HAVEN SENT PROPERTIES LTD

Unit 2.02 High Weald House Unit 2.02 High Weald House, Bexhill, TN39 5ES, East Sussex, England
StatusACTIVE
Company No.10140219
CategoryPrivate Limited Company
Incorporated21 Apr 2016
Age8 years, 1 month, 10 days
JurisdictionEngland Wales

SUMMARY

HAVEN SENT PROPERTIES LTD is an active private limited company with number 10140219. It was incorporated 8 years, 1 month, 10 days ago, on 21 April 2016. The company address is Unit 2.02 High Weald House Unit 2.02 High Weald House, Bexhill, TN39 5ES, East Sussex, England.



Company Fillings

Confirmation statement with updates

Date: 23 Apr 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101402190010

Charge creation date: 2022-07-12

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101402190006

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101402190007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Apr 2020

Action Date: 28 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-04-28

Charge number: 101402190009

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Apr 2020

Action Date: 21 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-21

Psc name: Gavin William Hunter

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2020

Action Date: 21 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Carly Houston

Change date: 2016-04-21

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2020

Action Date: 21 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gavin William Hunter

Change date: 2016-04-21

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Apr 2020

Action Date: 21 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-21

Psc name: Carly Houston

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101402190003

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101402190004

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-01

Officer name: Mr Gavin William Hunter

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Carly Houston

Change date: 2020-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-17

Old address: 93 Bohemia Road 93 Bohemia Road St. Leonards-on-Sea TN37 6RJ England

New address: Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2019

Action Date: 18 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101402190008

Charge creation date: 2019-12-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Oct 2019

Action Date: 22 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101402190007

Charge creation date: 2019-10-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2019

Action Date: 26 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101402190006

Charge creation date: 2019-09-26

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2019

Action Date: 02 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-02

Psc name: Mr Gavin William Hunter

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Change person director company with change date

Date: 02 May 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-02

Officer name: Mr Gavin William Hunter

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Oct 2018

Action Date: 09 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101402190005

Charge creation date: 2018-10-09

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2018

Action Date: 21 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gavin William Hunter

Notification date: 2016-04-21

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2018

Action Date: 21 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carly Houston

Notification date: 2016-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jan 2018

Action Date: 02 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-02

Charge number: 101402190003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jan 2018

Action Date: 02 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-02

Charge number: 101402190004

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2017

Action Date: 15 May 2017

Category: Address

Type: AD01

New address: 93 Bohemia Road 93 Bohemia Road St. Leonards-on-Sea TN37 6RJ

Change date: 2017-05-15

Old address: C/O Optimise Accountants Limited 2D Derby Road Sandiacre Nottingham Nottinghamshire NG10 5HS United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 May 2017

Action Date: 12 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101402190002

Charge creation date: 2017-05-12

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Feb 2017

Action Date: 15 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-15

Charge number: 101402190001

Documents

View document PDF

Incorporation company

Date: 21 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CMS CONSTRUCTION INC. LIMITED

MIDLAW HOUSE 92 NEWBY GROVE,BIRMINGHAM,B37 6QR

Number:11723997
Status:ACTIVE
Category:Private Limited Company

EMPIRE HEATING SERVICES LIMITED

28/29A STATION STREET,WALSALL,WS2 9JZ

Number:10847602
Status:ACTIVE
Category:Private Limited Company

FOREVER GREEN SUN LTD

246 SHRUBLANDS AVE,LONDON,CR0 8JF

Number:09418269
Status:ACTIVE
Category:Private Limited Company

LEFTFIELD HOUSE LTD.

UNIT 4, LONGLEY INDUSTRIAL ESTATE, LEFTFIELD HOUSE,BRIGHTON,BN1 4GY

Number:10887196
Status:ACTIVE
Category:Private Limited Company

N&G CLEANING SOLUTIONS LIMITED

9 KELVIN DRIVE,GLASGOW,G69 0GF

Number:SC461803
Status:ACTIVE
Category:Private Limited Company

O'NEILL RESOURCES LIMITED

41 KINGSTON STREET,CAMBRIDGE,CB1 2NU

Number:06356275
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source