HAVEN HEALTH PROPERTIES LTD
BOREHAMWOOD STARACRE LIMITED

Hellopages » Hertfordshire » Hertsmere » WD6 1JN

Company number 04133102
Status Active
Incorporation Date 29 December 2000
Company Type Private Limited Company
Address 4 IMPERIAL PLACE, MAXWELL ROAD, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JN
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 sixty-nine events have happened. The last three records are Accounts for a small company made up to 30 June 2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 9 February 2017 with updates; Termination of appointment of Michael James Luckley as a director on 9 February 2017. The most likely internet sites of HAVEN HEALTH PROPERTIES LTD are www.havenhealthproperties.co.uk, and www.haven-health-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Haven Health Properties Ltd is a Private Limited Company. The company registration number is 04133102. Haven Health Properties Ltd has been working since 29 December 2000. The present status of the company is Active. The registered address of Haven Health Properties Ltd is 4 Imperial Place Maxwell Road Borehamwood Hertfordshire Wd6 1jn. . LANDAU, Ervin is a Director of the company. LANDAU, Yvonne is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary DARLINGTON, Diana has been resigned. Secretary DARLINGTON, Diana has been resigned. Secretary WILLIS, Malcolm Edward has been resigned. Secretary WILLIS, Malcolm Edward has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director LUCKLEY, Michael James has been resigned. Director O'BRIEN, Guy Charles Cornelius has been resigned. Director WILLIS, Malcolm Edward has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
LANDAU, Ervin
Appointed Date: 06 March 2001
89 years old

Director
LANDAU, Yvonne
Appointed Date: 14 February 2001
72 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 14 February 2001
Appointed Date: 29 December 2000

Secretary
DARLINGTON, Diana
Resigned: 23 June 2015
Appointed Date: 01 May 2002

Secretary
DARLINGTON, Diana
Resigned: 07 February 2002
Appointed Date: 08 October 2001

Secretary
WILLIS, Malcolm Edward
Resigned: 01 May 2002
Appointed Date: 07 February 2002

Secretary
WILLIS, Malcolm Edward
Resigned: 08 October 2001
Appointed Date: 14 February 2001

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 14 February 2001
Appointed Date: 29 December 2000

Director
LUCKLEY, Michael James
Resigned: 09 February 2017
Appointed Date: 20 May 2004
60 years old

Director
O'BRIEN, Guy Charles Cornelius
Resigned: 01 May 2002
Appointed Date: 06 March 2001
70 years old

Director
WILLIS, Malcolm Edward
Resigned: 01 May 2002
Appointed Date: 14 February 2001
81 years old

Persons With Significant Control

Mrs Yvonne Landau
Notified on: 1 July 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Michael James Luckley
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAVEN HEALTH PROPERTIES LTD Events

22 Mar 2017
Accounts for a small company made up to 30 June 2016
This document is being processed and will be available in 5 days.

10 Feb 2017
Confirmation statement made on 9 February 2017 with updates
09 Feb 2017
Termination of appointment of Michael James Luckley as a director on 9 February 2017
19 Jan 2017
Confirmation statement made on 29 December 2016 with updates
16 Sep 2016
Director's details changed for Mrs Yvonne Landau on 1 September 2016
...
... and 59 more events
05 Mar 2001
New secretary appointed;new director appointed
05 Mar 2001
Registered office changed on 05/03/01 from: 47-49 green lane northwood middlesex HA6 3AE
05 Mar 2001
Director resigned
05 Mar 2001
Secretary resigned
29 Dec 2000
Incorporation

HAVEN HEALTH PROPERTIES LTD Charges

11 November 2004
Debenture
Delivered: 19 November 2004
Status: Satisfied on 29 July 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…