BOB BENNETT T/A SUNHAVEN LIMITED

Register to unlock more data on OkredoRegister

BOB BENNETT T/A SUNHAVEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02676246

Incorporation date

09/01/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 8,St. Josephs Court, Forest View, London E4 7UACopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1992)
dot icon15/04/2026
Director's details changed for Mr Robert William Bennett on 2025-04-06
dot icon15/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon15/04/2026
Change of details for Robert William Bennett as a person with significant control on 2025-04-06
dot icon30/12/2025
Replacement filing of PSC01 for Mr Robert William Bennett
dot icon24/12/2025
Notification of Debra Ayer as a person with significant control on 2018-03-01
dot icon24/12/2025
Micro company accounts made up to 2025-04-05
dot icon22/04/2025
Termination of appointment of Debra Ayer as a director on 2025-04-04
dot icon22/04/2025
Appointment of Mr Robert William Bennett as a director on 2025-04-04
dot icon04/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon03/01/2025
Micro company accounts made up to 2024-04-05
dot icon07/04/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon03/01/2024
Micro company accounts made up to 2023-04-05
dot icon04/04/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon04/01/2023
Micro company accounts made up to 2022-04-05
dot icon04/04/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon04/01/2022
Micro company accounts made up to 2021-04-05
dot icon14/09/2021
Previous accounting period extended from 2021-01-31 to 2021-04-05
dot icon28/02/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon18/02/2021
Micro company accounts made up to 2020-01-31
dot icon15/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon30/10/2019
Micro company accounts made up to 2019-01-31
dot icon09/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon26/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon21/03/2018
Resolutions
dot icon03/03/2018
Cessation of Debra Ayer as a person with significant control on 2018-03-01
dot icon03/03/2018
Registered office address changed from 72 Walpole Road London E18 2LL to Flat 8,St. Josephs Court Forest View London E4 7UA on 2018-03-03
dot icon01/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon01/03/2018
Notification of Robert William Bennett as a person with significant control on 2018-03-01
dot icon01/03/2018
Termination of appointment of Colin Ward as a secretary on 2018-02-25
dot icon01/03/2018
Appointment of Mr Robert William Bennett as a secretary on 2018-03-01
dot icon01/03/2018
Termination of appointment of Colin Ward as a director on 2018-02-25
dot icon01/03/2018
Termination of appointment of Colin Ward as a director on 2018-02-25
dot icon04/02/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon26/10/2017
Micro company accounts made up to 2017-01-31
dot icon26/02/2017
Confirmation statement made on 2017-01-09 with updates
dot icon25/10/2016
Micro company accounts made up to 2016-01-31
dot icon25/02/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon27/10/2015
Micro company accounts made up to 2015-01-31
dot icon15/02/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon31/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon31/01/2014
Secretary's details changed for Debra Ayer on 2013-12-24
dot icon31/01/2014
Registered office address changed from 35 Elm Park Road London E10 7NX on 2014-01-31
dot icon31/01/2014
Appointment of Mr Colin Ward as a secretary
dot icon31/01/2014
Appointment of Mr Colin Ward as a director
dot icon31/01/2014
Termination of appointment of Joseph Clancy as a director
dot icon31/01/2014
Termination of appointment of Debra Ayer as a secretary
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon13/02/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon29/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon23/03/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon02/11/2011
Total exemption full accounts made up to 2011-01-31
dot icon24/02/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon30/11/2010
Total exemption full accounts made up to 2010-01-31
dot icon13/04/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon12/04/2010
Secretary's details changed for Debra Ayer on 2010-02-10
dot icon12/04/2010
Director's details changed for Debra Ayer on 2010-02-10
dot icon12/04/2010
Director's details changed for Joseph Clancy on 2010-02-10
dot icon23/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon23/03/2009
Return made up to 09/01/09; full list of members
dot icon02/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon11/06/2008
Return made up to 09/01/08; full list of members
dot icon05/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon04/06/2007
Return made up to 09/01/07; full list of members
dot icon16/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon06/04/2006
Registered office changed on 06/04/06 from: 332 cranbrook road ilford essex IG2 6EP
dot icon06/02/2006
Total exemption small company accounts made up to 2005-01-31
dot icon30/01/2006
Return made up to 09/01/06; full list of members
dot icon15/02/2005
Return made up to 09/01/05; full list of members
dot icon03/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon19/02/2004
Return made up to 09/01/04; full list of members
dot icon03/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon15/04/2003
Secretary's particulars changed;director's particulars changed
dot icon15/04/2003
Director's particulars changed
dot icon24/03/2003
Return made up to 09/01/03; full list of members
dot icon03/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon12/02/2002
Return made up to 09/01/02; full list of members
dot icon28/12/2001
Registered office changed on 28/12/01 from: 10C church lane leytonstone london E11 1HG
dot icon10/08/2001
Total exemption small company accounts made up to 2001-01-31
dot icon29/01/2001
Return made up to 09/01/01; full list of members
dot icon08/12/2000
Accounts for a small company made up to 2000-01-31
dot icon05/12/2000
New director appointed
dot icon23/02/2000
Director resigned
dot icon23/02/2000
Return made up to 09/01/00; full list of members
dot icon17/05/1999
Accounts for a small company made up to 1999-01-31
dot icon27/04/1999
Return made up to 09/01/99; no change of members
dot icon23/11/1998
New director appointed
dot icon23/11/1998
Director resigned
dot icon19/08/1998
Accounts for a small company made up to 1998-01-31
dot icon09/06/1998
Accounts for a small company made up to 1997-01-31
dot icon24/03/1998
Return made up to 09/01/98; full list of members
dot icon21/02/1997
Return made up to 09/01/97; no change of members
dot icon03/12/1996
Accounts for a small company made up to 1996-01-31
dot icon29/04/1996
Accounts for a small company made up to 1995-01-31
dot icon25/01/1996
Return made up to 09/01/96; full list of members
dot icon08/02/1995
Return made up to 09/01/95; no change of members
dot icon08/02/1995
Secretary resigned;new secretary appointed
dot icon08/02/1995
New director appointed
dot icon01/12/1994
Full accounts made up to 1994-01-31
dot icon28/06/1994
Director resigned;new director appointed
dot icon08/03/1994
Return made up to 09/01/94; no change of members
dot icon23/11/1993
Full accounts made up to 1993-01-31
dot icon23/07/1993
Registered office changed on 23/07/93 from: 107 kelson house stewart street london E14
dot icon15/06/1993
New secretary appointed
dot icon14/06/1993
New secretary appointed
dot icon04/03/1993
Return made up to 09/01/93; full list of members
dot icon04/02/1992
New director appointed
dot icon19/01/1992
Ad 09/01/92--------- £ si 98@1=98 £ ic 2/100
dot icon19/01/1992
Registered office changed on 19/01/92 from: 27 romford road stratford london E15 4LJ
dot icon19/01/1992
Director resigned
dot icon19/01/1992
Resolutions
dot icon09/01/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
58.61K
-
0.00
-
-
2022
1
86.26K
-
0.00
-
-
2022
1
86.26K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

