Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAVEN COURT OWNERS ASSOCIATION LIMITED
Company Information for

HAVEN COURT OWNERS ASSOCIATION LIMITED

SCOTT CASTLE 743 CHRISTCHURCH ROAD BOURNEMOUTH, CHRISTCHURCH ROAD, BOURNEMOUTH, BH7 6AN,
Company Registration Number
02076282
Private Limited Company
Active

Company Overview

About Haven Court Owners Association Ltd
HAVEN COURT OWNERS ASSOCIATION LIMITED was founded on 1986-11-21 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Haven Court Owners Association Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HAVEN COURT OWNERS ASSOCIATION LIMITED
 
Legal Registered Office
SCOTT CASTLE 743 CHRISTCHURCH ROAD BOURNEMOUTH
CHRISTCHURCH ROAD
BOURNEMOUTH
BH7 6AN
Other companies in BH9
 
Filing Information
Company Number 02076282
Company ID Number 02076282
Date formed 1986-11-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 15:29:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAVEN COURT OWNERS ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAVEN COURT OWNERS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN SCOTT
Company Secretary 2018-08-09
KRISTIE GOODE
Director 2018-08-11
DAVID JOHN HEAPE
Director 2018-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW ROBERT BULLER
Director 2015-04-06 2018-08-11
KRISTIE GOODE
Company Secretary 2018-08-04 2018-08-09
ANTHONY JOHN MELLERY-PRATT
Company Secretary 2014-12-19 2017-11-17
KATHERYN LESLEY VINER
Director 2015-03-20 2016-01-01
KATHERYN LESLEY VINER
Company Secretary 2005-06-12 2015-03-20
DAVID JOHN HEAPE
Director 1999-07-03 2015-02-16
ANNABELLE GORDON
Director 2007-02-12 2010-08-12
KAREN ELIZABETH HACKER
Director 2002-04-17 2007-02-12
ANNABEL LOUISE GORDON
Company Secretary 2002-06-07 2004-11-30
ANNABEL LOUISE GORDON
Director 2002-04-17 2004-11-30
SCOTT GORDON
Director 2002-04-17 2004-11-30
TIM ALAN WILLIAM VINER
Company Secretary 1999-07-03 2003-07-25
KATHERYN LESLEY VINER
Company Secretary 1999-07-03 2002-06-07
KATHERYN LESLEY VINER
Director 1999-07-03 2002-06-07
TIM ALAN WILLIAM VINER
Director 1999-07-03 2002-06-07
ANTHONY WILLIAM SAGE
Company Secretary 1995-09-07 1999-07-03
PETER JOHN QUIGLEY
Director 1991-06-19 1999-07-03
ANTHONY WILLIAM SAGE
Director 1995-09-07 1999-07-03
HENRY ALFRED NEWSHAM
Company Secretary 1991-06-19 1995-09-07
ALBERT CULLEY
Director 1991-06-19 1995-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN HEAPE TUNGSTEN TECHNICAL SERVICES LTD Director 2015-11-06 CURRENT 2015-11-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-08CONFIRMATION STATEMENT MADE ON 29/08/23, WITH UPDATES
2023-09-04Termination of appointment of Michael John Scott on 2023-09-04
2023-09-04Appointment of Scott Ford Management Limited as company secretary on 2023-09-04
2022-09-07APPOINTMENT TERMINATED, DIRECTOR KEITH PLIMMER
2022-09-07CONFIRMATION STATEMENT MADE ON 29/08/22, WITH UPDATES
2022-09-05APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HEAPE
2022-08-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 29/08/21, WITH NO UPDATES
2021-03-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH NO UPDATES
2020-09-14CH01Director's details changed for Mr Keith Plimmer on 2020-08-28
2019-12-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-19AP01DIRECTOR APPOINTED MR KEITH PLIMMER
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH NO UPDATES
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBERT BULLER
2018-08-15AP01DIRECTOR APPOINTED MISS KRISTIE GOODE
2018-08-15AP03Appointment of Mr Michael John Scott as company secretary on 2018-08-09
2018-08-15AP01DIRECTOR APPOINTED MR DAVID JOHN HEAPE
2018-08-09TM02Termination of appointment of Kristie Goode on 2018-08-09
2018-08-09AP03Appointment of Ms Kristie Goode as company secretary on 2018-08-04
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2018-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/18 FROM C/O Rebbeck Brothers 10 Exeter Road Bournemouth BH2 5AN
2018-07-24TM02Termination of appointment of Anthony John Mellery-Pratt on 2017-11-17
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-06PSC08Notification of a person with significant control statement
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 9
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 9
2016-06-29AR0119/06/16 ANNUAL RETURN FULL LIST
2016-02-23TM01APPOINTMENT TERMINATED, DIRECTOR KATHERYN LESLEY VINER
2016-01-04AP01DIRECTOR APPOINTED MR MATTHEW ROBERT BULLER
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 9
2015-06-23AR0119/06/15 ANNUAL RETURN FULL LIST
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HEAPE
2015-03-20AP01DIRECTOR APPOINTED MRS KATHERYN LESLEY VINER
2015-03-20TM02Termination of appointment of Kate Viner on 2015-03-20
2014-12-19AP03Appointment of Mr Anthony John Mellery-Pratt as company secretary on 2014-12-19
