The Haven Housing Trust NOTTINGHAM


Founded in 1996, The Haven Housing Trust, classified under reg no. 03229725 is an active company. Currently registered at 31 Cedar Road NG7 6HZ, Nottingham the company has been in the business for twenty eight years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

The company has 3 directors, namely Samantha W., Gilbert T. and Mark K.. Of them, Mark K. has been with the company the longest, being appointed on 1 May 2001 and Samantha W. has been with the company for the least time - from 10 June 2020. At present 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.

The Haven Housing Trust Address / Contact

Office Address 31 Cedar Road
Office Address2 Forest Fields
Town Nottingham
Post code NG7 6HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03229725
Date of Incorporation Thu, 25th Jul 1996
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Samantha W.

Position: Director

Appointed: 10 June 2020

Gilbert T.

Position: Director

Appointed: 28 May 2018

Mark K.

Position: Director

Appointed: 01 May 2001

Tarquin P.

Position: Director

Appointed: 12 September 2006

Resigned: 28 May 2018

Margaret D.

Position: Secretary

Appointed: 05 September 2006

Resigned: 02 March 2015

Margaret D.

Position: Director

Appointed: 05 September 2006

Resigned: 10 June 2020

Rachel B.

Position: Director

Appointed: 31 August 2002

Resigned: 28 August 2005

Robert E.

Position: Secretary

Appointed: 03 August 2002

Resigned: 05 September 2006

Robert E.

Position: Director

Appointed: 03 August 2002

Resigned: 11 October 2007

Jackie O.

Position: Secretary

Appointed: 21 October 2001

Resigned: 03 August 2002

Jackie O.

Position: Director

Appointed: 21 October 2001

Resigned: 03 August 2002

Ian W.

Position: Director

Appointed: 01 May 2001

Resigned: 31 October 2007

Ian W.

Position: Secretary

Appointed: 01 May 2001

Resigned: 21 October 2001

June B.

Position: Director

Appointed: 27 July 1996

Resigned: 01 May 2001

Nusrat H.

Position: Director

Appointed: 27 July 1996

Resigned: 31 August 2002

June B.

Position: Secretary

Appointed: 27 July 1996

Resigned: 01 May 2001

Joan S.

Position: Director

Appointed: 25 July 1996

Resigned: 01 May 2001

Kevin B.

Position: Nominee Director

Appointed: 25 July 1996

Resigned: 25 July 1996

Suzanne B.

Position: Nominee Secretary

Appointed: 25 July 1996

Resigned: 27 July 1996

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Margaret D. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Tarquin P. This PSC has significiant influence or control over the company,.

Margaret D.

Notified on 1 July 2016
Nature of control: significiant influence or control

Tarquin P.

Notified on 1 July 2016
Ceased on 28 May 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, October 2023
Free Download (16 pages)

Company search

Advertisements