UKBizDB.co.uk

STOUR VALLEY ESTATES LIMITED

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

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..

Company Information

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:
  • 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
Woodlands, Bladbean, Canterbury, CT4 6LU

Director07 October 1999Active
Woodlands, Bladbean, Canterbury, CT4 6LU

Director07 October 1999Active
Ct3, Cooting Road, Aylesham, Canterbury, CT3 3EP

Director01 October 2014Active
Ct3, Cooting Road, Aylesham, Canterbury, CT3 3EP

Director04 January 2021Active
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB

Nominee Secretary07 October 1999Active
Woodlands, Bladbean, Canterbury, CT4 6LU

Secretary07 October 1999Active
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB

Nominee Director07 October 1999Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Mortgage

Mortgage satisfy charge full.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Officers

Termination secretary company with name termination date.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-03Accounts

Accounts with accounts type total exemption small.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-06-07Accounts

Accounts with accounts type total exemption small.

Download
2016-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-01Accounts

Accounts with accounts type total exemption small.

Download
2015-04-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.