Haven View Apartments Ltd SEATON


Haven View Apartments started in year 1998 as Private Limited Company with registration number 03673123. The Haven View Apartments company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Seaton at Flat 3 The Haven. Postal code: EX12 2PF. Since 13th May 1999 Haven View Apartments Ltd is no longer carrying the name Haven View Road.

The firm has 3 directors, namely Elizabeth N., Sally-Ann N. and Stephen S.. Of them, Stephen S. has been with the company the longest, being appointed on 24 November 2016 and Elizabeth N. has been with the company for the least time - from 9 December 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Haven View Apartments Ltd Address / Contact

Office Address Flat 3 The Haven
Office Address2 15 Havenview Road
Town Seaton
Post code EX12 2PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03673123
Date of Incorporation Tue, 24th Nov 1998
Industry Residents property management
End of financial Year 30th November
Company age 26 years old
Account next due date Sat, 31st Aug 2024 (103 days left)
Account last made up date Thu, 24th Nov 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Elizabeth N.

Position: Director

Appointed: 09 December 2021

Sally-Ann N.

Position: Director

Appointed: 28 February 2017

Stephen S.

Position: Director

Appointed: 24 November 2016

David H.

Position: Secretary

Appointed: 29 September 2006

Resigned: 24 November 2016

David H.

Position: Director

Appointed: 29 September 2006

Resigned: 24 November 2016

Hayley W.

Position: Secretary

Appointed: 22 August 2002

Resigned: 29 September 2006

Hayley W.

Position: Director

Appointed: 18 July 2002

Resigned: 29 September 2006

Francis S.

Position: Director

Appointed: 11 April 2002

Resigned: 09 December 2021

Russell D.

Position: Secretary

Appointed: 06 November 2001

Resigned: 22 August 2002

Russell D.

Position: Director

Appointed: 10 February 1999

Resigned: 22 August 2002

Louis S.

Position: Secretary

Appointed: 24 November 1998

Resigned: 09 November 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 November 1998

Resigned: 24 November 1998

Gillian S.

Position: Director

Appointed: 24 November 1998

Resigned: 08 December 2016

Gillian W.

Position: Director

Appointed: 24 November 1998

Resigned: 10 February 1999

Brian M.

Position: Director

Appointed: 24 November 1998

Resigned: 11 April 2002

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As BizStats discovered, there is Elizabeth N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Stephen S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Sally-Ann N., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Elizabeth N.

Notified on 9 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Stephen S.

Notified on 24 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Sally-Ann N.

Notified on 8 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Francis S.

Notified on 6 April 2016
Ceased on 9 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Haven View Road May 13, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-242016-11-242017-11-242018-11-242019-11-242020-11-242021-11-242022-11-242023-11-24
Net Worth2 8003 859       
Balance Sheet
Cash Bank On Hand 4 0215 2606 2467 3288 3728622 2232 022
Current Assets2 7974 1575 3836 4087 5588 7081 0852 3702 213
Debtors 136123162230336223147191
Other Debtors 135123162230336223147191
Property Plant Equipment 33333333
Cash Bank In Hand2 7974 021       
Tangible Fixed Assets33       
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve1 9071 059       
Shareholder Funds2 8003 859       
Other
Average Number Employees During Period      333
Creditors 300478468370370370389434
Net Current Assets Liabilities2 7973 8564 9055 9407 1888 3387151 9811 779
Number Shares Issued Fully Paid  33     
Other Creditors 300478468370370370389434
Par Value Share 111     
Property Plant Equipment Gross Cost 3333333 
Total Assets Less Current Liabilities2 8003 8594 9085 9437 1918 3417181 9841 782
Creditors Due Within One Year 301       
Number Shares Allotted 3       
Other Reserves8902 797       
Share Capital Allotted Called Up Paid33       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 24th November 2023
filed on: 3rd, April 2024
Free Download (8 pages)

Company search

Advertisements