THE HAVEN MANAGEMENT COMPANY (PARKSTONE) LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH8 8EW

Company number 02731297
Status Active
Incorporation Date 15 July 1992
Company Type Private Limited Company
Address SUITE 4, LANSDOWNE PLACE, 17 HOLDENHURST ROAD, BOURNEMOUTH, ENGLAND, BH8 8EW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of THE HAVEN MANAGEMENT COMPANY (PARKSTONE) LIMITED are www.thehavenmanagementcompanyparkstone.co.uk, and www.the-haven-management-company-parkstone.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The Haven Management Company Parkstone Limited is a Private Limited Company. The company registration number is 02731297. The Haven Management Company Parkstone Limited has been working since 15 July 1992. The present status of the company is Active. The registered address of The Haven Management Company Parkstone Limited is Suite 4 Lansdowne Place 17 Holdenhurst Road Bournemouth England Bh8 8ew. . INITIATIVE PROPERTY MANAGEMENT LTD is a Secretary of the company. NASH, Carolyn Elsie is a Director of the company. WYSS, Clinton Dirk is a Director of the company. Secretary HARRIS, Abigail Jane has been resigned. Secretary HEPPINSTALL, Tracey has been resigned. Secretary LLEWELLYN, Nicola Ann has been resigned. Secretary MACFARLANE, Ian Charles has been resigned. Secretary MCDOUGALL, Ian has been resigned. Secretary NACHAR, Patricia Valerie has been resigned. Secretary POWNEY, Kim has been resigned. Secretary POWNEY, Kim has been resigned. Secretary SOUTH, Jane Elizabeth has been resigned. Secretary SYMONS, Wendy has been resigned. Secretary WYSS, Clinton Dirk has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary NAPIER MANAGEMENT SERVICES LIMITED has been resigned. Director BURT, Trelawny Charles Howard has been resigned. Director HEPPINSTALL, Tracey has been resigned. Director HEPPINSTALL, Tracey has been resigned. Director HEPPINSTALL, Tracey has been resigned. Director HEPPINSTALL, Tracey has been resigned. Director HEPPINSTALL, Tracey has been resigned. Director LANGRISH, Alastair David has been resigned. Director LLEWELLYN, Nicola Ann has been resigned. Director LLEWELLYN, Nicola Ann has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MCDOUGALL, Ian has been resigned. Director OFFER, James has been resigned. Director STANSFIELD, Graham Frederick has been resigned. Director TAWN, Derek Leon Mack has been resigned. Director WHITTAKER, Sally has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
INITIATIVE PROPERTY MANAGEMENT LTD
Appointed Date: 01 January 2016

Director
NASH, Carolyn Elsie
Appointed Date: 21 January 2016
68 years old

Director
WYSS, Clinton Dirk
Appointed Date: 15 December 2008
41 years old

Resigned Directors

Secretary
HARRIS, Abigail Jane
Resigned: 20 January 1999
Appointed Date: 04 August 1998

Secretary
HEPPINSTALL, Tracey
Resigned: 15 August 2003
Appointed Date: 07 July 2002

Secretary
LLEWELLYN, Nicola Ann
Resigned: 22 June 2004
Appointed Date: 15 August 2003

Secretary
MACFARLANE, Ian Charles
Resigned: 01 October 1994
Appointed Date: 15 July 1992

Secretary
MCDOUGALL, Ian
Resigned: 31 March 2006
Appointed Date: 04 August 2004

Secretary
NACHAR, Patricia Valerie
Resigned: 07 July 2002
Appointed Date: 15 July 2001

Secretary
POWNEY, Kim
Resigned: 04 August 2004
Appointed Date: 22 June 2004

Secretary
POWNEY, Kim
Resigned: 15 July 2001
Appointed Date: 01 March 2000

Secretary
SOUTH, Jane Elizabeth
Resigned: 04 August 1998
Appointed Date: 15 July 1995

Secretary
SYMONS, Wendy
Resigned: 29 February 2000
Appointed Date: 20 January 1999

Secretary
WYSS, Clinton Dirk
Resigned: 01 July 2012
Appointed Date: 02 March 2009

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 July 1992
Appointed Date: 15 July 1992

Secretary
NAPIER MANAGEMENT SERVICES LIMITED
Resigned: 02 March 2009
Appointed Date: 01 April 2006

Director
BURT, Trelawny Charles Howard
Resigned: 04 August 1998
Appointed Date: 01 October 1994
57 years old

Director
HEPPINSTALL, Tracey
Resigned: 05 August 2015
Appointed Date: 02 March 2009
64 years old

Director
HEPPINSTALL, Tracey
Resigned: 20 November 2006
Appointed Date: 01 April 2006
64 years old

Director
HEPPINSTALL, Tracey
Resigned: 09 June 2004
Appointed Date: 15 August 2003
64 years old

Director
HEPPINSTALL, Tracey
Resigned: 07 July 2002
Appointed Date: 15 July 2001
64 years old

Director
HEPPINSTALL, Tracey
Resigned: 29 February 2000
Appointed Date: 20 January 1999
64 years old

Director
LANGRISH, Alastair David
Resigned: 02 March 2009
Appointed Date: 20 November 2006
50 years old

Director
LLEWELLYN, Nicola Ann
Resigned: 22 June 2004
Appointed Date: 22 June 2004
53 years old

Director
LLEWELLYN, Nicola Ann
Resigned: 01 April 2006
Appointed Date: 22 June 2004
53 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 July 1992
Appointed Date: 15 July 1992

Director
MCDOUGALL, Ian
Resigned: 15 July 2001
Appointed Date: 01 March 2000
52 years old

Director
OFFER, James
Resigned: 19 July 2008
Appointed Date: 20 November 2006
47 years old

Director
STANSFIELD, Graham Frederick
Resigned: 01 October 1994
Appointed Date: 15 July 1992
85 years old

Director
TAWN, Derek Leon Mack
Resigned: 14 August 2003
Appointed Date: 07 July 2002
103 years old

Director
WHITTAKER, Sally
Resigned: 20 January 1999
Appointed Date: 04 August 1998
86 years old

THE HAVEN MANAGEMENT COMPANY (PARKSTONE) LIMITED Events

30 Dec 2016
Total exemption full accounts made up to 31 July 2016
20 Jul 2016
Confirmation statement made on 15 July 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 July 2015
26 Jan 2016
Appointment of Mrs Carolyn Elsie Nash as a director on 21 January 2016
18 Jan 2016
Registered office address changed from 10 Sandringham Road Poole Dorset BH14 8th to Suite 4, Lansdowne Place 17 Holdenhurst Road Bournemouth BH8 8EW on 18 January 2016
...
... and 102 more events
15 Feb 1994
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

13 Nov 1993
Registered office changed on 13/11/93 from: the haven, 10, sandringham road, parkstone, poole, dorset, BH14 8TH.

23 Jul 1992
Registered office changed on 23/07/92 from: 84 temple chambers temple avenue london. EC4Y 0HP

23 Jul 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Jul 1992
Incorporation