UKBizDB.co.uk

STOUR VALLEY DEVELOPMENTS LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ct3 Cooting Road, Aylesham, Canterbury, Kent, CT3 3EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ct3, Cooting Road, Aylesham, Canterbury, CT3 3EP

Secretary30 September 2017Active
Ct3, Cooting Road, Aylesham, Canterbury, CT3 3EP

Director15 April 2014Active
Ct3, Cooting Road, Aylesham, Canterbury, CT3 3EP

Director15 April 2014Active
Ct3, Cooting Road, Aylesham, Canterbury, CT3 3EP

Director15 April 2014Active
Woodlands, Bladbean, Canterbury, CT4 6LU

Secretary27 March 2007Active
New City House 71 Rivington Street, London, EC2A 3AY

Corporate Secretary27 March 2007Active
Woodlands, Bladbean, Canterbury, CT4 6LU

Director27 March 2007Active
Ct3, Cooting Road, Aylesham, Canterbury, CT3 3EP

Director15 May 2014Active
New City House 71 Rivington Street, London, EC2A 3AY

Corporate Director27 March 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Persons with significant control

Change to a person with significant control.

Download
2023-03-22Persons with significant control

Change to a person with significant control.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Officers

Appoint person secretary company with name date.

Download
2018-02-21Officers

Termination secretary company with name termination date.

Download
2018-02-08Officers

Termination director company with name termination date.

Download
2018-02-08Officers

Termination director company with name termination date.

Download
2017-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.