HAVEN RISK MANAGEMENT LIMITED - STOCKPORT
Company Profile | Company Filings |
Overview
HAVEN RISK MANAGEMENT LIMITED is a Private Limited Company from STOCKPORT and has the status: Active.
HAVEN RISK MANAGEMENT LIMITED was incorporated 21 years ago on 19/02/2003 and has the registered number: 04670747. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
HAVEN RISK MANAGEMENT LIMITED was incorporated 21 years ago on 19/02/2003 and has the registered number: 04670747. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
HAVEN RISK MANAGEMENT LIMITED - STOCKPORT
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
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
HALLIDAYS LIMITED
RIVERSIDE HOUSE KINGS REACH BUSINESS PARK
STOCKPORT
CHESHIRE
SK4 2HD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/02/2023 | 04/03/2024 |
Map
HALLIDAYS LIMITED
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS NICHOLA ANNE HOUGHTON | Jun 1965 | Canadian | Director | 2018-01-09 | CURRENT |
DIANA JONES | Jan 1961 | British | Director | 2020-01-31 | CURRENT |
L & A REGISTRARS LIMITED | Corporate Nominee Director | 2003-02-19 UNTIL 2003-02-19 | RESIGNED | ||
L & A SECRETARIAL LIMITED | Corporate Nominee Secretary | 2003-02-19 UNTIL 2003-02-19 | RESIGNED | ||
DAVID JEREMY GLYNN WILLIAMS | Mar 1945 | British | Director | 2005-02-25 UNTIL 2019-11-18 | RESIGNED |
MICHAEL CHRISTOPHER KENNEDY | Nov 1966 | Irish | Director | 2005-02-25 UNTIL 2006-11-03 | RESIGNED |
DIANA JONES | Jan 1961 | British | Director | 2008-06-01 UNTIL 2018-04-23 | RESIGNED |
PHILIP LEONARD BILLINGHAM | Feb 1961 | British | Director | 2003-02-19 UNTIL 2007-09-19 | RESIGNED |
MRS VICKI BAILEY | May 1976 | British | Director | 2009-01-28 UNTIL 2011-07-02 | RESIGNED |
JOSEPHINE WILLIAMS | May 1946 | British | Secretary | 2005-02-25 UNTIL 2021-04-05 | RESIGNED |
CLAIRE LOUISE MINTY | Secretary | 2003-10-20 UNTIL 2004-02-01 | RESIGNED | ||
AMANDA LOUISE HICKS | Jan 1976 | British | Secretary | 2004-02-01 UNTIL 2005-02-25 | RESIGNED |
DR VALERIE SUSAN BILLINGHAM | Dec 1960 | British | Secretary | 2003-02-19 UNTIL 2003-10-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Diana Jones | 2021-03-03 | 1/1961 | Stockport Cheshire | Ownership of shares 25 to 50 percent |
Mrs Nichola Anne Houghton | 2021-03-03 | 6/1965 | Stockport Cheshire | Ownership of shares 50 to 75 percent |
The Estate Of David Williams | 2019-11-18 - 2021-03-12 | 3/1945 | Stockport Cheshire | Ownership of shares 25 to 50 percent |
Mrs Josephine De Swinton Williams | 2019-01-17 - 2021-03-03 | 5/1946 | Stockport Cheshire | Voting rights 50 to 75 percent |
Mr David Jeremy Glynn Williams | 2016-04-06 - 2019-11-18 | 3/1945 | Stockport Cheshire |
Ownership of shares 25 to 50 percent Right to appoint and remove directors |
Diana Jones | 2016-04-06 - 2019-01-17 | 1/1961 | Stockport Cheshire | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HAVEN_RISK_MANAGEMENT_LIM - Accounts | 2023-09-23 | 31-03-2023 | £12,572 Cash £5,714 equity |
HAVEN_RISK_MANAGEMENT_LIM - Accounts | 2022-09-22 | 31-03-2022 | £33,596 Cash £-215 equity |
Haven Risk Management Limited - Period Ending 2021-03-31 | 2021-11-11 | 31-03-2021 | £28,280 Cash |
Haven Risk Management Limited - Period Ending 2020-03-31 | 2020-11-07 | 31-03-2020 | £8,285 Cash |
Haven Risk Management Limited - Period Ending 2019-03-31 | 2019-09-19 | 31-03-2019 | £9,465 Cash £931 equity |
Haven Risk Management Limited - Period Ending 2017-03-31 | 2017-12-19 | 31-03-2017 | £6,007 Cash £2,810 equity |