ST. KATHARINE HAVEN LIMITED
Overview
Company Name | ST. KATHARINE HAVEN LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01121664 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ST. KATHARINE HAVEN LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ST. KATHARINE HAVEN LIMITED located?
Registered Office Address | Gate House Turnpike Road HP12 3NR High Wycombe Buckinghamshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ST. KATHARINE HAVEN LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ST. KATHARINE HAVEN LIMITED?
Last Confirmation Statement Made Up To | Mar 01, 2026 |
---|---|
Next Confirmation Statement Due | Mar 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 01, 2025 |
Overdue | No |
What are the latest filings for ST. KATHARINE HAVEN LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 01, 2025 with updates | 3 pages | CS01 | ||
Termination of appointment of Michael Andrew Lonnon as a secretary on Dec 09, 2024 | 1 pages | TM02 | ||
Appointment of Mr Sayed Suleiman Ashrafi as a secretary on Dec 09, 2024 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Appointment of Jennifer Canty as a director on Apr 24, 2024 | 2 pages | AP01 | ||
Termination of appointment of Omolola Olutomilayo Adedoyin as a director on Apr 24, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on Jun 02, 2023 | 2 pages | AP01 | ||
Termination of appointment of Katherine Elizabeth Hindmarsh as a director on Jun 02, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 pages | AD03 | ||
Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 pages | AD02 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Mar 01, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Alex David Green on Jan 15, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Mar 01, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Colin Richard Clapham as a director on Oct 31, 2019 | 1 pages | TM01 | ||
Appointment of Miss Katherine Elizabeth Hindmarsh as a director on Oct 31, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Mar 01, 2019 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | 1 pages | AD03 | ||
Who are the officers of ST. KATHARINE HAVEN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ASHRAFI, Sayed Suleiman | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 330348100001 | |||||||
CANTY, Jennifer | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire | United Kingdom | British | Company Secretary | 322288120001 | ||||
GREEN, Alex David | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Director | 163779880002 | ||||
BROWN, Justine Maria Parker | Secretary | Denbies 2 Malvern Road SL6 7RH Maidenhead Berkshire | British | 51479330002 | ||||||
BROWN, Justine Maria Parker | Secretary | Denbies 2 Malvern Road SL6 7RH Maidenhead Berkshire | British | 51479330002 | ||||||
CARR, Peter Anthony | Secretary | South Luffenham LE15 8NP Rutland Foxfoot House | British | 130306120001 | ||||||
DE FEO, Caterina | Secretary | 42 The Crescent Hampton In Arden B92 0BP Solihull West Midlands | British | 58246930001 | ||||||
HASTINGS, Jonathan Philip | Secretary | 7 Hanger Court Hanger Green W5 3ER London | British | 4733610001 | ||||||
HASTINGS, Jonathan Philip | Secretary | 7 Hanger Court Hanger Green W5 3ER London | British | 4733610001 | ||||||
JORDAN, James John | Secretary | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | 120602100002 | ||||||
KNOTT, Clifford Robin | Secretary | 6 Pondwick Road AL5 2HG Harpenden Hertfordshire | British | 4733640001 | ||||||
LONNON, Michael Andrew, Mr. | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | British | 34521340004 | ||||||
ADEDOYIN, Omolola Olutomilayo | Director | Turnpike Road HP12 3 NR High Wycombe Gate House Bucks United Kingdom | United Kingdom | British | Company Director | 193735640001 | ||||
ANDREW, Peter Robert | Director | Restronguet Passage Mylor Bridge TR11 5SS Falmouth Morningstar Cottage Cornwall | United Kingdom | British | Regional Managing Director | 113503830002 | ||||
ATTERBURY, Karen Lorraine | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 175715660001 | ||||
BATEMAN, Raymond | Director | Flat 34 Ivory House East Smithfield E1W 1AT London | British | Harbourmaster | 42077420001 | |||||
BROOKS, John Howard | Director | Arcadian Farnborough Hill BR6 7EQ Orpington Kent | United Kingdom | British | Chartered Accountant | 34160470002 | ||||
CARNEY, Christopher | Director | KT10 | United Kingdom | British | Company Director | 125216670001 | ||||
CLAPHAM, Colin Richard | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 9684390001 | ||||
GILLETT, Robin Danvers Penrose, Sir | Director | 4 Fairholt Street SW7 1EQ London | British | Lloyds Underwriter | 13501970001 | |||||
HINDMARSH, Katherine Elizabeth | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 257671040002 | ||||
KNOTT, Clifford Robin | Director | 6 Pondwick Road AL5 2HG Harpenden Hertfordshire | British | Chartered Sectetary | 4733640001 | |||||
KNOTT, Clifford Robin | Director | 6 Pondwick Road AL5 2HG Harpenden Hertfordshire | British | Chartered Secretary | 4733640001 | |||||
KNOX-JOHNSTON, William Robert Patrick | Director | 26 Sefton Street Putney SW15 1LZ London | British | Marina Consultant | 12073240001 | |||||
MANGOLD, Ryan Dirk | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | South African And British | Group Financial Controller | 138927020003 | ||||
PARKER, Guy Trevor | Director | Cann Lane North Woodside Mews WA4 5NF Appleton Warrington Caxton House | England | British | Chartered Surveyor | 130108080001 | ||||
SATOW, Paul Francis Christopher | Director | 35 Chalcot Road NW1 8LP London | England | British | Research Officer | 36978580002 | ||||
TAYLOR, Kenneth Douglas | Director | 95 Nightingale House E1 9UB London | British | Company Director | 29416840001 | |||||
TAYLOR, Roger | Director | 23 Belvedere House Churchfields Avenue KT13 9XY Weybridge Surrey | British | Chartered Surveyor | 37718820002 | |||||
WILBY, Anthony | Director | The Waveney 15 Leighton Road CH64 3SF Neston South Wirral | British | Operations Director North | 93928430001 |
Who are the persons with significant control of ST. KATHARINE HAVEN LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
St. Katharine By The Tower Limited | Apr 06, 2016 | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0