STOUR VALLEY HOMES LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » DY8 5QP

Company number 01923328
Status Active
Incorporation Date 18 June 1985
Company Type Private Limited Company
Address 7 CHAPEL STREET, WORDSLEY, WEST MIDLANDS, DY8 5QP
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Micro company accounts made up to 30 November 2015; Annual return made up to 29 September 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 10,000 . The most likely internet sites of STOUR VALLEY HOMES LIMITED are www.stourvalleyhomes.co.uk, and www.stour-valley-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. Stour Valley Homes Limited is a Private Limited Company. The company registration number is 01923328. Stour Valley Homes Limited has been working since 18 June 1985. The present status of the company is Active. The registered address of Stour Valley Homes Limited is 7 Chapel Street Wordsley West Midlands Dy8 5qp. . ROBINSON, Susan Jean is a Secretary of the company. FARLEY, Peter is a Director of the company. ROBINSON, Glyn William is a Director of the company. ROBINSON, Susan Jean is a Director of the company. The company operates in "Construction of domestic buildings".


Current Directors


Director
FARLEY, Peter

80 years old

Director

Director
ROBINSON, Susan Jean

72 years old

Persons With Significant Control

Mr Glyn William Robinson
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of voting rights - 75% or more

STOUR VALLEY HOMES LIMITED Events

05 Oct 2016
Confirmation statement made on 29 September 2016 with updates
24 Aug 2016
Micro company accounts made up to 30 November 2015
07 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 10,000

24 Aug 2015
Total exemption small company accounts made up to 30 November 2014
02 Oct 2014
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 10,000

...
... and 69 more events
07 Oct 1987
Return made up to 04/09/87; full list of members

23 Sep 1987
Return made up to 30/09/86; full list of members

04 Feb 1987
Particulars of mortgage/charge

28 Oct 1986
Particulars of mortgage/charge

02 Oct 1985
Company name changed\certificate issued on 02/10/85

STOUR VALLEY HOMES LIMITED Charges

19 October 1998
Legal mortgage
Delivered: 29 October 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H k/a land adjoining 19 glebe lane norton stourbridge…
22 July 1992
Legal mortgage
Delivered: 6 August 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land (lot 1) on the south side of wivelden avenue, wilden…
19 May 1989
Legal mortgage
Delivered: 1 June 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a lot 1 wivelden avenue, wilden top…
29 July 1988
Legal mortgage
Delivered: 10 August 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 13 ridge street wollaston stourbridge…
13 June 1988
Legal mortgage
Delivered: 17 June 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Building plot adjoining 40 honilton close and balmoral road…
26 November 1987
Legal mortgage
Delivered: 2 December 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at stourbridge road broadwaters…
30 September 1987
Legal mortgage
Delivered: 15 October 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a plot of land between 11 and 13 oakdene…
16 January 1987
Legal mortgage
Delivered: 4 February 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property k/a sites of 244 to 250 inclusive mount…
23 October 1986
Mortgage debenture
Delivered: 28 October 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 December 1985
Legal mortgage
Delivered: 13 December 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H messuage garden land and premises known as yew tree…