This company is commonly known as Stour Valley Developments Limited. The company was founded 17 years ago and was given the registration number 06185722. The firm's registered office is in CANTERBURY. You can find them at Ct3 Cooting Road, Aylesham, Canterbury, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | STOUR VALLEY DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 06185722 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2007 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ct3 Cooting Road, Aylesham, Canterbury, Kent, CT3 3EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ct3, Cooting Road, Aylesham, Canterbury, CT3 3EP | Secretary | 30 September 2017 | Active |
Ct3, Cooting Road, Aylesham, Canterbury, CT3 3EP | Director | 15 April 2014 | Active |
Ct3, Cooting Road, Aylesham, Canterbury, CT3 3EP | Director | 15 April 2014 | Active |
Ct3, Cooting Road, Aylesham, Canterbury, CT3 3EP | Director | 15 April 2014 | Active |
Woodlands, Bladbean, Canterbury, CT4 6LU | Secretary | 27 March 2007 | Active |
New City House 71 Rivington Street, London, EC2A 3AY | Corporate Secretary | 27 March 2007 | Active |
Woodlands, Bladbean, Canterbury, CT4 6LU | Director | 27 March 2007 | Active |
Ct3, Cooting Road, Aylesham, Canterbury, CT3 3EP | Director | 15 May 2014 | Active |
New City House 71 Rivington Street, London, EC2A 3AY | Corporate Director | 27 March 2007 | Active |
Mr Timothy John Tharp Skelton | ||
Notified on | : | 27 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Address | : | Ct3, Cooting Road, Canterbury, CT3 3EP |
Nature of control | : |
|
Mr Simon James Tharp Skelton | ||
Notified on | : | 27 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Address | : | Ct3, Cooting Road, Canterbury, CT3 3EP |
Nature of control | : |
|
Miss Nicola Jane Tharp Skelton | ||
Notified on | : | 27 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Address | : | Ct3, Cooting Road, Canterbury, CT3 3EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-21 | Officers | Appoint person secretary company with name date. | Download |
2018-02-21 | Officers | Termination secretary company with name termination date. | Download |
2018-02-08 | Officers | Termination director company with name termination date. | Download |
2018-02-08 | Officers | Termination director company with name termination date. | Download |
2017-09-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.