Background WavePink WaveYellow Wave

SWANAGE HAVEN MANAGEMENT LIMITED (02288924)

SWANAGE HAVEN MANAGEMENT LIMITED (02288924) is an active UK company. incorporated on 23 August 1988. with registered office in Swanage. The company operates in the Real Estate Activities sector, engaged in residents property management. SWANAGE HAVEN MANAGEMENT LIMITED has been registered for 37 years. Current directors include PATEL, Dipesh Jagdish, SARCHETT, Ian Douglas, SHAKESHAFT, Rosemary Pamela Elaine and 1 others.

Company Number
02288924
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 August 1988
Age
37 years
Address
53 High Street, Swanage, BH19 2LT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PATEL, Dipesh Jagdish, SARCHETT, Ian Douglas, SHAKESHAFT, Rosemary Pamela Elaine, TREACHER, David John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWANAGE HAVEN MANAGEMENT LIMITED

SWANAGE HAVEN MANAGEMENT LIMITED is an active company incorporated on 23 August 1988 with the registered office located in Swanage. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SWANAGE HAVEN MANAGEMENT LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02288924

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 23 August 1988

Size

N/A

Accounts

ARD: 24/12

Up to Date

6 months left

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 25 December 2023 - 24 December 2024(13 months)
Type: Dormant

Next Due

Due by 24 September 2026
Period: 25 December 2024 - 24 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

STARTCYCLE LIMITED
From: 23 August 1988To: 14 December 1988
Contact
Address

53 High Street Swanage, BH19 2LT,

Previous Addresses

7a West Street Wareham BH20 4JS England
From: 3 October 2019To: 18 October 2024
Hilltop 13 Bon Accord Road Swanage Dorset BH19 2DN
From: 23 August 1988To: 3 October 2019
Timeline

29 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Aug 88
Director Joined
Jan 10
Director Joined
Jun 10
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jul 11
Director Left
Sept 14
Director Left
Nov 14
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Feb 16
Director Joined
Jun 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Aug 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Jul 20
Director Left
Feb 24
Director Joined
Oct 24
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

SWANAGE FLAT MANAGEMENT CO LIMITED

Active
High Street, SwanageBH19 2LT
Corporate secretary
Appointed 05 Dec 2005

PATEL, Dipesh Jagdish

Active
High Street, SwanageBH19 2LT
Born March 1968
Director
Appointed 09 Mar 2019

SARCHETT, Ian Douglas

Active
High Street, SwanageBH19 2LT
Born October 1964
Director
Appointed 23 Oct 2024

SHAKESHAFT, Rosemary Pamela Elaine

Active
High Street, SwanageBH19 2LT
Born March 1950
Director
Appointed 21 Mar 2015

TREACHER, David John

Active
High Street, SwanageBH19 2LT
Born April 1958
Director
Appointed 19 Mar 2016

HUMBLE-SMITH, Robert Anthony

Resigned
52/54 Station Road, SwanageBH19 1AF
Secretary
Appointed N/A
Resigned 21 Dec 2005

CHILVERS, Colin David

Resigned
West Street, WarehamBH20 4JS
Born June 1968
Director
Appointed 09 Mar 2019
Resigned 07 Feb 2024

COOKE, Roderic Malcolm

Resigned
15 The Haven, SwanageBH19 2BB
Born September 1941
Director
Appointed 28 Oct 2006
Resigned 21 Sept 2007

FULTON, John Richard

Resigned
17 The Haven, SwanageBH19 2BB
Born March 1941
Director
Appointed 12 Nov 1993
Resigned 17 Dec 2001

GWYNNE, Eliza

Resigned
36 Minford Gardens, LondonW14 0AN
Born March 1968
Director
Appointed 01 Nov 1997
Resigned 01 Oct 1999

HARDING, Stephen John

Resigned
23 The Haven, SwanageBH19 2BB
Born September 1945
Director
Appointed 28 Jan 2000
Resigned 13 Sept 2002

