Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWHAVEN MANAGEMENT SERVICES LIMITED
Company Information for

NEWHAVEN MANAGEMENT SERVICES LIMITED

LONDON, ENGLAND, NW1,
Company Registration Number
03701990
Private Limited Company
Dissolved

Dissolved 2016-11-15

Company Overview

About Newhaven Management Services Ltd
NEWHAVEN MANAGEMENT SERVICES LIMITED was founded on 1999-01-27 and had its registered office in London. The company was dissolved on the 2016-11-15 and is no longer trading or active.

Key Data
Company Name
NEWHAVEN MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Previous Names
SECONDCASTLE LIMITED18/02/1999
Filing Information
Company Number 03701990
Date formed 1999-01-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2016-11-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-01-28 18:13:05
Primary Source:Companies House
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.
Companies with same name NEWHAVEN MANAGEMENT SERVICES LIMITED
The following companies were found which have the same name as NEWHAVEN MANAGEMENT SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Newhaven Management Services Limited Unknown Company formed on the 2015-02-17

Company Officers of NEWHAVEN MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE ELIZABETH WATKINS
Company Secretary 2004-07-13
LADY LITA MARIANNE YOUNG OF GRAFFHAM
Director 2005-03-10
DAVID IVOR YOUNG-OF-GRAFFHAM
Director 1999-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
GUY ROBERT BEACROFT
Director 2001-08-21 2013-05-08
SANDRA CAROLE APTHORP
Company Secretary 2001-12-11 2004-07-13
ANDREA CLARE POOLE
Company Secretary 2001-08-31 2001-12-11
RAYMOND GEORGE RHODES
Company Secretary 1999-02-10 2001-08-31
RICHARD PHILIP MORLEY REAY SMITH
Director 1999-02-10 2001-08-31
RAYMOND GEORGE RHODES
Director 1999-02-10 2001-08-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-01-27 1999-02-10
INSTANT COMPANIES LIMITED
Nominated Director 1999-01-27 1999-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE ELIZABETH WATKINS EUROTAPES LTD Company Secretary 1997-12-20 CURRENT 1997-11-20 Active
DAVID IVOR YOUNG-OF-GRAFFHAM DEEP TEK OFFSHORE LIMITED Director 2005-04-12 CURRENT 2005-04-12 Dissolved 2015-05-12
DAVID IVOR YOUNG-OF-GRAFFHAM YOUNG ASSOCIATES LIMITED Director 1996-02-20 CURRENT 1996-02-20 Active

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
2016-11-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-08-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-08-17DS01APPLICATION FOR STRIKING-OFF
2016-04-13AA30/06/15 TOTAL EXEMPTION SMALL
2015-04-14AA30/06/14 TOTAL EXEMPTION SMALL
2015-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2015 FROM 16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-28AR0127/01/15 FULL LIST
2014-07-08DISS40DISS40 (DISS40(SOAD))
2014-07-07AA30/06/13 TOTAL EXEMPTION SMALL
2014-07-01GAZ1FIRST GAZETTE
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-19AR0127/01/14 FULL LIST
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR GUY BEACROFT
2013-08-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-22AA30/06/12 TOTAL EXEMPTION SMALL
2013-02-14AR0127/01/13 FULL LIST
2012-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 12 YORK GATE LONDON NW1 4QS
2012-05-31AR0127/01/12 FULL LIST
2012-05-02AA30/06/11 TOTAL EXEMPTION FULL
2011-05-05AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-22AR0127/01/11 FULL LIST
2010-07-05AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-16AR0127/01/10 FULL LIST
2009-07-23AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-02-24363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2008-12-15AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-30363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2007-06-04363aRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-01363aRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-04-07288aNEW DIRECTOR APPOINTED
2005-01-28363aRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2004-08-06288aNEW SECRETARY APPOINTED
2004-08-06288bSECRETARY RESIGNED
2004-07-06363aRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2004-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-02-21363aRETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS
2002-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-03-11363aRETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS
2002-03-05288bSECRETARY RESIGNED
2002-03-05288aNEW SECRETARY APPOINTED
2001-09-18288aNEW DIRECTOR APPOINTED
2001-09-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-09-18288aNEW SECRETARY APPOINTED
2001-09-18288bDIRECTOR RESIGNED
2001-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-02-02363aRETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS
2000-07-11225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00
2000-02-22363aRETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS
1999-06-28225ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99
1999-06-2888(2)RAD 10/02/99--------- £ SI 998@1=998 £ IC 2/1000
1999-05-05288aNEW DIRECTOR APPOINTED
1999-05-05ORES04NC INC ALREADY ADJUSTED 10/02/99
1999-05-05123£ NC 1000/10000 10/02/99
1999-05-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-05-05ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/02/99
1999-05-04288bDIRECTOR RESIGNED
1999-05-04288bSECRETARY RESIGNED
1999-05-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-05-04287REGISTERED OFFICE CHANGED ON 04/05/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1999-05-04288aNEW DIRECTOR APPOINTED
1999-02-17CERTNMCOMPANY NAME CHANGED SECONDCASTLE LIMITED CERTIFICATE ISSUED ON 18/02/99
1999-01-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to NEWHAVEN MANAGEMENT SERVICES 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 Off2014-07-01
Fines / Sanctions
No fines or sanctions have been issued against NEWHAVEN MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEWHAVEN MANAGEMENT SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Intangible Assets
Patents
We have not found any records of NEWHAVEN MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWHAVEN MANAGEMENT SERVICES LIMITED
Trademarks
We have not found any records of NEWHAVEN MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE SILVERWELL TECHNOLOGY LIMITED 2008-04-03 Outstanding

We have found 1 mortgage charges which are owed to NEWHAVEN MANAGEMENT SERVICES LIMITED

Income
Government Income
We have not found government income sources for NEWHAVEN MANAGEMENT SERVICES 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 (70229 - Management consultancy activities other than financial management) as NEWHAVEN MANAGEMENT SERVICES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where NEWHAVEN MANAGEMENT SERVICES 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 partyNEWHAVEN MANAGEMENT SERVICES LIMITEDEvent Date2014-07-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWHAVEN MANAGEMENT SERVICES 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 NEWHAVEN MANAGEMENT SERVICES 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.
    Other companies at postcode NW1