HAVENMOVE PROPERTY MANAGEMENT LIMITED
WINCHESTER

Hellopages » Hampshire » Winchester » SO23 7AG

Company number 02059736
Status Active
Incorporation Date 30 September 1986
Company Type Private Limited Company
Address DAVID HOLLEY, SALCOT LODGE, WORTHY ROAD, WINCHESTER, HANTS, SO23 7AG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 4 ; Accounts for a dormant company made up to 1 December 2015; Accounts for a dormant company made up to 1 December 2014. The most likely internet sites of HAVENMOVE PROPERTY MANAGEMENT LIMITED are www.havenmovepropertymanagement.co.uk, and www.havenmove-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. The distance to to Shawford Rail Station is 3.6 miles; to Chandlers Ford Rail Station is 6.9 miles; to Eastleigh Rail Station is 7.4 miles; to Swaythling Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Havenmove Property Management Limited is a Private Limited Company. The company registration number is 02059736. Havenmove Property Management Limited has been working since 30 September 1986. The present status of the company is Active. The registered address of Havenmove Property Management Limited is David Holley Salcot Lodge Worthy Road Winchester Hants So23 7ag. . HOLLEY, David Bruce is a Secretary of the company. HOLLEY, David Bruce is a Director of the company. Secretary MCCLORY, Campbell has been resigned. Secretary NOAKES, Martin has been resigned. Director CRAIGIE, Ann has been resigned. Director GILBERT, Benjamin Charles has been resigned. Director HUMPHREY, Mark Jason has been resigned. Director JONES, David Simon Blair has been resigned. Director LAYZELL, Tracy Kim has been resigned. Director MCCLORY, Campbell has been resigned. Director NOAKES, Martin has been resigned. Director OHARE, Elizabeth has been resigned. Director SLATEM, Joanna has been resigned. Director TURNER, Nancy Elizabeth has been resigned. Director YOUNG, Francesca Anna has been resigned. The company operates in "Other letting and operating of own or leased real estate".


havenmove property management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HOLLEY, David Bruce
Appointed Date: 01 January 2002

Director
HOLLEY, David Bruce

63 years old

Resigned Directors

Secretary
MCCLORY, Campbell
Resigned: 27 August 1999
Appointed Date: 09 August 1996

Secretary
NOAKES, Martin
Resigned: 09 August 1996

Director
CRAIGIE, Ann
Resigned: 01 December 2007
Appointed Date: 28 February 1997
76 years old

Director
GILBERT, Benjamin Charles
Resigned: 14 August 2014
Appointed Date: 01 July 2012
48 years old

Director
HUMPHREY, Mark Jason
Resigned: 25 March 2002
Appointed Date: 09 September 1997
55 years old

Director
JONES, David Simon Blair
Resigned: 21 April 1993
59 years old

Director
LAYZELL, Tracy Kim
Resigned: 21 April 1993
Appointed Date: 08 November 1992
62 years old

Director
MCCLORY, Campbell
Resigned: 27 August 1999
Appointed Date: 09 August 1996
56 years old

Director
NOAKES, Martin
Resigned: 09 August 1996
64 years old

Director
OHARE, Elizabeth
Resigned: 01 December 1993
68 years old

Director
SLATEM, Joanna
Resigned: 18 January 2011
Appointed Date: 21 March 2009
49 years old

Director
TURNER, Nancy Elizabeth
Resigned: 09 September 1997
Appointed Date: 09 December 1993
63 years old

Director
YOUNG, Francesca Anna
Resigned: 28 February 1997
Appointed Date: 28 May 1993
61 years old

HAVENMOVE PROPERTY MANAGEMENT LIMITED Events

05 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 4

05 Apr 2016
Accounts for a dormant company made up to 1 December 2015
01 Apr 2015
Accounts for a dormant company made up to 1 December 2014
01 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 4

09 Oct 2014
Termination of appointment of Benjamin Charles Gilbert as a director on 14 August 2014
...
... and 89 more events
16 Feb 1987
Accounting reference date notified as 01/12

03 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Dec 1986
Registered office changed on 03/12/86 from: 47 brunwick place london N1 6EE

30 Sep 1986
Certificate of Incorporation

30 Sep 1986
Incorporation