THE HAVEN (ATHELSTAN ROAD, MARGATE) LIMITED
RAMSGATE

Hellopages » Kent » Thanet » CT11 9LG

Company number 02951284
Status Active
Incorporation Date 21 July 1994
Company Type Private Limited Company
Address 8 MILITARY ROAD, RAMSGATE, KENT, CT11 9LG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 5 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of THE HAVEN (ATHELSTAN ROAD, MARGATE) LIMITED are www.thehavenathelstanroadmargate.co.uk, and www.the-haven-athelstan-road-margate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Dumpton Park Rail Station is 1.3 miles; to Sandwich Rail Station is 5.1 miles; to Birchington-on-Sea Rail Station is 6 miles; to Walmer Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Haven Athelstan Road Margate Limited is a Private Limited Company. The company registration number is 02951284. The Haven Athelstan Road Margate Limited has been working since 21 July 1994. The present status of the company is Active. The registered address of The Haven Athelstan Road Margate Limited is 8 Military Road Ramsgate Kent Ct11 9lg. . MANNERS, Jane is a Secretary of the company. MANNERS, Jane is a Director of the company. Secretary MARTIN, James Arthur has been resigned. Secretary OTOOLE, Kenneth has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BARNES, Walter Thomas has been resigned. Director BLOUNT, Steven Richard has been resigned. Director EDWARDS, Nickolas Burt has been resigned. Director HAINES, Maxine Tina has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARTIN, James Arthur has been resigned. Director MCSWEENEY, Paul Anthony has been resigned. Director MELVILLE, Eve has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MANNERS, Jane
Appointed Date: 30 March 1996

Director
MANNERS, Jane
Appointed Date: 25 July 1995
82 years old

Resigned Directors

Secretary
MARTIN, James Arthur
Resigned: 30 March 1996
Appointed Date: 25 July 1995

Secretary
OTOOLE, Kenneth
Resigned: 02 September 1995
Appointed Date: 21 July 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 July 1994
Appointed Date: 21 July 1994

Director
BARNES, Walter Thomas
Resigned: 01 August 1998
Appointed Date: 30 March 1996
105 years old

Director
BLOUNT, Steven Richard
Resigned: 28 October 1994
Appointed Date: 21 July 1994
65 years old

Director
EDWARDS, Nickolas Burt
Resigned: 11 November 2013
Appointed Date: 02 September 2009
52 years old

Director
HAINES, Maxine Tina
Resigned: 25 July 1995
Appointed Date: 21 July 1994
61 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 July 1994
Appointed Date: 21 July 1994

Director
MARTIN, James Arthur
Resigned: 30 March 1996
Appointed Date: 25 July 1995
90 years old

Director
MCSWEENEY, Paul Anthony
Resigned: 23 June 2006
Appointed Date: 28 October 1994
72 years old

Director
MELVILLE, Eve
Resigned: 23 August 2009
Appointed Date: 01 August 2006
72 years old

Persons With Significant Control

Mr Jane Manners
Notified on: 5 August 2016
82 years old
Nature of control: Right to appoint and remove directors

THE HAVEN (ATHELSTAN ROAD, MARGATE) LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Aug 2016
Confirmation statement made on 5 August 2016 with updates
23 Nov 2015
Total exemption small company accounts made up to 31 December 2014
21 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 18

09 Feb 2015
Registered office address changed from Flat 16 the Haven Athelstan Road Cliftonville Margate CT9 2BE to 8 Military Road Ramsgate Kent CT11 9LG on 9 February 2015
...
... and 61 more events
30 Mar 1995
Accounting reference date notified as 31/12
02 Aug 1994
Registered office changed on 02/08/94 from: 84 temple chambers temple avenue london EC4Y 0HP

02 Aug 1994
New director appointed

02 Aug 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Jul 1994
Incorporation