2014-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/14 FROM 98 Castle Lane West Bournemouth Dorset BH9 3JU
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 9
2014-07-11AR0119/06/14 ANNUAL RETURN FULL LIST
2014-05-28AA31/03/14 TOTAL EXEMPTION SMALL
2013-08-29AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-02AR0119/06/13 FULL LIST
2012-12-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-16CH03SECRETARY'S CHANGE OF PARTICULARS / KATHRYN LESLEY VINER / 09/08/2012
2012-07-26AR0119/06/12 FULL LIST
2012-01-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-31AR0119/06/11 FULL LIST
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HEAPE / 19/06/2011
2010-11-26AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-16TM01TERMINATE DIR APPOINTMENT
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ANNABELLE GORDON
2010-08-12AR0119/06/10 FULL LIST
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HEAPE / 19/06/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNABELLE GORDON / 19/06/2010
2010-08-12CH03SECRETARY'S CHANGE OF PARTICULARS / KATHRYN LESLEY VINER / 19/06/2010
2010-01-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-04363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-01-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-06363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-22363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2007-08-22353LOCATION OF REGISTER OF MEMBERS
2007-07-11288aNEW DIRECTOR APPOINTED
2007-07-11288bDIRECTOR RESIGNED
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-29363sRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-07-14287REGISTERED OFFICE CHANGED ON 14/07/06 FROM: 5A SOUTHBOURNE GROVE BOURNEMOUTH DORSET BH6 3RF
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-10363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-07-07288aNEW SECRETARY APPOINTED
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-07288bDIRECTOR RESIGNED
2004-08-03363sRETURN MADE UP TO 19/06/04; CHANGE OF MEMBERS
2003-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-14288bSECRETARY RESIGNED
2003-08-14363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2003-08-14363sRETURN MADE UP TO 19/06/03; NO CHANGE OF MEMBERS
2003-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-15363(287)REGISTERED OFFICE CHANGED ON 15/07/02
2002-07-15363sRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2002-06-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-20288aNEW SECRETARY APPOINTED
2002-06-20288bDIRECTOR RESIGNED
2002-05-30288aNEW DIRECTOR APPOINTED
2002-05-09288aNEW DIRECTOR APPOINTED
2002-05-09288aNEW DIRECTOR APPOINTED
2001-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-07363sRETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS
2000-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-09363(287)REGISTERED OFFICE CHANGED ON 09/10/00
2000-10-09363sRETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS
1999-10-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-08-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-08-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-08-25288bDIRECTOR RESIGNED
1999-08-25288aNEW DIRECTOR APPOINTED
1999-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-28363sRETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS
1998-07-30363(287)REGISTERED OFFICE CHANGED ON 30/07/98
1998-07-30363sRETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS
1998-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1988-02-04New secretary appointed;new director appointed
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to HAVEN COURT OWNERS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAVEN COURT OWNERS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAVEN COURT OWNERS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAVEN COURT OWNERS ASSOCIATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-03-31 £ 0
Called Up Share Capital 2013-03-31 £ 0
Cash Bank In Hand 2014-03-31 £ 0
Cash Bank In Hand 2013-03-31 £ 0
Shareholder Funds 2014-03-31 £ 0
Shareholder Funds 2013-03-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAVEN COURT OWNERS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAVEN COURT OWNERS ASSOCIATION LIMITED
Trademarks
We have not found any records of HAVEN COURT OWNERS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAVEN COURT OWNERS ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as HAVEN COURT OWNERS ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where HAVEN COURT OWNERS ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAVEN COURT OWNERS ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAVEN COURT OWNERS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.