Background WavePink WaveYellow Wave

SAFE HAVEN INVESTMENTS LIMITED (10662945)

SAFE HAVEN INVESTMENTS LIMITED (10662945) is an active UK company. incorporated on 10 March 2017. with registered office in Ormskirk. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SAFE HAVEN INVESTMENTS LIMITED has been registered for 9 years. Current directors include CLARKE, James Stuart, CLARKE, James, CLARKE, Tanya Jane and 2 others.

Company Number
10662945
Status
active
Type
ltd
Incorporated
10 March 2017
Age
9 years
Address
702 Ringtail Road, Ormskirk, L40 8JY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CLARKE, James Stuart, CLARKE, James, CLARKE, Tanya Jane, MCCALLUM, Julie Anne, THOMPSON, Laura Gaye
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFE HAVEN INVESTMENTS LIMITED

SAFE HAVEN INVESTMENTS LIMITED is an active company incorporated on 10 March 2017 with the registered office located in Ormskirk. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SAFE HAVEN INVESTMENTS LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10662945

LTD Company

Age

9 Years

Incorporated 10 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

11 days overdue

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 23 March 2026
For period ending 9 March 2026
Contact
Address

702 Ringtail Road Burscough Industrial Estate Ormskirk, L40 8JY,

Previous Addresses

804 804 Merlin Business Park Ringtail Road Burscough L40 8JY United Kingdom
From: 16 October 2022To: 15 January 2024
20 Elbow Lane Formby Liverpool L37 4AF England
From: 22 October 2021To: 16 October 2022
Heritage House 9B Hoghton Street Southport PR9 0TE England
From: 12 February 2018To: 22 October 2021
98 Victoria Road Formby L37 1LP United Kingdom
From: 10 March 2017To: 12 February 2018
Timeline

5 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
New Owner
Mar 18
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

CLARKE, James Stuart

Active
9b Hoghton Street, SouthportPR9 0TE
Born December 1979
Director
Appointed 02 Oct 2017

CLARKE, James

Active
Victoria Road, FormbyL37 1LP
Born March 1951
Director
Appointed 10 Mar 2017

CLARKE, Tanya Jane

Active
Victoria Road, FormbyL37 1LP
Born November 1969
Director
Appointed 10 Mar 2017

MCCALLUM, Julie Anne

Active
9b Hoghton Street, SouthportPR9 0TE
Born February 1977
Director
Appointed 02 Oct 2017

THOMPSON, Laura Gaye

Active
9b Hoghton Street, SouthportPR9 0TE
Born February 1975
Director
Appointed 02 Oct 2017

Persons with significant control

1

Mr James Clarke

Active
Ringtail Road, OrmskirkL40 8JY
Born March 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Oct 2017
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 March 2018
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Incorporation Company
10 March 2017
NEWINCIncorporation