ST. KATHARINE HAVEN LIMITED

ST. KATHARINE HAVEN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameST. KATHARINE HAVEN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01121664
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for ST. KATHARINE HAVEN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ST. KATHARINE HAVEN LIMITED?

    Last Confirmation Statement Made Up ToMar 01, 2026
    Next Confirmation Statement DueMar 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2025
    OverdueNo

    What are the latest filings for ST. KATHARINE HAVEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 01, 2025 with updates

    3 pagesCS01

    Termination of appointment of Michael Andrew Lonnon as a secretary on Dec 09, 2024

    1 pagesTM02

    Appointment of Mr Sayed Suleiman Ashrafi as a secretary on Dec 09, 2024

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Appointment of Jennifer Canty as a director on Apr 24, 2024

    2 pagesAP01

    Termination of appointment of Omolola Olutomilayo Adedoyin as a director on Apr 24, 2024

    1 pagesTM01

    Confirmation statement made on Mar 01, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on Jun 02, 2023

    2 pagesAP01

    Termination of appointment of Katherine Elizabeth Hindmarsh as a director on Jun 02, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Mar 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH

    1 pagesAD03

    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 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Mar 01, 2021 with no updates

    3 pagesCS01

    Director's details changed for Alex David Green on Jan 15, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Mar 01, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Colin Richard Clapham as a director on Oct 31, 2019

    1 pagesTM01

    Appointment of Miss Katherine Elizabeth Hindmarsh as a director on Oct 31, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Mar 01, 2019 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS

    1 pagesAD03

    Who are the officers of ST. KATHARINE HAVEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHRAFI, Sayed Suleiman
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    330348100001
    CANTY, Jennifer
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United KingdomBritishCompany Secretary322288120001
    GREEN, Alex David
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Director163779880002
    BROWN, Justine Maria Parker
    Denbies
    2 Malvern Road
    SL6 7RH Maidenhead
    Berkshire
    Secretary
    Denbies
    2 Malvern Road
    SL6 7RH Maidenhead
    Berkshire
    British51479330002
    BROWN, Justine Maria Parker
    Denbies
    2 Malvern Road
    SL6 7RH Maidenhead
    Berkshire
    Secretary
    Denbies
    2 Malvern Road
    SL6 7RH Maidenhead
    Berkshire
    British51479330002
    CARR, Peter Anthony
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    Secretary
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    British130306120001
    DE FEO, Caterina
    42 The Crescent
    Hampton In Arden
    B92 0BP Solihull
    West Midlands
    Secretary
    42 The Crescent
    Hampton In Arden
    B92 0BP Solihull
    West Midlands
    British58246930001
    HASTINGS, Jonathan Philip
    7 Hanger Court
    Hanger Green
    W5 3ER London
    Secretary
    7 Hanger Court
    Hanger Green
    W5 3ER London
    British4733610001
    HASTINGS, Jonathan Philip
    7 Hanger Court
    Hanger Green
    W5 3ER London
    Secretary
    7 Hanger Court
    Hanger Green
    W5 3ER London
    British4733610001
    JORDAN, James John
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    Secretary
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    British120602100002
    KNOTT, Clifford Robin
    6 Pondwick Road
    AL5 2HG Harpenden
    Hertfordshire
    Secretary
    6 Pondwick Road
    AL5 2HG Harpenden
    Hertfordshire
    British4733640001
    LONNON, Michael Andrew, Mr.
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    British34521340004
    ADEDOYIN, Omolola Olutomilayo
    Turnpike Road
    HP12 3 NR High Wycombe
    Gate House
    Bucks
    United Kingdom
    Director
    Turnpike Road
    HP12 3 NR High Wycombe
    Gate House
    Bucks
    United Kingdom
    United KingdomBritishCompany Director193735640001
    ANDREW, Peter Robert
    Restronguet Passage
    Mylor Bridge
    TR11 5SS Falmouth
    Morningstar Cottage
    Cornwall
    Director
    Restronguet Passage
    Mylor Bridge
    TR11 5SS Falmouth
    Morningstar Cottage
    Cornwall
    United KingdomBritishRegional Managing Director113503830002
    ATTERBURY, Karen Lorraine
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Secretary175715660001
    BATEMAN, Raymond
    Flat 34 Ivory House
    East Smithfield
    E1W 1AT London
    Director
    Flat 34 Ivory House
    East Smithfield
    E1W 1AT London
    BritishHarbourmaster42077420001
    BROOKS, John Howard
    Arcadian Farnborough Hill
    BR6 7EQ Orpington
    Kent
    Director
    Arcadian Farnborough Hill
    BR6 7EQ Orpington
    Kent
    United KingdomBritishChartered Accountant34160470002
    CARNEY, Christopher
    KT10
    Director
    KT10
    United KingdomBritishCompany Director125216670001
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Secretary9684390001
    GILLETT, Robin Danvers Penrose, Sir
    4 Fairholt Street
    SW7 1EQ London
    Director
    4 Fairholt Street
    SW7 1EQ London
    BritishLloyds Underwriter13501970001
    HINDMARSH, Katherine Elizabeth
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Secretary257671040002
    KNOTT, Clifford Robin
    6 Pondwick Road
    AL5 2HG Harpenden
    Hertfordshire
    Director
    6 Pondwick Road
    AL5 2HG Harpenden
    Hertfordshire
    BritishChartered Sectetary4733640001
    KNOTT, Clifford Robin
    6 Pondwick Road
    AL5 2HG Harpenden
    Hertfordshire
    Director
    6 Pondwick Road
    AL5 2HG Harpenden
    Hertfordshire
    BritishChartered Secretary4733640001
    KNOX-JOHNSTON, William Robert Patrick
    26 Sefton Street
    Putney
    SW15 1LZ London
    Director
    26 Sefton Street
    Putney
    SW15 1LZ London
    BritishMarina Consultant12073240001
    MANGOLD, Ryan Dirk
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomSouth African And BritishGroup Financial Controller138927020003
    PARKER, Guy Trevor
    Cann Lane North
    Woodside Mews
    WA4 5NF Appleton Warrington
    Caxton House
    Director
    Cann Lane North
    Woodside Mews
    WA4 5NF Appleton Warrington
    Caxton House
    EnglandBritishChartered Surveyor130108080001
    SATOW, Paul Francis Christopher
    35 Chalcot Road
    NW1 8LP London
    Director
    35 Chalcot Road
    NW1 8LP London
    EnglandBritishResearch Officer36978580002
    TAYLOR, Kenneth Douglas
    95 Nightingale House
    E1 9UB London
    Director
    95 Nightingale House
    E1 9UB London
    BritishCompany Director29416840001
    TAYLOR, Roger
    23 Belvedere House
    Churchfields Avenue
    KT13 9XY Weybridge
    Surrey
    Director
    23 Belvedere House
    Churchfields Avenue
    KT13 9XY Weybridge
    Surrey
    BritishChartered Surveyor37718820002
    WILBY, Anthony
    The Waveney
    15 Leighton Road
    CH64 3SF Neston
    South Wirral
    Director
    The Waveney
    15 Leighton Road
    CH64 3SF Neston
    South Wirral
    BritishOperations Director North93928430001

    Who are the persons with significant control of ST. KATHARINE HAVEN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1017675
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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