Background WavePink WaveYellow Wave

KITZBUEHEL HAVEN LIMITED (06492851)

KITZBUEHEL HAVEN LIMITED (06492851) is an active UK company. incorporated on 4 February 2008. with registered office in Beaconsfield. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. KITZBUEHEL HAVEN LIMITED has been registered for 18 years. Current directors include PIERCE, George, PIERCE, Jill.

Company Number
06492851
Status
active
Type
ltd
Incorporated
4 February 2008
Age
18 years
Address
Pippins, Beaconsfield, HP9 1XP
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
PIERCE, George, PIERCE, Jill
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KITZBUEHEL HAVEN LIMITED

KITZBUEHEL HAVEN LIMITED is an active company incorporated on 4 February 2008 with the registered office located in Beaconsfield. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. KITZBUEHEL HAVEN LIMITED was registered 18 years ago.(SIC: 68201)

Status

active

Active since 18 years ago

Company No

06492851

LTD Company

Age

18 Years

Incorporated 4 February 2008

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Pippins Cherry Drive Beaconsfield, HP9 1XP,

Previous Addresses

R+ 2 Blagrave Street Reading Berkshire RG1 1AZ England
From: 25 January 2019To: 17 September 2020
Moore Stephens R+ 2 Blagrave Street Reading Berkshire RG1 1AZ United Kingdom
From: 8 October 2018To: 25 January 2019
Prospect House 58 Queens Road Reading Berkshire RG1 4RP
From: 6 November 2014To: 8 October 2018
C/O Chantrey Vellacott Dfk Llp 53 Sheep Street Northampton NN1 2NE
From: 22 July 2011To: 6 November 2014
Chantrey Vellacott Dfk Llp Derngate Mews, Derngate Northampton NN1 1UE
From: 4 February 2008To: 22 July 2011
Timeline

4 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Mar 22
Owner Exit
Feb 23
New Owner
Feb 23
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PIERCE, George

Active
Cherry Drive, BeaconsfieldHP9 1XP
Born December 1939
Director
Appointed 04 Feb 2008

PIERCE, Jill

Active
Cherry Drive, BeaconsfieldHP9 1XP
Born December 1962
Director
Appointed 23 Mar 2022

WILBOURN, Elizabeth Claire

Resigned
Connaught Street, NorthamptonNN1 3BP
Secretary
Appointed 04 Feb 2008
Resigned 04 Feb 2008

CARA, Helen Bina

Resigned
15 Marnock Square, NorthamptonNN4 9RF
Born July 1972
Director
Appointed 04 Feb 2008
Resigned 04 Feb 2008

FEATHERS, Penelope Ann

Resigned
Lothlorien, TwyfordRG10 9QL
Born November 1943
Director
Appointed 04 Feb 2008
Resigned 09 Jan 2009

Persons with significant control

2

1 Active
1 Ceased

Mrs Jill Pierce

Active
Cherry Drive, BeaconsfieldHP9 1XP
Born December 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Mar 2022

George Pierce

Ceased
Cherry Drive, BeaconsfieldHP9 1XP
Born December 1939

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Mar 2022
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 February 2010
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
3 December 2008
88(2)Return of Allotment of Shares
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Incorporation Company
4 February 2008
NEWINCIncorporation