Background WavePink WaveYellow Wave

THE HAVEN MANAGEMENT COMPANY (PARKSTONE) LIMITED (02731297)

THE HAVEN MANAGEMENT COMPANY (PARKSTONE) LIMITED (02731297) is an active UK company. incorporated on 15 July 1992. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. THE HAVEN MANAGEMENT COMPANY (PARKSTONE) LIMITED has been registered for 33 years. Current directors include RAINEY, Timothy John Victor, WYSS, Clinton Dirk.

Company Number
02731297
Status
active
Type
ltd
Incorporated
15 July 1992
Age
33 years
Address
743 Christchurch Road, Bournemouth, BH7 6AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
RAINEY, Timothy John Victor, WYSS, Clinton Dirk
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HAVEN MANAGEMENT COMPANY (PARKSTONE) LIMITED

THE HAVEN MANAGEMENT COMPANY (PARKSTONE) LIMITED is an active company incorporated on 15 July 1992 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE HAVEN MANAGEMENT COMPANY (PARKSTONE) LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02731297

LTD Company

Age

33 Years

Incorporated 15 July 1992

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

743 Christchurch Road Bournemouth, BH7 6AN,

Previous Addresses

Office Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom
From: 1 June 2021To: 18 October 2023
First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England
From: 14 February 2018To: 1 June 2021
First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England
From: 14 February 2018To: 14 February 2018
Suite 4, Lansdowne Place 17 Holdenhurst Road Bournemouth BH8 8EW England
From: 18 January 2016To: 14 February 2018
10 Sandringham Road Poole Dorset BH14 8th
From: 15 July 1992To: 18 January 2016
Timeline

5 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Jul 92
Director Left
Aug 15
Director Joined
Jan 16
Director Left
Jul 21
Director Joined
Jul 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

RAINEY, Timothy John Victor

Active
Christchurch Road, BournemouthBH7 6AN
Born June 1973
Director
Appointed 18 May 2023

WYSS, Clinton Dirk

Active
Christchurch Road, BournemouthBH7 6AN
Born July 1984
Director
Appointed 15 Dec 2008

HARRIS, Abigail Jane

Resigned
Flat 4 The Haven, PooleBH14 8TH
Secretary
Appointed 04 Aug 1998
Resigned 20 Jan 1999

HEPPINSTALL, Tracey

Resigned
Flat 4, PooleBH14 8TH
Secretary
Appointed 07 Jul 2002
Resigned 15 Aug 2003

LLEWELLYN, Nicola Ann

Resigned
Flat 2, PooleBH14 8TH
Secretary
Appointed 15 Aug 2003
Resigned 22 Jun 2004

MACFARLANE, Ian Charles

Resigned
Barn Court, Blandford ForumDT11 9AX
Secretary
Appointed 15 Jul 1992
Resigned 01 Oct 1994

MCDOUGALL, Ian

Resigned
Flat 5 10 Sandringham Road, PooleBH14 8TH
Secretary
Appointed 04 Aug 2004
Resigned 31 Mar 2006

NACHAR, Patricia Valerie

Resigned
Flat 2 The Haven, PooleBH14 8TH
Secretary
Appointed 15 Jul 2001
Resigned 07 Jul 2002

POWNEY, Kim

Resigned
Flat 3, PooleBH14 8TH
Secretary
Appointed 22 Jun 2004
Resigned 04 Aug 2004

POWNEY, Kim

Resigned
Flat 3, PooleBH14 8TH
Secretary
Appointed 01 Mar 2000
Resigned 15 Jul 2001

SOUTH, Jane Elizabeth

Resigned
Flat 5 The Haven, PooleBH14 8TH
Secretary
Appointed 15 Jul 1995
Resigned 04 Aug 1998

SYMONS, Wendy

Resigned
Flat 1 The Haven, PooleBH14 8TH
Secretary
Appointed 20 Jan 1999
Resigned 29 Feb 2000

WYSS, Clinton Dirk

Resigned
10 Sandringham Road, PooleBH14 8TH
Secretary
Appointed 02 Mar 2009
Resigned 01 Jul 2012

INITIATIVE PROPERTY MANAGEMENT LTD

Resigned
Branksome Park House, PooleBH12 1ED
Corporate secretary
Appointed 01 Jan 2016
Resigned 18 Oct 2023

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 15 Jul 1992
Resigned 15 Jul 1992

NAPIER MANAGEMENT SERVICES LIMITED

Resigned
Unit 13 Fordingbridge Business Park, FordingbridgeSP6 1BD
Corporate secretary
Appointed 01 Apr 2006
Resigned 02 Mar 2009

SCOTT FORD MANAGEMENT LIMITED

Resigned
Christchurch Road, BournemouthBH7 6AN
Corporate secretary
Appointed 18 Oct 2023
Resigned 28 Jan 2026

BURT, Trelawny Charles Howard

Resigned
Flat 3 The Haven, PooleBH14 8TH
Born October 1968
Director
Appointed 01 Oct 1994
Resigned 04 Aug 1998

HEPPINSTALL, Tracey

Resigned
Flat 4, PooleBH14 8TH
Born July 1961
Director
Appointed 02 Mar 2009
Resigned 05 Aug 2015

