SOUTHVIEW HOMES LIMITED

Register to unlock more data on OkredoRegister

SOUTHVIEW HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02428811

Incorporation date

03/10/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Timbers, Southview Road, Crowborough, East Sussex TN6 1HWCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1989)
dot icon05/01/2018
Bona Vacantia disclaimer
dot icon05/01/2018
Bona Vacantia disclaimer
dot icon05/01/2018
Bona Vacantia disclaimer
dot icon04/04/2016
Final Gazette dissolved via compulsory strike-off
dot icon18/01/2016
First Gazette notice for compulsory strike-off
dot icon13/10/2005
Receiver's abstract of receipts and payments
dot icon20/04/2005
Receiver's abstract of receipts and payments
dot icon29/06/2004
Appointment of receiver/manager
dot icon07/06/2004
Receiver's abstract of receipts and payments
dot icon01/03/2004
Receiver's abstract of receipts and payments
dot icon03/07/2003
Receiver's abstract of receipts and payments
dot icon15/01/2003
Receiver's abstract of receipts and payments
dot icon15/01/2003
Receiver's abstract of receipts and payments
dot icon15/01/2003
Receiver's abstract of receipts and payments
dot icon15/01/2003
Receiver's abstract of receipts and payments
dot icon16/03/2001
Particulars of mortgage/charge
dot icon03/09/2000
Full accounts made up to 1999-10-31
dot icon05/06/2000
Appointment of receiver/manager
dot icon07/10/1999
Return made up to 04/10/99; full list of members
dot icon18/08/1999
Full accounts made up to 1998-10-31
dot icon10/02/1999
Return made up to 04/10/98; full list of members
dot icon27/08/1998
Full accounts made up to 1997-10-31
dot icon22/06/1998
Director resigned
dot icon21/05/1998
Registered office changed on 22/05/98 from: timbers normandy house southview road crowborough east sussex TN6 1HW
dot icon17/02/1998
Registered office changed on 18/02/98 from: rutland house 44 masons hill bromley kent BR2 9EQ
dot icon09/02/1998
Return made up to 04/10/97; full list of members
dot icon01/01/1998
Particulars of mortgage/charge
dot icon27/07/1997
Full accounts made up to 1996-10-31
dot icon27/07/1997
New secretary appointed
dot icon22/07/1997
Particulars of mortgage/charge
dot icon22/07/1997
Particulars of mortgage/charge
dot icon14/04/1997
Particulars of mortgage/charge
dot icon14/04/1997
Ad 29/08/96--------- £ si 45000@1
dot icon11/04/1997
Particulars of mortgage/charge
dot icon11/04/1997
Particulars of mortgage/charge
dot icon26/02/1997
Certificate of change of name
dot icon17/11/1996
Full accounts made up to 1995-10-31
dot icon28/10/1996
Return made up to 04/10/95; no change of members
dot icon28/10/1996
Return made up to 04/10/96; full list of members
dot icon28/10/1996
New director appointed
dot icon30/09/1996
Director resigned
dot icon19/08/1996
Certificate of change of name
dot icon24/06/1996
Resolutions
dot icon14/06/1996
New secretary appointed;new director appointed
dot icon06/09/1995
Full accounts made up to 1994-10-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon06/11/1994
Director resigned
dot icon31/10/1994
Return made up to 04/10/94; no change of members
dot icon13/04/1994
Full accounts made up to 1993-10-31
dot icon16/11/1993
Return made up to 04/10/93; full list of members
dot icon28/06/1993
Registered office changed on 29/06/93 from: 23 harcourt house 19 cavendish square london W1M 9AB
dot icon25/04/1993
Full accounts made up to 1992-10-31
dot icon28/09/1992
Return made up to 04/10/92; no change of members
dot icon16/07/1992
Particulars of mortgage/charge
dot icon25/04/1992
Accounting reference date extended from 30/04 to 31/10
dot icon22/04/1992
Return made up to 04/10/91; no change of members
dot icon19/12/1991
Full accounts made up to 1991-04-30
dot icon15/12/1991
Return made up to 04/10/90; full list of members
dot icon21/10/1991
Secretary resigned;new secretary appointed
dot icon07/08/1991
Certificate of change of name
dot icon02/07/1991
Particulars of mortgage/charge
dot icon02/07/1991
Particulars of mortgage/charge
dot icon02/07/1991
Particulars of mortgage/charge
dot icon02/07/1991
Particulars of mortgage/charge
dot icon17/12/1990
Full accounts made up to 1990-04-30
dot icon28/05/1990
Resolutions
dot icon28/05/1990
Resolutions
dot icon28/05/1990
Resolutions
dot icon23/05/1990
Certificate of change of name
dot icon16/05/1990
Accounting reference date shortened from 31/03 to 30/04
dot icon13/05/1990
Ad 19/02/90--------- £ si 4998@1=4998 £ ic 2/5000
dot icon07/05/1990
New director appointed
dot icon07/05/1990
New director appointed
dot icon07/05/1990
New director appointed
dot icon07/05/1990
Secretary resigned;new secretary appointed
dot icon07/05/1990
£ nc 1000/5000 19/02/90
dot icon24/01/1990
Resolutions
dot icon24/01/1990
Registered office changed on 25/01/90 from: 120 east road london N1 6AA
dot icon24/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/10/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/1999
dot iconLast change occurred
30/10/1999

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/10/1999
dot iconNext account date
30/10/2000
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholson, Stuart Arthur
Director
01/06/1996 - 07/06/1996
1
Skinner, Charles
Director
07/06/1996 - Present
-
Skinner, Charles
Secretary
07/06/1996 - Present
1
Nicholson, Stuart Arthur
Secretary
01/06/1996 - 07/06/1996
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SOUTHVIEW HOMES LIMITED

SOUTHVIEW HOMES LIMITED is an(a) Dissolved company incorporated on 03/10/1989 with the registered office located at Timbers, Southview Road, Crowborough, East Sussex TN6 1HW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SOUTHVIEW HOMES LIMITED?

toggle

SOUTHVIEW HOMES LIMITED is currently Dissolved. It was registered on 03/10/1989 and dissolved on 04/04/2016.

Where is SOUTHVIEW HOMES LIMITED located?

toggle

SOUTHVIEW HOMES LIMITED is registered at Timbers, Southview Road, Crowborough, East Sussex TN6 1HW.

What does SOUTHVIEW HOMES LIMITED do?

toggle

SOUTHVIEW HOMES LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for SOUTHVIEW HOMES LIMITED?

toggle

The latest filing was on 05/01/2018: Bona Vacantia disclaimer.