This company is commonly known as Stour Valley Estates Limited. The company was founded 24 years ago and was given the registration number 03854863. 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 ESTATES LIMITED |
---|---|---|
Company Number | : | 03854863 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 1999 |
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 |
---|---|---|---|
Woodlands, Bladbean, Canterbury, CT4 6LU | Director | 07 October 1999 | Active |
Woodlands, Bladbean, Canterbury, CT4 6LU | Director | 07 October 1999 | Active |
Ct3, Cooting Road, Aylesham, Canterbury, CT3 3EP | Director | 01 October 2014 | Active |
Ct3, Cooting Road, Aylesham, Canterbury, CT3 3EP | Director | 04 January 2021 | Active |
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB | Nominee Secretary | 07 October 1999 | Active |
Woodlands, Bladbean, Canterbury, CT4 6LU | Secretary | 07 October 1999 | Active |
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB | Nominee Director | 07 October 1999 | Active |
Miss Nikki Skelton | ||
Notified on | : | 09 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Address | : | Ct3, Cooting Road, Canterbury, CT3 3EP |
Nature of control | : |
|
Mr Timothy John Tharp Skelton | ||
Notified on | : | 09 April 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 | : | 09 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Address | : | Ct3, Cooting Road, Canterbury, CT3 3EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-26 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-17 | Officers | Termination secretary company with name termination date. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Officers | Appoint person director company with name date. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.