Haven Court (swanage) Limited SWANAGE


Founded in 1988, Haven Court (swanage), classified under reg no. 02298826 is an active company. Currently registered at Flat 5 Haven Court BH19 1LF, Swanage the company has been in the business for 36 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

At the moment there are 3 directors in the the company, namely Brian G., Elizabeth C. and Michael B.. In addition one secretary - Brian G. - is with the firm. At the moment 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.

Haven Court (swanage) Limited Address / Contact

Office Address Flat 5 Haven Court
Office Address2 29 Ulwell Road
Town Swanage
Post code BH19 1LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02298826
Date of Incorporation Thu, 22nd Sep 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (205 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Brian G.

Position: Director

Appointed: 14 November 2023

Brian G.

Position: Secretary

Appointed: 22 October 2011

Elizabeth C.

Position: Director

Appointed: 22 October 2011

Michael B.

Position: Director

Appointed: 16 February 1999

Elizabeth C.

Position: Secretary

Appointed: 31 May 2002

Resigned: 21 October 2011

Mark A.

Position: Director

Appointed: 31 May 2002

Resigned: 01 October 2009

Brian G.

Position: Director

Appointed: 28 February 2000

Resigned: 21 October 2011

Amanda C.

Position: Director

Appointed: 26 February 1999

Resigned: 28 February 2000

Amanda C.

Position: Secretary

Appointed: 01 October 1997

Resigned: 28 February 2000

Adrian B.

Position: Director

Appointed: 05 July 1995

Resigned: 19 July 1996

Shiela S.

Position: Director

Appointed: 22 September 1992

Resigned: 07 June 1995

Elizabeth C.

Position: Director

Appointed: 22 September 1992

Resigned: 31 May 2002

Linda M.

Position: Secretary

Appointed: 22 September 1992

Resigned: 31 May 2002

Christopher M.

Position: Director

Appointed: 22 September 1992

Resigned: 26 February 1999

Michael H.

Position: Secretary

Appointed: 22 September 1991

Resigned: 22 September 1992

Michael B.

Position: Director

Appointed: 22 September 1991

Resigned: 22 September 1992

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Brian G. The abovementioned PSC.

Brian G.

Notified on 15 September 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand     10 796
Current Assets    10 78411 104
Debtors9 1926 9297 1408 61410 784308
Other Debtors   8 3389 802308
Property Plant Equipment1 1581 1581 1581 1581 1581 158
Other
Average Number Employees During Period  2222
Creditors658678680741748884
Net Current Assets Liabilities8 5346 2516 4607 87310 03610 220
Number Shares Issued Fully Paid 10    
Other Creditors   741748884
Par Value Share 1    
Property Plant Equipment Gross Cost1 1581 1581 1581 1581 158 
Total Assets Less Current Liabilities9 6927 4097 6189 03111 19411 378
Trade Debtors Trade Receivables   276982 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 28th, September 2023
Free Download (9 pages)

Company search

Advertisements