Sun Haven Valley Ltd

DataGardener
dissolved

Sun Haven Valley Ltd

05701390Private Limited With Share Capital

Sterling Ford Centurion Court, 83 Camp Road, St. Albans, AL15JN
Incorporated

07/02/2006

Company Age

20 years

Directors

3

Employees

SIC Code

55209

Risk

Company Overview

Registration, classification & business activity

Sun Haven Valley Ltd (05701390) is a private limited with share capital incorporated on 07/02/2006 (20 years old) and registered in st. albans, AL15JN. The company operates under SIC code 55209 - other holiday and other collective accommodation.

Private Limited With Share Capital
SIC: 55209
Incorporated 07/02/2006
AL15JN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

3

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

82
Gazette Dissolved Liquidation
Category:Gazette
Date:21-11-2021
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:21-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-10-2020
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:22-09-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-09-2020
Resolution
Category:Resolution
Date:22-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-08-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:29-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-01-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:21-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:10-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:01-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-08-2010
Capital Allotment Shares
Category:Capital
Date:28-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2009
Legacy
Category:Annual Return
Date:05-02-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:16-10-2008
Legacy
Category:Annual Return
Date:06-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2007
Legacy
Category:Accounts
Date:06-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:09-11-2007
Legacy
Category:Annual Return
Date:25-04-2007
Legacy
Category:Address
Date:01-03-2007
Legacy
Category:Address
Date:01-03-2007
Legacy
Category:Address
Date:01-03-2007
Legacy
Category:Officers
Date:28-02-2007
Legacy
Category:Officers
Date:28-02-2007
Legacy
Category:Address
Date:02-01-2007
Legacy
Category:Address
Date:02-01-2007
Legacy
Category:Mortgage
Date:19-12-2006
Legacy
Category:Accounts
Date:16-11-2006
Legacy
Category:Capital
Date:14-11-2006
Legacy
Category:Address
Date:14-11-2006
Legacy
Category:Officers
Date:14-11-2006
Legacy
Category:Officers
Date:14-11-2006
Legacy
Category:Mortgage
Date:19-09-2006
Legacy
Category:Address
Date:13-09-2006
Legacy
Category:Address
Date:08-09-2006
Legacy
Category:Address
Date:21-02-2006
Legacy
Category:Capital
Date:21-02-2006
Legacy
Category:Officers
Date:21-02-2006
Legacy
Category:Officers
Date:21-02-2006
Legacy
Category:Officers
Date:08-02-2006
Legacy
Category:Officers
Date:08-02-2006
Incorporation Company
Category:Incorporation
Date:07-02-2006

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date28/02/2021
Filing Date08/08/2019
Latest Accounts30/11/2018

Trading Addresses

Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Herts Al1 5Jn, AL15JNRegistered

Contact

Sterling Ford Centurion Court, 83 Camp Road, St. Albans, AL15JN