General information

Name:

Stour Homes Ltd

Office Address:

100 St. James Road NN5 5LF Northampton

Number: 03578102

Incorporation date: 1998-06-09

Dissolution date: 2021-06-17

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1998 marks the founding of Stour Homes Limited, the firm located at 100 St. James Road, in Northampton. It was created on Tue, 9th Jun 1998. Its registration number was 03578102 and its area code was NN5 5LF. The firm had been present on the British market for approximately twenty three years up until Thu, 17th Jun 2021.

As mentioned in this enterprise's directors directory, there were three directors including: Clive M. and David A..

Executives who controlled the firm include: David A. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Clive M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Christine M.

Role: Secretary

Appointed: 09 June 1998

Latest update: 26 October 2023

Clive M.

Role: Director

Appointed: 09 June 1998

Latest update: 26 October 2023

David A.

Role: Director

Appointed: 09 June 1998

Latest update: 26 October 2023

People with significant control

David A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Clive M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 23 June 2019
Confirmation statement last made up date 09 June 2018
Annual Accounts 4th July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 4th July 2014
Annual Accounts 4th August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 4th August 2015
Annual Accounts 14th September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 14th September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 26th April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26th April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 17th, June 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

310 Wellingborough Road

Post code:

NN1 4EP

City / Town:

Northampton

HQ address,
2013

Address:

310 Wellingborough Road

Post code:

NN1 4EP

City / Town:

Northampton

HQ address,
2014

Address:

310 Wellingborough Road

Post code:

NN1 4EP

City / Town:

Northampton

HQ address,
2015

Address:

310 Wellingborough Road

Post code:

NN1 4EP

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
23
Company Age

Closest Companies - by postcode