UKBizDB.co.uk

STOUR HOMES LIMITED

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

This company is commonly known as Stour Homes Limited. The company was founded 25 years ago and was given the registration number 03578102. The firm's registered office is in NORTHAMPTON. You can find them at 100 St. James Road, , Northampton, Northamptonshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:STOUR HOMES LIMITED
Company Number:03578102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 June 1998
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:100 St. James Road, Northampton, Northamptonshire, NN5 5LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gosmore Straight Road, Bradfield, Manningtree, CO11 2RA

Secretary09 June 1998Active
Stour Lodge, Bradfield, Manningtree, CO11 2UP

Director09 June 1998Active
Gosmore Straight Road, Bradfield, Manningtree, CO11 2RA

Director09 June 1998Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary09 June 1998Active
7 Harwich Road, Bradfield, Manningtree, CO11 2XN

Director09 June 1998Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director09 June 1998Active

People with Significant Control

Mr. David Frederic Appleyard
Notified on:06 April 2016
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:United Kingdom
Address:Stour Lodge, Ship Hill, Nr. Manningtree, United Kingdom, CO11 2UP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clive William Morsley
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:United Kingdom
Address:Gosmore Straight Road, Bradfield, Manningtree, United Kingdom, CO11 2RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-17Gazette

Gazette dissolved liquidation.

Download
2021-05-25Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-04-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-29Insolvency

Liquidation miscellaneous.

Download
2021-03-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-05-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-16Address

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

Download
2019-04-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-15Resolution

Resolution.

Download
2019-04-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-03-08Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Persons with significant control

Notification of a person with significant control.

Download
2018-05-31Persons with significant control

Notification of a person with significant control.

Download
2017-08-23Accounts

Accounts with accounts type total exemption full.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-18Accounts

Accounts with accounts type total exemption small.

Download
2015-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-23Accounts

Accounts with accounts type total exemption small.

Download
2014-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-23Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.