HAVEN SITE MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

HAVEN SITE MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05351006

Incorporation date

03/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

32 Jenkin Street, Abercynon, Mountain Ash CF45 4ULCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2005)
dot icon15/07/2025
Final Gazette dissolved via compulsory strike-off
dot icon20/05/2025
Compulsory strike-off action has been suspended
dot icon22/04/2025
First Gazette notice for compulsory strike-off
dot icon21/02/2025
Termination of appointment of Malcolm Haven as a director on 2024-12-21
dot icon21/02/2025
Cessation of Malcolm Haven as a person with significant control on 2024-12-21
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon09/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon08/02/2024
Micro company accounts made up to 2023-03-31
dot icon08/08/2023
Registered office address changed from Azets Ty Derw, Lime Treet Court Cardiff Gate Business Park Cardiff CF23 8AB Wales to 32 Jenkin Street Abercynon Mountain Ash CF45 4UL on 2023-08-08
dot icon16/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon22/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon04/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon25/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon11/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon17/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon17/12/2020
Accounts for a dormant company made up to 2019-03-31
dot icon09/11/2020
Registered office address changed from Ceffyl Gwyn Chambers 3 Victoria Square Aberdare Rct CF44 7LA United Kingdom to Azets Ty Derw, Lime Treet Court Cardiff Gate Business Park Cardiff CF23 8AB on 2020-11-09
dot icon25/09/2020
Compulsory strike-off action has been discontinued
dot icon24/09/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon15/04/2020
Compulsory strike-off action has been suspended
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon08/02/2019
Confirmation statement made on 2019-02-03 with updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon15/09/2017
Confirmation statement made on 2016-06-30 with updates
dot icon15/09/2017
Change of details for Mr Malcolm Haven as a person with significant control on 2016-04-06
dot icon15/09/2017
Cessation of Alison Lynn Haven as a person with significant control on 2016-04-06
dot icon04/09/2017
Registered office address changed from Prospect House Canal Road Cwmbach Aberdare Mid Glamorgan CF44 0AG to Ceffyl Gwyn Chambers 3 Victoria Square Aberdare Rct CF44 7LA on 2017-09-04
dot icon08/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon04/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon06/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon17/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon24/02/2012
Director's details changed for Mr Malcolm Haven on 2012-02-24
dot icon01/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/07/2011
Registered office address changed from 2Nd Floor Crown Buildings Greenbach Street Aberdare Rct CF44 7HU on 2011-07-12
dot icon08/07/2011
Statement of capital following an allotment of shares on 2011-04-02
dot icon04/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon04/02/2011
Director's details changed for Malcolm Haven on 2010-09-27
dot icon17/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon03/02/2010
Director's details changed for Malcolm Haven on 2010-02-03
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon09/10/2009
Termination of appointment of Alison Haven as a secretary
dot icon06/02/2009
Return made up to 03/02/09; full list of members
dot icon28/01/2009
Appointment terminated director matthew haven
dot icon01/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/07/2008
Registered office changed on 04/07/2008 from 18A whitcombe street aberdare rhondda cynon taf CF44 7AU
dot icon18/02/2008
Return made up to 03/02/08; full list of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/11/2007
Particulars of mortgage/charge
dot icon08/11/2007
Particulars of mortgage/charge
dot icon15/06/2007
Particulars of contract relating to shares
dot icon15/06/2007
Ad 26/03/07--------- £ si 30@1=30 £ ic 3/33
dot icon11/05/2007
Resolutions
dot icon11/05/2007
Director resigned
dot icon11/05/2007
New director appointed
dot icon04/04/2007
Return made up to 03/02/07; full list of members
dot icon06/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/03/2006
Return made up to 03/02/06; full list of members
dot icon10/08/2005
Director resigned
dot icon10/08/2005
Secretary resigned
dot icon09/04/2005
Particulars of mortgage/charge
dot icon03/03/2005
New secretary appointed;new director appointed
dot icon03/03/2005
New director appointed
dot icon01/03/2005
Ad 03/02/05--------- £ si 2@1=2 £ ic 1/3
dot icon17/02/2005
Registered office changed on 17/02/05 from: second floor (kts) 33-35 cathedral road cardiff cardiff CF11 9HB
dot icon17/02/2005
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon03/02/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
03/02/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.96K
-
0.00
-
-
2022
-
4.96K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Malcolm Haven
Director
03/02/2005 - 21/12/2024
-
Haven, Matthew
Director
01/04/2007 - 01/04/2008
4
KTS SECRETARIES LIMITED
Corporate Secretary
03/02/2005 - 03/02/2005
86
KTS NOMINEES LIMITED
Corporate Director
03/02/2005 - 03/02/2005
87
Mrs Alison Lynn Haven
Director
03/02/2005 - 26/03/2007
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HAVEN SITE MANAGEMENT SERVICES LIMITED

HAVEN SITE MANAGEMENT SERVICES LIMITED is an(a) Dissolved company incorporated on 03/02/2005 with the registered office located at 32 Jenkin Street, Abercynon, Mountain Ash CF45 4UL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HAVEN SITE MANAGEMENT SERVICES LIMITED?

toggle

HAVEN SITE MANAGEMENT SERVICES LIMITED is currently Dissolved. It was registered on 03/02/2005 and dissolved on 15/07/2025.

Where is HAVEN SITE MANAGEMENT SERVICES LIMITED located?

toggle

HAVEN SITE MANAGEMENT SERVICES LIMITED is registered at 32 Jenkin Street, Abercynon, Mountain Ash CF45 4UL.

What does HAVEN SITE MANAGEMENT SERVICES LIMITED do?

toggle

HAVEN SITE MANAGEMENT SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for HAVEN SITE MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 15/07/2025: Final Gazette dissolved via compulsory strike-off.