HEPPINSTALL, Tracey

Resigned
Flat 4, PooleBH14 8TH
Born July 1961
Director
Appointed 01 Apr 2006
Resigned 20 Nov 2006

HEPPINSTALL, Tracey

Resigned
Flat 4, PooleBH14 8TH
Born July 1961
Director
Appointed 15 Aug 2003
Resigned 09 Jun 2004

HEPPINSTALL, Tracey

Resigned
Flat 4, PooleBH14 8TH
Born July 1961
Director
Appointed 15 Jul 2001
Resigned 07 Jul 2002

HEPPINSTALL, Tracey

Resigned
Flat 4, PooleBH14 8TH
Born July 1961
Director
Appointed 20 Jan 1999
Resigned 29 Feb 2000

LANGRISH, Alastair David

Resigned
Flat 2 The Haven, PooleBH14 8TH
Born April 1975
Director
Appointed 20 Nov 2006
Resigned 02 Mar 2009

LLEWELLYN, Nicola Ann

Resigned
Flat 2, PooleBH14 8TH
Born August 1972
Director
Appointed 22 Jun 2004
Resigned 22 Jun 2004

LLEWELLYN, Nicola Ann

Resigned
Flat 2, PooleBH14 8TH
Born August 1972
Director
Appointed 22 Jun 2004
Resigned 01 Apr 2006

MCDOUGALL, Ian

Resigned
Flat 5 10 Sandringham Road, PooleBH14 8TH
Born January 1973
Director
Appointed 01 Mar 2000
Resigned 15 Jul 2001

NASH, Carolyn Elsie

Resigned
Branksome Park House, PooleBH12 1ED
Born February 1957
Director
Appointed 21 Jan 2016
Resigned 09 Jul 2021

OFFER, James

Resigned
Flat 3 The Haven, PooleBH14 8TH
Born May 1978
Director
Appointed 20 Nov 2006
Resigned 19 Jul 2008

STANSFIELD, Graham Frederick

Resigned
Harbour Bank 93 Orchard Avenue, PooleBH14 8AH
Born March 1940
Director
Appointed 15 Jul 1992
Resigned 01 Oct 1994

TAWN, Derek Leon Mack

Resigned
Flat 1, PooleBH14 8TH
Born July 1922
Director
Appointed 07 Jul 2002
Resigned 14 Aug 2003

WHITTAKER, Sally

Resigned
Flat 2 The Haven, PooleBH14 8TH
Born August 1939
Director
Appointed 04 Aug 1998
Resigned 20 Jan 1999

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 15 Jul 1992
Resigned 15 Jul 1992
Fundings
Financials
Latest Activities

Filing History

142

Termination Secretary Company With Name Termination Date
10 February 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 April 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
18 October 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 October 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 October 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 February 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
15 January 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2015
AR01AR01
Accounts With Accounts Type Dormant
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2014
AR01AR01
Accounts With Accounts Type Dormant
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2013
AR01AR01
Accounts With Accounts Type Dormant
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2012
AR01AR01
Termination Secretary Company With Name
28 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2010
AR01AR01
Change Person Director Company With Change Date
31 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 December 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
5 August 2009
288cChange of Particulars
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
287Change of Registered Office
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
287Change of Registered Office
Legacy
5 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 October 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 October 2007
AAAnnual Accounts
Legacy
7 August 2007
363sAnnual Return (shuttle)
Legacy
7 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 December 2006
AAAnnual Accounts
Legacy
27 October 2006
363sAnnual Return (shuttle)
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
287Change of Registered Office
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 March 2006
AAAnnual Accounts
Legacy
1 August 2005
363aAnnual Return
Legacy
29 January 2005
288aAppointment of Director or Secretary
Legacy
13 August 2004
288bResignation of Director or Secretary
Legacy
13 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 August 2004
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 August 2003
AAAnnual Accounts
Legacy
16 August 2003
363sAnnual Return (shuttle)
Legacy
5 September 2002
363sAnnual Return (shuttle)
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 September 2002
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 August 2001
AAAnnual Accounts
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
11 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 2000
AAAnnual Accounts
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 September 1999
AAAnnual Accounts
Legacy
27 September 1999
363sAnnual Return (shuttle)
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
15 February 1999
288aAppointment of Director or Secretary
Legacy
15 February 1999
288aAppointment of Director or Secretary
Legacy
26 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 August 1998
AAAnnual Accounts
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
14 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1997
AAAnnual Accounts
Legacy
15 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 1996
AAAnnual Accounts
Legacy
14 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 1996
AAAnnual Accounts
Legacy
22 August 1995
363b363b
Legacy
15 March 1995
288288
Legacy
1 March 1995
288288
Legacy
1 March 1995
287Change of Registered Office
Legacy
4 October 1994
287Change of Registered Office
Accounts With Accounts Type Dormant
4 October 1994
AAAnnual Accounts
Legacy
4 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 June 1994
AAAnnual Accounts
Legacy
9 March 1994
363sAnnual Return (shuttle)
Resolution
15 February 1994
RESOLUTIONSResolutions
Legacy
13 November 1993
287Change of Registered Office
Legacy
23 July 1992
287Change of Registered Office
Legacy
23 July 1992
288288
Incorporation Company
15 July 1992
NEWINCIncorporation