SOAR VALLEY (HOMES) LIMITED
LOUGHBOROUGH SKATELLA LIMITED

Hellopages » Leicestershire » Charnwood » LE11 5RF

Company number 02327341
Status Active
Incorporation Date 12 December 1988
Company Type Private Limited Company
Address 4 BANK COURT, WELDON ROAD, LOUGHBOROUGH, LEICESTERSHIRE, LE11 5RF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 21 November 2016 with updates; Satisfaction of charge 023273410025 in full. The most likely internet sites of SOAR VALLEY (HOMES) LIMITED are www.soarvalleyhomes.co.uk, and www.soar-valley-homes.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-six years and ten months. The distance to to East Midlands Parkway Rail Station is 5.7 miles; to Sileby Rail Station is 6.1 miles; to Syston Rail Station is 8.6 miles; to Beeston Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Soar Valley Homes Limited is a Private Limited Company. The company registration number is 02327341. Soar Valley Homes Limited has been working since 12 December 1988. The present status of the company is Active. The registered address of Soar Valley Homes Limited is 4 Bank Court Weldon Road Loughborough Leicestershire Le11 5rf. The company`s financial liabilities are £372.42k. It is £22.53k against last year. The cash in hand is £142.83k. It is £-0.54k against last year. And the total assets are £936.78k, which is £406.5k against last year. FLOWERS, Graham Michael is a Secretary of the company. FLOWERS, Graham Michael is a Director of the company. FLOWERS, Stacey is a Director of the company. Secretary DRISCOLL, Eric John has been resigned. Director DRISCOLL, Eric John has been resigned. Director DRISCOLL, Judith Margaret has been resigned. Director FLOWERS, Elizabeth Ann has been resigned. Director FLOWERS, Sidney William has been resigned. Director MOORE, Steven Barry has been resigned. The company operates in "Development of building projects".


soar valley (homes) Key Finiance

LIABILITIES £372.42k
+6%
CASH £142.83k
-1%
TOTAL ASSETS £936.78k
+76%
All Financial Figures

Current Directors

Secretary
FLOWERS, Graham Michael
Appointed Date: 16 February 1998

Director

Director
FLOWERS, Stacey
Appointed Date: 14 September 2001
57 years old

Resigned Directors

Secretary
DRISCOLL, Eric John
Resigned: 16 February 1998

Director
DRISCOLL, Eric John
Resigned: 16 February 1998
69 years old

Director
DRISCOLL, Judith Margaret
Resigned: 08 July 1993
74 years old

Director
FLOWERS, Elizabeth Ann
Resigned: 14 November 1997
66 years old

Director
FLOWERS, Sidney William
Resigned: 22 January 2002
Appointed Date: 16 February 1998
92 years old

Director
MOORE, Steven Barry
Resigned: 16 November 2008
Appointed Date: 22 January 2002
58 years old

Persons With Significant Control

Mr Graham Michael Flowers
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SOAR VALLEY (HOMES) LIMITED Events

26 Apr 2017
Total exemption small company accounts made up to 31 July 2016
14 Dec 2016
Confirmation statement made on 21 November 2016 with updates
16 Jun 2016
Satisfaction of charge 023273410025 in full
19 Apr 2016
Total exemption small company accounts made up to 31 July 2015
02 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100

...
... and 134 more events
05 Feb 1989
Director resigned;new director appointed
05 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Feb 1989
Registered office changed on 05/02/89 from: 110 whitchurch road cardiff south glamorgan CF4 3LY

