Company NameThe Haven (Swansea) Management Company Limited
Company StatusActive
Company Number08198121
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 August 2012(11 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Andrew Mark Edwards
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
Director NameMs Sharon Bouhali
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2014(1 year, 8 months after company formation)
Appointment Duration9 years, 10 months
RoleSales Director
Country of ResidenceWales
Correspondence AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
Director NameMr Carl Raymond Davey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2021(8 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
Secretary NameRemus Management Limited (Corporation)
StatusCurrent
Appointed20 January 2017(4 years, 4 months after company formation)
Appointment Duration7 years, 2 months
Correspondence AddressFisher House 84 Fisherton Street
Salisbury
SP2 7QY
Director NameMrs Diana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(same day as company formation)
RoleCompany Law Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
Secretary NameGeraldine Elizabeth Fox
NationalityBritish
StatusResigned
Appointed31 August 2012(same day as company formation)
RoleCompany Director
Correspondence AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
Secretary NameMiss Louise Charlotte Brice
StatusResigned
Appointed02 May 2013(8 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 January 2017)
RoleCompany Director
Correspondence AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
Director NameMr Dafydd Huw Llewellyn
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 July 2016)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
Secretary NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed31 August 2012(same day as company formation)
Correspondence AddressReddings Oakridge Lane
Sidcot
Winscombe
North Somerset
BS25 1LZ

Location

Registered AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return23 August 2023 (7 months, 1 week ago)
Next Return Due6 September 2024 (5 months, 1 week from now)

Filing History

22 January 2024Accounts for a dormant company made up to 31 August 2023 (2 pages)
23 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
15 August 2023Termination of appointment of Andrew Martin Hicks as a director on 30 July 2023 (1 page)
8 August 2023Appointment of Mr Andrew Martin Hicks as a director on 30 July 2023 (2 pages)
11 April 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
5 April 2023Appointment of Mr Stuart Jonny Phillips as a director on 29 March 2023 (2 pages)
4 April 2023Termination of appointment of Andrew Mark Edwards as a director on 29 March 2023 (1 page)
23 February 2023Termination of appointment of Carl Raymond Davey as a director on 23 February 2023 (1 page)
23 February 2023Appointment of Mr Ian James Parker as a director on 1 January 2023 (2 pages)
31 August 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
20 June 2022Secretary's details changed for Remus Management Limited on 20 June 2022 (1 page)
10 March 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
1 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
6 January 2021Appointment of Mr Carl Raymond Davey as a director on 6 January 2021 (2 pages)
18 December 2020Accounts for a dormant company made up to 31 August 2020 (6 pages)
3 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
1 April 2020Accounts for a dormant company made up to 31 August 2019 (6 pages)
4 February 2020Director's details changed for Ms Sharon Robinson on 17 February 2018 (2 pages)
4 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
21 May 2019Accounts for a dormant company made up to 31 August 2018 (6 pages)
3 September 2018Director's details changed for Mr Andrew Mark Baker-Edwards on 2 July 2018 (2 pages)
31 August 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
3 May 2018Accounts for a dormant company made up to 31 August 2017 (6 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
8 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
8 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
23 January 2017Appointment of Remus Management Limited as a secretary on 20 January 2017 (2 pages)
23 January 2017Termination of appointment of Louise Charlotte Brice as a secretary on 20 January 2017 (1 page)
23 January 2017Termination of appointment of Louise Charlotte Brice as a secretary on 20 January 2017 (1 page)
23 January 2017Appointment of Remus Management Limited as a secretary on 20 January 2017 (2 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
4 August 2016Termination of appointment of Dafydd Huw Llewellyn as a director on 27 July 2016 (1 page)
4 August 2016Termination of appointment of Dafydd Huw Llewellyn as a director on 27 July 2016 (1 page)
7 April 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
7 April 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
1 September 2015Annual return made up to 31 August 2015 no member list (3 pages)
1 September 2015Annual return made up to 31 August 2015 no member list (3 pages)
31 March 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
31 March 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
1 September 2014Director's details changed for Sharon Robinson on 1 August 2014 (2 pages)
1 September 2014Director's details changed for Sharon Robinson on 1 August 2014 (2 pages)
1 September 2014Director's details changed for Sharon Robinson on 1 August 2014 (2 pages)
1 September 2014Annual return made up to 31 August 2014 no member list (3 pages)
1 September 2014Annual return made up to 31 August 2014 no member list (3 pages)
20 May 2014Appointment of Sharon Robinson as a director (3 pages)
20 May 2014Appointment of Sharon Robinson as a director (3 pages)
15 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
15 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
19 November 2013Appointment of Dafydd Huw Llewellyn as a director (3 pages)
19 November 2013Appointment of Dafydd Huw Llewellyn as a director (3 pages)
9 October 2013Annual return made up to 31 August 2013 no member list (2 pages)
9 October 2013Annual return made up to 31 August 2013 no member list (2 pages)
2 May 2013Appointment of Miss Louise Charlotte Brice as a secretary (1 page)
2 May 2013Termination of appointment of Geraldine Fox as a secretary (1 page)
2 May 2013Appointment of Miss Louise Charlotte Brice as a secretary (1 page)
2 May 2013Termination of appointment of Geraldine Fox as a secretary (1 page)
10 October 2012Termination of appointment of Reddings Company Secretary Limited as a secretary (2 pages)
10 October 2012Appointment of Andrew Mark Baker-Edwards as a director (3 pages)
10 October 2012Termination of appointment of Diana Redding as a director (2 pages)
10 October 2012Termination of appointment of a director (2 pages)
10 October 2012Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 10 October 2012 (2 pages)
10 October 2012Appointment of Geraldine Elizabeth Fox as a secretary (3 pages)
10 October 2012Appointment of Geraldine Elizabeth Fox as a secretary (3 pages)
10 October 2012Termination of appointment of Reddings Company Secretary Limited as a secretary (2 pages)
10 October 2012Termination of appointment of Diana Redding as a director (2 pages)
10 October 2012Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 10 October 2012 (2 pages)
10 October 2012Termination of appointment of a director (2 pages)
10 October 2012Appointment of Andrew Mark Baker-Edwards as a director (3 pages)
31 August 2012Incorporation (35 pages)
31 August 2012Incorporation (35 pages)