86.26K £Ascended47.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Debra Ayer
Director
04/05/1994 - 04/04/2025
3
Bennett, Robert William
Director
04/04/2025 - Present
3
Shadbolt, Danny
Director
27/01/1995 - 14/11/1998
-
Shekleton, Paul
Director
14/11/1998 - 16/02/2000
-
Ward, Colin
Director
27/01/2014 - 25/02/2018
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOB BENNETT T/A SUNHAVEN LIMITED

BOB BENNETT T/A SUNHAVEN LIMITED is an(a) Active company incorporated on 09/01/1992 with the registered office located at Flat 8,St. Josephs Court, Forest View, London E4 7UA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BOB BENNETT T/A SUNHAVEN LIMITED?

toggle

BOB BENNETT T/A SUNHAVEN LIMITED is currently Active. It was registered on 09/01/1992 .

Where is BOB BENNETT T/A SUNHAVEN LIMITED located?

toggle

BOB BENNETT T/A SUNHAVEN LIMITED is registered at Flat 8,St. Josephs Court, Forest View, London E4 7UA.

What does BOB BENNETT T/A SUNHAVEN LIMITED do?

toggle

BOB BENNETT T/A SUNHAVEN LIMITED operates in the Urban planning and landscape architectural activities (71.11/2 - SIC 2007) sector.

How many employees does BOB BENNETT T/A SUNHAVEN LIMITED have?

toggle

BOB BENNETT T/A SUNHAVEN LIMITED had 1 employees in 2022.

What is the latest filing for BOB BENNETT T/A SUNHAVEN LIMITED?

toggle

The latest filing was on 15/04/2026: Director's details changed for Mr Robert William Bennett on 2025-04-06.