North Haven Limited

DataGardener
dissolved

North Haven Limited

03667729Private Limited With Share Capital

The Old Town Hall, 71 Christchurch Road, Ringwood, BH241DH
Incorporated

13/11/1998

Company Age

27 years

Directors

2

Employees

SIC Code

68209

Risk

Company Overview

Registration, classification & business activity

North Haven Limited (03667729) is a private limited with share capital incorporated on 13/11/1998 (27 years old) and registered in ringwood, BH241DH. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Incorporated 13/11/1998
BH241DH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

13

Registered

0

Outstanding

0

Part Satisfied

13

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:19-12-2025
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:19-09-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-07-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:29-07-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-10-2024
Resolution
Category:Resolution
Date:25-10-2024
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:25-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:03-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-09-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-07-2024
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:25-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:07-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:25-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2011
Termination Secretary Company With Name
Category:Officers
Date:30-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-03-2009
Legacy
Category:Annual Return
Date:25-02-2009
Legacy
Category:Mortgage
Date:20-08-2008
Legacy
Category:Mortgage
Date:15-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2008
Legacy
Category:Annual Return
Date:07-03-2008
Legacy
Category:Officers
Date:07-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2007
Legacy
Category:Annual Return
Date:08-01-2007
Legacy
Category:Mortgage
Date:04-11-2006
Legacy
Category:Officers
Date:02-10-2006
Legacy
Category:Officers
Date:02-10-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2006
Legacy
Category:Capital
Date:06-03-2006
Legacy
Category:Capital
Date:01-02-2006
Legacy
Category:Annual Return
Date:24-11-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2005
Legacy
Category:Mortgage
Date:29-01-2005
Legacy
Category:Annual Return
Date:23-11-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-06-2004
Legacy
Category:Mortgage
Date:03-04-2004
Legacy
Category:Annual Return
Date:20-11-2003

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/08/2025
Filing Date24/06/2024
Latest Accounts30/11/2023

Trading Addresses

3-5 Yelverton Road, Bournemouth, Dorset, BH11DB
The Old Town Hall, 71 Christchurch Road, Ringwood, Bh24 1Dh, BH241DHRegistered

Contact

The Old Town Hall, 71 Christchurch Road, Ringwood, BH241DH