SHIVV GARDENS LTD

Register to unlock more data on OkredoRegister

SHIVV GARDENS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14241704

Incorporation date

18/07/2022

Size

Micro Entity

Contacts

Registered address

Registered address

Office 4 Acorn Business Centre, Ablewell Street, Walsall, West Midlands WS1 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2023)
dot icon30/04/2026
Confirmation statement made on 2026-04-30 with updates
dot icon25/04/2026
Compulsory strike-off action has been discontinued
dot icon24/04/2026
Confirmation statement made on 2025-10-08 with updates
dot icon24/04/2026
Termination of appointment of Raani Kashyap Ltd as a director on 2026-04-24
dot icon02/04/2026
Appointment of Mr Bobby Baldave Ram as a director on 2026-04-02
dot icon24/03/2026
Registered office address changed from 16 Sefton Road Dosthill Tamworth B77 1PL England to Office 4 Acorn Business Centre Ablewell Street Walsall West Midlands WS1 2EG on 2026-03-24
dot icon24/03/2026
Termination of appointment of Jaspal Singh Sahota as a director on 2026-03-23
dot icon17/03/2026
Compulsory strike-off action has been suspended
dot icon06/02/2026
Appointment of Mr Jaspal Singh Sahota as a director on 2026-02-06
dot icon06/02/2026
Termination of appointment of Sanjiv Kumar Saha as a secretary on 2026-02-06
dot icon03/02/2026
First Gazette notice for compulsory strike-off
dot icon25/12/2025
Appointment of Mr Malwinder Singh Mann as a director on 2025-12-25
dot icon04/12/2025
Change of details for Raani Kashyap Ltf as a person with significant control on 2025-12-04
dot icon15/11/2025
Appointment of Raani Kashyap Ltd as a director on 2025-11-14
dot icon15/11/2025
Registered office address changed from Office 1 25 Freer Street Walsall WS1 1QF England to 16 Sefton Road Dosthill Tamworth B77 1PL on 2025-11-15
dot icon15/11/2025
Termination of appointment of Sanjiv Kumar Saha as a director on 2025-11-14
dot icon15/11/2025
Cessation of Sanjiv Kumar Saha as a person with significant control on 2025-11-14
dot icon15/11/2025
Notification of Raani Kashyap Ltf as a person with significant control on 2025-11-14
dot icon15/11/2025
Appointment of Mr Sanjiv Kumar Saha as a secretary on 2025-11-14
dot icon30/08/2025
Compulsory strike-off action has been discontinued
dot icon29/08/2025
Micro company accounts made up to 2024-07-31
dot icon19/08/2025
Compulsory strike-off action has been suspended
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon04/04/2025
Registered office address changed from 16 Bretton Road Birmingham B27 7DX England to Office 1 25 Freer Street Walsall WS1 1QF on 2025-04-04
dot icon24/03/2025
Registered office address changed from Office 6 Storage King Business Park Great Bridge Street Swan Village West Bromwich B70 0XA England to 16 Bretton Road Birmingham B27 7DX on 2025-03-24
dot icon08/10/2024
Confirmation statement made on 2024-10-08 with updates
dot icon02/10/2024
Notification of Sanjiv Kumar Saha as a person with significant control on 2024-10-02
dot icon24/08/2024
Cessation of Prince Prince as a person with significant control on 2024-08-24
dot icon24/08/2024
Appointment of Mr Sanjiv Kumar Saha as a director on 2024-08-24
dot icon21/07/2024
Termination of appointment of Jagdish Singh as a director on 2024-07-06
dot icon24/05/2024
Registered office address changed from 98 Horsley Road Horseley Road Tipton DY4 7NH England to Office 6 Storage King Business Park Great Bridge Street Swan Village West Bromwich B70 0XA on 2024-05-24
dot icon24/05/2024
Micro company accounts made up to 2023-07-31
dot icon08/05/2024
Termination of appointment of Prince Prince as a director on 2024-05-08
dot icon08/05/2024
Termination of appointment of Prince Prince as a secretary on 2024-05-08
dot icon26/03/2024
Registered office address changed from C/O Rani Kashyap A.Pll Mb003 133 Birmingham Road West Bromwich B71 4JZ England to 98 Horsley Road Horseley Road Tipton DY4 7NH on 2024-03-26
dot icon07/01/2024
Appointment of Mr Jagdish Singh as a director on 2024-01-07
dot icon01/01/2024
Notification of Prince Prince as a person with significant control on 2023-12-31
dot icon01/01/2024
Registered office address changed from 46 Stonehurst Road Birmingham B43 7RN England to C/O Rani Kashyap A.Pll Mb003 133 Birmingham Road West Bromwich B71 4JZ on 2024-01-01
dot icon01/01/2024
Termination of appointment of Jagdish Singh as a director on 2023-12-31
dot icon01/01/2024
Cessation of Jagdish Singh as a person with significant control on 2023-12-31
dot icon01/12/2023
Appointment of Mr Prince Prince as a secretary on 2023-11-30
dot icon01/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon01/12/2023
Termination of appointment of Rani Paul Kashyap as a secretary on 2023-11-30
dot icon22/07/2023
Appointment of Mr Prince Prince as a director on 2023-07-22
dot icon22/03/2023
Appointment of Mrs Rani Paul Kashyap as a secretary on 2023-03-21
dot icon22/03/2023
Confirmation statement made on 2023-03-22 with updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
08/10/2025
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SHIVV GARDENS LTD

SHIVV GARDENS LTD is an(a) Active company incorporated on 18/07/2022 with the registered office located at Office 4 Acorn Business Centre, Ablewell Street, Walsall, West Midlands WS1 2EG. There are currently 2 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 SHIVV GARDENS LTD?

toggle

SHIVV GARDENS LTD is currently Active. It was registered on 18/07/2022 .

Where is SHIVV GARDENS LTD located?

toggle

SHIVV GARDENS LTD is registered at Office 4 Acorn Business Centre, Ablewell Street, Walsall, West Midlands WS1 2EG.

What does SHIVV GARDENS LTD do?

toggle

SHIVV GARDENS LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for SHIVV GARDENS LTD?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-04-30 with updates.