STORTVIEW LIMITED
WARE

Hellopages » Hertfordshire » East Hertfordshire » SG12 7LR

Company number 04241391
Status Active
Incorporation Date 26 June 2001
Company Type Private Limited Company
Address THE OLD BOARDROOM, COLLETT ROAD, WARE, HERTFORDSHIRE, SG12 7LR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-29 GBP 12 ; Total exemption small company accounts made up to 31 August 2015; Director's details changed for Mrs Emma Georgina Anne Revell on 28 July 2015. The most likely internet sites of STORTVIEW LIMITED are www.stortview.co.uk, and www.stortview.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Broxbourne Rail Station is 4.8 miles; to Bayford Rail Station is 4.9 miles; to Waltham Cross Rail Station is 9 miles; to Turkey Street Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stortview Limited is a Private Limited Company. The company registration number is 04241391. Stortview Limited has been working since 26 June 2001. The present status of the company is Active. The registered address of Stortview Limited is The Old Boardroom Collett Road Ware Hertfordshire Sg12 7lr. The company`s financial liabilities are £3.45k. It is £-20.66k against last year. The cash in hand is £17.18k. It is £15.43k against last year. And the total assets are £93.34k, which is £-16.51k against last year. REVELL, Steven John is a Secretary of the company. REVELL, Emma Georgina Anne is a Director of the company. REVELL, Steven John is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director EMBERSON, Kenneth Frederick has been resigned. Director JOHNSON, David George has been resigned. The company operates in "Buying and selling of own real estate".


stortview Key Finiance

LIABILITIES £3.45k
-86%
CASH £17.18k
+884%
TOTAL ASSETS £93.34k
-16%
All Financial Figures

Current Directors

Secretary
REVELL, Steven John
Appointed Date: 02 August 2001

Director
REVELL, Emma Georgina Anne
Appointed Date: 27 April 2015
54 years old

Director
REVELL, Steven John
Appointed Date: 02 August 2001
62 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 02 August 2001
Appointed Date: 26 June 2001

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 02 August 2001
Appointed Date: 26 June 2001

Director
EMBERSON, Kenneth Frederick
Resigned: 21 June 2010
Appointed Date: 26 June 2001
79 years old

Director
JOHNSON, David George
Resigned: 27 April 2015
Appointed Date: 02 August 2001
57 years old

STORTVIEW LIMITED Events

29 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 12

25 May 2016
Total exemption small company accounts made up to 31 August 2015
21 Apr 2016
Director's details changed for Mrs Emma Georgina Anne Revell on 28 July 2015
21 Apr 2016
Director's details changed for Mr Steven John Revell on 28 July 2015
21 Apr 2016
Secretary's details changed for Mr Steven John Revell on 28 July 2015
...
... and 46 more events
23 Aug 2001
New director appointed
21 Aug 2001
Ad 02/08/01--------- £ si 1@1=1 £ ic 1/2
10 Aug 2001
Registered office changed on 10/08/01 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB
10 Aug 2001
Accounting reference date shortened from 30/06/02 to 31/03/02
26 Jun 2001
Incorporation

STORTVIEW LIMITED Charges

4 June 2015
Charge code 0424 1391 0004
Delivered: 18 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
17 December 2010
Mortgage
Delivered: 5 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit b the old malthouse sawbridgeworth…
16 December 2010
Debenture
Delivered: 20 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 June 2002
Mortgage
Delivered: 28 June 2002
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: Unit b the old malt house station road sawbridgeworth essex…