UKBizDB.co.uk

VALE GARDEN HOUSES LIMITED

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

This company is commonly known as Vale Garden Houses Limited. The company was founded 30 years ago and was given the registration number 02896406. The firm's registered office is in GRANTHAM. You can find them at Belton Park, Londonthorpe, Grantham, Lincolnshire. This company's SIC code is 43320 - Joinery installation.

Company Information

Name:VALE GARDEN HOUSES LIMITED
Company Number:02896406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:Belton Park, Londonthorpe, Grantham, Lincolnshire, NG31 9SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Belton Park, Londonthorpe, Grantham, NG31 9SJ

Secretary09 February 1994Active
Belton Park, Londonthorpe, Grantham, NG31 9SJ

Director06 January 2014Active
Belton Park, Londonthorpe Road, Grantham, England, NG31 9SJ

Director12 July 2017Active
Belton Park, Londonthorpe, Grantham, NG31 9SJ

Director09 February 1994Active
Belton Park, Londonthorpe, Grantham, NG31 9SJ

Director09 February 1994Active
Belton Park, Londonthorpe, Grantham, NG31 9SJ

Director09 February 1994Active
Belton Park, Londonthorpe, Grantham, NG31 9SJ

Director30 January 2020Active
Belton Park, Londonthorpe, Grantham, NG31 9SJ

Director01 April 2021Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary09 February 1994Active
Belton Park, Londonthorpe, Grantham, NG31 9SJ

Director06 January 2014Active
Belton Park, Londonthorpe, Grantham, NG31 9SJ

Director09 February 1994Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director09 February 1994Active

People with Significant Control

Vale Group Holdings Limited
Notified on:01 April 2024
Status:Active
Country of residence:England
Address:Belton Park, Londonthorpe Road, Grantham, England, NG31 9SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Denise Lesley Morton
Notified on:18 January 2021
Status:Active
Date of birth:February 1937
Nationality:British
Address:Belton Park, Grantham, NG31 9SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Adrian Charles Morton
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Address:Belton Park, Grantham, NG31 9SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dennis Herbert Morton
Notified on:06 April 2016
Status:Active
Date of birth:March 1931
Nationality:British
Address:Belton Park, Grantham, NG31 9SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Michael Cheney
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Address:Belton Park, Grantham, NG31 9SJ
Nature of control:
  • Significant influence or control
Mrs Denise Lesley Morton
Notified on:06 April 2016
Status:Active
Date of birth:February 1937
Nationality:British
Address:Belton Park, Grantham, NG31 9SJ
Nature of control:
  • Significant influence or control
Ms Lisa Catherine Moth
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:Belton Park, Grantham, NG31 9SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors

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
2024-04-15Incorporation

Memorandum articles.

Download
2024-04-10Resolution

Resolution.

Download
2024-04-10Capital

Capital name of class of shares.

Download
2024-04-10Capital

Capital variation of rights attached to shares.

Download
2024-04-05Persons with significant control

Cessation of a person with significant control.

Download
2024-04-05Persons with significant control

Cessation of a person with significant control.

Download
2024-04-05Persons with significant control

Notification of a person with significant control.

Download
2024-04-03Capital

Capital cancellation shares.

Download
2024-04-02Capital

Capital return purchase own shares.

Download
2024-03-27Capital

Capital return purchase own shares.

Download
2024-03-05Capital

Capital statement capital company with date currency figure.

Download
2024-03-05Resolution

Resolution.

Download
2024-03-05Insolvency

Legacy.

Download
2024-03-05Capital

Legacy.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Persons with significant control

Change to a person with significant control.

Download
2022-01-13Persons with significant control

Change to a person with significant control.

Download
2022-01-13Officers

Change person director company with change date.

Download
2022-01-13Officers

Change person director company with change date.

Download
2021-11-09Accounts

Accounts with accounts type full.

Download
2021-06-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.