Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE HAVEN (ATHELSTAN ROAD, MARGATE) LIMITED
Company Information for

THE HAVEN (ATHELSTAN ROAD, MARGATE) LIMITED

8 MILITARY ROAD, RAMSGATE, KENT, CT11 9LG,
Company Registration Number
02951284
Private Limited Company
Active

Company Overview

About The Haven (athelstan Road, Margate) Ltd
THE HAVEN (ATHELSTAN ROAD, MARGATE) LIMITED was founded on 1994-07-21 and has its registered office in Ramsgate. The organisation's status is listed as "Active". The Haven (athelstan Road, Margate) Limited is a Private Limited Company registered in 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
THE HAVEN (ATHELSTAN ROAD, MARGATE) LIMITED
 
Legal Registered Office
8 MILITARY ROAD
RAMSGATE
KENT
CT11 9LG
Other companies in CT9
 
Filing Information
Company Number 02951284
Company ID Number 02951284
Date formed 1994-07-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/08/2015
Return next due 02/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-05 21:03:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE HAVEN (ATHELSTAN ROAD, MARGATE) 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 THE HAVEN (ATHELSTAN ROAD, MARGATE) LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN PETER DAHMS
Company Secretary 2017-11-13
JANE MANNERS
Company Secretary 1996-03-30
JANE MANNERS
Director 1995-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
NICKOLAS BURT EDWARDS
Director 2009-09-02 2013-11-11
EVE MELVILLE
Director 2006-08-01 2009-08-23
PAUL ANTHONY MCSWEENEY
Director 1994-10-28 2006-06-23
WALTER THOMAS BARNES
Director 1996-03-30 1998-08-01
JAMES ARTHUR MARTIN
Company Secretary 1995-07-25 1996-03-30
JAMES ARTHUR MARTIN
Director 1995-07-25 1996-03-30
KENNETH OTOOLE
Company Secretary 1994-07-21 1995-09-02
MAXINE TINA HAINES
Director 1994-07-21 1995-07-25
STEVEN RICHARD BLOUNT
Director 1994-07-21 1994-10-28
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1994-07-21 1994-07-21
LONDON LAW SERVICES LIMITED
Nominated Director 1994-07-21 1994-07-21

