HAVEN COURT (GLOUCESTER) MAINTENANCE LIMITED - GLOUCESTER


Company Profile Company Filings

Overview

HAVEN COURT (GLOUCESTER) MAINTENANCE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from GLOUCESTER ENGLAND and has the status: Active.
HAVEN COURT (GLOUCESTER) MAINTENANCE LIMITED was incorporated 53 years ago on 25/08/1970 and has the registered number: 00987751. The accounts status is MICRO ENTITY and accounts are next due on 24/06/2024.

HAVEN COURT (GLOUCESTER) MAINTENANCE LIMITED - GLOUCESTER

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
24 / 9 24/09/2022 24/06/2024

Registered Office

134 CHELTENHAM ROAD
GLOUCESTER
GL2 0LY
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/12/2023 10/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CMG LEASEHOLD MANAGEMENT LTD Corporate Secretary 2020-07-01 CURRENT
MRS JUNE GLENYS LANGDON Jun 1945 British Director 2019-04-27 CURRENT
MRS ANNETTE ELIZABETH KING Nov 1959 British Director 2018-07-05 CURRENT
MR TERENCE LESLIE FELLOWES Jan 1947 British Director 2018-07-05 CURRENT
MR MARK STEVEN COOPER May 1961 British Director 2022-11-22 CURRENT
MRS GLENYS BANKS Jan 1946 British Director 2016-02-23 CURRENT
MR DAVID MANNOCK Secretary 2017-05-03 UNTIL 2018-07-05 RESIGNED
NORA JOSEPHINE KING Apr 1922 British Director 1999-12-06 UNTIL 2010-01-29 RESIGNED
MRS BARBARA MARY EDITH LONG Secretary 1991-12-09 UNTIL 1993-07-01 RESIGNED
NORA JOSEPHINE KING Apr 1922 British Secretary 1996-12-10 UNTIL 1998-03-31 RESIGNED
MRS ANNETTE ELIZABETH KING Secretary 2018-07-05 UNTIL 2020-03-13 RESIGNED
GEORGINA VIOLET HAWKINS Sep 1916 British Secretary 1998-11-09 UNTIL 1999-01-27 RESIGNED
ELIZABETH MARY HAGUE Jun 1918 British Secretary 1994-12-14 UNTIL 1996-12-10 RESIGNED
MRS HELEN GEORGINA HACKLING Secretary 2016-09-20 UNTIL 2017-05-02 RESIGNED
WINIFRED MAY FELLOWES Apr 1920 Secretary 2003-12-11 UNTIL 2010-01-29 RESIGNED
MR MARK STEVEN COOPER Secretary 2020-03-13 UNTIL 2020-10-04 RESIGNED
MARGARET FOWLIS HILLCROFT Jun 1929 British Director 1999-01-27 UNTIL 2000-12-05 RESIGNED
FLORENCE PRESDEE Oct 1920 Secretary 1993-07-01 UNTIL 1994-12-14 RESIGNED
ROBERT WARREN British Secretary 2010-01-29 UNTIL 2016-09-20 RESIGNED
RUTH LILIAN HORTON Oct 1932 Secretary 1999-01-27 UNTIL 2003-12-11 RESIGNED
MRS MARY MACLOED Secretary RESIGNED
IRIS ROSINA DEE Apr 1928 British Director 1998-03-31 UNTIL 1999-12-06 RESIGNED
MR DENNIS DEWICK Jun 1941 British Director 2017-09-20 UNTIL 2018-07-05 RESIGNED
BARBARA GOUGH Jul 1927 British Director 1994-12-14 UNTIL 1999-01-27 RESIGNED
DOUGLAS NORMAN GOUGH Sep 1924 British Director 1994-12-14 UNTIL 1996-12-10 RESIGNED
FRIEDA GRAHAM Nov 1925 British Director RESIGNED
MRS HELEN GEORGINA HACKLING Sep 1944 British Director 2016-09-20 UNTIL 2017-05-02 RESIGNED
GEORGE JOSEPH HAGUE Dec 1916 British Director RESIGNED
CHRISTINA MARY CRUNDEN Mar 1927 British Director 1997-12-09 UNTIL 2016-10-21 RESIGNED
PATTY BAILEY Sep 1920 British Director 2006-02-09 UNTIL 2018-07-05 RESIGNED
MRS N ANNIS British Director RESIGNED
MR MARK STEVEN COOPER May 1961 British Director 2018-07-05 UNTIL 2020-10-04 RESIGNED
ELIZABETH MARY HAGUE Jun 1918 British Director 2000-12-05 UNTIL 2002-12-05 RESIGNED
WILLIAM EMERY Aug 1926 British Director 2002-12-03 UNTIL 2007-02-23 RESIGNED
GEORGINA VIOLET HAWKINS Sep 1916 British Director 1999-12-06 UNTIL 2003-12-11 RESIGNED
ERNEST THOMAS ROBERTS May 1928 British Director 2000-12-05 UNTIL 2002-04-30 RESIGNED
MARLENE PRICE Jan 1941 British Director 2010-01-29 UNTIL 2023-02-03 RESIGNED
THOMAS WATTS PRESDEE Feb 1921 British Director 1991-12-09 UNTIL 1994-12-14 RESIGNED
MR DAVID MANNOCK Aug 1941 British Director 2018-07-20 UNTIL 2024-02-08 RESIGNED
RUTH LILIAN HORTON Oct 1932 Director 1998-12-09 UNTIL 2003-12-11 RESIGNED
ALBERT HENRY LIMEBEAR Nov 1920 British Director 1992-01-13 UNTIL 1994-12-14 RESIGNED
NORA JOSEPHINE KING Apr 1923 British Director RESIGNED
NORA JOSEPHINE KING Apr 1922 British Director 1993-02-05 UNTIL 1998-03-31 RESIGNED
EVELYN SIMS Aug 1912 British Director 1994-12-14 UNTIL 1996-12-10 RESIGNED
MRS ANNETTE ELIZABETH KING Nov 1959 British Director 2018-07-05 UNTIL 2018-07-05 RESIGNED
DOREEN KENNETT Sep 1922 British Director 1996-12-10 UNTIL 1999-01-27 RESIGNED
GEORGINA VIOLET HAWKINS Sep 1916 British Director 1996-12-10 UNTIL 1999-01-27 RESIGNED
GEORGINA HAWKINS Sep 1918 British Director RESIGNED
MR ROGER FRANK HACKLING Aug 1942 British Director 2016-12-15 UNTIL 2017-05-02 RESIGNED
PEGGY DOREEN KENNET Sep 1922 British Director 2003-12-11 UNTIL 2006-02-09 RESIGNED

