HAVEN (LANCING) MANAGEMENTS LIMITED(THE) - LITTLEHAMPTON


Company Profile Company Filings

Overview

HAVEN (LANCING) MANAGEMENTS LIMITED(THE) is a Private Limited Company from LITTLEHAMPTON ENGLAND and has the status: Active.
HAVEN (LANCING) MANAGEMENTS LIMITED(THE) was incorporated 50 years ago on 08/10/1973 and has the registered number: 01138347. The accounts status is MICRO ENTITY and accounts are next due on 25/12/2024.

HAVEN (LANCING) MANAGEMENTS LIMITED(THE) - LITTLEHAMPTON

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
25 / 3 25/03/2023 25/12/2024

Registered Office

41A BEACH ROAD
LITTLEHAMPTON
BN17 5JA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/01/2024 28/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CORA ELIZABETH DACOMBE Dec 1948 British Director 2018-08-23 CURRENT
HOBDENS PROPERTY MANAGEMENT LIMITED Corporate Secretary 2020-02-01 CURRENT
MR MICHAEL ROY HYDE Sep 1956 British Director 2018-08-23 CURRENT
MR COLIN DAVID LUCKING Apr 1956 British Director 2017-08-14 CURRENT
SHEILA HOARE Mar 1943 British Director 2005-09-14 UNTIL 2006-08-08 RESIGNED
SARAH QUANTRILL Mar 1958 British Director 1999-04-10 UNTIL 2005-07-28 RESIGNED
MISS SARAH QUANTRILL Mar 1958 British Director 2018-08-23 UNTIL 2021-04-25 RESIGNED
MR GEORGE PHILLIPS SLATER Oct 1911 British Director RESIGNED
SUSAN FRANCES ORTON May 1953 British Director 2004-06-24 UNTIL 2005-10-05 RESIGNED
SUSAN FRANCES ORTON May 1953 British Director 2018-08-23 UNTIL 2020-01-16 RESIGNED
MICHAEL MCBROOM Feb 1947 British Director 2002-07-24 UNTIL 2004-08-10 RESIGNED
EILEEN MCBROOM Jan 1950 British Director 2003-04-01 UNTIL 2004-08-10 RESIGNED
JOHN CHARLES LEWIS Nov 1939 British Director 1997-11-18 UNTIL 2000-10-25 RESIGNED
MR KENNETH ARTHUR HARRISON Mar 1924 British Director RESIGNED
RICHARD WALTER PARTINSTON Dec 1928 British Director 2006-06-30 UNTIL 2015-06-18 RESIGNED
MR ROBERT BRIAN UPRICHARD Aug 1946 British Director 2005-07-28 UNTIL 2008-02-13 RESIGNED
MR JOHN CHRISTOPHER ALEXANDER YORKE British Secretary 1996-07-29 UNTIL 1997-11-18 RESIGNED
MR GEORGE PHILLIPS SLATER Oct 1911 British Secretary 1993-04-20 UNTIL 1993-07-21 RESIGNED
JOHN CHARLES LEWIS Nov 1939 British Secretary 1997-11-15 UNTIL 2000-10-25 RESIGNED
LEONARD HERBERT HARPER British Secretary 2000-10-25 UNTIL 2003-04-29 RESIGNED
IAN FRANCIS HARMAN Dec 1950 British Secretary 1995-09-26 UNTIL 1996-07-29 RESIGNED
MR GORDON DENNIS HARMAN Secretary RESIGNED
MR GORDON TRAVIS GERRING Nov 1929 British Secretary 1993-07-21 UNTIL 1995-05-20 RESIGNED
CORA ELIZABETH DACOMBE Dec 1948 British Secretary 2003-04-29 UNTIL 2014-03-24 RESIGNED
MARK ALAN BERNARD Feb 1961 British Director 2001-08-22 UNTIL 2002-05-31 RESIGNED
SHIRLEY ANNE HANSSON PRICE Sep 1933 British Director 2005-07-28 UNTIL 2005-11-10 RESIGNED
MR GORDON TRAVIS GERRING Nov 1929 British Director 1993-07-21 UNTIL 1995-05-20 RESIGNED
MR PAUL ANDREW EYRE Apr 1982 British Director 2018-11-01 UNTIL 2020-08-12 RESIGNED
RAE DURRANT Feb 1940 British Director 2002-07-12 UNTIL 2002-08-13 RESIGNED
RAE DURRANT Feb 1940 British Director 2003-01-14 UNTIL 2004-06-16 RESIGNED
IAN FRANCIS HARMAN Dec 1950 British Director 1995-09-26 UNTIL 1997-05-30 RESIGNED
MS LEIGHANIA GAYLE DULEY Mar 1988 British Director 2015-04-27 UNTIL 2018-08-23 RESIGNED
PATRICIA ANNE COX Nov 1946 British Director 2006-01-11 UNTIL 2018-08-23 RESIGNED
DAPHNE JOAN BONNER Jul 1940 British Director 2007-07-16 UNTIL 2007-10-03 RESIGNED
