Background WavePink WaveYellow Wave

HAVELOCK COURT MANAGEMENT COMPANY LIMITED (02811149)

HAVELOCK COURT MANAGEMENT COMPANY LIMITED (02811149) is an active UK company. incorporated on 21 April 1993. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. HAVELOCK COURT MANAGEMENT COMPANY LIMITED has been registered for 32 years. Current directors include DE RYCKER, Vanessa Anne, PUFAHL, Eric, WALKER, Robert Thomas Charles and 1 others.

Company Number
02811149
Status
active
Type
ltd
Incorporated
21 April 1993
Age
32 years
Address
8 8, Edgam Place, Salisbury, SP2 9AW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DE RYCKER, Vanessa Anne, PUFAHL, Eric, WALKER, Robert Thomas Charles, NORTHCOTE HOUSING ASSOCIATION LTD
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAVELOCK COURT MANAGEMENT COMPANY LIMITED

HAVELOCK COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 April 1993 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HAVELOCK COURT MANAGEMENT COMPANY LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02811149

LTD Company

Age

32 Years

Incorporated 21 April 1993

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

8 8, Edgam Place Quidhampton Salisbury, SP2 9AW,

Previous Addresses

Plasnewydd Talley Llandeilo Dyfed SA19 7AQ Wales
From: 20 May 2016To: 16 November 2020
Plasnewydd Talley Llandeilo Dyfed SA19 7AQ Wales
From: 19 May 2016To: 20 May 2016
Flat 4 Havelock Court 140 Oxford Road Oxford Oxfordshire OX4 2EA
From: 21 April 1993To: 19 May 2016
Timeline

3 key events • 1993 - 2011

Funding Officers Ownership
Company Founded
Apr 93
Director Left
May 11
Director Joined
May 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

SZEWCZYK, Marie

Active
4 Havelock Court, OxfordOX4 2EA
Secretary
Appointed 07 Sept 2012

DE RYCKER, Vanessa Anne

Active
8, Edgam Place, SalisburySP2 9AW
Born August 1954
Director
Appointed 09 Apr 2010

PUFAHL, Eric

Active
Hillcrest Road, BarnstapleEX32 9EP
Born October 1950
Director
Appointed 28 Jan 2002

WALKER, Robert Thomas Charles

Active
Church Way, OxfordOX4 4EF
Born December 1978
Director
Appointed 01 Jan 2008

NORTHCOTE HOUSING ASSOCIATION LTD

Active
Saint James House, LondonW13 9BE
Corporate director
Appointed 01 Aug 2002

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 21 Apr 1993
Resigned 21 Apr 1993

HUGHES, Nicola Suzanne

Resigned
4 Havelock Court 140 Oxford Road, OxfordOX4 2EA
Secretary
Appointed 01 Feb 2006
Resigned 21 Dec 2009

JOCELYN, Heather Eileen

Resigned
Flat 3 Havelock Court, OxfordOX4 2EA
Secretary
Appointed 06 Apr 1995
Resigned 05 May 1998

LANZON MILLER, Alice Joanna

Resigned
Flat2 Havelock Court 140 Oxford Road, OxfordOX4 2EA
Secretary
Appointed 05 May 1998
Resigned 12 Jan 2002

MCLOUGHLIN, Catherine Mary

Resigned
Flat 3 Havelock Court, OxfordOX4 2EA
Secretary
Appointed 12 Jan 2002
Resigned 10 Jan 2006

STREET, Nigel John

Resigned
Saffrons Tanners Lane, BurfordOX18 4NA
Secretary
Appointed 21 Apr 1993
Resigned 10 Jan 1994

SUMNER, Victoria Jane

Resigned
Flat 1 Havelock Court, Oxford
Secretary
Appointed 01 Aug 1993
Resigned 06 Apr 1995

UNDERWOOD, Julia Elizabeth

Resigned
Flat 4 Havelock Court, OxfordOX4 2EA
Secretary
Appointed 01 Jan 2010
Resigned 07 Sept 2012

WATTERS, Francis

Resigned
4 Havelock Court, OxfordOX4 3EP
Secretary
Appointed 18 Aug 1993
Resigned 06 Apr 1995

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 21 Apr 1993
Resigned 21 Apr 1993

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 21 Apr 1993
Resigned 21 Apr 1993

GREENWOOD, Winifred

Resigned
Flat 3 Havelock Court, OxfordOX4 2DY
Born January 1918
Director
Appointed 30 Jul 1993
Resigned 13 Sept 1994

