STELLA HOMES LIMITED
HENLEY-IN-ARDEN

Hellopages » Warwickshire » Stratford-on-Avon » B95 5EN

Company number 04889064
Status Active
Incorporation Date 5 September 2003
Company Type Private Limited Company
Address HOLLY BANK FARM HENLEY ROAD, PRESTON BAGOT, HENLEY-IN-ARDEN, WEST MIDLANDS, B95 5EN
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 71129 - Other engineering activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 4 in full; Satisfaction of charge 1 in full. The most likely internet sites of STELLA HOMES LIMITED are www.stellahomes.co.uk, and www.stella-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Stella Homes Limited is a Private Limited Company. The company registration number is 04889064. Stella Homes Limited has been working since 05 September 2003. The present status of the company is Active. The registered address of Stella Homes Limited is Holly Bank Farm Henley Road Preston Bagot Henley in Arden West Midlands B95 5en. . PHILLIPS, Margaret Ellen is a Secretary of the company. PHILLIPS, Paul Howard is a Director of the company. PHILLIPS, Sarah Jane 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 "Construction of domestic buildings".


Current Directors

Secretary
PHILLIPS, Margaret Ellen
Appointed Date: 05 September 2003

Director
PHILLIPS, Paul Howard
Appointed Date: 05 September 2003
59 years old

Director
PHILLIPS, Sarah Jane
Appointed Date: 01 February 2005
56 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 September 2003
Appointed Date: 05 September 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 September 2003
Appointed Date: 05 September 2003

Persons With Significant Control

Mr Paul Howard Phillips
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sarah Jane Phillips
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STELLA HOMES LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Sep 2016
Satisfaction of charge 4 in full
21 Sep 2016
Satisfaction of charge 1 in full
21 Sep 2016
Satisfaction of charge 2 in full
13 Sep 2016
Confirmation statement made on 5 September 2016 with updates
...
... and 43 more events
14 Oct 2003
Director resigned
14 Oct 2003
Secretary resigned
14 Oct 2003
New director appointed
14 Oct 2003
New secretary appointed
05 Sep 2003
Incorporation

STELLA HOMES LIMITED Charges

3 February 2012
Mortgage debenture
Delivered: 7 February 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
3 February 2012
Legal mortgage
Delivered: 7 February 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage holly bank farm barns preston…
3 February 2012
Legal mortgage
Delivered: 7 February 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage 1 2 3 and 4 wizards walk moor…
8 November 2007
Legal charge
Delivered: 17 November 2007
Status: Satisfied on 21 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Holly bank farm barns preston bagot solihull west midlands…
1 May 2007
Legal charge
Delivered: 17 May 2007
Status: Satisfied on 17 November 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Holly bank farm barns preston bagot solihull west midlands…
29 April 2005
Legal charge
Delivered: 4 May 2005
Status: Satisfied on 21 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 26 moor green lane moseley birmingham. By way of fixed…
27 April 2005
Debenture
Delivered: 30 April 2005
Status: Satisfied on 21 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…