Havelock Place Residents Co. Limited CANTERBURY


Founded in 1988, Havelock Place Residents, classified under reg no. 02279415 is an active company. Currently registered at 1 Havelock Place CT3 2AB, Canterbury the company has been in the business for thirty six years. Its financial year was closed on 5th April and its latest financial statement was filed on Wednesday 5th April 2023.

Currently there are 6 directors in the the company, namely Peter E., Victoria H. and Megan F. and others. In addition one secretary - Gareth R. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Havelock Place Residents Co. Limited Address / Contact

Office Address 1 Havelock Place
Office Address2 Ash
Town Canterbury
Post code CT3 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02279415
Date of Incorporation Thu, 21st Jul 1988
Industry Residents property management
End of financial Year 5th April
Company age 36 years old
Account next due date Sun, 5th Jan 2025 (282 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Peter E.

Position: Director

Appointed: 20 June 2022

Victoria H.

Position: Director

Appointed: 12 July 2021

Megan F.

Position: Director

Appointed: 12 July 2021

Mary-Ann H.

Position: Director

Appointed: 25 June 2020

Gareth R.

Position: Secretary

Appointed: 05 May 2009

Gareth R.

Position: Director

Appointed: 26 May 2004

Susan H.

Position: Director

Appointed: 09 June 1998

Michelle A.

Position: Director

Appointed: 25 June 2020

Resigned: 20 June 2022

Lynda W.

Position: Director

Appointed: 07 December 2014

Resigned: 19 June 2020

Peter S.

Position: Director

Appointed: 28 May 2013

Resigned: 19 June 2020

Sybil C.

Position: Director

Appointed: 01 April 2011

Resigned: 12 July 2023

Katherine L.

Position: Director

Appointed: 05 May 2009

Resigned: 27 May 2013

James M.

Position: Director

Appointed: 01 July 2006

Resigned: 12 July 2021

Anna A.

Position: Secretary

Appointed: 26 May 2004

Resigned: 20 March 2008

Anna A.

Position: Director

Appointed: 26 May 2004

Resigned: 20 March 2008

Edward V.

Position: Director

Appointed: 26 May 2004

Resigned: 19 June 2020

Kevin C.

Position: Director

Appointed: 24 June 2002

Resigned: 26 November 2014

Jeanette E.

Position: Director

Appointed: 24 June 2002

Resigned: 01 July 2006

Tony H.

Position: Director

Appointed: 24 June 2002

Resigned: 01 September 2003

David C.

Position: Director

Appointed: 27 April 2001

Resigned: 01 March 2011

Joanne M.

Position: Secretary

Appointed: 15 July 2000

Resigned: 03 December 2003

Kevin B.

Position: Director

Appointed: 06 September 1999

Resigned: 05 September 2003

Joanne M.

Position: Director

Appointed: 06 September 1999

Resigned: 03 December 2003

Alison F.

Position: Director

Appointed: 09 July 1996

Resigned: 11 September 2001

Judith J.

Position: Director

Appointed: 11 July 1995

Resigned: 20 November 2001

Wendy C.

Position: Director

Appointed: 04 January 1994

Resigned: 07 July 2001

Jeffrey E.

Position: Secretary

Appointed: 04 January 1994

Resigned: 15 July 2000

Barry K.

Position: Director

Appointed: 04 January 1994

Resigned: 09 June 1998

Helen L.

Position: Director

Appointed: 04 January 1994

Resigned: 01 July 1999

Gary B.

Position: Director

Appointed: 04 January 1994

Resigned: 01 July 1999

James M.

Position: Director

Appointed: 04 January 1994

Resigned: 09 July 1996

Jeffrey E.

Position: Director

Appointed: 04 January 1994

Resigned: 31 August 2000

Gordon W.

Position: Director

Appointed: 21 July 1991

Resigned: 15 December 1993

Simon H.

Position: Director

Appointed: 21 July 1991

Resigned: 15 December 1993

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats researched, there is Gareth R. The abovementioned PSC has significiant influence or control over the company,.

Gareth R.

Notified on 9 July 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 5th April 2023
filed on: 28th, July 2023
Free Download (1 page)

Company search

Advertisements