HAVERFIELD HOUSE MANAGEMENT LIMITED
KEW GARDENS,RICHMOND

Hellopages » Greater London » Richmond upon Thames » TW9 3BH

Company number 02240019
Status Active
Incorporation Date 6 April 1988
Company Type Private Limited Company
Address HAVERFIELD HOUSE, 24 KEW GREEN, KEW GARDENS,RICHMOND, SURREY, TW9 3BH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 28 September 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of HAVERFIELD HOUSE MANAGEMENT LIMITED are www.haverfieldhousemanagement.co.uk, and www.haverfield-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Haverfield House Management Limited is a Private Limited Company. The company registration number is 02240019. Haverfield House Management Limited has been working since 06 April 1988. The present status of the company is Active. The registered address of Haverfield House Management Limited is Haverfield House 24 Kew Green Kew Gardens Richmond Surrey Tw9 3bh. The cash in hand is £0k. It is £0k against last year. . GRIGG, Robert Byron is a Secretary of the company. GRIGG, Robert Byron is a Director of the company. JORDAN, Douglas is a Director of the company. MORAN, Kate is a Director of the company. Secretary GOOD, Herbert Stanley has been resigned. Secretary MATZA, Marc Brendon has been resigned. Secretary THOMAS, David John has been resigned. Director BEATON, Valerie has been resigned. Director GLOVER, Keith William has been resigned. Director GUY, Loraine has been resigned. Director LEE, Estelle has been resigned. Director MATZA, Marc Brendon has been resigned. Director THOMAS, David John has been resigned. Director WALTON, Richard Kevin has been resigned. Director WILLIAMS, Ross has been resigned. The company operates in "Residents property management".


haverfield house management Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GRIGG, Robert Byron
Appointed Date: 30 September 2001

Director
GRIGG, Robert Byron
Appointed Date: 01 November 1997
63 years old

Director
JORDAN, Douglas
Appointed Date: 19 March 2007
95 years old

Director
MORAN, Kate

60 years old

Resigned Directors

Secretary
GOOD, Herbert Stanley
Resigned: 13 July 1995

Secretary
MATZA, Marc Brendon
Resigned: 01 November 1997
Appointed Date: 14 July 1995

Secretary
THOMAS, David John
Resigned: 30 September 2001
Appointed Date: 01 November 1997

Director
BEATON, Valerie
Resigned: 21 September 2004
Appointed Date: 11 June 1998
68 years old

Director
GLOVER, Keith William
Resigned: 06 October 1993
78 years old

Director
GUY, Loraine
Resigned: 20 March 2007
Appointed Date: 30 September 2001
55 years old

Director
LEE, Estelle
Resigned: 30 September 2001
122 years old

Director
MATZA, Marc Brendon
Resigned: 11 November 1996
Appointed Date: 14 July 1995
71 years old

Director
THOMAS, David John
Resigned: 30 September 2001
Appointed Date: 18 March 1996
57 years old

Director
WALTON, Richard Kevin
Resigned: 18 March 1996
89 years old

Director
WILLIAMS, Ross
Resigned: 11 June 1998
73 years old

HAVERFIELD HOUSE MANAGEMENT LIMITED Events

29 Dec 2016
Accounts for a dormant company made up to 31 March 2016
11 Oct 2016
Confirmation statement made on 28 September 2016 with updates
17 Dec 2015
Accounts for a dormant company made up to 31 March 2015
15 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 5

01 Mar 2015
Accounts for a dormant company made up to 31 March 2014
...
... and 72 more events
19 Apr 1990
Registered office changed on 19/04/90 from: grapes house high street esher surrrey KT10 9QA

02 Apr 1990
Return made up to 06/10/89; full list of members

16 May 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Apr 1988
Company name changed rightwell LIMITED\certificate issued on 27/04/88

06 Apr 1988
Incorporation