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
2024-04-10DIRECTOR APPOINTED MS EVELYN MELVILLE
2024-04-10DIRECTOR APPOINTED MR ROBERT EDWIN GLOVER
2023-09-26DIRECTOR APPOINTED MISS RHIANNON EDWARDS
2023-09-26Termination of appointment of Jane Manners on 2023-09-26
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-09CONFIRMATION STATEMENT MADE ON 09/06/23, WITH UPDATES
2022-09-0631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH UPDATES
2021-09-03AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH UPDATES
2021-01-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES
2020-07-29CH01Director's details changed for Mr Jane Manners on 2020-07-22
2020-07-29CH03SECRETARY'S DETAILS CHNAGED FOR JONATHAN PETER DAHMS on 2020-07-22
2020-07-29PSC04Change of details for Mr Jane Manners as a person with significant control on 2020-07-17
2019-10-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH NO UPDATES
2017-11-23AP03Appointment of Jonathan Peter Dahms as company secretary on 2017-11-13
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 18
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2015-11-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 18
2015-08-21AR0105/08/15 ANNUAL RETURN FULL LIST
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/15 FROM Flat 16 the Haven Athelstan Road Cliftonville Margate CT9 2BE
2014-12-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR NICKOLAS BURT EDWARDS
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 18
2014-09-11AR0105/08/14 ANNUAL RETURN FULL LIST
2013-09-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-09AR0105/08/13 ANNUAL RETURN FULL LIST
2012-08-17AR0105/08/12 ANNUAL RETURN FULL LIST
2012-05-18AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-22AR0105/08/11 ANNUAL RETURN FULL LIST
2011-08-22CH01Director's details changed for Nicholas Burt Edwards on 2011-08-05
2010-10-12AP01Appointment of a director
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR EVE MELVILLE
2010-08-20AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-17AR0105/08/10 FULL LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / EVE MELVILLE / 05/08/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE MANNERS / 05/08/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BURT EDWARDS / 05/08/2010
2009-09-11288aDIRECTOR APPOINTED NICHOLAS BURT EDWARDS
2009-08-27AA31/12/08 TOTAL EXEMPTION FULL
2009-08-25363aRETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS
2009-08-24363aRETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS
2009-05-05DISS40DISS40 (DISS40(SOAD))
2009-05-04363aRETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS
2009-01-27GAZ1FIRST GAZETTE
2008-10-02AA31/12/07 TOTAL EXEMPTION FULL
2007-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-01363sRETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
2006-09-01288bDIRECTOR RESIGNED
2006-09-01288aNEW DIRECTOR APPOINTED
2006-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-22363sRETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-08-26363sRETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS
2003-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-08-07363sRETURN MADE UP TO 21/07/03; NO CHANGE OF MEMBERS
2002-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-08-06363sRETURN MADE UP TO 21/07/02; NO CHANGE OF MEMBERS
2001-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-08-22363sRETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS
2000-10-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-14363sRETURN MADE UP TO 21/07/00; CHANGE OF MEMBERS
2000-01-10AAFULL ACCOUNTS MADE UP TO 31/12/98
2000-01-07363sRETURN MADE UP TO 21/07/99; NO CHANGE OF MEMBERS
1999-03-31363(288)DIRECTOR RESIGNED
1999-03-31363sRETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS
1998-12-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-11-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-22363sRETURN MADE UP TO 21/07/97; NO CHANGE OF MEMBERS
1996-09-09363(287)REGISTERED OFFICE CHANGED ON 09/09/96
1996-09-09363sRETURN MADE UP TO 21/07/96; NO CHANGE OF MEMBERS
1996-05-22AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-04-29288NEW DIRECTOR APPOINTED
1996-04-29288NEW DIRECTOR APPOINTED
1996-04-29288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-04-29288NEW SECRETARY APPOINTED
1996-02-19SRES03EXEMPTION FROM APPOINTING AUDITORS 30/01/96
1995-09-27288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-09-27363sRETURN MADE UP TO 21/07/95; FULL LIST OF MEMBERS
1995-09-27288NEW DIRECTOR APPOINTED
1995-09-27288NEW DIRECTOR APPOINTED
1995-09-27363(287)REGISTERED OFFICE CHANGED ON 27/09/95
1995-09-27363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-03-30224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1994-08-02287REGISTERED OFFICE CHANGED ON 02/08/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company

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 THE HAVEN (ATHELSTAN ROAD, MARGATE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-01-27
Fines / Sanctions
No fines or sanctions have been issued against THE HAVEN (ATHELSTAN ROAD, MARGATE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE HAVEN (ATHELSTAN ROAD, MARGATE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 THE HAVEN (ATHELSTAN ROAD, MARGATE) LIMITED

Intangible Assets
Patents
We have not found any records of THE HAVEN (ATHELSTAN ROAD, MARGATE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE HAVEN (ATHELSTAN ROAD, MARGATE) LIMITED
Trademarks
We have not found any records of THE HAVEN (ATHELSTAN ROAD, MARGATE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE HAVEN (ATHELSTAN ROAD, MARGATE) 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 (74990 - Non-trading company) as THE HAVEN (ATHELSTAN ROAD, MARGATE) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where THE HAVEN (ATHELSTAN ROAD, MARGATE) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTHE HAVEN (ATHELSTAN ROAD, MARGATE) LIMITEDEvent Date2009-01-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE HAVEN (ATHELSTAN ROAD, MARGATE) 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 THE HAVEN (ATHELSTAN ROAD, MARGATE) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1