05 Feb 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Dec 1988
Incorporation

SOAR VALLEY (HOMES) LIMITED Charges

18 November 2015
Charge code 0232 7341 0026
Delivered: 25 November 2015
Status: Outstanding
Persons entitled: Michelle Joyce Eileen Simpson Brian Simpson
Description: F/H land and property situate and k/a plot 2 land at…
18 November 2015
Charge code 0232 7341 0025
Delivered: 23 November 2015
Status: Satisfied on 16 June 2016
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of the woodyard, bradmore road…
18 November 2015
Charge code 0232 7341 0024
Delivered: 19 November 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
9 March 2012
Legal charge
Delivered: 16 March 2012
Status: Satisfied on 19 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land to the north of main road nether broughton…
3 June 2011
Deed of legal mortgage
Delivered: 10 June 2011
Status: Satisfied on 14 January 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at elms close and lying to the west and south west of…
8 February 2011
Legal mortgage
Delivered: 16 February 2011
Status: Satisfied on 14 January 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at manor farm main road nether broughton…
8 February 2011
Mortgage debenture
Delivered: 16 February 2011
Status: Satisfied on 19 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
29 June 2010
Legal charge
Delivered: 6 July 2010
Status: Satisfied on 14 January 2014
Persons entitled: National Westminster Bank PLC
Description: 62 church lane long clawson melton mowbray leicestershire…
20 May 2008
Legal charge
Delivered: 25 February 2009
Status: Satisfied on 14 January 2014
Persons entitled: National Westminster Bank PLC
Description: Land at homeleigh farm 31 bolton lane hose melton mowbray…
8 August 2006
Legal charge
Delivered: 15 August 2006
Status: Satisfied on 14 January 2014
Persons entitled: National Westminster Bank PLC
Description: Land at daleacre farm, lockington, derby. By way of fixed…
21 February 2005
Legal charge
Delivered: 23 February 2005
Status: Satisfied on 14 January 2014
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of bell lane wilford…
19 December 2003
Legal charge
Delivered: 24 December 2003
Status: Satisfied on 14 January 2014
Persons entitled: National Westminster Bank PLC
Description: 91 brook st,wymeswold,leicestershire. By way of fixed…
14 July 2003
Legal charge
Delivered: 24 July 2003
Status: Satisfied on 14 January 2014
Persons entitled: National Westminster Bank PLC
Description: Land situated between 91 brook street wymeswold and east…
16 August 2002
Legal charge
Delivered: 7 February 2003
Status: Satisfied on 14 January 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property lying on the south side of east road wymeswold…
28 February 2002
Legal charge
Delivered: 9 March 2002
Status: Satisfied on 14 January 2014
Persons entitled: National Westminster Bank PLC
Description: Plot 3 land and buildings at hall farm seagrove…
10 January 2002
Legal charge
Delivered: 12 January 2002
Status: Satisfied on 14 January 2014
Persons entitled: National Westminster Bank PLC
Description: 1 brook farm court wymeswold road hoton. By way of fixed…
24 December 2001
Legal charge
Delivered: 10 January 2002
Status: Satisfied on 14 January 2014
Persons entitled: National Westminster Bank PLC
Description: Property k/a plots 1 & 2 hall farm pond street seagrave…
19 June 2001
Legal mortgage
Delivered: 22 June 2001
Status: Satisfied on 14 January 2014
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a development land hall farm seagrave…
28 April 1999
Mortgage debenture
Delivered: 4 May 1999
Status: Satisfied on 14 January 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 February 1998
Legal mortgage
Delivered: 10 March 1998
Status: Satisfied on 24 December 1999
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a plot B4 brook farm willoughby on the…
18 February 1998
Legal mortgage
Delivered: 4 March 1998
Status: Satisfied on 14 January 2014
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a plot H5 brook farm willoughby on the…
14 August 1992
Legal mortgage
Delivered: 21 August 1992
Status: Satisfied on 24 December 1999
Persons entitled: National Westminster Bank PLC
Description: 33 station road,ratby leicestershire t/n LT149202 and the…
29 November 1991
Legal mortgage
Delivered: 5 December 1991
Status: Satisfied on 24 December 1999
Persons entitled: National Westminster Bank PLC
Description: 13,Castle rise,groby leicester,title no.LT184431 and/or the…
3 November 1989
Debenture
Delivered: 10 November 1989
Status: Satisfied on 8 December 1999
Persons entitled: Arthur Evelyn Small.
Description: F/H land at wood farm thrumpton county of nottingham and…
2 November 1989
Legal mortgage
Delivered: 9 November 1989
Status: Satisfied on 24 December 1999
Persons entitled: National Westminster Bank PLC
Description: F/H land & buildings fronting church lane, thrumpton county…
28 April 1989
Legal mortgage
Delivered: 5 May 1989
Status: Satisfied on 24 December 1999
Persons entitled: National Westminster Bank PLC
Description: F/H plot of land having a frontage to forest road…