HARWOOD, James Beresford

Resigned
Greenleas Gypshayes, Swanage
Born May 1937
Director
Appointed N/A
Resigned 12 Nov 1993

JANE, Michael David

Resigned
Ferndale, AshteadKT21 1QR
Born November 1942
Director
Appointed 01 Nov 1997
Resigned 12 Apr 2001

JENNER, Tim David Wilder

Resigned
Rectory Lane, StockbridgeSO20 8AB
Born July 1962
Director
Appointed 21 May 2011
Resigned 27 Oct 2014

KING, Maxwell Gordon

Resigned
The Haven, SwanageBH19 2BB
Born September 1937
Director
Appointed 10 Mar 2018
Resigned 09 Mar 2019

KING, Maxwell Gordon

Resigned
Peveril Point Road, SwanageBH19 2BB
Born September 1937
Director
Appointed 25 Oct 2008
Resigned 21 May 2011

LACEY, Brian John

Resigned
Monat House 65a Lodge Hill Road, FarnhamGU10 3RD
Born May 1943
Director
Appointed 01 Nov 1997
Resigned 01 Feb 2016

LODGE, Paul Graham

Resigned
Castleford Farm, SalisburySP46
Born April 1939
Director
Appointed N/A
Resigned 12 Nov 1993

MATTHES, George Henry

Resigned
Wendover Drive, CamberleyGU16 9QP
Born June 1942
Director
Appointed 21 May 2011
Resigned 14 Mar 2020

MEIKLEJOHN, Christopher

Resigned
11 York Avenue, LondonSW14 7LQ
Born November 1942
Director
Appointed 20 Oct 2007
Resigned 21 May 2011

MIDDLETON, Michael John

Resigned
11-12 The Haven, SwanageBH19 2BB
Born February 1937
Director
Appointed 03 May 2002
Resigned 21 May 2011

MORSE, John Derek Adrian

Resigned
2 Whitehill Close, CheshamHP5 1AS
Born December 1942
Director
Appointed N/A
Resigned 23 Jan 1993

NORRIS, Barrington Michael John

Resigned
Bucklands Batch, BristolBS48 4PQ
Born October 1945
Director
Appointed 25 Mar 2017
Resigned 10 Mar 2018

PARKER, Keith

Resigned
Chaucer Lodge, CamberleyGU15 2XZ
Born April 1953
Director
Appointed 28 Jan 2000
Resigned 12 May 2014

PARTON, John Alexandre

Resigned
7 Penn Way, RickmansworthWD3 5HQ
Born October 1931
Director
Appointed 12 Nov 1993
Resigned 01 Nov 1997

SARCHETT, Douglas

Resigned
9 Woodbastwick Road, LondonSE26 5LG
Born March 1934
Director
Appointed 12 Nov 1993
Resigned 28 Oct 2006

SCOTT, Michael Ian

Resigned
Hilltop, SwanageBH19 2DN
Born October 1945
Director
Appointed 21 May 2011
Resigned 21 Mar 2015

SHAKESHAFT, Rosemary Pamela Elaine

Resigned
9 Victoria Grove, LondonW8 5RW
Born March 1950
Director
Appointed N/A
Resigned 23 Oct 1999

SHAW, Clifford Paul

Resigned
Hilltop, SwanageBH19 2DN
Born May 1944
Director
Appointed 25 Mar 2017
Resigned 01 Aug 2018

SHAW, Clifford Paul

Resigned
Hilltop, SwanageBH19 2DN
Born May 1944
Director
Appointed 22 May 2010
Resigned 21 May 2011

SHAW, Clifford Paul

Resigned
4 The Haven, SwanageBH19 2BB
Born May 1944
Director
Appointed 12 Nov 1993
Resigned 01 Sept 1997

THACKWAY, John

Resigned
9 The Haven, SwanageBH19 2BB
Born April 1936
Director
Appointed 12 Nov 1993
Resigned 31 Mar 1996

