Evolution Yachthaven Ltd

DataGardener
live
Micro

Evolution Yachthaven Ltd

09928734Private Limited With Share Capital

Third Floor Gateway House, Tollgate, Chandlers Ford, SO533TG
Incorporated

23/12/2015

Company Age

10 years

Directors

1

Employees

1

SIC Code

41100

Risk

high risk

Company Overview

Registration, classification & business activity

Evolution Yachthaven Ltd (09928734) is a private limited with share capital incorporated on 23/12/2015 (10 years old) and registered in chandlers ford, SO533TG. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 23/12/2015
SO533TG
1 employees

Financial Overview

Total Assets

£4.91M

Liabilities

£4.92M

Net Assets

£-15.6K

Cash

£83

Key Metrics

1

Employees

1

Directors

4

Shareholders

Board of Directors

1

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

47
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:19-08-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:10-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-08-2017
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:27-07-2017
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:27-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-01-2017
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:14-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-02-2016
Incorporation Company
Category:Incorporation
Date:23-12-2015

Risk Assessment

high risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date22/12/2025
Latest Accounts31/03/2025

Trading Addresses

3-4 Eastwood Court Broadwater Road, Romsey, Hampshire, SO518JJ
Third Floor Gateway House, Tollgate, Chandlers Ford, Hampshire So53 3Tg, SO533TGRegistered

Contact

01489892978
alpinecountryrentals.com
Third Floor Gateway House, Tollgate, Chandlers Ford, SO533TG