HAVERHILL PROPERTY MANAGEMENT LIMITED
IPSWICH

Hellopages » Suffolk » Babergh » IP7 5EA

Company number 02223833
Status Active
Incorporation Date 23 February 1988
Company Type Private Limited Company
Address 89 HIGH STREET, HADLEIGH, IPSWICH, SUFFOLK, IP7 5EA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 September 2016 with updates; Appointment of Mrs Maureen Chalker as a director on 1 September 2016. The most likely internet sites of HAVERHILL PROPERTY MANAGEMENT LIMITED are www.haverhillpropertymanagement.co.uk, and www.haverhill-property-management.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-seven years and eight months. Haverhill Property Management Limited is a Private Limited Company. The company registration number is 02223833. Haverhill Property Management Limited has been working since 23 February 1988. The present status of the company is Active. The registered address of Haverhill Property Management Limited is 89 High Street Hadleigh Ipswich Suffolk Ip7 5ea. The company`s financial liabilities are £13.17k. It is £6.88k against last year. The cash in hand is £167.89k. It is £116.61k against last year. And the total assets are £632k, which is £45.28k against last year. READING, Wendy Jane is a Secretary of the company. CHALKER, Maureen is a Director of the company. CHALKER, Stanley Francis is a Director of the company. Secretary CHALKER, Maureen has been resigned. Secretary CHALKER, Stanley Francis has been resigned. Director CHALKER, Maureen has been resigned. Director CHALKER, Peter Francis has been resigned. Director KENDRICK, David William Poyntz has been resigned. Director READING, Wendy Jane has been resigned. The company operates in "Development of building projects".


haverhill property management Key Finiance

LIABILITIES £13.17k
+109%
CASH £167.89k
+227%
TOTAL ASSETS £632k
+7%
All Financial Figures

Current Directors

Secretary
READING, Wendy Jane
Appointed Date: 14 May 2006

Director
CHALKER, Maureen
Appointed Date: 01 September 2016
77 years old

Director
CHALKER, Stanley Francis
Appointed Date: 09 January 1998
80 years old

Resigned Directors

Secretary
CHALKER, Maureen
Resigned: 25 August 1999

Secretary
CHALKER, Stanley Francis
Resigned: 14 May 2006
Appointed Date: 25 August 1999

Director
CHALKER, Maureen
Resigned: 11 June 1998
77 years old

Director
CHALKER, Peter Francis
Resigned: 31 January 2006
Appointed Date: 25 August 1999
60 years old

Director
KENDRICK, David William Poyntz
Resigned: 09 January 1998
76 years old

Director
READING, Wendy Jane
Resigned: 14 May 2006
Appointed Date: 01 February 2006
50 years old

Persons With Significant Control

Mrs Maureen Chalker
Notified on: 1 September 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stanley Francis Chalker
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

HAVERHILL PROPERTY MANAGEMENT LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Sep 2016
Confirmation statement made on 11 September 2016 with updates
16 Sep 2016
Appointment of Mrs Maureen Chalker as a director on 1 September 2016
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100

...
... and 75 more events
02 Jan 1990
Full accounts made up to 31 March 1989

02 Jan 1990
Director resigned

02 Jan 1990
Return made up to 31/12/88; full list of members

04 Mar 1988
Secretary resigned

23 Feb 1988
Incorporation

HAVERHILL PROPERTY MANAGEMENT LIMITED Charges

22 May 2006
Mortgage
Delivered: 1 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 18 church street, isham, northants…
15 August 2001
Mortgage
Delivered: 25 August 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being buildings p & q, blenheim…