THOMSON, Janice Linda

Resigned
Landford Road, LondonSW15 1AQ
Born April 1950
Director
Appointed 30 Nov 2009
Resigned 21 May 2011

TUDSBERY, Richard Farnsworth

Resigned
Unit 28, SwanageBH19 1AF
Born June 1928
Director
Appointed N/A
Resigned 22 Oct 1994

VINSON, Judith Bates

Resigned
19 The Haven, SwanageBH19 2BB
Born September 1934
Director
Appointed 24 May 1996
Resigned 25 Mar 2017
Fundings
Financials
Latest Activities

Filing History

173

Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
23 October 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Change Corporate Secretary Company With Change Date
7 November 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 July 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 October 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 March 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 September 2015
AR01AR01
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 September 2014
AR01AR01
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2011
AR01AR01
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 September 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Legacy
11 September 2009
288cChange of Particulars
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 May 2009
AAAnnual Accounts
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 November 2008
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
8 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 October 2007
AAAnnual Accounts
Legacy
30 September 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
363aAnnual Return
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 November 2006
AAAnnual Accounts
Legacy
20 September 2006
363aAnnual Return
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
20 October 2005
AAAnnual Accounts
Legacy
2 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 October 2004
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2002
AAAnnual Accounts
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
363sAnnual Return (shuttle)
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Legacy
23 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 September 2000
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 November 1999
AAAnnual Accounts
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
26 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1998
AAAnnual Accounts
Legacy
26 August 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
17 August 1998
AUDAUD
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 November 1997
AAAnnual Accounts
Legacy
10 September 1997
288bResignation of Director or Secretary
Legacy
10 September 1997
363sAnnual Return (shuttle)
Legacy
3 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 November 1996
AAAnnual Accounts
Legacy
17 September 1996
363sAnnual Return (shuttle)
Legacy
12 August 1996
288288
Legacy
12 August 1996
288288
Accounts With Accounts Type Full
24 October 1995
AAAnnual Accounts
Legacy
15 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1994
AAAnnual Accounts
Legacy
22 November 1994
288288
Legacy
22 August 1994
363sAnnual Return (shuttle)
Legacy
19 January 1994
288288
Accounts With Accounts Type Full
20 December 1993
AAAnnual Accounts
Legacy
1 December 1993
288288
Legacy
1 December 1993
288288
Legacy
1 December 1993
288288
Legacy
1 December 1993
288288
Legacy
27 October 1993
288288
Legacy
26 August 1993
363sAnnual Return (shuttle)
Legacy
21 February 1993
363aAnnual Return
Accounts With Accounts Type Full
30 October 1992
AAAnnual Accounts
Legacy
18 February 1992
363b363b
Legacy
7 February 1992
287Change of Registered Office
Accounts With Accounts Type Full
16 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 1991
AAAnnual Accounts
Legacy
21 August 1991
288288
Legacy
21 August 1991
288288
Legacy
30 July 1991
225(1)225(1)
Memorandum Articles
16 May 1991
MEM/ARTSMEM/ARTS
Legacy
16 May 1991
288288
Legacy
16 May 1991
288288
Accounts With Accounts Type Full
16 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
16 May 1991
AAAnnual Accounts
Legacy
16 May 1991
363363
Legacy
16 May 1991
363363
Restoration Order Of Court
15 May 1991
AC92AC92
Gazette Dissolved Compulsary
12 February 1991
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
25 September 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 September 1990
287Change of Registered Office
Legacy
19 September 1990
288288
Legacy
3 August 1990
288288
Legacy
14 September 1989
287Change of Registered Office
Certificate Change Of Name Company
13 December 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 December 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 December 1988
RESOLUTIONSResolutions
Legacy
5 December 1988
288288
Legacy
5 December 1988
288288
Legacy
5 December 1988
287Change of Registered Office
Incorporation Company
23 August 1988
NEWINCIncorporation