Company NameHavenmove Property Management Limited
DirectorsDavid Bruce Holley and Johanna Kate Clark
Company StatusActive
Company Number02059736
CategoryPrivate Limited Company
Incorporation Date30 September 1986(37 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Bruce Holley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2001(14 years, 6 months after company formation)
Appointment Duration23 years, 1 month
RoleMedia Security Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSalcot Lodge Worthy Road
Winchester
Hants
SO23 7AG
Director NameMiss Johanna Kate Clark
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2022(35 years, 7 months after company formation)
Appointment Duration2 years
RoleTeacher
Country of ResidenceEngland
Correspondence AddressBridge House 74 Broad Street
Teddington
TW11 8QT
Secretary NameSneller Property Consultants Limited (Corporation)
StatusCurrent
Appointed26 November 2021(35 years, 2 months after company formation)
Appointment Duration2 years, 5 months
Correspondence AddressBridge House Bridge House
74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameDavid Simon Blair Jones
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 21 April 1993)
RolePoliceman
Correspondence Address28 Denton Road
Twickenham
Middlesex
TW1 2HQ
Director NameMartin Noakes
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 August 1996)
RoleCompany Director
Correspondence Address28c Denton Road
Twickenham
Middlesex
TW1 2HQ
Director NameElizabeth Ohare
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 1993)
RoleProduct Manager
Correspondence Address41 Collier Lane
Ockbrook
Derby
Derbyshire
DE72 3RP
Secretary NameMartin Noakes
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 August 1996)
RoleCompany Director
Correspondence Address28c Denton Road
Twickenham
Middlesex
TW1 2HQ
Director NameMiss Tracy Kim Layzell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(6 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 21 April 1993)
RoleAir Stewardess
Correspondence Address28 Denton Road
Twickenham
Middlesex
TW1 2HQ
Director NameFrancesca Anna Young
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(6 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 1997)
RoleManaging Consultant
Correspondence Address28a Denton Road
East Twickenham
Middlesex
TW1 2HQ
Director NameNancy Elizabeth Turner
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(7 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 September 1997)
RoleEditor
Correspondence Address28b Denton Road
East Twickenham
Middlesex
TW1 2HQ
Director NameCampbell McClory
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(9 years, 10 months after company formation)
Appointment Duration3 years (resigned 27 August 1999)
RoleComputer Analyst
Correspondence Address28c Denton Road
Twickenham
TW1 2HQ
Secretary NameCampbell McClory
NationalityBritish
StatusResigned
Appointed09 August 1996(9 years, 10 months after company formation)
Appointment Duration3 years (resigned 27 August 1999)
RoleComputer Analyst
Correspondence Address28c Denton Road
Twickenham
TW1 2HQ
Director NameAnn Craigie
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(10 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 December 2007)
RoleAdmin
Correspondence Address28a Denton Road
Twickenham
Middlesex
TW1 2HQ
Director NameMark Jason Humphrey
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(10 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 March 2002)
RoleDesigner
Correspondence Address28 Denton Road
Twickenham
Middlesex
TW1 2HQ
Secretary NameMr David Bruce Holley
NationalityBritish
StatusResigned
Appointed01 January 2002(15 years, 3 months after company formation)
Appointment Duration19 years, 11 months (resigned 26 November 2021)
RoleMedia Security Consultant
Country of ResidenceEngland
Correspondence AddressSalcot Lodge Worthy Road
Winchester
Hants
SO23 7AG
Director NameMiss Joanna Slatem
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2009(22 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 January 2011)
RolePublic Relations
Country of ResidenceEngland
Correspondence Address28c Denton Road
East Twickenham
TW1 2HQ
Director NameMr Benjamin Charles Gilbert
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(25 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 August 2014)
RoleProperty Developer
Country of ResidenceJersey
Correspondence AddressL'Heutheux Siez La Ruette Du Coin
St Peter
Jersey
Director NameMr Glen Jason Tomlin
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2022(35 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 July 2023)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressBridge House 74 Broad Street
Teddington
TW11 8QT
Director NameMr Robin James
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2022(35 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 December 2023)
RoleVice President It Sales
Country of ResidenceEngland
Correspondence AddressBridge House 74 Broad Street
Teddington
TW11 8QT

Location

Registered AddressBridge House
74 Broad Street
Teddington
TW11 8QT
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1David Holley
25.00%
Ordinary
1 at £1Glen Jason Tomlin & Urszula Joanna Tomczak
25.00%
Ordinary
1 at £1Robin Kieron James
25.00%
Ordinary
1 at £1Stephen Boyd
25.00%
Ordinary

