HAVELOCK HOUSE MANAGEMENT LIMITED -


Company Profile Company Filings

Overview

HAVELOCK HOUSE MANAGEMENT LIMITED is a Private Limited Company from and has the status: Active.
HAVELOCK HOUSE MANAGEMENT LIMITED was incorporated 26 years ago on 28/08/1997 and has the registered number: 03426030. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.

HAVELOCK HOUSE MANAGEMENT LIMITED -

This company is listed in the following categories:
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 / 1 31/01/2023 31/10/2024

Registered Office

FLAT 3 110 FORT ROAD
SE1 5PT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/07/2023 31/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS ALEXANDRA JANE FRENCH May 1987 British Director 2018-04-18 CURRENT
EOIN MCSORLEY Jul 1966 British Director 2005-05-12 CURRENT
SUZANNE ELIZABETH JOSEPHINE PALMER Mar 1973 British Director 1999-03-30 CURRENT
DAVID NEIL CATO May 1961 British Director 1999-03-30 CURRENT
INKERI ABBOTTS Jan 1967 British Director 2003-07-07 CURRENT
ANTHONY CHARLES ELLIOT INCHBALD Dec 1964 British Director 1997-08-28 UNTIL 1999-03-30 RESIGNED
MARK CHRISTOPHER FULLALOVE Nov 1966 British Secretary 1999-07-09 UNTIL 2003-06-20 RESIGNED
DAVID NEIL CATO May 1961 British Secretary 2003-07-01 UNTIL 2021-10-03 RESIGNED
ANTHONY CHARLES ELLIOT INCHBALD Dec 1964 British Secretary 1997-08-28 UNTIL 1999-03-30 RESIGNED
RICHARD STEPHEN CHAMBERS Aug 1978 British Director 2003-03-13 UNTIL 2006-05-08 RESIGNED
ELIZABETH SARAH WATSON Apr 1967 British Director 1999-03-30 UNTIL 2005-05-12 RESIGNED
PHILLIP PETTIGREW Oct 1978 British Director 2006-05-08 UNTIL 2012-10-08 RESIGNED
MR HASMUKH MODI May 1950 British Director 1997-08-28 UNTIL 1999-03-30 RESIGNED
WATERLOW NOMINEES LIMITED Corporate Nominee Director 1997-08-28 UNTIL 1997-08-28 RESIGNED
MARK CHRISTOPHER FULLALOVE Nov 1966 British Director 1999-03-30 UNTIL 2003-06-20 RESIGNED
VICTORIA LOUISE BRADSHAW Sep 1965 British Director 1999-03-30 UNTIL 2003-03-12 RESIGNED
MR ANDREW BUCHANAN Feb 1978 British Director 2013-01-01 UNTIL 2018-04-18 RESIGNED
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 1997-08-28 UNTIL 1997-08-28 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
P3 MEDICAL LIMITED Active AUDIT EXEMPTION SUBSI 32500 - Manufacture of medical and dental instruments and supplies
JARDINES (U.K.) LIMITED MILTON KEYNES Active GROUP 47730 - Dispensing chemist in specialised stores
ELLIOT HOUSE (MANAGEMENT) LIMITED BEDFORD ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ELLIOT CHARLES HOLDINGS LIMITED MILTON KEYNES ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
OLDBROOK BOULEVARD MANAGEMENT LIMITED NORTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
THE SAXON CENTRE MANAGEMENT COMPANY LIMITED COVENTRY UNITED KINGDOM Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
STRATTON HOUSE MANAGEMENT COMPANY LIMITED BEDFORD UNITED KINGDOM Active DORMANT 98000 - Residents property management
P3 MEDICAL GROUP LIMITED BRISTOL Active AUDIT EXEMPTION SUBSI 32500 - Manufacture of medical and dental instruments and supplies
ELLIOT HOUSE LOUGHTON MANAGEMENT COMPANY LIMITED NEWPORT PAGNELL ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
JARDINES LTD MILTON KEYNES ENGLAND Active DORMANT 47730 - Dispensing chemist in specialised stores
WEST ONE (BEDFORD) MANAGEMENT CO LIMITED MILTON KEYNES UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 98000 - Residents property management
PRIMARY HEALTHCARE ALLIANCE LTD MILTON KEYNES Dissolved... MICRO ENTITY 86210 - General medical practice activities
ZEROSHIFT TRANSMISSIONS LTD MILTON KEYNES Active AUDIT EXEMPTION SUBSI 28150 - Manufacture of bearings, gears, gearing and driving elements
JARDINES PROPERTY DEVELOPMENTS LIMITED MILTON KEYNES Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
JARDINES DEVELOPMENTS LIMITED MILTON KEYNES UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
THE ELLIOT CHARLES WITNEY PARTNERSHIP LLP MILTON KEYNES Dissolved... TOTAL EXEMPTION FULL None Supplied
PIONEER HOUSE INVESTMENTS LLP MILTON KEYNES Dissolved... TOTAL EXEMPTION FULL None Supplied
ELLIOT CHARLES INVESTMENTS LLP MILTON KEYNES Dissolved... TOTAL EXEMPTION FULL None Supplied
ASPLEY ESTATES LLP MILTON KEYNES ENGLAND Dissolved... MICRO ENTITY None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Havelock House Management Limited - Filleted accounts 2023-09-30 31-01-2023 £12,734 Cash £12,211 equity
Havelock House Management Limited - Filleted accounts 2022-09-21 31-01-2022 £7,795 Cash £7,272 equity
Havelock House Management Limited - Filleted accounts 2021-09-18 31-01-2021 £5,070 Cash £4,547 equity
Havelock House Management Limited - Filleted accounts 2020-10-08 31-01-2020 £10,720 Cash £9,933 equity
Havelock House Management Limited - Filleted accounts 2019-10-30 31-01-2019 £4,582 Cash £4,059 equity
Havelock House Management Limited - Filleted accounts 2018-10-16 31-01-2018 £18,533 Cash £18,010 equity
Havelock House Management Limited - Filleted accounts 2017-09-05 31-01-2017 £13,198 Cash £12,675 equity
Havelock House Management Limited - Abbreviated accounts 2016-10-12 31-01-2016 £10,170 Cash
Havelock House Management Limited - Abbreviated accounts 2015-05-15 31-01-2015 £5,458 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LONDON SOFTWARE CONSULTING LTD LONDON Active MICRO ENTITY 62020 - Information technology consultancy activities