounts - THE HAVEN (BOURNEMOUTH) MANAGEMENT CO. LTD. | 2020-04-03 | 29-09-2019 | £81 Cash £81 equity |
Abbreviated Company Accounts - THE HAVEN (BOURNEMOUTH) MANAGEMENT CO. LTD. | 2017-06-07 | 29-09-2016 | £81 equity |