Accounts

Latest Accounts1 December 2022 (1 year, 5 months ago)
Next Accounts Due1 September 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End01 December

Returns

Latest Return31 March 2024 (4 weeks, 1 day ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

3 April 2024Confirmation statement made on 31 March 2024 with updates (4 pages)
5 January 2024Termination of appointment of Robin James as a director on 8 December 2023 (1 page)
18 July 2023Termination of appointment of Glen Jason Tomlin as a director on 14 July 2023 (1 page)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
20 February 2023Accounts for a dormant company made up to 1 December 2022 (2 pages)
11 July 2022Accounts for a dormant company made up to 1 December 2021 (2 pages)
7 July 2022Appointment of Mr Robin James as a director on 6 July 2022 (2 pages)
6 July 2022Appointment of Miss Johanna Kate Clark as a director on 21 April 2022 (2 pages)
31 March 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
10 January 2022Appointment of Mr Glen Jason Tomlin as a director on 1 January 2022 (2 pages)
10 January 2022Registered office address changed from 58 Victoria Road Woodbridge Suffolk IP12 1EL England to Bridge House 74 Broad Street Teddington TW11 8QT on 10 January 2022 (1 page)
26 November 2021Termination of appointment of David Bruce Holley as a secretary on 26 November 2021 (1 page)
26 November 2021Appointment of Sneller Property Consultants as a secretary on 26 November 2021 (2 pages)
9 June 2021Registered office address changed from 58 Victoria Road Suffolk Woodbridge IP12 1EL England to 58 Victoria Road Woodbridge Suffolk IP12 1EL on 9 June 2021 (1 page)
7 April 2021Accounts for a dormant company made up to 1 December 2020 (2 pages)
7 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
11 March 2021Registered office address changed from 1 Barton Court Knight Close Winchester SO23 7JF England to 58 Victoria Road Suffolk Woodbridge IP12 1EL on 11 March 2021 (1 page)
29 December 2020Registered office address changed from C/O David Holley Salcot Lodge Worthy Road Winchester Hants SO23 7AG to 1 Barton Court Knight Close Winchester SO23 7JF on 29 December 2020 (1 page)
12 April 2020Accounts for a dormant company made up to 1 December 2019 (2 pages)
12 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
6 August 2019Accounts for a dormant company made up to 1 December 2018 (2 pages)
4 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
20 August 2018Accounts for a dormant company made up to 1 December 2017 (2 pages)
1 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Accounts for a dormant company made up to 1 December 2016 (2 pages)
3 April 2017Accounts for a dormant company made up to 1 December 2016 (2 pages)
5 April 2016Accounts for a dormant company made up to 1 December 2015 (2 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 4
(6 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 4
(6 pages)
5 April 2016Accounts for a dormant company made up to 1 December 2015 (2 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 4
(6 pages)
1 April 2015Accounts for a dormant company made up to 1 December 2014 (2 pages)
1 April 2015Accounts for a dormant company made up to 1 December 2014 (2 pages)
1 April 2015Accounts for a dormant company made up to 1 December 2014 (2 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 4
(6 pages)
9 October 2014Termination of appointment of Benjamin Charles Gilbert as a director on 14 August 2014 (1 page)
9 October 2014Termination of appointment of Benjamin Charles Gilbert as a director on 14 August 2014 (1 page)
4 June 2014Director's details changed for Mr Benjamin Charles Gilbert on 1 June 2014 (2 pages)
4 June 2014Director's details changed for Mr Benjamin Charles Gilbert on 1 June 2014 (2 pages)
4 June 2014Director's details changed for Mr Benjamin Charles Gilbert on 1 June 2014 (2 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 4
(6 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 4
(6 pages)
18 March 2014Accounts for a dormant company made up to 1 December 2013 (2 pages)
18 March 2014Accounts for a dormant company made up to 1 December 2013 (2 pages)
18 March 2014Accounts for a dormant company made up to 1 December 2013 (2 pages)
5 April 2013Accounts for a dormant company made up to 1 December 2012 (2 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
5 April 2013Accounts for a dormant company made up to 1 December 2012 (2 pages)
5 April 2013Register inspection address has been changed from C/O David Holley 38 Hyde Abbey Road Winchester Hants SO23 7DA England (1 page)
5 April 2013Accounts for a dormant company made up to 1 December 2012 (2 pages)
5 April 2013Register inspection address has been changed from C/O David Holley 38 Hyde Abbey Road Winchester Hants SO23 7DA England (1 page)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
