UKBizDB.co.uk

SUN HAVEN VALLEY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sun Haven Valley Ltd. The company was founded 18 years ago and was given the registration number 05701390. The firm's registered office is in ST. ALBANS. You can find them at Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Herts. This company's SIC code is 55201 - Holiday centres and villages.

Company Information

Name:SUN HAVEN VALLEY LTD
Company Number:05701390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 February 2006
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 55201 - Holiday centres and villages
  • 55209 - Other holiday and other collective accommodation

Office Address & Contact

Registered Address:Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Herts, AL1 5JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Sun Haven Valley Holiday Park, Mawgan Porth, Newquay, TR8 4BQ

Secretary08 February 2006Active
1, Sun Haven Valley, Mawgan Porth, TR8 4BQ

Director08 February 2006Active
1 Sun Haven Valley Holiday Park, Mawgan Porth, Newquay, TR8 4BQ

Director08 February 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary07 February 2006Active
The Office, Sun Haven Valley Holiday Park, Mawgan Porth, Nr Newquay, TR8 4BQ

Director10 May 2017Active
The Office, Sun Haven Valley Holiday Park, Mawgan Porth, Nr Newquay, TR8 4BQ

Director10 May 2017Active
The Office, Sun Haven Valley Holiday Park, Mawgan Porth, Nr Newquay, TR8 4BQ

Director10 May 2017Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director07 February 2006Active

People with Significant Control

Miss Nicola Beatrice Tavener
Notified on:07 February 2017
Status:Active
Date of birth:July 1993
Nationality:British
Address:Sterling Ford, Centurion Court, St. Albans, AL1 5JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Helen Tavener
Notified on:05 February 2017
Status:Active
Date of birth:February 1957
Nationality:British
Address:Sterling Ford, Centurion Court, St. Albans, AL1 5JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Anthony Tavener
Notified on:07 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Address:Sterling Ford, Centurion Court, St. Albans, AL1 5JN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-21Gazette

Gazette dissolved liquidation.

Download
2021-08-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-28Persons with significant control

Change to a person with significant control.

Download
2021-04-28Persons with significant control

Change to a person with significant control.

Download
2020-10-03Address

Change registered office address company with date old address new address.

Download
2020-09-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-09-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-22Resolution

Resolution.

Download
2020-09-06Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Persons with significant control

Change to a person with significant control.

Download
2019-10-15Address

Change registered office address company with date old address new address.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Change account reference date company current extended.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2019-01-30Mortgage

Mortgage satisfy charge full.

Download
2019-01-30Mortgage

Mortgage satisfy charge full.

Download
2018-07-27Accounts

Accounts with accounts type micro entity.

Download
2018-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-02-15Persons with significant control

Notification of a person with significant control.

Download
2018-02-15Persons with significant control

Notification of a person with significant control.

Download
2017-08-21Officers

Termination director company with name termination date.

Download
2017-08-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.