JANET SEABROOK Apr 1946 British Director 2006-09-20 UNTIL 2018-08-23 RESIGNED
VIVIEN ELLEN ASHBOLT Aug 1940 British Director 2005-07-28 UNTIL 2007-05-21 RESIGNED
CORA ELIZABETH DACOMBE Dec 1948 British Director 2002-07-12 UNTIL 2014-03-24 RESIGNED
LEONARD HERBERT HARPER British Director 2000-03-08 UNTIL 2003-04-01 RESIGNED
JOHN ALAN FERRIGNO Nov 1962 British Director 1998-06-26 UNTIL 1999-12-03 RESIGNED
MR GEOFFREY HILLMAN HILLS Dec 1930 British Director RESIGNED
MR ROBERT BRIAN UPRICHARD Aug 1946 British Director 2014-03-10 UNTIL 2015-06-18 RESIGNED
MR NEVILLE SUBEDAR Jan 1947 British Director 2004-05-20 UNTIL 2006-03-24 RESIGNED
JANET SEABROOK Apr 1946 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Cora Elizabeth Dacombe 2016-04-06 - 2018-11-01 12/1948 Worthing   West Sussex Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EDWARD BENTON & COMPANY LIMITED FERRING WORTHING Active TOTAL EXEMPTION FULL 28290 - Manufacture of other general-purpose machinery n.e.c.
POWELL JONES(STONE DISTRIBUTORS)LIMITED WORTHING Active TOTAL EXEMPTION FULL 46130 - Agents involved in the sale of timber and building materials
CREATIVE SYSTEMS LIMITED CRAWLEY Dissolved... GROUP 2051 - Manufacture of other products of wood
CHALICE PROPERTIES LIMITED LONDON ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
BENTON WEATHERSTONE LIMITED WORTHING Active TOTAL EXEMPTION FULL 46130 - Agents involved in the sale of timber and building materials
BALMORAL COURT (HOVE) LIMITED RINGMER UNITED KINGDOM Active MICRO ENTITY 81100 - Combined facilities support activities
SH CONSULTING LIMITED Dissolved... 62020 - Information technology consultancy activities
WINDSOR COURT (WORTHING) LIMITED WORTHING ENGLAND Active MICRO ENTITY 98000 - Residents property management
THE ASSOCIATION FOR HUMANISTIC PSYCHOLOGY IN BRITAIN CHINGFORD ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
INDEPENDENT UTILITY DISTRIBUTORS LTD. LEWES ENGLAND Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
CHARSTAR LIMITED LANCING Dissolved... TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
A C SOLAR PANELS LTD. SHOREHAM-BY-SEA UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 35110 - Production of electricity
ISLE OF MUCK POWER LIMITED MALLAIG Active TOTAL EXEMPTION FULL 35110 - Production of electricity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OCKLYNGE PROPERTIES LIMITED LITTLEHAMPTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
NINEVEH SHIPYARD MANAGEMENT LIMITED LITTLEHAMPTON Active MICRO ENTITY 98000 - Residents property management
NUMBER 5 FITZALAN ROAD (MANAGEMENT COMPANY) LIMITED LITTLEHAMPTON Active MICRO ENTITY 98000 - Residents property management
NUTES DESIGN LIMITED LITTLEHAMPTON UNITED KINGDOM Active MICRO ENTITY 96090 - Other service activities n.e.c.
NINETY NINE PRIORY ROAD (HASTINGS FREEHOLDERS) LIMITED LITTLEHAMPTON ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
JUNIPER PLACE (EASTWOOD ROAD) MANAGEMENT LIMITED LITTLEHAMPTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
BURLEIGH COURT (WORTHING) RTM COMPANY LIMITED LITTLEHAMPTON UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
BELMAINE COURT(WORTHING) RTM COMPANY LIMITED LITTLEHAMPTON UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
REPAIRSMART SUSSEX LIMITED LITTLEHAMPTON ENGLAND Active DORMANT 45200 - Maintenance and repair of motor vehicles
BY STEVIE LIMITED LITTLEHAMPTON ENGLAND Active MICRO ENTITY 96020 - Hairdressing and other beauty treatment