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.
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 | : |
|
Registered Address | : | Belton Park, Londonthorpe, Grantham, Lincolnshire, NG31 9SJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Belton Park, Londonthorpe, Grantham, NG31 9SJ | Secretary | 09 February 1994 | Active |
Belton Park, Londonthorpe, Grantham, NG31 9SJ | Director | 06 January 2014 | Active |
Belton Park, Londonthorpe Road, Grantham, England, NG31 9SJ | Director | 12 July 2017 | Active |
Belton Park, Londonthorpe, Grantham, NG31 9SJ | Director | 09 February 1994 | Active |
Belton Park, Londonthorpe, Grantham, NG31 9SJ | Director | 09 February 1994 | Active |
Belton Park, Londonthorpe, Grantham, NG31 9SJ | Director | 09 February 1994 | Active |
Belton Park, Londonthorpe, Grantham, NG31 9SJ | Director | 30 January 2020 | Active |
Belton Park, Londonthorpe, Grantham, NG31 9SJ | Director | 01 April 2021 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 09 February 1994 | Active |
Belton Park, Londonthorpe, Grantham, NG31 9SJ | Director | 06 January 2014 | Active |
Belton Park, Londonthorpe, Grantham, NG31 9SJ | Director | 09 February 1994 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 09 February 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Incorporation | Memorandum articles. | Download |
2024-04-10 | Resolution | Resolution. | Download |
2024-04-10 | Capital | Capital name of class of shares. | Download |
2024-04-10 | Capital | Capital variation of rights attached to shares. | Download |
2024-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-03 | Capital | Capital cancellation shares. | Download |
2024-04-02 | Capital | Capital return purchase own shares. | Download |
2024-03-27 | Capital | Capital return purchase own shares. | Download |
2024-03-05 | Capital | Capital statement capital company with date currency figure. | Download |
2024-03-05 | Resolution | Resolution. | Download |
2024-03-05 | Insolvency | Legacy. | Download |
2024-03-05 | Capital | Legacy. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-13 | Accounts | Accounts with accounts type full. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-13 | Officers | Change person director company with change date. | Download |
2022-01-13 | Officers | Change person director company with change date. | Download |
2021-11-09 | Accounts | Accounts with accounts type full. | Download |
2021-06-24 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.