HAVEN HOUSING LIMITED - COVENTRY
Company Profile | Company Filings |
Overview
HAVEN HOUSING LIMITED is a Private Limited Company from COVENTRY ENGLAND and has the status: Active.
HAVEN HOUSING LIMITED was incorporated 62 years ago on 24/05/1962 and has the registered number: 00724904. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
HAVEN HOUSING LIMITED was incorporated 62 years ago on 24/05/1962 and has the registered number: 00724904. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
HAVEN HOUSING LIMITED - COVENTRY
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1110 ELLIOT COURT COVENTRY BUSINESS PARK
COVENTRY
CV5 6UB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/03/2023 | 24/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR HARRY MARTELL PARKER | Mar 1983 | British | Director | 2011-04-12 | CURRENT |
MR ROSS SCOTT PARKER | Jun 1985 | British | Director | 2011-04-12 | CURRENT |
MR BENJAMIN NICHOLSON | Dec 1977 | British | Director | 2011-04-12 | CURRENT |
MR PAUL ROBERT CHAPMAN | Oct 1962 | British | Director | 2014-04-14 | CURRENT |
MRS LUCY REBECCA BUNGER | Aug 1979 | British | Director | 2011-04-12 | CURRENT |
MR BENJAMIN NICHOLSON | Secretary | 2015-03-31 | CURRENT | ||
FRANCIS ANTHONY ROUNTHWAITE | Jan 1941 | Director | 1995-03-27 UNTIL 2000-06-30 | RESIGNED | |
GEOFFREY NEWMAN PARKER | Feb 1950 | British | Director | 1997-04-07 UNTIL 2013-11-22 | RESIGNED |
PETER ANTHONY NICHOLSON | Feb 1923 | British | Director | RESIGNED | |
DAVID PETER NICHOLSON | Mar 1948 | Director | 1997-04-07 UNTIL 2015-03-31 | RESIGNED | |
WALTER JOHN COLLINS | Jan 1904 | British | Director | RESIGNED | |
MRS MIRIAM JULIA COLLINS | Mar 1914 | British | Director | RESIGNED | |
FRANCIS ANTHONY ROUNTHWAITE | Jan 1941 | Secretary | 1993-05-13 UNTIL 2000-06-30 | RESIGNED | |
DAVID PETER NICHOLSON | Mar 1948 | Secretary | 2000-07-01 UNTIL 2015-03-31 | RESIGNED | |
MRS MIRIAM JULIA COLLINS | Mar 1914 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The M J Collins Will Trust | 2016-04-06 | Worcester | Voting rights 50 to 75 percent as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Haven Housing Limited - Limited company accounts 22.3 | 2023-04-22 | 31-12-2022 | £861,065 Cash £14,702,542 equity |
Haven Housing Limited - Limited company accounts 20.1 | 2022-06-29 | 31-12-2021 | £671,867 Cash £14,408,127 equity |
Haven Housing Limited - Accounts to registrar (filleted) - small 18.2 | 2021-05-11 | 31-12-2020 | £833,881 Cash £13,688,477 equity |
Haven Housing Limited - Accounts to registrar (filleted) - small 18.2 | 2020-08-21 | 31-12-2019 | £824,904 Cash £13,017,922 equity |
Haven Housing Limited - Accounts to registrar (filleted) - small 18.2 | 2019-05-10 | 31-12-2018 | £618,146 Cash £11,868,574 equity |
Haven Housing Limited - Accounts to registrar (filleted) - small 17.3 | 2018-03-24 | 31-12-2017 | £564,566 Cash £11,647,800 equity |
HAVEN_HOUSING_LIMITED - Accounts | 2016-04-28 | 31-12-2015 | £618,123 Cash £10,667,707 equity |
HAVEN_HOUSING_LIMITED - Accounts | 2015-08-28 | 31-12-2014 | £467,604 Cash £10,411,264 equity |