HOOPER, Timithy Carl

Resigned
2 Havelock Court, Oxford
Born July 1957
Director
Appointed 03 Dec 1993
Resigned 03 Jul 1995

JOCELYN, Heather Eileen

Resigned
Flat 3 Havelock Court, OxfordOX4 2EA
Born February 1935
Director
Appointed 13 Sept 1994
Resigned 17 Dec 1999

JOHNSON, Hannah

Resigned
3 Havelock Court 140 Oxford Road, OxfordOX4 2EA
Born March 1980
Director
Appointed 30 Apr 2006
Resigned 09 Apr 2010

LANZON MILLER, Alice Joanna

Resigned
Flat2 Havelock Court 140 Oxford Road, OxfordOX4 2EA
Born September 1970
Director
Appointed 03 Jul 1995
Resigned 12 Jan 2002

LIUBARSKY, Igor, Dr

Resigned
Flat 1 Havelock Court, OxfordOX4 2EA
Born June 1965
Director
Appointed 19 Apr 2000
Resigned 01 Jan 2009

MCLOUGHLIN, Catherine Mary

Resigned
Flat 3 Havelock Court, OxfordOX4 2EA
Born May 1970
Director
Appointed 12 Jan 2002
Resigned 30 Apr 2006

SMITH, David Edward

Resigned
9 Lynton Road, GloucesterGL3 3HX
Born April 1967
Director
Appointed 27 Jan 2001
Resigned 21 Dec 2001

SUMNER, Victoria Jane

Resigned
Flat 1 Havelock Court, Oxford
Born July 1972
Director
Appointed 28 Feb 1994
Resigned 31 Aug 1999

VARNEY, Graham James

Resigned
Woodhouse Farmhouse, AbingdonOX13 5LZ
Born May 1947
Director
Appointed 21 Apr 1993
Resigned 13 Dec 1993

WALL, Andrew Patrick

Resigned
Flat 4 Havelock Court, OxfordOX4 2EA
Born January 1963
Director
Appointed 27 Mar 1998
Resigned 01 Aug 2002

WATTERS, Francis

Resigned
4 Havelock Court, OxfordOX4 3EP
Born April 1953
Director
Appointed 18 Aug 1993
Resigned 12 Mar 1998

Persons with significant control

1

Mr Johan Jerome Hector Marie Helene De Rycker

Active
Plasnewydd 1, LlandeiloSA19 7AQ
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Micro Entity
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Change Sail Address Company With New Address
16 November 2020
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Gazette Notice Compulsory
10 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 May 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2013
AAAnnual Accounts
Termination Secretary Company With Name
27 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 January 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
18 May 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 December 2009
TM02Termination of Secretary
Legacy
24 July 2009
363aAnnual Return
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
363aAnnual Return
Legacy
20 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 May 2008
AAAnnual Accounts
Legacy
23 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 April 2007
AAAnnual Accounts
Legacy
1 August 2006
363sAnnual Return (shuttle)
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 January 2006
AAAnnual Accounts
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
23 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 November 2004
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2004
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 February 2003
AAAnnual Accounts
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 March 2002
AAAnnual Accounts
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
287Change of Registered Office
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
9 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
4 May 2000
363sAnnual Return (shuttle)
Legacy
4 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 March 2000
AAAnnual Accounts
Legacy
16 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 1999
AAAnnual Accounts
Legacy
31 May 1998
288aAppointment of Director or Secretary
Legacy
31 May 1998
288bResignation of Director or Secretary
Legacy
26 May 1998
363sAnnual Return (shuttle)
Legacy
31 March 1998
288bResignation of Director or Secretary
Legacy
31 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 February 1998
AAAnnual Accounts
Legacy
13 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 February 1997
AAAnnual Accounts
Legacy
10 May 1996
363sAnnual Return (shuttle)
Resolution
14 February 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 February 1996
AAAnnual Accounts
Legacy
17 August 1995
288288
Legacy
17 August 1995
288288
Legacy
13 June 1995
363sAnnual Return (shuttle)
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Accounts With Accounts Type Dormant
21 February 1995
AAAnnual Accounts
Resolution
21 February 1995
RESOLUTIONSResolutions
Legacy
1 August 1994
363sAnnual Return (shuttle)
Legacy
1 August 1994
288288
Legacy
15 June 1994
288288
Legacy
13 April 1994
288288
Legacy
20 March 1994
288288
Legacy
23 December 1993
288288
Legacy
7 July 1993
288288
Legacy
7 July 1993
288288
Legacy
7 July 1993
287Change of Registered Office
Incorporation Company
21 April 1993
NEWINCIncorporation