CHER VARYA HOUSING LIMITED
TRURO VENNING IBBOTSON PARTNERSHIP LIMITED

Hellopages » Cornwall » Cornwall » TR1 1XN

Company number 03290542
Status Active
Incorporation Date 11 December 1996
Company Type Private Limited Company
Address 5 RIVERSIDE HOUSE, HERON WAY, TRURO, CORNWALL, UNITED KINGDOM, TR1 1XN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 December 2016 with updates; Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to 5 Riverside House Heron Way Truro Cornwall TR1 1XN on 14 December 2016. The most likely internet sites of CHER VARYA HOUSING LIMITED are www.chervaryahousing.co.uk, and www.cher-varya-housing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Cher Varya Housing Limited is a Private Limited Company. The company registration number is 03290542. Cher Varya Housing Limited has been working since 11 December 1996. The present status of the company is Active. The registered address of Cher Varya Housing Limited is 5 Riverside House Heron Way Truro Cornwall United Kingdom Tr1 1xn. The company`s financial liabilities are £453.95k. It is £405.93k against last year. . IBBOTSON, Lesley Sharon is a Secretary of the company. IBBOTSON, Leigh Raymond is a Director of the company. IBBOTSON, Lesley Sharon is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director VENNING, James Edward Gary has been resigned. Director VENNING, Teresa Marie has been resigned. The company operates in "Other letting and operating of own or leased real estate".


cher varya housing Key Finiance

LIABILITIES £453.95k
+845%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
IBBOTSON, Lesley Sharon
Appointed Date: 11 December 1996

Director
IBBOTSON, Leigh Raymond
Appointed Date: 11 December 1996
64 years old

Director
IBBOTSON, Lesley Sharon
Appointed Date: 11 December 1996
64 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 December 1996
Appointed Date: 11 December 1996

Director
VENNING, James Edward Gary
Resigned: 16 September 2015
Appointed Date: 11 December 1996
67 years old

Director
VENNING, Teresa Marie
Resigned: 16 September 2015
Appointed Date: 11 December 1996
69 years old

Persons With Significant Control

Cher Varya Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHER VARYA HOUSING LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Dec 2016
Confirmation statement made on 11 December 2016 with updates
14 Dec 2016
Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to 5 Riverside House Heron Way Truro Cornwall TR1 1XN on 14 December 2016
17 Sep 2016
Registration of charge 032905420018, created on 14 September 2016
30 Jun 2016
Satisfaction of charge 9 in full
...
... and 81 more events
07 May 1997
Registered office changed on 07/05/97 from: 45 lemon street truro cornwall TR1 2NS
20 Feb 1997
Ad 11/12/96--------- £ si 98@1=98 £ ic 2/100
20 Feb 1997
Accounting reference date shortened from 31/12/97 to 31/05/97
17 Dec 1996
Secretary resigned
11 Dec 1996
Incorporation

CHER VARYA HOUSING LIMITED Charges

14 September 2016
Charge code 0329 0542 0018
Delivered: 17 September 2016
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 73 treyew road truro cornwall…
29 June 2016
Charge code 0329 0542 0017
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
29 June 2016
Charge code 0329 0542 0016
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 1 lake house, ellesmere street…
29 June 2016
Charge code 0329 0542 0015
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 49 lake house, ellesmere street…
29 June 2016
Charge code 0329 0542 0014
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 55 lake house, ellesmere street…
29 June 2016
Charge code 0329 0542 0013
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 5 penwerris court, penwerris lane…
29 June 2016
Charge code 0329 0542 0012
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as flat 5, 151 elizabeth street…
29 June 2016
Charge code 0329 0542 0011
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as apartment 11, block b, pollard…
29 June 2016
Charge code 0329 0542 0010
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 8 gurneys mews, camborne, cornwall…
15 August 2012
Mortgage
Delivered: 22 August 2012
Status: Satisfied on 30 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a penwith house high street penzance…
15 August 2012
Mortgage
Delivered: 22 August 2012
Status: Satisfied on 30 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a unit 27G pennygillam industrial estate…
26 June 2012
Debenture deed
Delivered: 30 June 2012
Status: Satisfied on 30 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 June 2007
Legal mortgage
Delivered: 22 June 2007
Status: Satisfied on 6 September 2012
Persons entitled: Clydesdale Bank PLC
Description: Unit 27G pennygillam industrial estate south petherwin…
20 April 2007
Legal mortgage
Delivered: 21 April 2007
Status: Satisfied on 13 September 2012
Persons entitled: Clydesdale Bank PLC
Description: Land & buildings on the east side of high street penzance…
24 November 2006
Legal charge
Delivered: 25 November 2006
Status: Satisfied on 10 July 2007
Persons entitled: Barclays Bank PLC
Description: Property k/a westloc high street penzance cornwall.
29 February 2000
Floating charge
Delivered: 8 March 2000
Status: Satisfied on 10 July 2007
Persons entitled: Barclays Bank PLC
Description: All the undertaking proprety and assets of the company…
1 October 1998
Legal charge
Delivered: 12 October 1998
Status: Satisfied on 17 October 2006
Persons entitled: Barclays Bank PLC
Description: Property k/a lanyon house 13 bassett road camborne cornwall.
1 October 1998
Legal charge
Delivered: 9 October 1998
Status: Satisfied on 1 June 2000
Persons entitled: Barclays Bank PLC
Description: Plots at 68,69,and 70 barnfield gardens,eastern…