Church Valley Homes Limited

General information

Name:

Church Valley Homes Ltd

Office Address:

C/o Pinsent Masons Llp, The Soloist Building Lanyon Place BT1 3LP Belfast

Number: NI620214

Incorporation date: 2013-09-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Church Valley Homes Limited can be contacted at Belfast at C/o Pinsent Masons Llp, The Soloist Building. Anyone can find the company by its area code - BT1 3LP. Church Valley Homes's founding dates back to year 2013. This company is registered under the number NI620214 and their official status is active. The firm's SIC code is 68209 : Other letting and operating of own or leased real estate. The business most recent financial reports cover the period up to 2022-09-30 and the latest confirmation statement was filed on 2022-11-23.

From the data we have, this specific firm was built in September 2013 and has been led by fourteen directors, out of whom three (Simon M., Pauline P. and David M.) are still active.

The companies that control this firm include: Haven Street Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Halesowen at Queensway, B63 4AH and was registered as a PSC under the registration number 10659297.

Financial data based on annual reports

Company staff

Simon M.

Role: Director

Appointed: 05 February 2024

Latest update: 29 February 2024

Pauline P.

Role: Director

Appointed: 15 September 2023

Latest update: 29 February 2024

David M.

Role: Director

Appointed: 02 September 2022

Latest update: 29 February 2024

People with significant control

Haven Street Holdings Limited
Address: Maybrook House Queensway, Halesowen, B63 4AH, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies (England And Wales)
Registration number 10659297
Notified on 30 August 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 30 September 2022
Confirmation statement next due date 07 December 2023
Confirmation statement last made up date 23 November 2022
Annual Accounts 20th November 2014
Start Date For Period Covered By Report 03 September 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 20th November 2014
Annual Accounts 16th March 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 16th March 2016
Annual Accounts 14th November 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 14th November 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
End Date For Period Covered By Report 30 September 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Free Download
Director appointment termination date: 2024-01-30 (TM01)
filed on: 5th, February 2024
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

11 Cedar Grove Cedar Grove

Post code:

BT34 1SQ

City / Town:

Newry

HQ address,
2015

Address:

11 Cedar Grove Cedar Grove

Post code:

BT34 1SQ

City / Town:

Newry

HQ address,
2016

Address:

11 Cedar Grove Cedar Grove

Post code:

BT34 1SQ

City / Town:

Newry

Accountant/Auditor,
2015 - 2014

Name:

Menter Business Advisors Limited

Address:

1 Jevan Close, Aradur Park, Llandaff,

Post code:

CF5 2RF

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
10
Company Age

Closest Companies - by postcode