VALE HOMES LIMITED
COWBRIDGE

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF71 7SS

Company number 01387596
Status Active
Incorporation Date 7 September 1978
Company Type Private Limited Company
Address WOODLANDS, WELSH ST DONATS, COWBRIDGE, VALE OF GLAMORGAN, CF71 7SS
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 2 . The most likely internet sites of VALE HOMES LIMITED are www.valehomes.co.uk, and www.vale-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and one months. The distance to to Pencoed Rail Station is 5.5 miles; to Barry Rail Station is 7.4 miles; to Barry Docks Rail Station is 7.9 miles; to Barry Island Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vale Homes Limited is a Private Limited Company. The company registration number is 01387596. Vale Homes Limited has been working since 07 September 1978. The present status of the company is Active. The registered address of Vale Homes Limited is Woodlands Welsh St Donats Cowbridge Vale of Glamorgan Cf71 7ss. . WILKINS, Jillian Mary is a Secretary of the company. WILKINS, Clifford James is a Director of the company. WILKINS, Jillian Mary is a Director of the company. The company operates in "Construction of domestic buildings".


Current Directors


Director

Director

Persons With Significant Control

Mr Clifford James Wilkins
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jillian Mary Wilkins
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VALE HOMES LIMITED Events

31 Mar 2017
Confirmation statement made on 31 March 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 30 April 2016
28 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2

12 Jan 2016
Total exemption small company accounts made up to 30 April 2015
15 Oct 2015
Register(s) moved to registered inspection location First Floor 24 st. Andrews Crescent Cardiff CF10 3DD
...
... and 76 more events
22 Aug 1988
Accounts made up to 30 April 1986

22 Aug 1988
Return made up to 10/03/88; full list of members

04 Apr 1987
Return made up to 09/03/87; full list of members

07 Aug 1986
Full accounts made up to 30 April 1985

23 May 1986
Return made up to 07/03/86; full list of members

VALE HOMES LIMITED Charges

30 June 2005
Legal mortgage
Delivered: 5 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H former garage site hillcrest brynna road brynna. With…
7 August 2003
Legal mortgage
Delivered: 9 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land adjacent to brynna road llanharran pontyclun. With…
22 August 2001
Legal mortgage
Delivered: 23 August 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings at 1 & 1A wildmill lane bridgend…
19 August 1998
Legal mortgage
Delivered: 21 August 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property at trerhyngyll vale of glamorgan formerly part…
9 April 1998
Legal mortgage
Delivered: 25 April 1998
Status: Satisfied on 22 April 1999
Persons entitled: Midland Bank PLC
Description: F/Hold land at the ton st mellons cardiff; wa 759077. with…
9 April 1998
Legal mortgage
Delivered: 25 April 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold land at the ton st mellons cardiff; wa 808149. with…
30 June 1997
Legal mortgage
Delivered: 3 July 1997
Status: Satisfied on 28 September 2005
Persons entitled: Midland Bank PLC
Description: The property at land and farm buildings at backway farm…
27 September 1996
Legal mortgage
Delivered: 28 September 1996
Status: Satisfied on 4 November 1997
Persons entitled: Midland Bank PLC
Description: Land to the east of heol y plas llannon llanelli; with the…
12 January 1995
Legal charge
Delivered: 20 January 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land and hereditaments situate at and known as land…
25 October 1994
Legal charge
Delivered: 26 October 1994
Status: Satisfied on 7 March 1995
Persons entitled: Midland Bank PLC
Description: F/H land and buildings k/a 194 westbourne road, penarth…
14 August 1989
Legal charge
Delivered: 23 August 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land at minferwd road pencoed, mid glamorgan title no wa…
26 June 1989
Legal charge
Delivered: 3 July 1989
Status: Satisfied on 21 September 1989
Persons entitled: Midland Bank PLC
Description: Land at minferwd road pencoed mid glamorgan.
19 August 1985
Legal charge
Delivered: 20 August 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land at woodham park, colcot road, barry, south glamorgan.
20 June 1985
Legal charge
Delivered: 25 June 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land lying to the east of colcot road barry title no. Wa…
20 June 1985
Legal charge
Delivered: 25 June 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land on the east side of colcot road, barry south glamorgan…
20 June 1985
Legal charge
Delivered: 25 June 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land @ the east of colcot road barry south glamorgan.
24 October 1984
Legal charge
Delivered: 30 October 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land approx 1.8 acres at church road cadoxton, barry…
29 November 1983
Legal charge
Delivered: 13 December 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & buildings lying to the east of colcot road…
27 April 1983
Legal charge
Delivered: 30 April 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land known as glan-y-ffordd (rhiw'r ddau site)…
30 October 1980
Equitable charge w/i
Delivered: 10 November 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & buildings being 34 old church rd, whitchurch…
9 July 1980
Mortgage
Delivered: 18 July 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land and hereditaments and premises being situate at…
9 July 1980
Mortgage
Delivered: 18 July 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land and hereditaments & premises being situate at…
9 July 1980
Mortgage
Delivered: 18 July 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land and hereditaments and premises being situate at…
1 July 1980
Mortgage
Delivered: 9 July 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & premises being situated off lisvaine rd…
1 April 1980
Mortgage
Delivered: 10 April 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & premises being land lying to the east of west…
13 March 1980
Mortgage
Delivered: 18 March 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Freehold plot of land adjoining 11 wingfield road…