CHEW VALLEY HOMES LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS16 1QG

Company number 05949743
Status Active
Incorporation Date 28 September 2006
Company Type Private Limited Company
Address HOUGHTON STONE , THE CONIFERS FILTON ROAD, HAMBROOK, BRISTOL, ENGLAND, BS16 1QG
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT to Houghton Stone , the Conifers Filton Road Hambrook Bristol BS16 1QG on 8 April 2016. The most likely internet sites of CHEW VALLEY HOMES LIMITED are www.chewvalleyhomes.co.uk, and www.chew-valley-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Filton Abbey Wood Rail Station is 1.1 miles; to Bristol Temple Meads Rail Station is 4.2 miles; to Keynsham Rail Station is 6.2 miles; to Chepstow Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chew Valley Homes Limited is a Private Limited Company. The company registration number is 05949743. Chew Valley Homes Limited has been working since 28 September 2006. The present status of the company is Active. The registered address of Chew Valley Homes Limited is Houghton Stone The Conifers Filton Road Hambrook Bristol England Bs16 1qg. . BARNES, Anthony Paul is a Secretary of the company. BARNES, Anthony Paul is a Director of the company. GREENAWAY, Martin is a Director of the company. HOTCHKISS, Steve is a Director of the company. LEWIS, Russell Elwyn Foster is a Director of the company. THORN, Stephen is a Director of the company. TURPIN, Nicholas Michael is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
BARNES, Anthony Paul
Appointed Date: 28 September 2006

Director
BARNES, Anthony Paul
Appointed Date: 28 September 2006
55 years old

Director
GREENAWAY, Martin
Appointed Date: 28 September 2006
65 years old

Director
HOTCHKISS, Steve
Appointed Date: 28 September 2006
70 years old

Director
LEWIS, Russell Elwyn Foster
Appointed Date: 28 September 2006
63 years old

Director
THORN, Stephen
Appointed Date: 28 September 2006
62 years old

Director
TURPIN, Nicholas Michael
Appointed Date: 28 September 2006
67 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 September 2006
Appointed Date: 28 September 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 September 2006
Appointed Date: 28 September 2006

Persons With Significant Control

Camborne Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Any Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHEW VALLEY HOMES LIMITED Events

02 Nov 2016
Confirmation statement made on 28 September 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Apr 2016
Registered office address changed from C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT to Houghton Stone , the Conifers Filton Road Hambrook Bristol BS16 1QG on 8 April 2016
16 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2

19 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 32 more events
17 Oct 2006
New director appointed
17 Oct 2006
New director appointed
17 Oct 2006
Secretary resigned
17 Oct 2006
Director resigned
28 Sep 2006
Incorporation

CHEW VALLEY HOMES LIMITED Charges

21 December 2007
Mortgage debenture
Delivered: 7 January 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Clovelly greensbrook clutton t/n ST194721, fixed and…
21 December 2007
Legal mortgage
Delivered: 3 January 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Clovelly greensbrook clutton t/n ST194721,. By way of…
13 February 2007
Legal mortgage
Delivered: 16 February 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Land at waysend greenbrook clutton part t/no ST217923. By…