HAVEN SENT PROPERTIES LTD
Status | ACTIVE |
Company No. | 10140219 |
Category | Private Limited Company |
Incorporated | 21 Apr 2016 |
Age | 8 years, 1 month, 10 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 29 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 101402190006
Documents
Mortgage satisfy charge full
Date: 29 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 101402190007
Documents
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 30 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 101402190003
Documents
Mortgage satisfy charge full
Date: 30 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 101402190004
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
246 SHRUBLANDS AVE,LONDON,CR0 8JF
Number: | 09418269 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
41 KINGSTON STREET,CAMBRIDGE,CB1 2NU
Number: | 06356275 |
Status: | LIQUIDATION |
Category: | Private Limited Company |