19 July 2012Appointment of Mr Benjamin Charles Gilbert as a director (2 pages)
19 July 2012Appointment of Mr Benjamin Charles Gilbert as a director (2 pages)
21 June 2012Registered office address changed from 38 Hyde Abbey Road Winchester Hants SO23 7DA Uk on 21 June 2012 (1 page)
21 June 2012Registered office address changed from 38 Hyde Abbey Road Winchester Hants SO23 7DA Uk on 21 June 2012 (1 page)
21 June 2012Secretary's details changed for Mr David Bruce Holley on 21 June 2012 (2 pages)
21 June 2012Secretary's details changed for Mr David Bruce Holley on 21 June 2012 (2 pages)
21 June 2012Director's details changed for Mr David Bruce Holley on 21 June 2012 (2 pages)
21 June 2012Director's details changed for Mr David Bruce Holley on 21 June 2012 (2 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
4 April 2012Accounts for a dormant company made up to 1 December 2011 (2 pages)
4 April 2012Accounts for a dormant company made up to 1 December 2011 (2 pages)
4 April 2012Accounts for a dormant company made up to 1 December 2011 (2 pages)
4 April 2012Director's details changed for Mr David Bruce Holley on 4 April 2012 (2 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
4 April 2012Director's details changed for Mr David Bruce Holley on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Mr David Bruce Holley on 4 April 2012 (2 pages)
12 April 2011Director's details changed for Mr David Bruce Holley on 11 April 2011 (2 pages)
12 April 2011Director's details changed for Mr David Bruce Holley on 11 April 2011 (2 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
11 April 2011Accounts for a dormant company made up to 1 December 2010 (2 pages)
11 April 2011Accounts for a dormant company made up to 1 December 2010 (2 pages)
11 April 2011Accounts for a dormant company made up to 1 December 2010 (2 pages)
18 January 2011Termination of appointment of Joanna Slatem as a director (1 page)
18 January 2011Termination of appointment of Joanna Slatem as a director (1 page)
20 April 2010Director's details changed for David Bruce Holley on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Miss Joanna Slatem on 31 March 2010 (2 pages)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Miss Joanna Slatem on 31 March 2010 (2 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Register(s) moved to registered inspection location (1 page)
20 April 2010Director's details changed for David Bruce Holley on 31 March 2010 (2 pages)
20 April 2010Register(s) moved to registered inspection location (1 page)
23 March 2010Accounts for a dormant company made up to 1 December 2009 (2 pages)
23 March 2010Accounts for a dormant company made up to 1 December 2009 (2 pages)
23 March 2010Accounts for a dormant company made up to 1 December 2009 (2 pages)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
8 April 2009Director and secretary's change of particulars / david holley / 08/04/2009 (1 page)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
8 April 2009Director and secretary's change of particulars / david holley / 08/04/2009 (1 page)
6 April 2009Total exemption full accounts made up to 1 December 2008 (2 pages)
6 April 2009Total exemption full accounts made up to 1 December 2008 (2 pages)
6 April 2009Total exemption full accounts made up to 1 December 2008 (2 pages)
23 March 2009Director appointed miss joanna slatem (1 page)
23 March 2009Director appointed miss joanna slatem (1 page)
23 January 2009Total exemption small company accounts made up to 1 December 2007 (2 pages)
23 January 2009Total exemption small company accounts made up to 1 December 2007 (2 pages)
23 January 2009Total exemption small company accounts made up to 1 December 2007 (2 pages)
19 December 2008Registered office changed on 19/12/2008 from 28 denton road twickenham middlesex TW12HQ (1 page)
19 December 2008Registered office changed on 19/12/2008 from 28 denton road twickenham middlesex TW12HQ (1 page)
21 April 2008Return made up to 31/03/08; full list of members (4 pages)
21 April 2008Appointment terminated director ann craigie (1 page)
21 April 2008Appointment terminated director ann craigie (1 page)
21 April 2008Return made up to 31/03/08; full list of members (4 pages)
21 September 2007Total exemption full accounts made up to 1 December 2006 (2 pages)
21 September 2007Total exemption full accounts made up to 1 December 2006 (2 pages)
21 September 2007Total exemption full accounts made up to 1 December 2006 (2 pages)
25 June 2007Return made up to 31/03/07; full list of members (8 pages)
25 June 2007Return made up to 31/03/07; full list of members (8 pages)
27 November 2006Secretary's particulars changed;director's particulars changed (1 page)
27 November 2006Secretary's particulars changed;director's particulars changed (1 page)
4 November 2006Total exemption full accounts made up to 1 December 2005 (2 pages)
