STEWART REID HOMES LIMITED
SUNBURY ON THAMES

Hellopages » Surrey » Spelthorne » TW16 6SW

Company number 05031048
Status Active
Incorporation Date 30 January 2004
Company Type Private Limited Company
Address 28 BROOMFIELD, BENWELL MEADOW, SUNBURY ON THAMES, MIDDLESEX, TW16 6SW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 105 . The most likely internet sites of STEWART REID HOMES LIMITED are www.stewartreidhomes.co.uk, and www.stewart-reid-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Fulwell Rail Station is 3 miles; to Byfleet & New Haw Rail Station is 5.5 miles; to Chessington North Rail Station is 6.2 miles; to Brentford Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stewart Reid Homes Limited is a Private Limited Company. The company registration number is 05031048. Stewart Reid Homes Limited has been working since 30 January 2004. The present status of the company is Active. The registered address of Stewart Reid Homes Limited is 28 Broomfield Benwell Meadow Sunbury On Thames Middlesex Tw16 6sw. . STEWART, Virginia Emma is a Secretary of the company. REID, Peter John is a Director of the company. STEWART, Ian is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
STEWART, Virginia Emma
Appointed Date: 30 January 2004

Director
REID, Peter John
Appointed Date: 30 January 2004
68 years old

Director
STEWART, Ian
Appointed Date: 30 January 2004
60 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 30 January 2004
Appointed Date: 30 January 2004

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 30 January 2004
Appointed Date: 30 January 2004

Persons With Significant Control

Peter John Reid
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ian Stewart
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

STEWART REID HOMES LIMITED Events

13 Feb 2017
Confirmation statement made on 30 January 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 105

10 Jan 2016
Total exemption small company accounts made up to 31 March 2015
26 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 105

...
... and 34 more events
16 Mar 2004
New director appointed
16 Mar 2004
New secretary appointed
16 Mar 2004
Secretary resigned
16 Mar 2004
Director resigned
30 Jan 2004
Incorporation

STEWART REID HOMES LIMITED Charges

5 March 2013
Legal charge
Delivered: 7 March 2013
Status: Satisfied on 16 October 2013
Persons entitled: National Westminster Bank PLC
Description: 332 laleham road shepperton middlesex t/n SY388238 by way…
23 February 2013
Debenture
Delivered: 28 February 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 June 2010
Legal charge
Delivered: 2 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 38 longmore road hersham surrey t/no SY524819 any other…
30 October 2006
Legal charge
Delivered: 1 November 2006
Status: Satisfied on 5 July 2008
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a sunnymead farm 24 the copse fetcham…
24 March 2005
Legal charge
Delivered: 12 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Beaulieu charlwood drive stoke d'abernon surrey. By way of…