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEWPORT HOUSE MANAGEMENT COMPANY LIMITED GLOUCESTER ENGLAND Active MICRO ENTITY 98000 - Residents property management
NAILSWORTH MANAGEMENT COMPANY LIMITED GLOUCESTER Active DORMANT 98000 - Residents property management
MAPLE (237) LIMITED GLOUCESTER Active DORMANT 98000 - Residents property management
NORTH AND SOUTH COURT (BENHALL) MANAGEMENT COMPANY LIMITED GLOUCESTER Active DORMANT 98000 - Residents property management
MAPLE (280) LIMITED GLOUCESTERSHIRE Active DORMANT 98000 - Residents property management
NIGHTINGALES AREA H75 HAYDON WICK MANAGEMENT COMPANY LIMITED GLOUCESTER ENGLAND Active MICRO ENTITY 98000 - Residents property management
MAPLE (322) LIMITED GLOUCESTER Active DORMANT 98000 - Residents property management
MAPLE (370) LIMITED GLOUCESTER Active DORMANT 98000 - Residents property management
BEGUM CATERERS LIMITED GLOUCESTER ENGLAND Active MICRO ENTITY 56102 - Unlicensed restaurants and cafes
TALL SHIPS COURT MANAGEMENT COMPANY LIMITED GLOUCESTER UNITED KINGDOM Active DORMANT 98000 - Residents property management