4 November 2006Total exemption full accounts made up to 1 December 2005 (2 pages)
4 November 2006Total exemption full accounts made up to 1 December 2005 (2 pages)
21 April 2006Return made up to 31/03/06; full list of members (8 pages)
21 April 2006Return made up to 31/03/06; full list of members (8 pages)
13 September 2005Total exemption full accounts made up to 1 December 2004 (2 pages)
13 September 2005Total exemption full accounts made up to 1 December 2004 (2 pages)
13 September 2005Total exemption full accounts made up to 1 December 2004 (2 pages)
18 April 2005Return made up to 31/03/05; full list of members (8 pages)
18 April 2005Return made up to 31/03/05; full list of members (8 pages)
14 July 2004Total exemption small company accounts made up to 1 December 2003 (2 pages)
14 July 2004Total exemption small company accounts made up to 1 December 2003 (2 pages)
14 July 2004Total exemption small company accounts made up to 1 December 2003 (2 pages)
27 April 2004Return made up to 31/03/04; full list of members (8 pages)
27 April 2004Return made up to 31/03/04; full list of members (8 pages)
12 June 2003Total exemption full accounts made up to 1 December 2002 (4 pages)
12 June 2003Total exemption full accounts made up to 1 December 2002 (4 pages)
12 June 2003Total exemption full accounts made up to 1 December 2002 (4 pages)
14 April 2003Return made up to 31/03/03; full list of members (8 pages)
14 April 2003Return made up to 31/03/03; full list of members (8 pages)
21 October 2002New secretary appointed (2 pages)
21 October 2002New secretary appointed (2 pages)
8 September 2002Total exemption full accounts made up to 1 December 2001 (2 pages)
8 September 2002Total exemption full accounts made up to 1 December 2001 (2 pages)
8 September 2002Total exemption full accounts made up to 1 December 2001 (2 pages)
18 April 2002Return made up to 31/03/02; full list of members (8 pages)
18 April 2002Return made up to 31/03/02; full list of members (8 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
14 August 2001Total exemption small company accounts made up to 1 December 2000 (2 pages)
14 August 2001Total exemption small company accounts made up to 1 December 2000 (2 pages)
14 August 2001Total exemption small company accounts made up to 1 December 2000 (2 pages)
30 April 2001Return made up to 31/03/01; full list of members (7 pages)
30 April 2001Return made up to 31/03/01; full list of members (7 pages)
25 April 2001New secretary appointed;new director appointed (2 pages)
25 April 2001New secretary appointed;new director appointed (2 pages)
21 January 2000Accounts for a small company made up to 1 December 1998 (1 page)
21 January 2000Accounts for a small company made up to 1 December 1998 (1 page)
21 January 2000Accounts for a small company made up to 1 December 1999 (1 page)
21 January 2000Accounts for a small company made up to 1 December 1999 (1 page)
21 January 2000Accounts for a small company made up to 1 December 1998 (1 page)
21 January 2000Accounts for a small company made up to 1 December 1999 (1 page)
12 October 1999Secretary resigned;director resigned (1 page)
12 October 1999Secretary resigned;director resigned (1 page)
19 April 1999Return made up to 31/03/99; no change of members (4 pages)
19 April 1999Return made up to 31/03/99; no change of members (4 pages)
16 September 1998Accounts for a small company made up to 1 December 1997 (2 pages)
16 September 1998Accounts for a small company made up to 1 December 1997 (2 pages)
16 September 1998Accounts for a small company made up to 1 December 1997 (2 pages)
1 May 1998Return made up to 31/03/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 May 1998New director appointed (2 pages)
1 May 1998Return made up to 31/03/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 May 1998New director appointed (2 pages)
20 October 1997Full accounts made up to 1 December 1996 (3 pages)
20 October 1997Full accounts made up to 1 December 1996 (3 pages)
20 October 1997Full accounts made up to 1 December 1996 (3 pages)
12 June 1997New director appointed (2 pages)
12 June 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New secretary appointed;new director appointed (2 pages)
12 June 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 June 1997New secretary appointed;new director appointed (2 pages)
20 March 1996Accounts for a dormant company made up to 1 December 1995 (2 pages)
20 March 1996Return made up to 31/03/96; no change of members (4 pages)
20 March 1996Return made up to 31/03/96; no change of members (4 pages)
20 March 1996Accounts for a dormant company made up to 1 December 1995 (2 pages)
20 March 1996Accounts for a dormant company made up to 1 December 1995 (2 pages)
17 March 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 March 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
30 September 1986Incorporation (17 pages)
30 September 1986Incorporation (17 pages)