MOORHAVEN LTD
IVYBRIDGE CORNGOLD LIMITED

Hellopages » Devon » South Hams » PL21 0HB

Company number 05300424
Status Active
Incorporation Date 30 November 2004
Company Type Private Limited Company
Address THE POTTERY, MOORHAVEN VILLAGE, IVYBRIDGE, DEVON, PL21 0HB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate, 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 August 2016 with updates; Registration of charge 053004240021, created on 22 April 2016. The most likely internet sites of MOORHAVEN LTD are www.moorhaven.co.uk, and www.moorhaven.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Moorhaven Ltd is a Private Limited Company. The company registration number is 05300424. Moorhaven Ltd has been working since 30 November 2004. The present status of the company is Active. The registered address of Moorhaven Ltd is The Pottery Moorhaven Village Ivybridge Devon Pl21 0hb. . PEACOCK, Andrea Jane is a Secretary of the company. BEAVER, Veronica is a Director of the company. PEACOCK, Andrea Jane is a Director of the company. PEACOCK, Jed is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MATHYS, Jonathan has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PEACOCK, Andrea Jane
Appointed Date: 03 December 2004

Director
BEAVER, Veronica
Appointed Date: 28 September 2010
61 years old

Director
PEACOCK, Andrea Jane
Appointed Date: 03 December 2004
65 years old

Director
PEACOCK, Jed
Appointed Date: 28 September 2010
32 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 03 December 2004
Appointed Date: 30 November 2004

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 03 December 2004
Appointed Date: 30 November 2004

Director
MATHYS, Jonathan
Resigned: 06 November 2009
Appointed Date: 03 December 2004
76 years old

Persons With Significant Control

Ms Andrea Jane Peacock
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

MOORHAVEN LTD Events

09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
07 Sep 2016
Confirmation statement made on 20 August 2016 with updates
23 Apr 2016
Registration of charge 053004240021, created on 22 April 2016
05 Jan 2016
Total exemption small company accounts made up to 31 March 2015
10 Sep 2015
Registration of charge 053004240020, created on 24 August 2015
...
... and 57 more events
20 Dec 2004
New secretary appointed;new director appointed
20 Dec 2004
New director appointed
20 Dec 2004
Secretary resigned
20 Dec 2004
Director resigned
30 Nov 2004
Incorporation

MOORHAVEN LTD Charges

22 April 2016
Charge code 0530 0424 0021
Delivered: 23 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Radfords farm, main street, broadhempston, devon…
24 August 2015
Charge code 0530 0424 0020
Delivered: 10 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land k/a the royal british legion club legion lane…
7 August 2015
Charge code 0530 0424 0019
Delivered: 10 August 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 11 market street, buckfastleigh…
30 June 2015
Charge code 0530 0424 0018
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H the old inn lee mill ivybridge devon t/no.DN314128…
24 November 2014
Charge code 0530 0424 0017
Delivered: 29 November 2014
Status: Satisfied on 4 April 2015
Persons entitled: Bedford & Co Agencies Limited Janet Voaden Shirley Coombe Donna Ruth Leusen
Description: Lee mill inn, lee mill, sparkwell t/no DN314128…
26 August 2014
Charge code 0530 0424 0016
Delivered: 30 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as 3 highland street ivybridge…
6 November 2013
Charge code 0530 0424 0015
Delivered: 8 November 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land adjacent to whitegate beacon road ivybridge devon…
10 October 2013
Charge code 0530 0424 0014
Delivered: 17 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: None. Notification of addition to or amendment of charge…
20 September 2013
Charge code 0530 0424 0013
Delivered: 25 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land and buildings known as manor cottage, 1-3 manor…
7 December 2012
Mortgage
Delivered: 8 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 12 market street buckfastleigh together…
24 October 2012
Mortgage deed
Delivered: 1 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land and barns adjoining bickington barton bickington…
4 May 2012
Mortgage deed
Delivered: 9 May 2012
Status: Satisfied on 3 August 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 1 the exchange, church street, south brent, devon t/no…
27 April 2011
Mortgage deed
Delivered: 5 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a true street house & cottages berry pomeroy…
13 April 2010
Mortgage deed
Delivered: 17 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 8 exeter road south brent devon t/no:DN314139. Together…
29 November 2007
Mortgage
Delivered: 1 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Quarry farm ugborough ivybridge devon t/no DN451819…
15 June 2007
Mortgage
Delivered: 16 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H phase 1, (bowcombe barn), quarry farm, ugborough near…
30 May 2007
Mortgage
Delivered: 6 June 2007
Status: Satisfied on 28 April 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H darracott park boyton launceston cornwall t/no…
30 April 2007
Mortgage
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a hazelwood holne newton abbot devon…
8 December 2006
Mortgage
Delivered: 16 December 2006
Status: Satisfied on 28 April 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being cherry park, modbury, devon…
17 August 2005
Mortgage
Delivered: 20 August 2005
Status: Satisfied on 28 April 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a broomfield trusham newton abbot devon…
18 July 2005
Mortgage
Delivered: 19 July 2005
Status: Satisfied on 28 April 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as jasmary 4 hillside cottages…