HAVEN PROPERTY MANAGEMENTS LIMITED
WORCESTERSHIRE

Hellopages » Worcestershire » Bromsgrove » B48 7JX
Company number 02907439
Status Active
Incorporation Date 11 March 1994
Company Type Private Limited Company
Address 3 BEAR HILL, ALVECHURCH, WORCESTERSHIRE, B48 7JX
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 100 . The most likely internet sites of HAVEN PROPERTY MANAGEMENTS LIMITED are www.havenpropertymanagements.co.uk, and www.haven-property-managements.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Haven Property Managements Limited is a Private Limited Company. The company registration number is 02907439. Haven Property Managements Limited has been working since 11 March 1994. The present status of the company is Active. The registered address of Haven Property Managements Limited is 3 Bear Hill Alvechurch Worcestershire B48 7jx. The company`s financial liabilities are £2.85k. It is £2.2k against last year. And the total assets are £2.19k, which is £0.76k against last year. EDWARDS, Colin Raymond is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary BURNLEY, Christopher John has been resigned. Secretary EDWARDS, Tricia Sally has been resigned. Secretary KEMP, Anne Elizabeth has been resigned. Secretary ROSE, Hilary Elizabeth has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Management of real estate on a fee or contract basis".


haven property managements Key Finiance

LIABILITIES £2.85k
+333%
CASH n/a
TOTAL ASSETS £2.19k
+53%
All Financial Figures

Current Directors

Director
EDWARDS, Colin Raymond
Appointed Date: 15 March 1994
87 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 15 March 1994
Appointed Date: 11 March 1994

Secretary
BURNLEY, Christopher John
Resigned: 30 March 1995
Appointed Date: 01 July 1994

Secretary
EDWARDS, Tricia Sally
Resigned: 01 January 2011
Appointed Date: 01 August 1998

Secretary
KEMP, Anne Elizabeth
Resigned: 01 August 1998
Appointed Date: 30 March 1995

Secretary
ROSE, Hilary Elizabeth
Resigned: 01 July 1994
Appointed Date: 15 March 1994

Nominee Director
BREWER, Kevin, Dr
Resigned: 15 March 1994
Appointed Date: 11 March 1994
73 years old

Persons With Significant Control

Mr Colin Raymond Edwards
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – 75% or more

HAVEN PROPERTY MANAGEMENTS LIMITED Events

14 Mar 2017
Confirmation statement made on 12 March 2017 with updates
13 Apr 2016
Total exemption small company accounts made up to 31 July 2015
16 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100

18 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100

28 Feb 2015
Registration of charge 029074390005, created on 13 February 2015
...
... and 62 more events
31 Mar 1994
Secretary resigned

31 Mar 1994
Director resigned

24 Mar 1994
Secretary resigned;new secretary appointed

24 Mar 1994
Director resigned;new director appointed

11 Mar 1994
Incorporation

HAVEN PROPERTY MANAGEMENTS LIMITED Charges

13 February 2015
Charge code 0290 7439 0005
Delivered: 28 February 2015
Status: Outstanding
Persons entitled: Colin Raymond Edwards
Description: Freehold property k/a 3 bear hill alvechurch birmingham…
13 February 2015
Charge code 0290 7439 0004
Delivered: 17 February 2015
Status: Outstanding
Persons entitled: Colin Raymond Edwards
Description: Contains fixed charge…
9 August 1999
Mortgage debenture
Delivered: 19 August 1999
Status: Satisfied on 28 February 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 July 1998
Legal mortgage
Delivered: 14 July 1998
Status: Satisfied on 28 February 2015
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold property known as 3 bear…
10 April 1995
Debenture
Delivered: 13 April 1995
Status: Satisfied on 28 November 2014
Persons entitled: Paul Douglas Du'rose
Description: Fixed and floating charges over the undertaking and all…